PRAEBEO LTD

Status: Active

Address: C/o Coles Accounting (cambridge) Limited Room 33, Newton Hall, Newton Hall, Town Street, Newton, Cambridge

Incorporation date: 21 Oct 2016

Address: Brook House, Ford, Shrewsbury

Incorporation date: 16 Apr 2008

PRAECIS DX LIMITED

Status: Active

Address: Gallon House, 47 Kirkgate, Knaresborough

Incorporation date: 01 May 2018

PRAECLARA LIMITED

Status: Active

Address: 6 Bergamot House, 52 Rowantree Road, Enfield

Incorporation date: 28 Jun 2022

PRAECLARE HEALTH LTD

Status: Active

Address: Unit 14/15 Hall Farm, Sywell Aerodrome, Sywell

Incorporation date: 23 Nov 2018

Address: 123 Stanley Park, Liverpool

Incorporation date: 21 Feb 2018

Address: 5 Beaumont Gate, Shenley Hill, Radlett, Herts

Incorporation date: 26 Aug 1987

PRAECO LIMITED

Status: Active

Address: Friary Court, 13-21 High Street, Guildford

Incorporation date: 19 Mar 2019

PRAE COMMERCIAL LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 10 Mar 2022

PRAECURSOR LTD

Status: Active

Address: The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol

Incorporation date: 28 Oct 2015

PRAED CONSULTING LIMITED

Status: Active

Address: Flat 3, 29 Cromford Road, London

Incorporation date: 31 Jan 2013

PRAEDIS LTD

Status: Active

Address: Castle Hill, Castle Hill, Cliviger, Burnley

Incorporation date: 16 Aug 1999

Address: 68 Liverpool Road, Stoke-on-trent

Incorporation date: 28 Feb 2019

PRAEDIUM HOLDINGS LIMITED

Status: Active

Address: 47 Charlton Church Lane, Charlton, London

Incorporation date: 11 May 2017

Address: 54 Chestnut Grove, Wavertree, Liverpool

Incorporation date: 12 Jan 2023

PRAEDIUM PARTNERSHIP LTD

Status: Active

Address: Elm Cottage, Marston St. Lawrence, Banbury

Incorporation date: 10 Aug 2017

Address: 7 Thomson Road, Peterhead

Incorporation date: 13 Nov 2012

PRAEDIUM VENTURES LTD

Status: Active

Address: 153 Hucknall Road, Nottingham

Incorporation date: 26 Dec 2021

Address: Capella House Delta Crescent, Westbrook, Warrington

Incorporation date: 20 Jun 2016

Address: Sirius House Delta Crescent, Westbrook, Warrington

Incorporation date: 27 Aug 2015

PRAEDLANDS LIMITED

Status: Active

Address: Po Box 665, Po Box 665, Epsom

Incorporation date: 10 Jan 1961

Address: 122 Clearwater Quays, Warrington

Incorporation date: 25 Mar 2009

PRAEFERRE LIMITED

Status: Active

Address: C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester

Incorporation date: 09 Mar 2021

PRAEFINIUM PARTNERS LTD

Status: Active

Address: 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes

Incorporation date: 20 Jul 2000

Address: 47 Azof Street, London

Incorporation date: 26 Apr 2018

PRAE HEALTHCARE LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 27 Sep 2016

PRAEHINTRALELS LIMITED

Status: Active

Address: Flat 2 Block E, John Fisher Street, London

Incorporation date: 09 Nov 2006

PRAELEGAL LTD

Status: Active

Address: 20 Wenlock Road, London

Incorporation date: 06 Jun 2023

PRAELIA CONSULTING LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 04 Feb 2015

PRAELUCEO GROUP LIMITED

Status: Active

Address: Harmire Enterprise Park, Harmire Road, Barnard Castle

Incorporation date: 01 Aug 2000

Address: 3 Guild Way, South Woodham Ferrers, Chelmsford

Incorporation date: 01 Apr 2019

Address: 4a Church Street, Market Harborough

Incorporation date: 04 Sep 2020

PRAEMI LIMITED

Status: Active

Address: 76 Tewkesbury Gardens, London

Incorporation date: 28 Jul 2015

Address: 40 Bentley Avenue, Peterborough

Incorporation date: 10 Dec 2010

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 12 Oct 2012

PRAEMUNIS LTD

Status: Active

Address: Staverton Court, Staverton, Cheltenham

Incorporation date: 08 Nov 2018

PRAENESTE LIMITED

Status: Active

Address: Whitfield Buildings Pensby Road, Heswall, Wirral

Incorporation date: 06 Jun 2012

PRAESCRIPTUM LIMITED

Status: Active

Address: C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne

Incorporation date: 13 Mar 2017

PRAESEMINO LTD

Status: Active

Address: 36 Prestbury Road, Macclesfield

Incorporation date: 01 Mar 2006

PRAESENTIA LIMITED

Status: Active

Address: International House, 142 Cromwell Road, London

Incorporation date: 19 Aug 2019

PRAESIDIAD LIMITED

Status: Active

Address: 3120 Park Square, Birmingham Business Park, Birmingham

Incorporation date: 03 Jul 2017

Address: 1 Bamford Place Warmwells Lane, Marehay, Ripley

Incorporation date: 03 Oct 2019

PRAESIDIA MEDICAL LIMITED

Status: Active

Address: 82 Nottingham Road, Somercotes, Alfreton

Incorporation date: 08 Apr 2010

PRAESIDIO CONSULTING LTD

Status: Active

Address: 10 Littlebourne Road, Maidstone

Incorporation date: 21 Mar 2016

Address: 10 Littlebourne Road, Maidstone

Incorporation date: 10 Oct 2016

PRAESIDIO LIMITED

Status: Active

Address: Provender House, 37 Waterloo Quay, Aberdeen

Incorporation date: 25 Jun 2018

PRAESIDIO MANAGEMENT LTD

Status: Active

Address: 10 Littlebourne Road, Maidstone

Incorporation date: 18 May 2015

Address: The Paragon, Counterslip, Bristol

Incorporation date: 03 Apr 1992

Address: 52 Jermyn Street, London

Incorporation date: 05 Oct 2021

Address: 141 Somerset Gardens, Creighton Road, London

Incorporation date: 22 Oct 2020

Address: 9 Chipping Avenue, Ainsdale, Southport

Incorporation date: 25 Mar 2019

Address: 16 Reading Road, Wallingford

Incorporation date: 14 Jul 2000

Address: 6 Pasture Way, Tickhill, Doncaster

Incorporation date: 13 Jan 2022

Address: 3rd Floor, 24, Old Bond Street, London

Incorporation date: 19 Nov 1996

PRAESIDIUM VOS LIMITED

Status: Active

Address: 29 Commercial Street, Dundee

Incorporation date: 12 Aug 2021

PRAESIS LTD

Status: Active

Address: 71a Hornby Road, Caton, Lancaster

Incorporation date: 15 Aug 2018

PRAESIUM LIMITED

Status: Active

Address: Haines Watts Liverpool 3rd Floor, Pacific Chambers, 11-13 Victoria Street, Liverpool

Incorporation date: 20 Feb 2017

Address: 86-90 Paul Street, Paul Street, London

Incorporation date: 04 Nov 2005

PRAESTAMUS LTD

Status: Active

Address: Wildin & Co, King's Buildings, Lydney

Incorporation date: 06 Dec 2020

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

Incorporation date: 12 Aug 2019

Address: C/o Apex, The Slade, Tonbridge

Incorporation date: 28 Jun 2021

Address: Unit A, Angel Business Centre, 1 Luton Road, Toddington, Dunstable

Incorporation date: 24 Jan 2017

PRAETEGO UK LTD

Status: Active

Address: Flat 14 Pickwick Court, 60 West Park, London

Incorporation date: 13 Dec 2022

Address: Suite 2, Healey House, Dene Road, Andover

Incorporation date: 04 Aug 2014

PRAETEX LIMITED

Status: Active

Address: 10 Burnaby Crescent, London

Incorporation date: 09 Mar 2021

PRAETONIC UK LTD

Status: Active

Address: The Station House, Station Road, St. Ives

Incorporation date: 14 Mar 2017

PRAETORIA LTD

Status: Active

Address: 78 Ascot Drive, North Gosforth

Incorporation date: 08 Apr 2022

PRAETORIAN ASSETS LIMITED

Status: Active

Address: 18 Park View Road, London

Incorporation date: 21 Nov 2016

PRAETORIAN AVIATION LTD

Status: Active

Address: 5 Forge Road, Southsea, Wrexham

Incorporation date: 18 Nov 2016

Address: 172 Gloucester Road, Bishopston, Bristol

Incorporation date: 25 Jun 2010

Address: 28 Church Road, Stanmore

Incorporation date: 19 Nov 2015

Address: 43 Manchester Street, London

Incorporation date: 09 Jan 2014

PRAETORIAN LEGAL LIMITED

Status: Active

Address: 90 New Town Row, Aston, Birmingham

Incorporation date: 14 Nov 2014

Address: 2 Beverley Lane, Bangor, Co Down

Incorporation date: 05 Jul 2006

PRAETORIAN SOLUTIONS LTD

Status: Active

Address: 308 London Road, Hazel Grove, Stockport

Incorporation date: 01 Nov 2016

Address: 54 Farm Road, Esher

Incorporation date: 15 May 2023

PRAETOR LEGAL LIMITED

Status: Active

Address: C/o Bennettbrooks & Co Ltd 14 Grosvenor Court, Foregate Street, Chester

Incorporation date: 27 Jan 2012

Address: Ewood House Walker Park, Guide, Blackburn

Incorporation date: 16 Aug 2016

Address: Ewood House Walker Park, Guide, Blackburn

Incorporation date: 06 Nov 2013

Address: Ewood House Walker Park, Guide, Blackburn

Incorporation date: 07 Nov 2013

Address: Level 8, Bauhaus, 27 Quay Street, Manchester

Incorporation date: 19 Sep 2016

Address: Level 8, Bauhaus, 27 Quay Street, Manchester

Incorporation date: 19 Sep 2016

Address: Regent House, Kendal Avenue, London

Incorporation date: 04 Jan 2018

Address: Level 8 Bauhaus, 27 Quay Street, Manchester

Incorporation date: 18 Jul 2022

Address: Level 8 Bauhaus, 27 Quay Street, Manchester

Incorporation date: 12 May 2021

PRAEVALEO LTD

Status: Active

Address: Suite 2a Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 15 Jan 2021

PRAEVISUM LIMITED

Status: Active

Address: 1 Parkshot, Richmond

Incorporation date: 12 Aug 2021

PRAEVOLO LTD

Status: Active

Address: 35 The Wheatlands, Bridgnorth

Incorporation date: 04 Aug 2015