Address: 27 Highgate High Street, Highgate

Incorporation date: 30 Nov 2020

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 25 Feb 1999

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 28 Jan 2010

Address: Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London

Incorporation date: 11 Jun 2019

PRICKLE PROPERTIES LTD

Status: Active

Address: 112 Urmston Lane, Stretford, Manchester

Incorporation date: 03 Dec 2023

PRICKLES LIMITED

Status: Active

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 23 May 2002

PRICKLEY HEALTH CARE LTD

Status: Active

Address: 2 Mulberry Grove, Swindon

Incorporation date: 18 Jul 2022

PRICKLIE LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 04 Aug 2021

PRICKLY CACTUS LIMITED

Status: Active

Address: Windmill House 91-93, Windmill Road, Sunbury-on-thames

Incorporation date: 16 Apr 2019

Address: The Old Brewery, Castle Eden

Incorporation date: 03 Apr 2007

Address: Suite 120, The Legacy Business Centre, 2a Ruckholt Road, London

Incorporation date: 24 Dec 2021

Address: 191 Peppard Road, Emmer Green, Reading

Incorporation date: 30 Apr 2007

PRICKLY PEAR KITCHEN LTD

Status: Active

Address: The Roost Pound Lane, Upper Beeding, Steyning

Incorporation date: 26 Feb 2020

PRICKLY PEAR POTION LTD

Status: Active

Address: Flat 8, 1 Douro Street, London

Incorporation date: 17 Sep 2018

Address: 7 Bell Yard, London

Incorporation date: 07 Jun 2023

Address: Greenwood House Meadow Fold, Wilsden, Bradford

Incorporation date: 29 Apr 2021

PRICKLY PLANTS LTD

Status: Active - Proposal To Strike Off

Address: 20 Rookway, Middleton, Manchester

Incorporation date: 28 Jan 2019

Address: Easter Drumdyre, Culbokie, Dingwall

Incorporation date: 21 Sep 2012

PRICKWILLOW LTD

Status: Active

Address: Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn

Incorporation date: 06 Dec 2021