MINOA GLOBAL LTD

Status: Active

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

Incorporation date: 09 May 2023

MINOA KBL HOLDCO LIMITED

Status: Active

Address: 15 Tryon Street, London

Incorporation date: 24 Mar 2021

Address: 12 Gateway Mews Ring Way, Bounds Green, London

Incorporation date: 20 Oct 2005

MINOAN TASTE LTD

Status: Active

Address: 19 Sandhole Crescent, Telford

Incorporation date: 04 Jul 2016

MINOA PARTNERS LIMITED

Status: Active

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

Incorporation date: 01 Aug 2016

MINOCHA ASSOCIATES LTD

Status: Active

Address: Dns House, 382 Kenton Road, Harrow

Incorporation date: 26 Sep 2018

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 23 Dec 2016

MINOEL LTD

Status: Active

Address: 81 Gresley, Tamworth

Incorporation date: 29 Dec 2021

MINO ESTATES LIMITED

Status: Active

Address: 445 Chester Road, Old Trafford, Manchester

Incorporation date: 05 Mar 2007

MINOGAME LIMITED

Status: Active

Address: Ground Floor 3 Wellbrook Court, Girton, Cambridge

Incorporation date: 03 Nov 2021

MINO LONDON LTD

Status: Active

Address: 49a Oldfield Lane, Greenford

Incorporation date: 06 Nov 2019

MINOLTA (UK) LIMITED

Status: Active

Address: Konica House, Miles Gray Road, Basildon

Incorporation date: 21 Jan 1980

MINOMICS LTD.

Status: Active

Address: 116 Pentonville Road, London

Incorporation date: 12 Apr 2013

Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London

Incorporation date: 29 Aug 2002

MINOO CUMBRIA LTD

Status: Active

Address: Park House, Wilmington Street, Leeds

Incorporation date: 23 Nov 2021

MINOO PROPERTY RENTAL LTD

Status: Active

Address: Unit F1, Northumberland Road, Southsea

Incorporation date: 05 Jul 2023

Address: Gaunts Business Centre, Petersham Lane, Wimborne

Incorporation date: 20 May 2009

MINORCA LIMITED

Status: Active

Address: 29a High Street, West Wickham

Incorporation date: 09 Nov 2017

Address: 58 Kew Road, Richmond, Surrey

Incorporation date: 20 Jul 1978

MINORCO LIMITED

Status: Active

Address: Lathkill Dale Dale Road, Over Haddon, Bakewell

Incorporation date: 12 Nov 2014

MINOR DETAILS LIMITED

Status: Active

Address: Plaza 668, Hitchin Road, Luton

Incorporation date: 09 Jun 2009

MINORFERN LIMITED

Status: Active

Address: Holland House Furnace Hill Road, Clay Cross, Chesterfield

Incorporation date: 18 Apr 1978

MINOR FIGURES LIMITED

Status: Active

Address: Unit 12a Uplands Business Park, Blackhorse Lane, London

Incorporation date: 16 Jun 2014

MINOR FORMULA MEDIA LTD

Status: Active

Address: 42b St. Marys Row, Moseley, Birmingham

Incorporation date: 24 Jul 2021

MINOR GOODS LIMITED

Status: Active

Address: 2 Church Street, Burnham

Incorporation date: 17 Jul 2014

MINORIA LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 11 Oct 2023

Address: Lancaster House, Newhall Street, Birmingham

Incorporation date: 29 Apr 2010

MINORI LONDON LIMITED

Status: Active

Address: 4 Church Street, Rickmansworth

Incorporation date: 27 Mar 2009

MINORIS LIMITED

Status: Active

Address: 311 Regents Park Road, London

Incorporation date: 27 Oct 2015

MINORITY BEAUTY LTD

Status: Active

Address: Suite 186, Maddison House, 226 High Street, Croydon

Incorporation date: 06 Oct 2016

Address: 2 Little Horse Lane, Ware

Incorporation date: 22 Aug 2000

MINORITY MARKETING LTD

Status: Active

Address: 26 Adel Wood Road, Leeds

Incorporation date: 01 Sep 2023

MINORITY RIGHTS GROUP

Status: Active

Address: 54 Commercial Street, London

Incorporation date: 11 Feb 1981

Address: Studio 5 The Digital Media Centre, 3 Burton Street, Leicester

Incorporation date: 20 Jul 2006

Address: Venture House St. Leonards Road, Allington, Maidstone

Incorporation date: 25 Sep 2019

Address: Venture House St. Leonards Road, Allington, Maidstone

Incorporation date: 02 May 2022

Address: Venture House, St Leonards Road, Allington, Maidstone, Kent

Incorporation date: 27 Feb 2018

Address: Venture House St. Leonards Road, Allington, Maidstone

Incorporation date: 29 Jul 2015

MINOR LIMITED

Status: Active

Address: 10 Ledra Drive, Pagham, Bognor Regis

Incorporation date: 20 Nov 1990

Address: 29 Brandon Street, Hamilton, South Lanarkshire

Incorporation date: 18 May 2005

MINOR MATTERS LIMITED

Status: Active

Address: 18 Shaftesbury Street South Sir Francis Ley Industrial Park, Industrial Park, Derby

Incorporation date: 04 Apr 1995

MINOR PROPS LIMITED

Status: Active

Address: Rodmell House, Rodmell, Lewes

Incorporation date: 19 Jul 2022

MINOR SAGE INVESTMENT (UK) CO., LTD.

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 11 Nov 2019

MINORS & BRADY LIMITED

Status: Active

Address: Minors & Brady Ltd Church Road, Hoveton, Norwich

Incorporation date: 01 Jun 2015

MINOR TO MAJOR LTD

Status: Active

Address: Mill Farm Station Road, Flax Bourton, Bristol

Incorporation date: 30 May 2017

MINOR TREES LIMITED

Status: Active

Address: 42 Wyvern Avenue, Long Eaton, Nottingham

Incorporation date: 07 May 2021

Address: 5 Minoru Place, Minoru Place Binfield, Bracknell

Incorporation date: 19 Jun 2000

MINOR VENUES LIMITED

Status: Active

Address: 3 Kingfisher Court, Bowesfield Park, Stockton On Tees

Incorporation date: 27 Jan 2017

Address: Altitude 206 Deykin Avenue, Witton, Birmingham

Incorporation date: 10 Oct 1963

MINORWORKS DESIGN LIMITED

Status: Active

Address: 30-32 Gildredge Road, Eastbourne

Incorporation date: 06 May 2008

MINOR WORKS LIMITED

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 31 Oct 2014

MINOS CAFE LTD

Status: Active

Address: 5 Broad Lane, Kirkby, Liverpool

Incorporation date: 17 Dec 2021

MINOS INVESTMENTS LIMITED

Status: Active

Address: 56a The Close, Salisbury

Incorporation date: 12 Jul 1973

MINOS LIMITED

Status: Active

Address: 1 Park Place, 6 Noth Road, Poole

Incorporation date: 24 Jun 1999

MINOS SOUND LTD

Status: Active

Address: 302 Dalston Lane, Flat 2, London

Incorporation date: 13 Jul 2020

MINOSU68 LTD

Status: Active

Address: 51 Queens Road, Queens Road, Brighton

Incorporation date: 16 Jul 2020

Address: Block E 2nd Floor, 286a Chase Road, Southgate

Incorporation date: 27 Oct 2008

MINOTAUR ESCAPE GAMES LTD

Status: Active

Address: 6c Chertsey Road, Woking

Incorporation date: 16 Feb 2021

MINOTAUR GYM LTD

Status: Active

Address: 59 Union Street, Dunstable

Incorporation date: 22 Apr 2021

Address: 67 Chorley Old Road, Bolton

Incorporation date: 05 Dec 2019

MINOTAUR LIMITED

Status: Active

Address: The Old Farmhouse 29 Banbury Road, Chacombe, Banbury

Incorporation date: 29 Apr 2013

MINOTAUR MAN LIMITED

Status: Active

Address: C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn

Incorporation date: 13 Apr 2010

MINOTAUR MARKETS LTD

Status: Active

Address: 15 Ladyshot, Harlow

Incorporation date: 19 Mar 2021

Address: 39 Outram Street, Ripley

Incorporation date: 09 Jul 2013

MINOTAUR SYNERGIES LTD

Status: Active

Address: 30 Frilsham Street, Sutton Courtenay, Abingdon

Incorporation date: 08 Jun 2015

MINOTAUR TRADING LTD

Status: Active

Address: St Ann's House, 18 St Ann's Street, Kings Lynn

Incorporation date: 22 Mar 2016

MINOTAUR VENTURES LIMITED

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 15 Apr 2013

MINOTAUR WORLD LIMITED

Status: Active - Proposal To Strike Off

Address: 72 Badminton Road, Londn

Incorporation date: 10 Jun 2014

MINOT CONSULTING LTD

Status: Active

Address: 19 Claribel Road, London

Incorporation date: 09 Apr 2020

MINOTI LTD

Status: Active

Address: 13 Stanley Street, Manchester

Incorporation date: 06 Nov 2015

MINOTRANS LTD

Status: Active

Address: Flat 2 Stafford House 37-39, Station Road, Aldershot

Incorporation date: 18 Jun 2021

MINOU PROPERTIES LIMITED

Status: Active

Address: 10 Bessborough House, Carmichael Avnue, Greenhithe

Incorporation date: 03 Jul 2017

MINOU’S TACOS LIMITED

Status: Active

Address: 4 Drakes Courtyard, Kilburn High Road, London

Incorporation date: 13 Oct 2022

MINOUX LIMITED

Status: Active

Address: C/o Jermyn & Co, Unit 3, Hill Farm Kirby Road, Kirby Bedon, Norwich

Incorporation date: 08 Jul 2021

Address: One America Square, London

Incorporation date: 29 Apr 1980

Address: One America Square, London

Incorporation date: 17 Jul 1995

Address: One, America Square, London

Incorporation date: 03 Nov 2015

MINOVA SERVICES LTD

Status: Active

Address: Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street

Incorporation date: 11 Apr 2016

MINOVATE LTD

Status: Active

Address: 284 Chase Road A Block Unit 234, 2nd Floor, London

Incorporation date: 09 May 2023

Address: One America Square, London

Incorporation date: 16 Dec 2005

MINO VO LIMITED

Status: Active

Address: C/o Cwa Accountants First Floor, 271 Upper Street, London

Incorporation date: 07 Mar 2019

MINOVOR LIMITED

Status: Active

Address: 14539722 - Companies House Default Address, Cardiff

Incorporation date: 13 Dec 2022