Address: Suite D The Business Centre, Faringdon Avenue, Romford

Incorporation date: 21 Aug 2000

MPEACE LIMITED

Status: Active

Address: 1 Preston Road, Whittle Le Woods, Chorley

Incorporation date: 22 Mar 1973

MPE AUTOMOTIVE LTD

Status: Active

Address: 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester

Incorporation date: 06 Nov 2021

MPECC LIMITED

Status: Active

Address: 111 Baker Street, Mezzanine Floor, C/o Storal Learning, London

Incorporation date: 02 Feb 2016

MPEC TECHNOLOGY LIMITED

Status: Active

Address: Nexus, Discovery Way, Leeds

Incorporation date: 08 Feb 2000

MPED BETHEL LTD

Status: Active

Address: 1 Kingfisher Close, Grange Road, Leatherhead

Incorporation date: 06 Jun 2013

MPED PROJECTS LIMITED

Status: Active

Address: 72 Princes Avenue, Withernsea

Incorporation date: 21 Feb 2018

MPEE LIMITED

Status: Active

Address: 49 Airfield Heights, Belfast

Incorporation date: 22 Aug 2016

Address: 2 Corona Road, Langdon Hills, Basildon

Incorporation date: 25 Nov 2008

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 26 May 2021

MPE (GENERAL PARTNER LTSA I) LIMITED

Status: Active - Proposal To Strike Off

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 04 Dec 2019

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 11 Feb 2019

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 19 Feb 2015

MPEG LA (UK) LIMITED

Status: Active

Address: 5 New Street Square, London

Incorporation date: 20 Apr 2000

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 27 Aug 2010

Address: 50 Lothian Road, Edinburgh

Incorporation date: 15 Jun 2000

MPE-HYDROH LTD

Status: Active

Address: The Old City Club, 6 Southesk Street, Brechin

Incorporation date: 17 Dec 2021

MPELECTRICIANS LTD

Status: Active

Address: 24 Kettle Street, Colchester

Incorporation date: 11 Mar 2020

MPELY CARE LIMITED

Status: Active

Address: 50 Boundary Avenue, Rowley Regis

Incorporation date: 30 Apr 2015

MPENDULO LTD

Status: Active

Address: Flat 12, St. Austell Way, Swindon

Incorporation date: 12 Aug 2013

Address: 183 Hendre Road, Pencoed, Bridgend

Incorporation date: 11 Nov 2019

Address: 117 Union Street, Oldham

Incorporation date: 25 Jun 2013

MPEPO LIMITED

Status: Active

Address: 68 Clay Lane, Oldbury

Incorporation date: 03 Nov 2020

MPE PROPERTY SERVICES LTD

Status: Active

Address: C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow

Incorporation date: 06 Mar 2023

MPE UK LIMITED

Status: Active

Address: Unit 18 Botany Business Park, Macclesfield Road, Whaley Bridge

Incorporation date: 11 Oct 2006

MPE UTILITY SERVICES LTD

Status: Active

Address: 4a Blundell Crescent, Hillside, Southport

Incorporation date: 30 Sep 2021

MPEZ CONSULTING LTD

Status: Active

Address: 9 Elmdale Crescent, Birmingham

Incorporation date: 24 Aug 2018