Address: Jessops, Honeybridge Lane, Ashurst, Steyning

Incorporation date: 27 Mar 1973

Address: Cumberland Basin, Prince Albert Road, London

Incorporation date: 09 Sep 2022

Address: Cumberland Basin, Prince Albert Road, London

Incorporation date: 28 Jan 2016

Address: Unit 4-6 Willow Park Burdock Close, Willow Park, Cannock

Incorporation date: 04 Jun 1979

Address: 5 Juniper Road, Farnborough

Incorporation date: 19 Aug 2020

Address: 10a St. John Street, Newport Pagnell

Incorporation date: 27 Feb 2006

Address: 3rd Floor Chancery House, St. Nicholas Way, Sutton

Incorporation date: 18 Oct 2002

POWELL & BARNS GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 37 Grace Hill, Folkestone

Incorporation date: 02 Aug 2018

POWELL BLINDS LIMITED

Status: Active

Address: 67 Queensway, Horsham

Incorporation date: 22 Sep 2004

POWELL BROS LIMITED

Status: Active - Proposal To Strike Off

Address: Victoria Buildings, Berw Road, Tonypandy

Incorporation date: 02 Sep 2014

POWELL BUILDERS LTD

Status: Active

Address: 50a Clifford Way, Maidstone

Incorporation date: 08 Jan 2020

POWELLCHANDLER LTD

Status: Active

Address: 79 Albert Road, Keynsham, Bristol

Incorporation date: 09 Dec 2015

Address: The Gassons Ham Road, Charlton Kings, Cheltenham

Incorporation date: 12 Nov 1959

POWELL CLEANING LTD

Status: Active

Address: 1 Whitefield Close, Hightown, Liverpool

Incorporation date: 13 Jan 2023

Address: Coots And Co C/o Cumberland Basin, Prince Albert Road, London

Incorporation date: 23 Jun 2017

POWELL COMMERCIAL LIMITED

Status: Active

Address: Uhy Hacker Young, St Johns Chambers, Chester

Incorporation date: 20 May 2005

Address: 4 Sowerby Crescent, Stokesley, Middlesbrough

Incorporation date: 13 Nov 2017

Address: 12 Hatherley Road, Sidcup

Incorporation date: 15 Mar 2019

Address: Verbruggens House No 1 Street, Royal Arsenal Riverside, London

Incorporation date: 06 Mar 2015

Address: 25 Alvis Avenue, Herne Bay

Incorporation date: 09 May 2014

Address: 40 Whitla Road, Lisburn

Incorporation date: 09 Oct 2012

Address: Cumberland Basin, Prince Albert Road, London

Incorporation date: 23 May 2006

Address: Cumberland Basin, Prince Albert Road, London

Incorporation date: 23 May 2006

Address: 1 Powell Court Bottoms Farm Lane, Doynton, Bristol

Incorporation date: 04 Mar 2005

Address: Castle House, Castle Street, Guildford

Incorporation date: 18 Feb 2020

Address: 2 Andover Street, Tivoli, Cheltenham

Incorporation date: 10 Mar 2016

Address: 40 Exmouth Street, Birkenhead

Incorporation date: 05 Sep 2016

POWELL DESIGNS LIMITED

Status: Active

Address: 4 Comet House, Calleva Park, Aldermaston

Incorporation date: 13 Mar 2007

Address: Unit 38 Horndon Industrial Estate, Station Road, Brentwood

Incorporation date: 04 Sep 2013

Address: Cross Chambers, High Street, Newtown,powys

Incorporation date: 02 Dec 1994

Address: First Floor, The Creative Quarter,, 8a Morgan Arcade, Cardiff

Incorporation date: 17 Mar 2005

POWELL DYNAMICS LIMITED

Status: Active

Address: The Palace Cinema, Chancery Lane, Malton

Incorporation date: 04 Aug 2006

Address: Raglan House, Raglan Street, Harrogate

Incorporation date: 30 Sep 2019

Address: 6 Vicarage Close, Hatfield, Doncaster

Incorporation date: 13 Jun 2013

Address: Suite 16 Zenith House Highlands Road, Shirley, Solihull

Incorporation date: 03 Dec 2018

POWELL ENTERPRISES LTD

Status: Active

Address: 9 Gettings Close, Burntwood

Incorporation date: 16 Mar 2021

POWELL ESTATES LIMITED

Status: Active

Address: Airport House Suite 43- 45, Purley Way, Croydon

Incorporation date: 24 Nov 2017

POWELL GROUP LIMITED

Status: Active

Address: Linden House, Monk Street, Abergavenny

Incorporation date: 23 Feb 2017

Address: Regency House, 45-53 Chorley New Road, Bolton

Incorporation date: 29 Oct 2020

POWELL HARDWARE LIMITED

Status: Active

Address: Swinton House 11 Bridge Street, Pendlebury, Manchester

Incorporation date: 27 Oct 1992

Address: Emstrey House (north), Shrewsbury Busines Park, Shrewsbury

Incorporation date: 05 Feb 2008

POWELL INNS LTD

Status: Active

Address: The Royal Oak, Lower Bristol Road, Bath

Incorporation date: 18 Jan 2012

Address: Abacus House, Caxton Place, Cardiff

Incorporation date: 21 Mar 2014

POWELL INVESTMENTS LTD

Status: Active

Address: 3 Underwood Road, Newcastle Under Lyme

Incorporation date: 12 Apr 2022

Address: Kent House 15, Church Lane, Saxilby

Incorporation date: 23 Dec 2009

POWELL LEGAL LIMITED

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 12 Oct 2015

POWELL LLOYD LIMITED

Status: Active

Address: 24 Windsor Place, Cardiff

Incorporation date: 15 Jul 2010

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 17 Jun 2019

POWELL MANAGEMENT CONSULTANTS LIMITED

Status: Active - Proposal To Strike Off

Address: Budleigh Cottage, 34 Green Lane Broadstairs, Kent

Incorporation date: 14 Aug 1997

Address: Cromwell Street,, Coventry

Incorporation date: 09 Apr 1952

POWELL MEDIA LTD

Status: Active

Address: 177 Sylvia Avenue, Bristol

Incorporation date: 15 Mar 2016

Address: Pine Ridge, Column Road, Wirral

Incorporation date: 23 Jul 2019

Address: 107 Longmead Road, Emersons Green, Bristol

Incorporation date: 21 Nov 1989

POWELL PACKAGING LIMITED

Status: Active

Address: C/o Ground Floor St Paul's House, 23 Park Square, Leeds

Incorporation date: 11 Jan 1983

Address: Unit 11 Wedgbury Way, Canal Side Industrial Estate Brettle Lane, Brierley Hill

Incorporation date: 12 Jun 2012

Address: Unit 2 Fitzroy Business Park, Sandy Lane, Sidcup

Incorporation date: 19 Apr 2017

Address: 8 Ivegate, Yeadon, Leeds

Incorporation date: 06 Sep 2018

Address: 7 Northumberland Buildings, Bath

Incorporation date: 29 Dec 1932

POWELL PRINTING LTD

Status: Active

Address: 13 Valley Way, Stevenage

Incorporation date: 14 Sep 2021

Address: Quarley Manor Farm, Quarley, Andover

Incorporation date: 03 Jun 2015

Address: 3 Marine Close, Worthing

Incorporation date: 08 Oct 2015

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Apr 2022

Address: 24a Carr Lane East, Croxteth, Liverpool

Incorporation date: 16 Apr 2020

Address: 5 Juniper Road, Farnborough

Incorporation date: 04 Oct 2020

POWELL PROPERTY LIMITED

Status: Active

Address: 79 Broadway, Cardiff

Incorporation date: 15 Aug 2016

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 03 Aug 2018

Address: 45a Station Road, Willington, Bedford, Beds

Incorporation date: 06 Jun 2006

POWELL RAIL LTD

Status: Active

Address: 9 St. Georges Avenue, Herne Bay

Incorporation date: 08 Aug 2019

POWELL'S BUTCHER'S LTD

Status: Active

Address: 16 High Street, Stokesley, Middlesbrough

Incorporation date: 29 Sep 2018

Address: Fleming Court, Leigh Road, Eastleigh

Incorporation date: 12 Dec 2000

Address: Hoaldalbert Farm, Grosmont, Abergavenny

Incorporation date: 20 Oct 2011

POWELLS GROUP LIMITED

Status: Active

Address: Fleming Court, Leigh Road, Eastleigh

Incorporation date: 11 Dec 2002

POWELL SHEEPDOGS LIMITED

Status: Active

Address: 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 21 Feb 2018

Address: 147 Cowley Road, 147 Cowley Road, Oxford

Incorporation date: 20 Jan 1987

POWELL SIMON LIMITED

Status: Active

Address: 26 High Street, Axbridge

Incorporation date: 10 Apr 2001

POWELLS JEWELLERY LTD

Status: Active

Address: 2 Eastgate Row South, Chester

Incorporation date: 30 Nov 2018

Address: 74 A High Street, Wanstead, London

Incorporation date: 23 Dec 2011

POWELLS LIMITED

Status: Active

Address: Fleming Court, Leigh Road, Eastleigh

Incorporation date: 20 Sep 1985

POWELL'S MOTORS LTD

Status: Active

Address: The Elms, Doncaster Road, Rotherham

Incorporation date: 04 Mar 2022

Address: Pavilion View, 19 New Road, Brighton

Incorporation date: 27 Apr 1998

POWELLS OF RIPON LIMITED

Status: Active

Address: Powells Of Ripon Ltd, Ure Bank Top, Ripon

Incorporation date: 10 Aug 2007

POWELLS OF SUSSEX LTD

Status: Active

Address: Monkhurst House Offices, Sandy Cross Lane, Heathfield

Incorporation date: 22 Aug 2016

Address: 128 Victor Road, London

Incorporation date: 07 Oct 2011

Address: 259 Copnor Road, Portsmouth

Incorporation date: 08 Sep 2021

Address: 294 Merton Road, London

Incorporation date: 20 Jul 2015

Address: Saville Park Farm Newmarket Lane, Methley, Leeds

Incorporation date: 20 May 2016

POWELLS PROPERTIES LTD

Status: Active

Address: West House, King Cross Road, Halifax

Incorporation date: 14 Sep 2022

Address: Fleming Court Leigh Road, Eastleigh, Southampton

Incorporation date: 02 Jun 2008

Address: 23 Shuttle Close, Rossington, Doncaster

Incorporation date: 17 Feb 2016

POWELL TRANSPORT LIMITED

Status: Active

Address: Saville Park Farm, Newmarket, Lane, Methley, Leeds

Incorporation date: 10 Oct 2003

Address: 6 Stamford Brook Road, London

Incorporation date: 15 Jan 2010

POWELL WILSON LTD

Status: Active

Address: St James House, 65 Mere Green Road, Sutton Coldfield

Incorporation date: 05 Dec 2017