Address: 1st Floor Global House, 299-303 Ballards Lane, London

Incorporation date: 16 Apr 1999

Address: 6 Blenheim Way, Isleworth

Incorporation date: 25 Apr 2013

PATTIE & JUICE LTD

Status: Active

Address: 12a Blackheath Grove, 2nd Floor Office, London

Incorporation date: 26 Sep 2016

PATTIE MARIE LIMITED

Status: Active

Address: Suite 208 Britannia House, 1-11 Glenthorne Road, London

Incorporation date: 22 Jan 2020

PATTIE SHACK LTD

Status: Active

Address: 154 Clumber Street, Hull

Incorporation date: 13 Sep 2020

PATTI LTD

Status: Active

Address: 14 Parrott Close, Wellesbourne

Incorporation date: 28 Nov 2014

PATTINSON 3 LIMITED

Status: Active

Address: Applegarth Middleton, Kirkby Lonsdale, Carnforth

Incorporation date: 05 Dec 2009

PATTINSON-APPLEBY LIMITED

Status: Active

Address: Low Wall, Walton, Brampton

Incorporation date: 05 Dec 2009

Address: First Floor, Unit A4 Old Power Way, Lowfields Business Park, Elland

Incorporation date: 03 Apr 2017

Address: Hazelwoods, Staverton Court, Staverton, Cheltenham

Incorporation date: 15 Jul 1987

PATTINSON FARMING COMPANY

Status: Active

Address: East End Farm Beckfoot, Silloth, Wigton

Incorporation date: 23 Aug 2012

Address: Mercantile House, Silverlink, Wallsend

Incorporation date: 17 May 2012

Address: 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton

Incorporation date: 05 Mar 1999

Address: 8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton

Incorporation date: 07 Aug 2007

Address: Scott House, Penn Street, Scotswood Industrial Estate

Incorporation date: 08 Oct 2002

Address: 17 Milford Meadow, South Church, Bishop Auckland

Incorporation date: 24 Dec 2014

PATTI-ROBBO MEDIA & ENTERTAINMENT UK LTD

Status: Active - Proposal To Strike Off

Address: Flat 5, Cumbrian House, 3 Arthur Road, Southampton

Incorporation date: 13 Jul 2022

Address: 122 Chanterlands Avenue, Hull

Incorporation date: 17 Jun 1964

Address: 7 Portesbery Road, Camberley

Incorporation date: 18 Sep 2013

PATTISON PICTURE CARS LTD

Status: Active

Address: 3 Crossnenagh Road, Keady, Armagh

Incorporation date: 04 Feb 2022

Address: 22 Backbrae Street, Kilsyth, Glasgow

Incorporation date: 12 Mar 2018

Address: 6 Spennithorne Road, Stockton-on-tees

Incorporation date: 29 Jan 2021

PATTISON STUDIO LTD

Status: Active

Address: 17 Knowle Avenue, Southport

Incorporation date: 03 May 2023

Address: Grovedell House, 15 Knightswick Road, Canvey Island

Incorporation date: 13 Aug 2021