MARLI DRESSES LIMITED

Status: Active

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

Incorporation date: 29 Dec 2021

MARLIE BUILDERS LIMITED

Status: Active

Address: 4e The Lanterns, 16 Melbourn Street, Royston

Incorporation date: 10 Jul 2020

Address: Glovers House, Glovers End, Bexhill-on-sea

Incorporation date: 31 Oct 1989

Address: 42 Banks Drive, Sandy

Incorporation date: 04 Jan 2022

MARLIE MAKES LTD

Status: Active

Address: 34 Oakley Lane, Wimborne

Incorporation date: 27 Apr 2020

MARLIE POP LTD

Status: Active

Address: C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford

Incorporation date: 30 Mar 2019

MARLI HOLDINGS LIMITED

Status: Active

Address: 3 Filers Way, Weston Gateway Business Park, Weston-super-mare

Incorporation date: 10 Jul 2020

MARLIK BC LTD

Status: Active

Address: 18 Green Dragon House, 23 Stukeley Street, London

Incorporation date: 10 Nov 2022

MARLINADS LTD

Status: Active

Address: 7 Bell Yard, Bell Yard, London

Incorporation date: 07 Oct 2019

MARLIN APARTMENTS LIMITED

Status: Active

Address: 111 Westminster Bridge Road, London

Incorporation date: 22 Jun 2004

Address: Manor Farm, Heath Road, Coleby

Incorporation date: 02 Jan 2018

MARLIN ASSETS LIMITED

Status: Active

Address: Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees

Incorporation date: 09 Jan 2017

MARLIN ASSOCIATES LIMITED

Status: Active

Address: 512 Darwen Road, Bolton

Incorporation date: 21 Feb 2018

MARLIN AVIATION LIMITED

Status: Active

Address: Winnow Cottage, Aldingbourne, Drive, Crockerhill, Chichester

Incorporation date: 21 Jul 2006

MARLIN BIRNA LIMITED

Status: Active

Address: Challenge House, 616 Mitcham Road, Croydon

Incorporation date: 02 May 2013

Address: Marlin House, 16-22 Grafton Road, Worthing

Incorporation date: 20 Dec 2002

MARLIN CONSULTANTS LTD

Status: Active

Address: 63 Park Prewett Road, Basingstoke

Incorporation date: 26 Nov 2020

Address: 21 Lauderdale Road, Hunton Bridge, Kings Langley

Incorporation date: 12 Feb 2018

Address: 40a Lambton Road, London

Incorporation date: 25 Jun 2008

Address: Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees

Incorporation date: 10 Jan 2017

MARLINCROFT LIMITED

Status: Active

Address: 109 The Ryde, Hatfield

Incorporation date: 11 Aug 1978

Address: 4 Pollard Drive, Nantwich

Incorporation date: 18 Oct 1984

Address: E K Business Centre 14 Stroud Road, East Kilbride, Glasgow

Incorporation date: 22 May 2018

MARLIN DIGITAL LTD

Status: Active

Address: 3 Perry Gardens, Brinsley, Nottingham

Incorporation date: 27 Jan 2020

MARLINE ASSOCIATES LTD

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 13 Jun 2007

Address: 131-133 Roman Road, Mountnessing, Brentwood

Incorporation date: 07 Jun 2011

Address: 3 Marlin End, Berkhamsted

Incorporation date: 12 Aug 1998

Address: 65 Huggetts Lane, Willingdon, Eastbourne

Incorporation date: 10 Sep 1999

Address: 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks

Incorporation date: 12 May 2009

MARLING CAR SALES LTD

Status: Active

Address: Jupiter House, Sitka Drive, Shrewsbury

Incorporation date: 08 Jan 2020

MARLING & EVANS LIMITED

Status: Active

Address: Unit 12 Upper Mills, Slaithwaite, Huddersfield

Incorporation date: 07 Feb 2008

MARLING FISH BAR LTD

Status: Active

Address: 1 Marling Road, Bristol

Incorporation date: 24 Jul 2019

Address: Stanley Mills, Stonehouse, Gloucestershire

Incorporation date: 01 Nov 2007

Address: Unit 2, Fordham House, Fordham

Incorporation date: 30 Nov 2018

MARLING LEEK LIMITED

Status: Active

Address: Marling Mills, Nelson Street, Leek

Incorporation date: 28 May 1963

MARLING LIMITED

Status: Active

Address: 18 Rhuddlan Road, Acrefair, Wrexham

Incorporation date: 22 Jan 2003

Address: 309 High Road, Benfleet

Incorporation date: 06 Dec 2006

Address: Stanley Mills, Stonehouse, Gloucestershire

Incorporation date: 21 Jan 2016

MARLINGTED LIMITED

Status: Active

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

Incorporation date: 02 Jun 2021

Address: 4 Bowyer Crescent, Denham, Uxbridge

Incorporation date: 03 Oct 2005

MARLIN HOMES LIMITED

Status: Active

Address: 4 Bond Terrace, Wakefield

Incorporation date: 19 Jul 2010

MARLIN HOUSE LIMITED

Status: Active

Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames

Incorporation date: 21 Oct 1997

MARLINICA LTD

Status: Active

Address: Princess Mary House, 4 Bluecoats Avenue, Hertford

Incorporation date: 24 Jan 2017

MARLIN INDUSTRIES LIMITED

Status: Active

Address: Davy Way, Llay Industrial Estate, Llay, Wrexham

Incorporation date: 22 Dec 1998

Address: 312 Charminster Road, Bournemouth

Incorporation date: 19 Dec 2013

Address: Unit 14, Fitzherbert Spur, Farlington, Portsmouth

Incorporation date: 03 Apr 2021

MARLIN MANSION LIMITED

Status: Active

Address: Sinclaire Cottage Portsmouth Road, Ripley, Woking

Incorporation date: 21 Oct 2020

MARLIN MARQUEES LIMITED

Status: Active

Address: Windover House, St. Ann Street, Salisbury

Incorporation date: 08 Aug 2006

MARLIN MATHS LIMITED

Status: Active

Address: C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow

Incorporation date: 03 Mar 2021

Address: Cornwallis House, Howard Chase, Basildon

Incorporation date: 31 Mar 1995

MARLINMEDIA LIMITED

Status: Active - Proposal To Strike Off

Address: 14 Cavalier Court 14 Cavalier Court, Bumpers Farm, Chippenham

Incorporation date: 25 Jul 2018

MARLIN MIDCO LIMITED

Status: Active

Address: 16-19 Canada Square, London

Incorporation date: 22 Jun 2021

MARLIN MINI MARKET LTD

Status: Active

Address: 76/78 Smithdown Road, Liverpool

Incorporation date: 14 Aug 2023

MARLIN PR LIMITED

Status: Active

Address: 60 Great Portland Street, London

Incorporation date: 23 Jan 2008

Address: 25 Lemon Street, Truro

Incorporation date: 07 Feb 2013

MARLIN PROPERTY LTD

Status: Active

Address: Central Chambers 227 London Road, Hadleigh, Benfleet

Incorporation date: 16 Feb 2015

Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle

Incorporation date: 15 Apr 2014

MARLINS DEVELOPMENTS LTD

Status: Active

Address: Marshall House, Suite 21/25, 124 Middleton Road, Morden

Incorporation date: 18 Sep 2015

MARLIN SECURITIES LIMITED

Status: Active

Address: NŌ 40 Peterborough Road, Fulham, London

Incorporation date: 26 Nov 1997

Address: Marshall House, Suite 21/25, 124 Middleton Road, Morden

Incorporation date: 30 Jun 2015

MARLIN SOLUTIONS LTD

Status: Active

Address: South Yard Ford Lane, Ford, Arundel

Incorporation date: 27 Jan 2021

Address: 15a Walm Lane, London

Incorporation date: 02 May 2014

MARLINS WEST LIMITED

Status: Active

Address: Marshall House, Suite 21/25, 124 Middleton Road, Morden

Incorporation date: 29 Sep 2017

MARLIN TRAINING LIMITED

Status: Active

Address: Suite2a Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 26 Aug 2008

Address: Marlin House, 16-22 Grafton Road, Worthing

Incorporation date: 19 Jul 2013

MARLIN WINDOWS LIMITED

Status: Active

Address: Chapel Works, 1 Fruit Street, Keighley

Incorporation date: 20 Jun 2008

MARLIN WOOD LIMITED

Status: Active

Address: 15 Lyonsdown Avenue, New Barnet

Incorporation date: 26 Nov 2013

MARLION (PRESTON) LIMITED

Status: Active

Address: James Todd & Co, 141adelphi Street, Preston

Incorporation date: 15 Oct 1987

MARLIPIN LIMITED

Status: Active

Address: 126 Ashdown, Eaton Road, Hove

Incorporation date: 25 Jul 2016

MARLIP LTD

Status: Active

Address: Bradavon, 45 The Dales, Cottingham

Incorporation date: 21 Mar 2012

MARLI PROPERTY LIMITED

Status: Active

Address: 65 Speldhurst Road, London

Incorporation date: 22 Mar 2021

MARLIS HOLDINGS LTD

Status: Active

Address: 8 Eastway, Sale

Incorporation date: 29 Nov 2022

MARLISH WATERS LIMITED

Status: Active

Address: The Cottage, Marlish Farm, Hartburn, Morpeth

Incorporation date: 15 Oct 2013

MARLITE UK LTD

Status: Active

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 21 Apr 2017

Address: 2 Berger Close, Petts Wood, Orpington

Incorporation date: 05 Oct 2020

MARLIX OPERATIONS LTD

Status: Active

Address: 10 Granary Wharf Business Park, Wetmore Road, Burton-on-trent

Incorporation date: 09 Dec 2020

MARLIZFRO LTD.

Status: Active - Proposal To Strike Off

Address: 171 171 Maxwell Road, C/o Ah Accounting Services, Glasgow

Incorporation date: 26 Jun 2012

MARLIZIA LTD

Status: Active

Address: Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham

Incorporation date: 04 Mar 2020

Address: 56 Lytton Avenue, Letchworth

Incorporation date: 18 May 1960