MSG 1881 LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 15 Jun 2016

MSG ACADEMY LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 01 Jul 2010

MSG ACCOUNTANCY LTD

Status: Active

Address: Westpoint, 4 Redheughs Rigg, Edinburgh

Incorporation date: 06 Dec 2022

MSGA LIMITED

Status: Active

Address: 11 Patmore House 11 Patmore House, Matthias Road, London

Incorporation date: 28 Sep 2020

MSG BLUEPRINT LIMITED

Status: Active

Address: Worthy House, 14 Winchester Road, Basingstoke

Incorporation date: 28 Jan 2010

MSG BUSINESS LIMITED

Status: Active

Address: 25 Greenwich Avenue, Brentwood

Incorporation date: 09 Mar 2020

MSG CATERING LTD

Status: Active

Address: Unit 1. 2 Liberty House, Guildford Street, Chertsey

Incorporation date: 12 Feb 2015

MSGC LTD

Status: Active

Address: Bartle House, 9 Oxford Court, Manchester

Incorporation date: 09 Jan 2023

MSG COFFEE HOUSES LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 29 Mar 2012

MSG COMMERCIAL LIMITED

Status: Active

Address: 12 North Bar Street, Banbury

Incorporation date: 22 Jun 1993

MSG COMMS LTD

Status: Active - Proposal To Strike Off

Address: 6 Green Lane Business Park, 238 Green Lane, New Eltham

Incorporation date: 09 Sep 2010

MSG CORNWALL LTD

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 19 Feb 2008

MSG COURIERS LTD

Status: Active

Address: 4 Bagnall Street, West Bromwich

Incorporation date: 22 Feb 2017

MSG DEBT RECOVERY LIMITED

Status: Active

Address: 97 Preston Road, Yardley, Birmingham

Incorporation date: 17 May 2021

MSG DENTAL CARE LIMITED

Status: Active

Address: 3 Middleton Lane, Middleton St. George, Darlington

Incorporation date: 08 Mar 2021

Address: 46 Oxford Road, Altrincham

Incorporation date: 15 Mar 2022

MSG ESTATES LIMITED

Status: Active

Address: 215b Kenton Lane, Harrow

Incorporation date: 15 Feb 2018

MSG EVENTS LTD

Status: Active

Address: C/o Connect Accounting, Rear Of Raydean House, Barnet

Incorporation date: 02 Feb 2018

Address: 12 North Bar, Banbury

Incorporation date: 13 Mar 2016

MSG GRAB HIRE LTD

Status: Active

Address: 177 Cavalry Park, March

Incorporation date: 08 Apr 2021

MSG GRACE LIMITED

Status: Active

Address: 76-78 Bury Park Road, Luton

Incorporation date: 19 Apr 2021

Address: 12 North Bar, Banbury

Incorporation date: 01 Oct 2016

MSG HOLDCO LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 06 Feb 2017

MSG HOLDINGS LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 12 Oct 2016

MSG INSPECTIONS LIMITED

Status: Active

Address: 18 Madison Avenue, Bispham, Blackpool

Incorporation date: 10 Dec 2020

Address: 5 Glebe Field Holt, Wetherby

Incorporation date: 02 Nov 2012

Address: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool

Incorporation date: 16 Jun 2022

MSG IRELAND LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 02 Apr 2016

MSG ISLAY LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 27 Sep 2017

Address: Llewellyns Quay, Port Talbot, West Glamorgan

Incorporation date: 01 Sep 2005

MSG MAIDENHEAD LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 24 May 2018

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 03 Sep 2015

MSG MANAGEMENT LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 02 Jan 2020

Address: Building 6, 30 Friern Park, London

Incorporation date: 27 Dec 2007

MSG (MIDLANDS) LIMITED

Status: Active

Address: 64 Ferndale Road, Birmingham

Incorporation date: 07 Aug 2023

MSG MOTORCYCLES LIMITED

Status: Active

Address: 68 Cove Road, Farnborough

Incorporation date: 27 Nov 2007

MSG NOMINEES LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 14 Sep 2010

MSGO RETAIL LTD

Status: Active

Address: 13636605 - Companies House Default Address, Cardiff

Incorporation date: 22 Sep 2021

MSG ORTHOPAEDICS LLP

Status: Active

Address: 6 Redheughs Rigg, Edinburgh

Incorporation date: 17 Mar 2016

MSG PHARMA LTD

Status: Active

Address: 22 South View Road, Upper Shirley, Southampton

Incorporation date: 23 Jun 2017

Address: 97 Furlong Lane, Halesowen

Incorporation date: 02 Dec 2019

MSG PRIVATE LIMITED

Status: Active

Address: 846-848 Stratford Road, Sparkhill, Birmingham

Incorporation date: 29 May 2023

MSG PROJECTS LTD

Status: Active

Address: 1 Worsley Court High Street, Worsley, Manchester

Incorporation date: 25 May 2019

Address: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool

Incorporation date: 17 Jun 2022

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 12 Dec 2022

Address: Rose Cottage, Barnett Lane, Stourbridge

Incorporation date: 06 Jan 2022

MSGR LIMITED

Status: Active

Address: 39 Chiltern Close, Washington

Incorporation date: 06 May 2020

MSG SCOTLAND LTD

Status: Active

Address: 2 Atlantic Square, 31 York Street, Glasgow

Incorporation date: 02 Jun 2016

MSGSL LIMITED

Status: Active

Address: 59 Kings Road, Prestwich, Manchester

Incorporation date: 26 Oct 2012

MSG SOLUTIONS UK LTD

Status: Active - Proposal To Strike Off

Address: 11 The Nurses House 11 The Nurses House, Adams Walk, Midhurst

Incorporation date: 09 Aug 2019

Address: 14 Treviscoe Close, Exhall, Coventry

Incorporation date: 03 Feb 2021

MSG SQUARED LIMITED

Status: Active

Address: Church Court, Stourbridge Road, Halesowen

Incorporation date: 08 Feb 2017

MSG STORAGE LTD

Status: Active

Address: Sigglesthorne Grange Farm Great Hatfield Road, Sigglesthorne, Hull

Incorporation date: 31 Jan 2023

MSG TECHNIC MARKETING LTD

Status: Active

Address: 18 Almond Rise, Forest Town, Mansfield

Incorporation date: 12 Mar 2019

MSG TOURS LTD

Status: Active

Address: Marble Hall, Nightingale Road, Derby

Incorporation date: 06 Nov 2015

MSGUPTA LIMITED

Status: Active

Address: 7 Deaconsview, Thornliebank, Glasgow

Incorporation date: 01 Oct 2019

MSG-VOX LTD

Status: Active

Address: 3 Hancock Way, Shoreham-by-sea

Incorporation date: 17 Apr 2023

Address: Unit 10,, 42 Bayton Road, Coventry

Incorporation date: 12 Jul 2023