MENTOA LIMITED

Status: Active - Proposal To Strike Off

Address: 11 The Broadway, Mill Hill

Incorporation date: 19 Mar 2015

MENTONE HOTEL LIMITED

Status: Active

Address: 54-56 Cartwright Gardens, London

Incorporation date: 20 Sep 1999

Address: Riverside House, 11-12 Nelson Street, Hull

Incorporation date: 16 Sep 2008

MENTONE LTD

Status: Active

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

Incorporation date: 29 Jul 2015

Address: Wey Court West, Union Road, Farnham

Incorporation date: 11 Jun 2015

Address: 32a Hamilton Street, Saltcoats

Incorporation date: 25 Sep 2014

MENTONE PROPERTY LIMITED

Status: Active

Address: 5 The Square, Hunton, Maidstone

Incorporation date: 11 Feb 2016

MENTOORJ LIMITED

Status: Active

Address: 89 Longfellow Road, Birmingham

Incorporation date: 03 Feb 2017

Address: Courier House, 18 White Hart Road, Slough

Incorporation date: 10 Mar 2015

MENTORA DIGITAL LIMITED

Status: Active

Address: The Boar Shed Shirlheath, Kingsland, Leominster

Incorporation date: 07 Nov 2022

Address: 7 Bell Yard, London

Incorporation date: 11 May 2023

MENTORAS ATTI LIMITED

Status: Active

Address: Flat 509 City View House, 463 Bethnal Green Road, London

Incorporation date: 23 Oct 2019

Address: Amicable House, 252 Union Street, Aberdeen

Incorporation date: 15 May 2003

Address: 71 Iron Works, 58 Dace Road, London

Incorporation date: 04 Aug 2003

Address: Flat 36 Arrandene Apartments, Silverworks Close, London

Incorporation date: 16 May 2022

MENTOR CARE LIMITED

Status: Active

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 08 Jun 2007

Address: 90 Calvert Lane, Hull

Incorporation date: 15 Aug 1994

MENTOR CONSULTING LIMITED

Status: Active

Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich

Incorporation date: 18 Jun 2009

MENTOR DOMIKI UK LIMITED

Status: Active

Address: Francis House, 2 Park Road, Barnet

Incorporation date: 02 Nov 2015

Address: 12 Pretoria Road, Chatham

Incorporation date: 06 Dec 2010

MENTOR EDUCATION LIMITED

Status: Active

Address: Unit 6c, Hillgate Place, London

Incorporation date: 26 Nov 2012

Address: 8 High Street, Heathfield

Incorporation date: 08 Jun 2001

MENTORE LIMITED

Status: Active

Address: Dower House, Trelydan, Welshpool

Incorporation date: 12 Nov 1993

MENTORES.LT LTD

Status: Active

Address: 76 Scott Road, Grays

Incorporation date: 14 Jul 2021

Address: 11 Melbourne Rise, Bicton Heath, Shrewsbury

Incorporation date: 23 Aug 2001

Address: Burley Close, Turnoaks Business Park, Chesterfield

Incorporation date: 17 Dec 2001

MENTOR HALL LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 24 Dec 2021

Address: 29 Gildredge Road, Eastbourne

Incorporation date: 14 Oct 2020

MENTORING 247 LTD

Status: Active - Proposal To Strike Off

Address: Bagstone G Bus Park Bagstone Road, Bagstone, Wotton-under-edge

Incorporation date: 02 Jan 2018

MENTORING BRITAIN LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Abney Gardens, London

Incorporation date: 09 Nov 2015

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Jul 2014

Address: Coppins, 7 Lower Drive, Maresfield Park, Maresfield, Uckfield

Incorporation date: 07 Apr 2010

Address: Suite 6 Graphic House, 15-18 New Road, Willenhall

Incorporation date: 10 Dec 2012

MENTORING WITH ESTEEM LTD

Status: Active

Address: 6 Verdure Close, Failsworth, Oldham

Incorporation date: 06 May 2022

Address: 63 Bourne Hill, Palmers Green, London

Incorporation date: 30 Apr 1985

Address: One Canada Square, Suite 9.09b, London

Incorporation date: 21 Sep 1987

Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich

Incorporation date: 24 Apr 2017

MENTORION 2 LIMITED

Status: Active

Address: 12 High Street, London

Incorporation date: 13 Nov 2006

MENTORIS LIMITED

Status: Active

Address: 8 Highfield Drive, Eaglescliffe, Stockton-on-tees

Incorporation date: 22 Jun 2015

MENTORIVE LIMITED

Status: Active

Address: The Mews, Hounds Road, Chipping Sodbury

Incorporation date: 29 Apr 2020

MENTOR LIMITED

Status: Active

Address: 8 Matlock Road, Brighton

Incorporation date: 09 Jan 2004

MENTORLINKS(UK) LIMITED

Status: Active

Address: 8 Collins Way 8 Collins Way, Erith Da8 2fn, Erith Da8 2fn

Incorporation date: 06 Aug 2018

MENTORLOOP LTD

Status: Active

Address: 10 John Street, London

Incorporation date: 07 Aug 2019

Address: Regent House, 316 Beulah Hill, London

Incorporation date: 12 Nov 1984

Address: 30 Castle Street, Edinburgh

Incorporation date: 16 Oct 1987

MENTOR MASTERS LTD

Status: Active

Address: 31 Thornbury Lane, Redditch

Incorporation date: 27 Mar 2012

Address: 33 Longfellow Road, Worcester

Incorporation date: 08 Nov 2005

MENTOR MEDIA LTD

Status: Active

Address: 2 Unicorn House, St Pancras, Chichester

Incorporation date: 22 Mar 2021

MENTOR MERLIN UK LTD

Status: Active

Address: Office 1,, 60 Gold Street, Northampton

Incorporation date: 27 Apr 2021

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 18 Jul 1997

MENTORN FILMS LIMITED

Status: Active

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 03 Nov 1992

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 29 Sep 1992

MENTOR P.I.C. LIMITED

Status: Active

Address: Suite 36 Smoke House Quay, Milford Marina, Milford Haven

Incorporation date: 13 Jan 2017

MENTORPORT LIMITED

Status: Active

Address: 2 Sandpiper Close,, St John's Walk, Marchwood, Southampton

Incorporation date: 14 Jun 1983

MENTORPRISES LTD

Status: Active

Address: 96 Privett Road, Fareham

Incorporation date: 07 Jan 2022

MENTOR PUBLICITY LIMITED

Status: Active

Address: 21 Cypress Avenue, Welwyn Garden City, Hertfordshire

Incorporation date: 30 Aug 1966

MENTOR SCOTLAND LIMITED

Status: Active

Address: 2 M R A Accountants & Business Consultants, 2 Wellgatehead, Lanark

Incorporation date: 31 Dec 2008

MENTOR SERVICES LIMITED

Status: Active

Address: 213 Fairview Road, Stevenage, Hertfordshire

Incorporation date: 25 Jun 1984

Address: 147a High Street, Waltham Cross, Hertfordshire

Incorporation date: 13 Dec 2007

MENTORS FOR WOMEN LIMITED

Status: Active

Address: 167-169 Great Portland Street, London

Incorporation date: 17 Sep 2018

MENTORSHIPGURU TECH LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 29 Nov 2023

MENTORS INC LTD

Status: Active

Address: 6 Oak Tree Close, Desborough

Incorporation date: 26 Apr 2016

Address: 491 Commercial Road, Commercial Road, London

Incorporation date: 03 Sep 2018

Address: West Walk House, 99 Princess Road East, Leicester

Incorporation date: 19 Jan 2021

MENTORS SERVICES LIMITED

Status: Active

Address: 2nd Floor Lowry Mill Lees Street, Pendlebury, Swinton, Manchester

Incorporation date: 03 Mar 2014

Address: 60 Bloomfield Drive, Bath

Incorporation date: 19 Jul 2020

Address: 176 Bath Street, Glasgow

Incorporation date: 16 Nov 1987

MENTORUS LTD

Status: Active

Address: 12 Botany Drive, Braintree

Incorporation date: 23 Sep 2020

MENTORVERSE LTD

Status: Active

Address: Ground Floor Southway House, 29 Southway, Colchester

Incorporation date: 20 Dec 2023

MENTORVILL LTD

Status: Active

Address: Maidstone House, King Street, Maidstone

Incorporation date: 13 Aug 2020

MENTOR X LIMITED

Status: Active

Address: 7 & 8 Church Street, Wimborne

Incorporation date: 05 Sep 2022