Address: 18 Badminton Road, Downend, Bristol

Incorporation date: 12 Oct 2017

MARLE CROFT LIMITED

Status: Active

Address: 5th Floor, 167-169 Great Portland Street, London

Incorporation date: 10 Oct 1986

Address: 6 Sevenoaks Road, London

Incorporation date: 28 Apr 2006

MARLEE CONSULTING LIMITED

Status: Active

Address: Suite 2, Douglas House 32-34, Colin Wilks & Co Ltd, Simpson Road, Milton Keynes

Incorporation date: 08 Jan 2019

MARLEE HOLDINGS 2021 LIMITED

Status: Active - Proposal To Strike Off

Address: Vantage House Euxton Lane, Euxton, Chorley

Incorporation date: 11 Nov 2021

MARLEE HOMES LTD

Status: Active

Address: C/o 56 Welby Street, Grantham

Incorporation date: 30 Dec 2019

MARLE GREEN LTD

Status: Active

Address: A1 Golf Activity Centre, Rowley Lane, Arkley

Incorporation date: 19 Oct 2020

MARLEIGH ECOMMERCE LTD

Status: Active

Address: 23 New Drum Street, London

Incorporation date: 06 Jan 2022

Address: 20-22 Wenlock Road, London

Incorporation date: 15 May 2023

MARLEIGH PHASE 1 LIMITED

Status: Active

Address: The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey

Incorporation date: 12 Nov 2020

MARLELI PROPERTIES LTD

Status: Active

Address: 81 Pollards Hill South, Norbury

Incorporation date: 08 Jan 2018

MARLEM LIMITED

Status: Active

Address: 10 Streche Road, Swanage

Incorporation date: 08 Nov 2021

MARLENAZ LTD

Status: Active

Address: Flat 1,, 9 Dawson Place, London

Incorporation date: 06 Mar 2023

MARLEN CONSULTING LTD

Status: Active

Address: Station House Station Road, Ford, Arundel

Incorporation date: 09 May 2011

MARLEN DESIGN LTD

Status: Active

Address: 23 Carrs Crescent, Formby

Incorporation date: 14 May 2018

Address: Flat 89, 71, Tuscany Corte, Loampit Vale, London

Incorporation date: 11 Jan 2021

Address: 1 Abbotsford Place, Aberdeen

Incorporation date: 12 Jun 1991

MARLENE RUBY LIMITED

Status: Active

Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth

Incorporation date: 17 Jan 2019

MARLENE'S FLOWERS LIMITED

Status: Active

Address: 1006 Tollcross Road, Glasgow

Incorporation date: 23 Mar 2015

MARLENN LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 11 Jan 2023

MARLENS LINE LTD

Status: Active

Address: 7 Alton Road, Croydon

Incorporation date: 05 Sep 2019

MARLENZNAET LTD

Status: Active

Address: 61a West Ham Lane, Mailbox Number #5, London

Incorporation date: 10 Jul 2023

MARLEON CONSTRUCT LTD

Status: Active

Address: 66a Woodbrooke Way, Corringham, Stanford-le-hope

Incorporation date: 04 Nov 2022

MARLEOO LTD

Status: Active

Address: 111 Kings Cross Road, London

Incorporation date: 13 Dec 2022

Address: The Counting House, 247 Imperial Drive, Harrow

Incorporation date: 21 Jul 2009

MARLER LODGE LIMITED

Status: Active

Address: Marler Lodge, 2a Marler Road, London

Incorporation date: 23 Jul 2014

Address: Parsonage Cottage Cottles Lane, Woodbury, Exeter

Incorporation date: 03 May 2012

Address: C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool

Incorporation date: 19 Jan 2021

Address: C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool

Incorporation date: 03 Sep 2021

MARLES TRANS LTD

Status: Active

Address: 246 Pennygate, Spalding

Incorporation date: 11 Nov 2020

MARLE TRANS LTD

Status: Active

Address: 93 Bloomfield Road, Leicester

Incorporation date: 04 Oct 2020

MARLEVA LIMITED

Status: Active

Address: 3 Kensworth Gate, 200 - 204 High St South, Dunstable

Incorporation date: 16 May 2022

Address: Unit 1b Focus 4, Fourth Avenue, Letchworth

Incorporation date: 06 Feb 2007

MARLEY AND BARLEY LTD

Status: Active

Address: Clayton Farm Church Lane, Peasmarsh, Rye

Incorporation date: 23 Feb 2016

Address: 25 Shore Road, Holywood

Incorporation date: 13 Mar 2020

Address: 1 High Street Mews, Wimbledon Village, London

Incorporation date: 05 Jul 2005

Address: Froghall Cottage West Carr, Epworth, Doncaster

Incorporation date: 16 Apr 2018

Address: 27 Lynn Close, Elstow, Bedford

Incorporation date: 19 Nov 2008

MARLEY CONTRACTS LTD

Status: Active

Address: 7 Whinknowe, Ashgill, Larkhall

Incorporation date: 10 Apr 2017

Address: 14 Clayhill Close, Martins Heron, Bracknell

Incorporation date: 11 Aug 2003

Address: Leete Estate Management 119-120 High Street, Eton, Windsor

Incorporation date: 12 Apr 2001

MARLEY ETERNIT LIMITED

Status: Active

Address: 1 High Street Mews, Wimbledon Village, London

Incorporation date: 31 Oct 2018

MARLEY FINANCIAL LIMITED

Status: Active

Address: Queens Court Business Centre, Newport Road, Middlesbrough

Incorporation date: 12 Nov 2019

MARLEY FIRST LTD

Status: Active

Address: Chancery Court, West Street, Retford

Incorporation date: 27 Feb 1998

MARLEY FLOWERS LTD

Status: Active

Address: Newtown House, 38 Newtown Road, Liphook

Incorporation date: 19 Jul 2012

MARLEY GREEN LTD

Status: Active

Address: Cartmill Stewart & Co., Chartered Accountants House Of Vic-ryn, Moira Road, Lisburn

Incorporation date: 22 Jun 2022

Address: 3 Spring Court, Kingswood, Bristol

Incorporation date: 13 Dec 2022

Address: Lower Knowle, Rattery, South Brent

Incorporation date: 27 May 2009

MARLEY HILL LTD

Status: Active

Address: Rs2-6, Ivy Business Centre, Crown Street, Failsworth

Incorporation date: 05 Apr 2022

MARLEY INDUSTRIES LIMITED

Status: Active

Address: Suite 2 Rauter House, Jarvis Brook, Crowborough

Incorporation date: 26 Feb 2019

Address: 6 Larkfield Road, Farnham

Incorporation date: 01 Nov 2016

Address: 2 Bentinck Street, London

Incorporation date: 15 Jun 2021

MARLEY LAKE NOMINEE LTD

Status: Active

Address: 2 Bentinck Street, London

Incorporation date: 13 Aug 2021

MARLEY LOGISTICS LTD

Status: Active - Proposal To Strike Off

Address: 5 Rabown Avenue, Littleover, Derby

Incorporation date: 29 Aug 2019

MARLEYMANOR LIMITED

Status: Active

Address: 6 Corunna Court, Corunna Road, Warwick

Incorporation date: 19 Apr 1991

MARLEY MAX LTD

Status: Active

Address: Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool

Incorporation date: 17 Jun 2019

MARLEY NOMINEES LIMITED

Status: Active

Address: Keble House Church End, South Leigh, Witney

Incorporation date: 24 Oct 2019

MARLEY OFFSHORE LIMITED

Status: Active

Address: 21 Forbes Place, Paisley

Incorporation date: 14 Sep 2018

Address: Unit 1 Errington House, Errington Street, Blyth

Incorporation date: 23 Apr 2018

MARLEY PLASTICS LIMITED

Status: Active

Address: Dickley Lane, Lenham, Maidstone

Incorporation date: 09 Dec 1997

Address: 81 Buller Crescent, Blantyre, Glasgow

Incorporation date: 01 Feb 2023

Address: 5 Bernwood Crescent, Leyland

Incorporation date: 20 Sep 2022

Address: 12 Longbow Close, Shrewsbury

Incorporation date: 11 Feb 2013

MARLEYS BIKE SHOP LIMITED

Status: Active

Address: Number 6, Ashfield Road, Kenilworth

Incorporation date: 22 Oct 2009

MARLEYS BISTRO LTD

Status: Active

Address: 2-4 South Street, Folkestone

Incorporation date: 02 Aug 2018

MARLEYS BRASSERIE LIMITED

Status: Active

Address: 21 East Street, Bromley

Incorporation date: 12 Jan 2023

Address: Unit F1, Cumberland Business Centre, Northumberland Road

Incorporation date: 14 Oct 2019

MARLEY SHIPPING LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 14 Highgrove, Horse Hill, Horley

Incorporation date: 12 Jul 2022

MARLEY'S MANTRA LTD

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 11 Apr 2023

MARLEYSPOON LIMITED

Status: Active

Address: Flat 2, 8-12 Queens Avenue, Greater London

Incorporation date: 28 Aug 2014

MARLEY’S WORLD LTD

Status: Active

Address: 41 Millyard Crescent, Brighton

Incorporation date: 01 Jul 2022

MARLEY TILES U.K. LIMITED

Status: Active

Address: 1 High Street Mews, Wimbledon Village, London

Incorporation date: 18 Mar 2020

MARLEY WAINWRIGHT LIMITED

Status: Active

Address: The Foundry Business Centre, Marcus Street, Birkenhead

Incorporation date: 11 Jul 2009

MARLEYWOOD LIMITED

Status: Active

Address: 41 Canal Street, Jericho, Oxford

Incorporation date: 26 Sep 2000

Address: 41 Canal Street, Jericho, Oxford

Incorporation date: 28 Aug 2001