Address: 3 Friarside Road, Fenham, Newcastle-upon-tyne

Incorporation date: 02 Apr 2003

P HADWAY LIMITED

Status: Active

Address: 264 Banbury Road, Oxford

Incorporation date: 10 Sep 2014

Address: 15a Upper Lane, Emley, Huddersfield

Incorporation date: 20 Feb 2017

Address: 15a Upper Lane, Emley, Huddersfield

Incorporation date: 21 Mar 2021

P HAILSTONE LTD

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 19 Dec 2018

Address: 33a Oakleigh Avenue, Wakefield

Incorporation date: 23 Oct 2008

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

Incorporation date: 21 Jul 2003

P HARCAR LIMITED

Status: Active

Address: 54 Connor Crescent, Wrexham

Incorporation date: 16 Apr 2014

P HARFORD BRICKWORK LTD

Status: Active

Address: 53 Ashwood Road, Fulwood, Preston

Incorporation date: 15 Jan 2021

P HARPER LTD

Status: Active

Address: 140a Longden Coleham, Shrewsbury

Incorporation date: 23 Oct 2006

P HARPER & SONS LIMITED

Status: Active

Address: 108 High Street, Ramsey, Huntingdon

Incorporation date: 01 May 2003

Address: 20 The Drive, Crossflatts, Bingley

Incorporation date: 28 Oct 2019

P HARRISON (UK) LTD

Status: Active

Address: 70-72 Nottingham Road, Mansfield

Incorporation date: 27 Oct 2016

P HASSAN-HICKS LTD

Status: Active

Address: Golden Cottage, 57 School Green Road, Freshwater

Incorporation date: 05 Aug 2015

P H B (NW) LIMITED

Status: Active

Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph

Incorporation date: 08 Dec 2000

Address: 35 Theydon Park Road, Theydon Bois, Epping

Incorporation date: 22 Aug 2002

P H & C EASTER LIMITED

Status: Active

Address: The Old Coach House, Horse Fair, Rugeley

Incorporation date: 05 Mar 2010

Address: Phc House St Leonards Road, 20-20 Business Park, Maidstone

Incorporation date: 25 Feb 2002

P H COATES LTD

Status: Active

Address: High Ashes Farm, Highashes Lane Ashover, Chesterfield

Incorporation date: 14 Feb 2006

P H COATE & SON LIMITED

Status: Active

Address: Meare Green Court, Stoke St. Gregory, Taunton

Incorporation date: 15 Sep 2008

Address: 24 Longley Road, Rainham, Gillingham

Incorporation date: 17 Jun 2010

P H CROWN LIMITED

Status: Active

Address: Coombe Hill House, Coombe Hill, Somerton

Incorporation date: 09 Jul 2012

Address: 28 Dudley Street, Grimsby, North East Lincolnshire

Incorporation date: 25 Sep 2003

P H DELIVERY LIMITED

Status: Active

Address: 70 Horbury Road, Wakefield

Incorporation date: 18 Oct 2010

P H DUCT FITTING LIMITED

Status: Active

Address: 129a Sibson Road, Birstall, Leicester

Incorporation date: 20 Apr 2015

Address: 42 Hutcheon Low Place, Aberdeen

Incorporation date: 24 Aug 2020

P H ELECTRICAL LIMITED

Status: Active

Address: Beaumont House, 172 Southgate Street, Gloucester

Incorporation date: 02 Jul 2003

P H ELITE EVENTS LIMITED

Status: Active

Address: 39 The Harbour, Kilkeel

Incorporation date: 30 Jul 2019

Address: Christie & Co Crews Hill Golf Club, Cattlegate Road, Enfield

Incorporation date: 11 May 2011

P HENSTOCK ELECTRICAL LTD

Status: Active

Address: 1 Stubley Close, Dronfield Woodhouse

Incorporation date: 28 Apr 2016

Address: 3 Holmer Terrace, Holmer, Hereford

Incorporation date: 16 Jul 2001

P H F TRAINING LTD

Status: Active

Address: 4 Clews Road, Redditch

Incorporation date: 15 Apr 2005

P H GILES & CO LIMITED

Status: Active

Address: The White House Fleet Road, Twyning, Tewkesbury

Incorporation date: 16 Nov 1972

Address: First Floor, 3 Cumbrian House, 217 Marsh Wall, London

Incorporation date: 20 Apr 2015

Address: 6 Gilling Gardens, Earlsheaton, Dewsbury

Incorporation date: 24 Jul 2020

P H HOLT FOUNDATION

Status: Active

Address: 151 Dale Street, Liverpool

Incorporation date: 06 Mar 2006

Address: 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes

Incorporation date: 30 Aug 2017

P HIBBERT LIMITED

Status: Active

Address: Wellington House 273-275 High Street, London Colney, St Albans

Incorporation date: 15 Jan 2015

P HIGGINS & SONS LIMITED

Status: Active

Address: Ebenezer House, 5a Poole Road, Bournemouth

Incorporation date: 16 Apr 2014

P HILL CARE LIMITED

Status: Active

Address: Unit 14 Elgar Business Centre Moseley Road, Hallow, Worcester

Incorporation date: 16 Jul 2020

Address: 15 Windsor Road, Crowle, Scunthorpe

Incorporation date: 02 Apr 2003

Address: Old Coach House, 67a Upper St John Street, Lichfield

Incorporation date: 03 Aug 2001

Address: New Haven, South Barrow, Yeovil

Incorporation date: 16 Jul 2003

Address: 7 Tigharry, North Uist

Incorporation date: 28 Jul 2020

Address: 173 Church Road, Northfield, Birmingham

Incorporation date: 20 Jan 2012

Address: Dean Bank House 21 Giles Street, Netherthong, Holmfirth

Incorporation date: 02 Jun 2009

P H MOTORS LIMITED

Status: Active

Address: 28 Wilton Road, Bexhill On Sea, East Sussex

Incorporation date: 17 Jan 2003

Address: 1a Mayfield Crescent, Louth

Incorporation date: 06 Jul 2001

Address: 32 Lingarth, Lindale, Grange-over-sands

Incorporation date: 14 Apr 2021

Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor

Incorporation date: 29 Sep 2009

P HOLDEN ARCHITECTURE LTD

Status: Active

Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge

Incorporation date: 14 May 2021

Address: 91 Red Lion Close, Tividale, Oldbury

Incorporation date: 18 May 2010

Address: 79 Market Street, Stalybridge

Incorporation date: 05 Jun 2002

P HOMAN LIMITED

Status: Active

Address: 54 Leafield, Retford

Incorporation date: 26 Aug 2016

P HOMECARE LIMITED

Status: Active

Address: 11 Nash Road, Brockley

Incorporation date: 20 Dec 2017

P HOUGHTON LIMITED

Status: Active

Address: Newlands Church Lane, Clayworth, Retford

Incorporation date: 26 Apr 2006

P H OUTDOOR MEDIA LTD

Status: Active

Address: 15 Wildwood Road, London

Incorporation date: 03 Apr 2018

Address: Kinloch, Shieldaig, Strathcarron

Incorporation date: 26 Jun 2019

Address: 304 High Road, Benfleet

Incorporation date: 28 May 2015

Address: 152 Griffiths Drive, Ashmore Park, Wolverhampton

Incorporation date: 09 Dec 2013

P H PROPERTY SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 31a Grove Lane Grove Lane, Handsworth, Birmingham

Incorporation date: 09 Aug 2018

P H PUMPS LTD

Status: Active

Address: Gable Lodge Jacks Green, Creeting St Mary, Ipswich

Incorporation date: 28 Oct 2005

P H S CONSULTANTS LIMITED

Status: Active

Address: 127 Millfields Road, Wolverhampton, West Midlands

Incorporation date: 18 Jun 1998

P H SEALANTS LIMITED

Status: Active

Address: 29 Kemple View, Clitheroe

Incorporation date: 28 Oct 2010

P H (SLOUGH) LTD

Status: Active

Address: 79a South Road, Southall

Incorporation date: 08 May 2014

P H THERAPY LTD

Status: Active - Proposal To Strike Off

Address: 122 Wellington Road, Bilston

Incorporation date: 20 Jul 2019

P H TROON LIMITED

Status: Active

Address: 9 Royal Crescent, Glasgow

Incorporation date: 03 Mar 2014

P HUCKFIELD LTD

Status: Active

Address: 118 Park Drive, Upminster

Incorporation date: 30 Oct 2013

Address: C/o Watson Associates, 30-34 North Street, Hailsham

Incorporation date: 07 Jul 2003

P HUGHES PROPERTY LTD

Status: Active

Address: Box 185 21 Botanic Avenue, Belfast

Incorporation date: 09 Jan 2012

P H WEDDING RINGS LIMITED

Status: Active

Address: 1st Floor Gallery Court, 28 Arcadia Avenue, London

Incorporation date: 24 Apr 1990

P H WING LIMITED

Status: Active

Address: 9 Royal Crescent, Glasgow

Incorporation date: 11 Nov 2020