PRAGATHI INFOTECH LIMITED

Status: Active

Address: 4 Foxons Barn Road, Rugby

Incorporation date: 01 Mar 2021

PRAGATI CONSULTING LTD

Status: Active

Address: Flat 4, Florance Court, 9 Dene Road, Northwood

Incorporation date: 12 Aug 2013

Address: Shepherds Close Lag Lane, Thorpe Arnold, Melton Mowbray

Incorporation date: 06 Dec 2013

PRAG CONSTRUCTION LTD

Status: Active

Address: 48 Steers Mead, Mitcham

Incorporation date: 21 Jan 2019

PRAGER LIMITED

Status: Active

Address: Flat 4, Tenby Mansions, 186 Brent Street, London

Incorporation date: 03 Oct 2019

PRAGGYS RECOVERY LTD

Status: Active

Address: 18 Wainwright, Peterborough

Incorporation date: 16 Jun 2021

PRAGINI LIMITED

Status: Active

Address: 13 Montpelier Avenue, Bexley

Incorporation date: 29 Jul 1994

Address: 8 South Parade, Doncaster

Incorporation date: 27 Jun 2008

Address: 7 Sutherland Road, Walthamstow, London

Incorporation date: 27 Sep 2006

Address: 227 Kempshott Lane, Basingstoke

Incorporation date: 02 Dec 2008

PRAGMA CARE LTD

Status: Active

Address: 144 Brightwell Avenue, Westcliff-on-sea

Incorporation date: 11 Apr 2023

Address: 108 Blenheim Road, Birmingham

Incorporation date: 12 Oct 2019

PRAGMA CONSULTING LIMITED

Status: Active

Address: Handley House, Northgate, Newark

Incorporation date: 28 Oct 1987

PRAGMA EQUITY LIMITED

Status: Live But Receiver Manager On At Least One Charge

Address: 1 Spring Villa Road, Edgware

Incorporation date: 15 Apr 2021

PRAGMA GROUP LIMITED

Status: Active

Address: Unit E2 Rock Business Park The Hollow, Washington, Pulborough

Incorporation date: 28 Mar 2018

PRAGMA IT LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 14 Nov 2018

PRAGMALEAF CONSULTING LTD

Status: Active

Address: 63-66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 04 Jul 2019

Address: At The Offices Of Jackson Andrews, Andras House, 60 Great Victoria Street

Incorporation date: 21 Mar 2003

PRAGMA PROPERTIES LIMITED

Status: Active

Address: 1 Spring Villa Road, Edgware

Incorporation date: 13 Feb 2018

PRAGMASIS LIMITED

Status: Active

Address: 78 Castlehall, Tamworth

Incorporation date: 07 Oct 2003

PRAGMATAX LIMITED

Status: Active

Address: 28 Footherley Road, Shenstone, Lichfield

Incorporation date: 21 Dec 2020

PRAGMATECH LTD

Status: Active

Address: C/o Connectaccounting Rear Of Raydean House, 15 Western Parade, Barnet

Incorporation date: 21 May 2014

PRAGMATECHUK LTD

Status: Active

Address: 55 The Drive, Isleworth

Incorporation date: 21 Jan 2019

PRAGMATICALLY LTD.

Status: Active

Address: The Barn Brighton Road, Lower Beeding, Horsham

Incorporation date: 08 Mar 2018

PRAGMATICA SOLUTIONS LTD.

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 23 May 2019

PRAGMATIC ASSOCIATES LTD.

Status: Active

Address: Sunnyside Cottage, Ratts Lane Braunston, Oakham

Incorporation date: 02 Feb 1998

Address: 303 The Pill Box, 115 Coventry Road, London

Incorporation date: 11 Jan 2016

Address: 5 Rowan Close, Purdis Farm, Ipswich

Incorporation date: 04 Aug 2017

Address: Flat 70, Cherrywood Lodge, Birdwood Avenue, London

Incorporation date: 03 Jun 2021

Address: 77 The Cravens, Smallfield, Horley

Incorporation date: 03 Feb 2020

Address: 64 Cannonbury Avenue, Pinner

Incorporation date: 29 Apr 2015

Address: 61/63 Stanley Road, Bootle

Incorporation date: 28 Oct 2014

Address: 9 Harden Close, York

Incorporation date: 01 Mar 2011

PRAGMATIC DEVELOPERS LTD

Status: Active

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 29 Mar 2016

PRAGMATIC ENERGY LIMITED

Status: Active

Address: 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill

Incorporation date: 16 Nov 2021

PRAGMATIC ESTATES LIMITED

Status: Active

Address: 75a Watmore Lane, Winnersh, Wokingham

Incorporation date: 13 Feb 2017

PRAGMATIC GEMS LTD

Status: Active

Address: Jubilee House, East Beach, Lytham St.annes

Incorporation date: 30 Mar 2007

PRAGMATIC LAW LIMITED

Status: Active

Address: Llys Deri, Parc Pensarn, Carmarthen

Incorporation date: 13 Feb 2017

PRAGMATIC MAXIM LIMITED

Status: Active

Address: 60 Kempster Way Weston Turville, Alyesbury, Buckinghamshire

Incorporation date: 25 May 2011

Address: Llys Deri, Parc Pensarn, Carmarthen

Incorporation date: 22 Apr 2016

PRAGMATIC NE LTD

Status: Active

Address: 12 Claremont Gardens, Whitley Bay

Incorporation date: 13 Mar 2017

Address: 91 Beresford Road, Prenton

Incorporation date: 28 Jan 2004

Address: Netton House, Netton, Plymouth

Incorporation date: 02 Mar 2003

Address: 2 Compton Way, Ground Floor, Witney

Incorporation date: 14 Jun 2010

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 24 Feb 1999

PRAGMATIC PROPERTY LTD

Status: Active

Address: 5 Queens Court, Aberdeen

Incorporation date: 14 Sep 2021

PRAGMATIC QA LIMITED

Status: Active

Address: 31 Ladybank Road, Mickleover, Derby

Incorporation date: 26 Mar 2012

Address: 62 Brooklands Drive, Goostrey, Crewe

Incorporation date: 28 Nov 2014

PRAGMATIC RESOURCE LTD

Status: Active

Address: Lower Ground Floor, 122, Bath Road, Cheltenham

Incorporation date: 24 Jan 2019

Address: 88 Derbyshire Lane, Stretford, Manchester

Incorporation date: 08 Jul 2008

PRAGMATIC SHIFT LTD

Status: Active

Address: Kings Arms Vaults, Watton, Brecon

Incorporation date: 18 Jun 2018

PRAGMATIC UK SERVICES LTD

Status: Active

Address: The Rear Of 102 Tanners Lane, Ilford

Incorporation date: 03 Jan 2018

PRAGMATICUM LIMITED

Status: Active

Address: Oyster Hill Forge Clay Lane, Headley, Epsom

Incorporation date: 26 Oct 2007

PRAGMATIC VISIONS LIMITED

Status: Active

Address: Rohans House, 92-96 Wellington Road South, Stockport

Incorporation date: 15 Aug 2013

PRAGMATIC VISION VA LTD

Status: Active

Address: The London Office, 7 Bell Yard, London

Incorporation date: 24 Aug 2017

PRAGMATIK AI LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 06 Oct 2021

Address: 3 Elm Bank Drive, Nottingham

Incorporation date: 04 Feb 2015

Address: C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough

Incorporation date: 19 Sep 2014

Address: 12 The Hollies, 43 Second Avenue, Coventry

Incorporation date: 22 Jun 2021

Address: 146 New London Road, Chelmsford

Incorporation date: 14 Jan 2020

Address: 229 Wordsworth Road, Bristol

Incorporation date: 19 Nov 2019

Address: The Scalpel, 18th Floor, 52 Lime Street, London

Incorporation date: 30 Mar 2001

Address: 1 Spring Villa Road, Edgware

Incorporation date: 14 Nov 2018

Address: Wellheads Crescent, Wellheads Industrial Estate, Aberdeen

Incorporation date: 22 Apr 2016

PRAGMEDIC LIMITED

Status: Active

Address: 6 Whetstone Close, Welwyn, Hertfordshire

Incorporation date: 23 Jan 1998

PRAGMIA LTD

Status: Active

Address: 55 Stapleton Road, Bexleyheath

Incorporation date: 16 Sep 2019

PRAGMIS LIMITED

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 09 Jun 2000

PRAGMMA LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Jul 2019

PRAGNA LIMITED

Status: Active

Address: 55 Hampden Road, Langley, Slough

Incorporation date: 20 Feb 2012

Address: 26 Harbury Road, Carshalton

Incorporation date: 28 Apr 2014

PRAGNELL SPAIN LIMITED

Status: Active

Address: 9 Blanche Terrace, Tantobie, Stanley

Incorporation date: 18 Dec 2014

PRAGNYA SOLUTIONS LIMITED

Status: Active

Address: 18 Brainton Avenue, Feltham

Incorporation date: 08 Jun 2017

PRAGUE HOLDINGS LIMITED

Status: Active

Address: 60 Durley Road, London

Incorporation date: 04 Jul 2022

PRAGUEMED LTD

Status: Active

Address: 1 Burnham Gardens, Hounslow

Incorporation date: 19 Nov 2020

PRAGUE TRAINS LIMITED

Status: Active

Address: Mitre House 2, Bond Street, Ipswich

Incorporation date: 22 Aug 2011

PRAGWARD LTD

Status: Active

Address: Ground Floor Unit B Lostock Office Park Lynstock Way, Lostock, Bolton

Incorporation date: 13 Apr 2017

PRAGYAAN LIMITED

Status: Active

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 04 Oct 2019

PRAGYA INFOTECH LIMITED

Status: Active

Address: 36 Keswick Close, Tilehurst, Reading

Incorporation date: 02 Sep 2015