Address: Waterside Barn Newbridge Road, Newbridge, Wrexham

Incorporation date: 18 Nov 2016

Address: 39a Buckingham Street, Aylesbury

Incorporation date: 08 Jul 2011

MIRAGE (BANBURY) LIMITED

Status: Active

Address: 39a Buckingham Street, Aylesbury

Incorporation date: 08 Jul 2011

MIRAGE BINGO LIMITED

Status: Active

Address: Bank House, 23a Hagley Street, Halesowen

Incorporation date: 15 May 2006

MIRAGE CARPENTRY LTD

Status: Active - Proposal To Strike Off

Address: 21 Maple Road, Hayes

Incorporation date: 11 Nov 2019

MIRAGE CENTRES LIMITED

Status: Active

Address: Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes

Incorporation date: 16 Mar 2006

MIRAGE CIGARETTES LIMITED

Status: Active

Address: 48 Broadfield Road, Sheffield

Incorporation date: 23 Jul 2008

MIRAGE CORPORATION LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 25 May 2021

MIRAGE COSMETICS LTD

Status: Active

Address: Unit D3 Atex Business Park, Gun Cotton Way, Stowmarket

Incorporation date: 01 Jul 2008

MIRAGE ENTERPRISES LTD

Status: Active

Address: Martland Mill Mart Lane, Burscough, Ormskirk

Incorporation date: 30 Sep 2009

Address: 232 Edgware Road, London

Incorporation date: 20 Feb 2018

Address: Legrams Commercial Centre, Legrams Lane, Bradford

Incorporation date: 11 May 2010

MIRAGE GARDEN LIMITED

Status: Active

Address: Unit B, Munster Court Bollo Bridge Road, Acton, London

Incorporation date: 11 Feb 2016

MIRAGE GLOBAL LTD

Status: Active - Proposal To Strike Off

Address: 513 Katherine Road, London

Incorporation date: 06 Jun 2022

Address: 86b Albert Road, Ilford, Essex

Incorporation date: 22 Mar 2000

MIRAGE HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking

Incorporation date: 16 Jun 2017

MIRAGE (IPPLEPEN) LIMITED

Status: Active

Address: Wellington Inn Fore Street, Ipplepen, Newton Abbot

Incorporation date: 17 Apr 2013

MIRAGE LEGION LIMITED

Status: Active

Address: 103 Wheatfield Road, Northampton

Incorporation date: 15 Aug 2019

MIRAGE LEISURE LIMITED

Status: Active

Address: Bank House, 23a Hagley Street, Halesowen

Incorporation date: 22 Nov 1993

MIRAGE LTD

Status: Active

Address: Mirage Business Park Unit 1, Moorland Road, Burlsem, Stoke-on-trent

Incorporation date: 08 Feb 2005

Address: 23 West Street, Ringwood

Incorporation date: 14 Feb 2005

Address: 9 Leigh Road, London

Incorporation date: 11 Oct 2017

MIRAGE OF KENT LIMITED

Status: Active

Address: 3 High Street, St. Lawrence, Ramsgate

Incorporation date: 31 Oct 1996

MIRAGE PHARMACY LIMITED

Status: Active

Address: 5 Dwellings Lane, Quinton, Birmingham

Incorporation date: 20 Aug 2003

MIRAGE PLASTERING LIMITED

Status: Active - Proposal To Strike Off

Address: 20 Simister Street, Manchester

Incorporation date: 26 Nov 2019

MIRAGE PROPERTIES LTD

Status: Active

Address: 36 Mitcham Lane, London

Incorporation date: 02 Nov 2016

MIRAGE PROPERTY LIMITED

Status: Active

Address: 53 Pinewood Crescent, Penylan, Cardiff

Incorporation date: 12 Sep 2023

Address: 43 Hyperion Lane, Brackley

Incorporation date: 09 Aug 2019

Address: Unity House, Suite 888, Westwood Park, Wigan

Incorporation date: 04 Dec 2017

MIRAGE SERVICES LIMITED

Status: Active

Address: 44a Mortimer St, Bradford

Incorporation date: 02 Dec 2019

Address: Mirage Business Park, Unit 1, Moorland Road, Burslem

Incorporation date: 20 Jul 2020

MIRAGE STORES LTD

Status: Active

Address: 55-61 Halton View Road, Widnes

Incorporation date: 12 Sep 2005

Address: 184 Roding Lane North, Woodford Green

Incorporation date: 23 Dec 1997

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

Incorporation date: 24 Sep 1998

Address: 18 Campbell Road, Edinburgh

Incorporation date: 07 Jul 2011

MIRAGE TYRE CO., LTD.

Status: Active

Address: 160 The Edge Clowes Street, Salford, Manchester

Incorporation date: 08 May 2015

MIRAGE VIEW LIMITED

Status: Active - Proposal To Strike Off

Address: 73 Cornhill, London

Incorporation date: 23 Jan 2018

Address: Unit 13, Newhold Industrial Estate, Garforth

Incorporation date: 04 Feb 2003

Address: 20 Wulfric Square, North Bretton, Peterborough

Incorporation date: 20 Jul 2015

Address: 36-44 Bolton Road, Blackburn

Incorporation date: 04 Jun 2019

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 03 Dec 2018

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 16 Sep 1987

MIRAGU LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Aug 2019

MIRAGUSHI LTD

Status: Active

Address: 21a Queensdown Road, Hackney, London

Incorporation date: 01 Jun 2012