POLISA DIRECT LTD

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road, Ruislip

Incorporation date: 07 Oct 2019

POLIS BESS LIMITED

Status: Active

Address: 30 Queen Square, Penthouse Office, Bristol

Incorporation date: 05 Dec 2022

POLIS CONSULTING LIMITED

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 10 Nov 2011

Address: 1146 High Road, Whetstone, London

Incorporation date: 11 Mar 2013

POLISH AND GLOW GROUP LTD

Status: Active

Address: 3.17 Universal Square Business Centre, Devonshire Street North, Manchester

Incorporation date: 12 Apr 2022

Address: 35 West Street, Boston

Incorporation date: 10 Jun 2021

POLISH BUILDING TEAM LTD

Status: Active

Address: 24 Dulverton Court, Leeds

Incorporation date: 25 Aug 2015

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

Incorporation date: 15 Feb 2006

POLISH BUSINESS HOUSE LTD

Status: Active

Address: Woodfield Business Centre Carr Hill, C/o Jms Accounting Office Ltd, Doncaster

Incorporation date: 02 Apr 2013

Address: 10 Orange Street, London

Incorporation date: 31 Oct 1947

POLISHCOLT OFFICES LTD

Status: Active

Address: Irish Square, Upper Denbigh Road, St Asaph

Incorporation date: 05 Aug 2021

Address: Unit 2, Uffcott Farm, Uffcott, Swindon

Incorporation date: 18 Nov 2015

POLISH CONSULTING LTD

Status: Active

Address: International House 24 Holborn Viaduct, City Of London, London

Incorporation date: 27 Sep 2012

Address: 238-246 King Street, London

Incorporation date: 18 Jan 1950

POLISH DAISY LTD

Status: Active

Address: 77 Calder Street, Glasgow

Incorporation date: 07 Mar 2011

Address: 26 Milespit Hill, London

Incorporation date: 24 Jan 2013

Address: 3-5 Howard Street, Bedford

Incorporation date: 14 Dec 2012

Address: Haringey Irish Centre, Pretoria Road, London

Incorporation date: 06 Dec 2006

POLISHED2PERFECTION LTD

Status: Active

Address: 1 Mottram Close, Middlewich

Incorporation date: 21 Aug 2017

POLISHED ALLOYS LTD.

Status: Active

Address: 35 Owenroe Drive, Bangor

Incorporation date: 05 Jan 2015

POLISHED BROWS LIMITED

Status: Active

Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 16 Jun 2021

Address: Investment House 24 Vicarage Road, Winslow, Buckingham

Incorporation date: 11 Mar 2010

Address: 58 Long Lane, Broughty Ferry, Dundee

Incorporation date: 07 Sep 2016

Address: First Floor, 39 High Street, Billericay

Incorporation date: 10 May 2019

Address: 26 Lindfield Drive, Hailsham

Incorporation date: 11 Aug 2021

Address: Flat 1, 86, Willingdon Road, Eastbourne

Incorporation date: 04 Apr 2016

POLISHED FINISH LIMITED

Status: Active

Address: 6 Market Square, Oldmeldrum, Inverurie

Incorporation date: 14 Nov 2018

Address: Aurora House Hopper Hill Road, Eastfield, Scarborough

Incorporation date: 16 May 2018

Address: Suite 6, Peverel House The Green, Hatfield Peverel, Chelmsford

Incorporation date: 29 Jan 2016

Address: 64 St. Andrews Road, Leamington Spa

Incorporation date: 06 Nov 2017

POLISHED LIMITED

Status: Active

Address: 7 Poppy Place, Hellingly, Hailsham

Incorporation date: 05 Feb 2023

Address: 206 Turners Hill, Cheshunt, Waltham Cross

Incorporation date: 21 Aug 2017

POLISHED OF SWINTON LTD

Status: Active

Address: 72 Barton Road, Swinton, Manchester

Incorporation date: 01 Feb 2018

POLISHED PEBBLE LIMITED

Status: Active

Address: 135 Churchwood, Griffithstown, Pontypool

Incorporation date: 17 Aug 2021

Address: Gf2 5 High Street, Westbury On Trym, Bristol

Incorporation date: 14 Oct 2019

POLISHED ROCK LTD

Status: Active

Address: International House, Nile Street, London

Incorporation date: 13 Dec 2010

POLISHED SADDLES LIMITED

Status: Active

Address: Unit 7, Abbey Lane, Evesham

Incorporation date: 07 Jul 2017

Address: 122 South Road, Waterloo, Liverpool

Incorporation date: 06 Sep 2021

POLISHED SOUTHWEST LTD

Status: Active

Address: 52 Westbourne Road, Torquay

Incorporation date: 09 Sep 2019

POLISHED WORDS LTD

Status: Active

Address: 54 Elderfield Place, London

Incorporation date: 10 Jan 2000

POLISHERS CLEANING LTD

Status: Active

Address: 68 Holyrood Avenue, Harrow

Incorporation date: 28 Feb 2013

Address: 238-246 King St, London

Incorporation date: 19 Oct 1946

Address: 50 Salisbury Road, Hounslow

Incorporation date: 22 Sep 2017

POLISH FOOD 4 YOU LTD

Status: Active

Address: 52 Muirend Road, Perth

Incorporation date: 17 Feb 2014

POLISH FOOD PRODUCTS LTD

Status: Active

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

Incorporation date: 31 Oct 2006

POLISH FOOD STORE LTD

Status: Active

Address: 26 Leigh Road, Eastleigh

Incorporation date: 05 Jul 2019

POLISH GIRL ON ROAD LTD

Status: Active

Address: 8 Marshalls Way, Farcet, Peterborough

Incorporation date: 07 Mar 2023

POLISH GROUP LTD

Status: Active

Address: 28 Lushington Road, London

Incorporation date: 07 Sep 2022

Address: Widecombe Lodge 2 Brentham Way, Ealing, London

Incorporation date: 04 Feb 2011

Address: 18/20 Ashburnham Road, Bedford

Incorporation date: 11 Nov 1960

POLISH LAKE LTD

Status: Active

Address: 10 High Street, Windermere

Incorporation date: 27 Mar 2017

Address: 5 Scholars Court, Cheltenham

Incorporation date: 05 Dec 2016

POLISH MAGAZINE LIMITED

Status: Active - Proposal To Strike Off

Address: 39/1 Great Junction Street, Edinburgh

Incorporation date: 14 Aug 2019

POLISH MAMA LTD

Status: Active

Address: 1 Redgate, Thetford

Incorporation date: 21 Aug 2017

POLISH MAN AND VAN LTD

Status: Active

Address: 3 Witney Close, Ickenham, Uxbridge

Incorporation date: 17 Mar 2017

Address: 72-74 Newmarket Road, Cambridge

Incorporation date: 12 Jul 2012

Address: 50 Bury New Road, Prestwich, Manchester

Incorporation date: 22 Aug 2014

POLISH MOVERS LIMITED

Status: Active

Address: 1st Floor Unit 6 Abercorn Commercial Centre, Manor Farm Road, Wembley

Incorporation date: 14 Sep 2012

POLISH NANNIES LTD

Status: Active

Address: 17 Portland Mansions, Portland Road, London

Incorporation date: 22 Jun 2012

POLISH PERFECT LTD

Status: Active

Address: 8b Ellingfort Road, London

Incorporation date: 16 Apr 2020

Address: 5 Almond Avenue, Carshalton

Incorporation date: 08 Mar 2013

POLISH PLY LTD

Status: Active

Address: 19 Craigs Drive, Edinburgh

Incorporation date: 10 Jul 2015

Address: The Old Rectory, Boraston, Tenbury Wells

Incorporation date: 22 Sep 2006

Address: 4 Rectory Row, Easthampstead, Bracknell

Incorporation date: 06 Dec 2012

Address: Flat 14 Orvis Court, 5 Midway Quay, Eastbourne

Incorporation date: 03 Mar 2014

Address: 143 Firbank Road, Manchester

Incorporation date: 11 Feb 2008

POLISH SERVICES LTD

Status: Active

Address: 20 Jordan Road, Perivale, Greenford

Incorporation date: 16 Mar 2022

POLISH SHOP K&K LTD

Status: Active

Address: 25 Elm Drive Bysh, Dungannon

Incorporation date: 24 Sep 2021

POLISH SHOP ORZELEK LTD.

Status: Active

Address: 37 King Street, Dudley

Incorporation date: 03 Mar 2014

Address: 268 Moston Lane, Manchester

Incorporation date: 12 Jul 2011

POLISH SHOP SPIZARNIA LTD

Status: Active

Address: 12 Barnfield Road, Orpington

Incorporation date: 11 May 2018

Address: 238-246 King Street, London

Incorporation date: 19 Aug 1964

Address: 16 Plough Lane, Drayton, Abingdon

Incorporation date: 11 Dec 2007

POLISH TAVERN LTD

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 21 Jul 2017

Address: 88 Pearl Gardens, Slough

Incorporation date: 30 Oct 2015

Address: 238-246 King St, London

Incorporation date: 03 Jul 1956

POLISH VILLAGE BAKERY LTD

Status: Active

Address: 90 Brixton Hill, London

Incorporation date: 19 Mar 2009

POLISH VILLAGE BREAD LTD

Status: Active

Address: Craven House 40-44 Uxbridge Road, Ealing, London

Incorporation date: 28 Nov 2006

POLISH VOICE FM LTD

Status: Active

Address: Unit 4, Atlas Office Park, First Point, Doncaster

Incorporation date: 04 May 2023

Address: 238-240 King Street, London

Incorporation date: 17 Dec 1962

Address: 86-90 Paul Street, London

Incorporation date: 10 Aug 2022

POLISLOCK LTD

Status: Active

Address: 20 Victoria Road North, Flat 3, Southsea

Incorporation date: 21 Jun 2021

POLISOFT SOFTWARE LTD

Status: Active

Address: 17 Green Lanes, London

Incorporation date: 29 Nov 2016

POLIS PROPERTIES LTD

Status: Active

Address: 9 Leys Gardens, Cockfosters, Barnet

Incorporation date: 07 Mar 2011