Address: Unit 4 Royal Building, 6,the Bulwark, Brecon

Incorporation date: 17 May 2000

Address: Unit 30, Ddole Road Enterprise Park, Llandrindod Wells

Incorporation date: 04 Mar 1998

Address: Cross Chambers, 9 High Street, Newtown

Incorporation date: 07 Jul 2022

POWYS BUILDS LIMITED

Status: Active

Address: Dolafon Yard, Dolafon Road, Newtown

Incorporation date: 24 Mar 2021

POWYS CARAVANS LIMITED

Status: Active

Address: Trewern, Welshpool, Powys

Incorporation date: 10 Mar 2005

POWYS CARE HOME LTD

Status: Active

Address: Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau

Incorporation date: 18 May 2018

Address: 42 Church Street, Oswestry

Incorporation date: 22 May 1986

Address: County Hall, Spa Road East, Llandrindod Wells

Incorporation date: 03 Jun 2019

Address: 25 Grosvenor Road, Wrexham

Incorporation date: 09 May 2018

POWYS CREMATORIUM LTD

Status: Active

Address: 46 Camden Road, Camden Town, London

Incorporation date: 28 Oct 2020

Address: The Old Surgery, Spa Road, Llandrindod Wells

Incorporation date: 04 Apr 2003

POWYS ENTERPRISES LTD

Status: Active

Address: Unit 30, Ddole Road Industrial Estate, Llandrindod Wells

Incorporation date: 20 Jul 2011

POWYS EQUINE LTD

Status: Active

Address: 12 Lon Yr Ywen, Meifod

Incorporation date: 05 Oct 2022

POWYS FIRE SPRINKLERS LTD

Status: Active

Address: Pound House, Llandegley, Llandrindod Wells

Incorporation date: 05 Aug 2020

Address: Argyll House, Dawley Bank, Telford

Incorporation date: 11 Sep 2008

Address: C/o Europress Holdings Limited, 20 Freebournes Road, Witham

Incorporation date: 07 Jul 1995

POWYS-KECK ESTATE LTD

Status: Active

Address: 64 Southwark Bridge Road, London

Incorporation date: 31 Mar 2021

Address: Triangle House, Union Street, Welshpool

Incorporation date: 27 Jun 2007

POWYSLAND FINANCE LIMITED

Status: Active

Address: 5 Grove Cottages, Bagleys Lane, Llandrinio

Incorporation date: 19 Dec 1974

POWYS LEISURE LIMITED

Status: Active

Address: Black Marsh Cottage Hemford, Minsterley, Shrewsbury

Incorporation date: 02 Jun 2010

Address: Ironmaster House, 37 Wyle Cop, Shrewsbury

Incorporation date: 26 Feb 2009

POWYS PLANT LIMITED

Status: Active

Address: Linden House, Monk Street, Abergavenny

Incorporation date: 24 Apr 1975

Address: Red House, Bettws, Newtown

Incorporation date: 01 Aug 2023

Address: Yr Eithin, Llangynog, Oswestry

Incorporation date: 04 Aug 2011

Address: Bishop House, 10 Wheat Street, Brecon

Incorporation date: 17 Jan 2003

POWYS TROPHIES LIMITED

Status: Active

Address: Printing House, Severn Farm Industrial Estate, Welshpool

Incorporation date: 20 Jul 2016