PORTMAIN INVESTMENTS LTD

Status: Active

Address: 476-478 Broadway, Chadderton, Oldham

Incorporation date: 19 Jan 2001

PORTMAIN LIMITED

Status: Active

Address: Green View Bury Road, Brockley, Bury St. Edmunds

Incorporation date: 29 Nov 2007

PORTMALCO LIMITED

Status: Active

Address: 13 North Parade, Horsham

Incorporation date: 10 Jan 2020

Address: 38 Oxford Road, Farnborough

Incorporation date: 14 Jun 2007

Address: Unit 1, County Business Park, Clarke Road

Incorporation date: 06 Jan 1989

PORTMAN CAPITAL LIMITED

Status: Active

Address: 2nd Floor, 38 Warren Street, London

Incorporation date: 26 Sep 2003

Address: Oaklands, East Orchard, Shaftesbury

Incorporation date: 18 Jun 2015

Address: 23 Trehearn Road, Ilford

Incorporation date: 12 Apr 2011

Address: 65 Mere Green Road, Four Oaks, West Midlands, Sutton Coldfield

Incorporation date: 24 Nov 2003

Address: 8 Portman Court, East Chinnock, Yeovil

Incorporation date: 01 Jun 1989

Address: 12 Cathedral Road, Cardiff

Incorporation date: 20 Jul 1993

Address: 22 Friars Street, Sudbury, Suffolk

Incorporation date: 07 May 2015

Address: Berkshire House, 168 -173 High Holborn, London

Incorporation date: 25 Jan 1960

PORTMAN-EUROPE LIMITED

Status: Active

Address: Unit 107 China House,, 401 Edgware Road, London

Incorporation date: 09 Jul 1998

PORTMAN FINANCE GROUP LTD

Status: Active

Address: 1 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton

Incorporation date: 10 Mar 2020

Address: Pine Factory Wakefield Road, Scissett, Huddersfield

Incorporation date: 12 Sep 1983

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 20 Jan 2022

Address: 35 Ballards Lane, London

Incorporation date: 29 Mar 2000

Address: 35 Ballards Lane, London

Incorporation date: 19 Mar 1986

Address: 16 Berkeley Street, London

Incorporation date: 18 Oct 2016

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware,

Incorporation date: 18 Aug 2017

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware,

Incorporation date: 03 Sep 2015

PORTMAN HALL LIMITED

Status: Active

Address: Lawford House, Albert Place, London

Incorporation date: 22 Apr 2005

Address: 65 Delamere Road, Hayes

Incorporation date: 28 Mar 2021

Address: 329 Burncross Road, Burncross, Sheffield

Incorporation date: 04 Sep 2012

Address: Rosehill, New Barn Lane, Cheltenham

Incorporation date: 03 Jul 2014

Address: Rosehill, New Barn Lane, Cheltenham

Incorporation date: 04 Jun 2018

Address: 92 Westgate, Guisborough

Incorporation date: 12 Aug 1935

Address: 100 Snakes Lane East, Woodford Green

Incorporation date: 01 Feb 2012

Address: Flat 1, Portman House,, 199 Sandown Road,, Shanklin

Incorporation date: 09 Mar 1989

PORTMAN HUNT LIMITED

Status: Active

Address: Ranston, Shroton, Blandford Forum

Incorporation date: 13 Dec 2010

Address: Portman House, Tollgate Drive, Beaconside

Incorporation date: 20 Jul 1992

PORTMAN LEASING LIMITED

Status: Active

Address: 1 Pavilion Court 1 Pavilion Court, 600 Pavilion Drive, Northampton

Incorporation date: 21 Jan 2009

PORTMAN LEISURE LIMITED

Status: Active

Address: Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London

Incorporation date: 21 Sep 2015

PORTMAN LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 15 Oct 2018

PORTMAN LOGISTICS LIMITED

Status: In Administration

Address: C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street

Incorporation date: 13 Mar 2008

PORTMAN LOMAS LIMITED

Status: Active

Address: Basepoint Business Centre Rivermead Drive, Westlea, Swindon

Incorporation date: 11 Jul 1991

Address: 3rd Floor, Scottish Provident House 76-80 College Road, Harrow

Incorporation date: 07 Jul 2016

PORTMAN LONDON LIMITED

Status: Active

Address: Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow

Incorporation date: 27 Sep 2002

Address: Flat 4w Block 4 Rear, Portman Mansions, Porter Street

Incorporation date: 18 Jan 1973

Address: Flat 4w Rear Of Block 4, Portman Mansions, Porter Street

Incorporation date: 13 Jul 1993

Address: Berkshire House, 168-173 High Holborn, London

Incorporation date: 17 Apr 2001

PORTMAN MEDIA LIMITED

Status: Active

Address: 90 Walcot Street, Bath

Incorporation date: 31 May 2012

PORTMAN MOTORS LIMITED

Status: Active

Address: 5 Portman Street, Glasgow

Incorporation date: 01 Sep 1981

PORTMANN INTERNATIONAL LIMITED

Status: Active - Proposal To Strike Off

Address: Grosvenor House, 11 St. Pauls Square, Birmingham

Incorporation date: 06 Aug 2021

PORTMAN OAKES LIMITED

Status: Active

Address: 5 New Hall Way, Flockton, Wakefield

Incorporation date: 02 Dec 2021

PORTMAN OLEKSY LTD

Status: Active

Address: 1 Kilmarsh Road, London

Incorporation date: 27 Mar 2014

Address: Churchill House, 137 - 139 Brent Street, London

Incorporation date: 15 Nov 2001

Address: Greenslade Taylor Hunt, 9 Hammet Street, Taunton

Incorporation date: 26 Oct 2011

Address: 61 Pelham Road South, Gravesend

Incorporation date: 08 Jul 2015

PORTMAN PM LIMITED

Status: Active

Address: 61 Pelham Road South, Gravesend

Incorporation date: 10 Jul 2013

PORTMAN PROJECTS LTD

Status: Active

Address: 52 Talbot Park, L'derry

Incorporation date: 02 Jun 2017

Address: 4 Quex Road, London

Incorporation date: 06 May 1992

Address: 1 Pavilion Court, 600 Pavilion Drive, Northampton Business Park

Incorporation date: 21 May 2015

PORTMAN QUALITY COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 04 Jul 2019

PORTMAN REALTY LIMITED

Status: Active

Address: 89 Warden Avenue, Harrow

Incorporation date: 29 Jul 2020

Address: 76 King Street, Manchester

Incorporation date: 26 Oct 2017

Address: 3/7 54 Gordon Street, Glasgow

Incorporation date: 24 Dec 2021

PORTMAN ROSE LIMITED

Status: Active

Address: 166 College Road, Harrow

Incorporation date: 04 Jul 2012

Address: Market House, 10 Market Walk, Saffron Walden

Incorporation date: 19 Oct 1982

Address: 9 Princes Square, Harrogate

Incorporation date: 18 Feb 2019

Address: Ground Floor 40, Portman Square, London

Incorporation date: 22 May 1972

Address: 6th Floor, 10 Portman Square, London

Incorporation date: 14 Jul 2011

Address: 28 Caldecott Road, Great Easton, Market Harborough

Incorporation date: 04 Sep 2012

Address: 33 Cavendish Square, London

Incorporation date: 11 Jan 2007

Address: Ground Floor Avalon, 26-32 Oxford Road, Bournemouth

Incorporation date: 10 Jun 1993

PORTMAN STONE LIMITED

Status: Active

Address: C/o Nrs Accountants, Ground Floor Avalon 26-32 Oxford Road, Bournemouth

Incorporation date: 14 Nov 2009

PORTMAN TC LIMITED

Status: Active

Address: Amf Westerfield Business Centre Main Road, Westerfield, Ipswich

Incorporation date: 14 May 2010

Address: 5 Victoria Gardens, 15 Marston Ferry Road, Oxford

Incorporation date: 10 Jun 2015

Address: 8th Floor, South Block, 55 Baker Street, London

Incorporation date: 30 May 2013

Address: 2nd Floor, 38 Warren Street, London

Incorporation date: 26 Sep 2003

PORTMAN TRANSPORT LTD

Status: Active

Address: 39 North Park Drive, Blackpool

Incorporation date: 24 Sep 2019

PORTMAP LTD

Status: Active

Address: 5 Bromham Road, Biddenham, Bedford

Incorporation date: 08 Feb 2016

Address: Coppice Cottage, Ringshall, Berkhamsted

Incorporation date: 08 Jun 1982

PORTMEAD HOMES LIMITED

Status: Active

Address: Regilbury Court Benches Lane, Regil, Bristol

Incorporation date: 10 Dec 2003

Address: 10 St Giles Business Park, Pool Road, Newtown

Incorporation date: 06 Mar 1974

Address: 7 Arwen Grove Arwen Grove, South Woodham Ferrers, Chelmsford

Incorporation date: 02 Nov 1998

PORTMELLON LTD

Status: Active

Address: 69 High Street, Bideford

Incorporation date: 05 Sep 2016

Address: 23 Kemsley Close, Greenhithe

Incorporation date: 13 Dec 2007

PORTMILL LIMITED

Status: Active

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 10 Nov 2011

PORTMOON LTD

Status: Active

Address: 5th Floor, Suite 1a, Watling House, 33 Cannon Street, London

Incorporation date: 22 Oct 2014

Address: 2 Park Court, Pyrford Road, West Byfleet

Incorporation date: 13 Nov 2007

Address: Armstrong Gordon & Co, 64 The Promenade, Portstewart

Incorporation date: 31 Aug 2004

PORTMORE FARMS, LIMITED,

Status: Active

Address: Craigmore House, Aghalee, Lurgan

Incorporation date: 23 Jul 1936

Address: 1 Portmore Park Road, Weybridge

Incorporation date: 15 Oct 2019

Address: 6 Corlea Road, Omagh

Incorporation date: 27 Nov 2015

Address: 1a Accountancy 262, Catherine Street, Leicester

Incorporation date: 23 Feb 2022

PORTMORE WEYBRIDGE LLP

Status: Active

Address: Rosehill, New Barn Lane, Cheltenham

Incorporation date: 11 Feb 2011