PX2 LIMITED

Status: Active

Address: Heron House Station Road, Coltishall, Norwich

Incorporation date: 15 Jan 2007

Address: 40 Daneway Southport, Daneway, Southport

Incorporation date: 27 Apr 2016

PXA INVESTMENTS LIMITED

Status: Active

Address: Unit 3 C, Nelson Park West, Cramlington

Incorporation date: 12 Nov 2013

PXB CONSULTING LTD

Status: Active

Address: The Granary Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 05 Feb 2021

PXB MANUFACTURING LIMITED

Status: Active

Address: C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool

Incorporation date: 15 Mar 2022

PXB STUDIO LIMITED

Status: Active

Address: 31 Woodland Way, Woodford Green

Incorporation date: 27 Apr 2010

PX CABLES LIMITED

Status: Active

Address: 40 Thorby Avenue, March, Cambridgeshire

Incorporation date: 28 Oct 2002

PX CARS MCR LTD

Status: Active

Address: Unit 118 2 Sawley Road, Miles Platting, Manchester

Incorporation date: 15 Oct 2021

PXC DIGITAL LTD.

Status: Active

Address: Ross House, The Square, Stow On The Wold

Incorporation date: 23 Sep 2015

PXD SERVICES LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 05 Aug 2021

Address: 21 The Brightside, Enfield

Incorporation date: 05 Jan 2023

PXG CONSULTING LIMITED

Status: Active

Address: 1 Yeomans Avenue, Harpenden

Incorporation date: 09 Jun 2017

PX GORIN SERVICES LIMITED

Status: Active

Address: 58a Walterton Road, Walterton Road, London

Incorporation date: 12 Dec 2009

PX GROUP LTD.

Status: Active

Address: Flat 2, 69 South Street, Reading

Incorporation date: 17 Nov 2016

PXG TECHNOLOGIES LIMITED

Status: Active

Address: Flat A 358, Finchley Road, London

Incorporation date: 23 Nov 2018

PXG UK LIMITED

Status: Active

Address: C/o Fieldfisher Riverbank House, 2 Swan Lane, London

Incorporation date: 05 Oct 2016

PX HEALTHCARE LIMITED

Status: Active

Address: London Biosciences Innovation Centre, 2 Royal College Street, London

Incorporation date: 25 Mar 2015

PXH LIMITED

Status: Active

Address: 19 The Square, Retford

Incorporation date: 25 Jun 2005

PX HOLDCO2 LIMITED

Status: Active

Address: Px House Westpoint Road, Thornaby, Stockton-on-tees

Incorporation date: 31 Mar 2021

PX HULME LTD

Status: Active

Address: First Floor Offices, 102ae Station Road, Old Hill, West Midlands

Incorporation date: 15 Sep 2021

Address: 264 Banbury Road, Oxford

Incorporation date: 09 Aug 2018

PXJ DESIGNS LTD

Status: Active

Address: Apartment 31,, 26 Longleat Avenue, Birmimgham

Incorporation date: 20 Aug 2021

PX KERR LTD

Status: Active - Proposal To Strike Off

Address: Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/derbyshire

Incorporation date: 29 Jul 2021

PXL ASSOCIATES LIMITED

Status: Active

Address: 9 Rowley Avenue, Stafford, Staffordshire

Incorporation date: 06 Jun 2003

PXLD MEDIA LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 09 May 2023

PXLHS LTD

Status: Active

Address: 17 Hazel Way, Pontefract

Incorporation date: 09 May 2018

PXL PIG STUDIOS LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Mar 2008

PXLPOD LTD

Status: Active

Address: 5 Deedes Avenue, Shrewsbury

Incorporation date: 08 Mar 2021

PXL PROPERTIES LIMITED

Status: Active

Address: Unit 9 Athena Court Athena Drive, Tachbrook Business Park, Warwick

Incorporation date: 13 Sep 2007

PXL REALM LIMITED

Status: Active

Address: Cedar House, Hazell Drive, Newport

Incorporation date: 08 Jun 2018

PXL TRANSPORT LTD

Status: Active

Address: Office 9 Junction 31 Secure Parking Mansfield Road, Aston, Sheffield

Incorporation date: 02 Dec 2021

PX MANSFIELD LTD

Status: Active

Address: Suite 4, 11-15 Coventry Road, Market Harborough

Incorporation date: 11 Apr 2022

PX MASTERS LTD

Status: Active

Address: Suite 7, Pier House, Wallgate, Wigan

Incorporation date: 22 Oct 2021

PXMEDIA LIMITED

Status: Active

Address: 10 Tring Road, Wilstone, Tring

Incorporation date: 17 Mar 2009

PXO CULTURE LIMITED

Status: Active

Address: 4 Dukes Court, Bognor Road, Chichester

Incorporation date: 30 Oct 2014

PXOG MARSHALL LIMITED

Status: Active

Address: 60 Gracechurch Street, London

Incorporation date: 23 Oct 2017

PXOG MUIRHILL LIMITED

Status: Active

Address: 60 Gracechurch Street, London

Incorporation date: 27 Nov 2017

PXO LTD

Status: Active

Address: 3 Edgar Buildings, Bath

Incorporation date: 07 May 2019

Address: The Corn Mill, 1 Roydon Road, Stanstead Abbotts

Incorporation date: 30 Apr 2008

PXP FINANCIAL LIMITED

Status: Active

Address: The Corn Mill, 1 Roydon Road, Stanstead Abbotts

Incorporation date: 22 Apr 2005

PXP ITS SERVICES LTD

Status: Active

Address: 35 Danbury Down, Basildon

Incorporation date: 03 Dec 2008

PXP JOINERY LTD

Status: Active

Address: 1 Forest Avenue, Hemel Hempstead

Incorporation date: 14 May 2018

PXR ADVISORS LTD

Status: Active

Address: Culvert House, Shute Lane, Bruton

Incorporation date: 07 Nov 2018

Address: Unit 104, Phoenix Park Industrial Estate, Phoenix Close, Heywood

Incorporation date: 25 Jan 2019

PX REGENT LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Royal Crescent, Glasgow

Incorporation date: 27 Oct 2016

PXS 3 LIMITED

Status: Active

Address: Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 25 Jan 2000

PXSM IT GROUP LIMITED

Status: Active

Address: Studio No. 17, 2, Old Brompton Road, London

Incorporation date: 23 Oct 2019

PXSTRAT LTD

Status: Active

Address: 50 Stannington View Road, Sheffield

Incorporation date: 15 Jul 2019

PXTECH LIMITED

Status: Active

Address: 50 Canal Street, Derby

Incorporation date: 19 Aug 1999

PXVN LIMITED

Status: Active

Address: 51 Draycott Place, London

Incorporation date: 27 Feb 2002

PX WEBBER LTD

Status: Active

Address: 75a Derby Road, Long Eaton, Nottingham

Incorporation date: 24 Nov 2021

PX WHEELS LTD

Status: Active

Address: 54 Wood Street, St. Annes

Incorporation date: 04 Feb 2013

PXZZA CO LTD

Status: Active

Address: 10 Lockwood House, Lockwood Park, Brewery Drive

Incorporation date: 13 Jun 2019