MOGA A LIMITED

Status: Active

Address: Unit 1, 191 - 193 Cambridge Street, Aylesbury

Incorporation date: 30 Dec 2019

Address: 36 Lilac Court, Swindon

Incorporation date: 15 Jan 2021

MOGA DANIEL LTD

Status: Active

Address: 4 Glenwood Rise Glenwood Rise, Portishead, Bristol

Incorporation date: 05 May 2021

MOGA HAULAGE LIMITED

Status: Active

Address: 216 Coldharbour Lane, Hayes

Incorporation date: 12 Feb 2018

MOGA INVESTMENTS LIMITED

Status: Active

Address: 167 Uxbridge Road, Hanwell

Incorporation date: 09 Aug 2012

MOGAL PRATAP LTD

Status: Active

Address: 37 London Road, Southampton

Incorporation date: 07 Dec 2021

MOGANTI SOLUTIONS LTD

Status: Active

Address: 25a Broadway, Jaywick, Clacton On Sea

Incorporation date: 10 Feb 2012

MOGARIM LIMITED

Status: Active

Address: 1 Milnyard Square, Orton Southgate, Peterborough

Incorporation date: 15 Sep 2022

MOGARMAT LTD

Status: Active

Address: Office 3, 146/148 Bury Old Road, Manchester

Incorporation date: 21 Feb 2020

MOGATO LIMITED

Status: Active

Address: 1st Floor, 19 Clifftown Road, Southend-on-sea

Incorporation date: 16 Aug 1982

Address: 239 Turpin Avenue, Romford

Incorporation date: 29 Nov 2019

MOGATS LIMITED

Status: Active

Address: Flat 57 Shaftesbury Court, Shaftesbury Street, London

Incorporation date: 19 Oct 2020

MOG CONSTRUCTION LIMITED

Status: Active

Address: 16 Vancouver Road, Edgware

Incorporation date: 08 Apr 2022

MOG CONSULTANCY LTD

Status: Active

Address: 63c Montreal Road.tilbury, Montreal Road, Tilbury

Incorporation date: 25 Sep 2018

MOG DESIGN STUDIO LTD

Status: Active

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston

Incorporation date: 08 May 2018

Address: 11 Dynes Walk, Smethwick

Incorporation date: 10 Sep 2022

MOGE LTD

Status: Active

Address: Newbridge Hill Cottage, Poundsgate, Newton Abbot

Incorporation date: 20 Oct 2021

MOGEN BUSINESS HUB LTD

Status: Active - Proposal To Strike Off

Address: 56 Teville Road, Worthing

Incorporation date: 30 Jul 2019

Address: Spring House, East Mill Lane, Sherborne

Incorporation date: 04 Apr 2017

Address: 5 Scholars Park, Rowde, Devizes

Incorporation date: 10 Mar 2018

MOGFORD LIMITED

Status: Active

Address: 10a Woodstock Road, Oxford

Incorporation date: 29 Jan 1987

MOGFORD PRESCOTT LIMITED

Status: Active

Address: 12 High Street, Westbury On Trym, Bristol

Incorporation date: 19 Aug 1985

MOGGEM LTD

Status: Active

Address: Office 3/4, Loverock House, Brettell Lane, Brierley Hill

Incorporation date: 24 Sep 2019

Address: Grove House, 1 Grove Place, Bedford

Incorporation date: 10 Jul 2018

Address: Grove House, 1 Grove Place, Bedford

Incorporation date: 23 Feb 2004

MOGGERS LIMITED

Status: Active

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 25 Apr 2018

MOGG FARMING LIMITED

Status: Active

Address: Larden Grange Farm, Brockton, Much Wenlock

Incorporation date: 30 Jun 2009

MOGGIE FILMS LIMITED

Status: Active

Address: 167 Murray Road, London

Incorporation date: 01 Mar 2008

MOGGIE MANSION LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 10 Jan 2023

MOGGLETON ESTATES LIMITED

Status: Active

Address: Unit 19 The Bluestone Centre Sun Rise Way, Amesbury, Salisbury

Incorporation date: 27 Apr 2020

MOGG OPTICS LIMITED

Status: Active

Address: 11 St Michaels Road, Bournemouth

Incorporation date: 05 Mar 2014

MOGGY TECH LTD

Status: Active

Address: C/o Accountwise Ltd Innovation House, Molly Millars Close, Wokingham

Incorporation date: 25 Apr 2012

MOGHAL LTD

Status: Active

Address: 13 Harcourt Terrace, Headington, Oxford

Incorporation date: 03 Dec 2015

Address: 17 Chadwick Road, Leytonstone, London

Incorporation date: 24 Nov 2014

MOGHAN MUSIC LTD

Status: Active

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 23 Apr 2021

MOGHBEL LTD

Status: Active

Address: 45 Cypress Crescent, St. Mellons, Cardiff

Incorporation date: 02 Aug 2020

MOGHILL LIMITED

Status: Active

Address: Castle Court, Castle Street, Whittington

Incorporation date: 11 Sep 2012

MOGHLE LIMITED

Status: Active

Address: Oakhurst Station Road, Chobham, Woking

Incorporation date: 04 Dec 2013

MOGHNY LTD

Status: Active

Address: 16 Glazbury Road, London

Incorporation date: 15 Dec 2021

MOGHUL EMPIRE LIMITED

Status: Active

Address: 3 Hampton House, Grimsby

Incorporation date: 09 Jun 2023

MOGHUL EXPRESS FOOD LTD

Status: Active

Address: 60 Vulcan Road, Leicester

Incorporation date: 04 Sep 2018

MOGHUL IT CONSULTING LTD

Status: Active

Address: 9 Heath Park Avenue, Heath Park Avenue, Halifax

Incorporation date: 08 Jul 2013

MOGHUL MEDICAL LIMITED

Status: Active

Address: 4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge

Incorporation date: 11 Feb 2013

MOGI INVESTMENTS LTD

Status: Active

Address: 5 Lee Chapel Lane, Langdon Hills, Basildon

Incorporation date: 27 Feb 2020

MOGI LIMITED

Status: Active

Address: 6 Horn Lane, Acton, London

Incorporation date: 24 Sep 2012

MOGIO SERVICES LTD

Status: Active

Address: 78 York Street, London

Incorporation date: 06 Oct 2004

MOGIT CONSULTANCY LIMITED

Status: Active

Address: 7 Chesterton Place, Newquay

Incorporation date: 26 Nov 2020

Address: 11 Louise Close, Rochdale

Incorporation date: 09 Aug 2022

MOGLE & PARTNERS LIMITED

Status: Active

Address: The Clockcase, Christchurch Road, Virginia Water

Incorporation date: 15 Mar 2013

MOG MEDIA UK LIMITED

Status: Active - Proposal To Strike Off

Address: 13452900 - Companies House Default Address, Cardiff

Incorporation date: 11 Jun 2021

MOG MEDILOGZ LIMITED

Status: Active

Address: 5 Sculptor Crescent, Stockton-on-tees

Incorporation date: 02 Aug 2023

MOGO DESIGN LIMITED

Status: Active

Address: C/o Devereux & Hunt Ltd 51 Basepoint Business Centre, Oakfield Close, Tewkesbury

Incorporation date: 19 Apr 2007

MOGO HOLDINGS LIMITED

Status: Active

Address: One Bartholomew Close, Barts Square, London

Incorporation date: 05 Feb 2015

MOGOODIA LTD

Status: Active

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

Incorporation date: 01 Jul 2022

MOG PROPERTIES LIMITED

Status: Active

Address: 31 Copley Drive, Halifax

Incorporation date: 01 Nov 2021

Address: Watergates Building, 109 Coleman Road, Leicester

Incorporation date: 23 Aug 2017

MOGRAPH MANNA LTD

Status: Active

Address: 16 The Mall, Surbiton

Incorporation date: 04 Oct 2019

MOGSLEAH'S LIMITED

Status: Active

Address: 134 Pencoed Road, Burry Port

Incorporation date: 11 Mar 2014

MOGS PROPERTIES LIMITED

Status: Active

Address: 23 Station Road, Pilning, Bristol

Incorporation date: 07 Jun 2022

Address: 8a East Avenue, London

Incorporation date: 13 Jun 2022

MOGUL EMPORIUM LTD

Status: Active - Proposal To Strike Off

Address: 27 Calverley Moor Avenue, Pudsey

Incorporation date: 19 Jul 2016

MOGUL ESTATES LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 27 Feb 2020

Address: 2 Pavilion Court, 600 Pavilion Drive, Northampton

Incorporation date: 28 Apr 2011

MOGUL GROUP LTD

Status: Active

Address: 400 Pavilion Drive, Northampton

Incorporation date: 16 Jan 2020

MOGULHQ LIMITED

Status: Active

Address: Apartment 12, Upper Blakeridge Lane, Batley

Incorporation date: 25 Jun 2019

Address: 169 Green Lane, Norbury, London

Incorporation date: 14 Jul 1977

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 23 May 1947

MOGUL PRODUCTIONS LIMITED

Status: Active

Address: Spion Crest House Spion Kop, Claypit Lane, Thorner, Leeds

Incorporation date: 08 May 2007

Address: 13 Eastlands Road, Rugby

Incorporation date: 23 Dec 2019

Address: 11 Venture One Business Park, Long Acre Close, Sheffield

Incorporation date: 18 Oct 2004

MOGULZ LTD

Status: Active

Address: 4 Rockhampton Close, London

Incorporation date: 07 Dec 2020

Address: Hetton Lyons Industrial Estate, Houghton Le Spring, Tyne & Wear

Incorporation date: 21 Mar 1989

MOGYOR LTD

Status: Active

Address: 16 Southbourne Gardens, Ilford

Incorporation date: 10 Jul 2023