Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 24 Aug 2015

Address: 10d Queens Park, West Drive, Bournemouth

Incorporation date: 16 Jun 2015

Address: White Lyon House Perry Hill, Worplesdon, Guildford

Incorporation date: 25 Jul 2011

Address: 72 West Street, Portchester, Fareham

Incorporation date: 06 Jul 2015

PORTCHESTER HOMES LIMITED

Status: Active

Address: White Lyon House Perry Hill, Worplesdon, Guildford

Incorporation date: 23 Nov 2017

Address: Mulberry Court Chroma Surveyors, Stour Road, Christchurch

Incorporation date: 13 Feb 2017

PORTCHESTER LIMITED

Status: Active

Address: White Lyon House Perry Hill, Worplesdon, Guildford

Incorporation date: 23 Nov 2017

Address: 121 Parkstone Avenue, Parkstone Avenue, Poole

Incorporation date: 03 Jul 2014

Address: Tudor House, 185 Kenton Road, Harrow

Incorporation date: 15 Feb 2010

Address: Flat 3, 65 Portchester Road, Bournemouth

Incorporation date: 23 Jan 2008

Address: Flat 6, 24 Portchester Road, Bournemouth

Incorporation date: 22 Jun 1994

Address: 581 Wandsworth Road, South Lambeth, London

Incorporation date: 21 Oct 2016

PORTCON UK LIMITED

Status: Active

Address: 4 Hrfc Business Cenrtre, Leicester Road, Hinckley

Incorporation date: 27 Mar 2019

PORTCULLIS ACUITY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Nov 2021

PORTCULLIS CLAIMS LIMITED

Status: Active

Address: Ardnashiel Townhead, Cupar Angus, Blairgowrie

Incorporation date: 20 Dec 2021

Address: 71 The Hundred, Romsey, Hampshire

Incorporation date: 30 Dec 2003

Address: Unit 4 Meadow Lane Business Park Meadow Lane, Breightmet, Bolton

Incorporation date: 07 Feb 2013

Address: Kestrel Keep, Dunston Business Village, Stafford

Incorporation date: 27 Nov 2015

Address: The Enterprise Centre, Po Box 656, Woolpit

Incorporation date: 19 Dec 2013

PORTCULLIS LAW LIMITED

Status: Active

Address: New Creaven House 3 Sandy Court, Ashleigh Way, Langage Park Office Campus, Plymouth

Incorporation date: 03 Jan 2017

Address: 11 Dunley Hill Court, Ranmore Common, Dorking

Incorporation date: 08 Jan 2018

Address: Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon

Incorporation date: 21 Oct 2019

Address: Kestrel Keep, Dunston, Stafford

Incorporation date: 06 Jun 2014

Address: Unit 3 Barncliffe Mills, Shelley, Huddersfield

Incorporation date: 23 Jul 2012

Address: 1 Whitewell Cottages, Bonvilston, Cardiff

Incorporation date: 25 Apr 2013

Address: 8 Goldlay House, 114 Parkway, Chelmsford

Incorporation date: 16 Oct 2019

PORTCUTS LIMITED

Status: Active

Address: 20 Wenlock Road, London

Incorporation date: 07 Aug 2023