RACE 2 OFF-ROAD NE LTD

Status: Active

Address: Pickering Nook Garage, Burnopfield, Newcastle

Incorporation date: 10 Feb 2020

RACE 500 LIMITED

Status: Active

Address: Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot

Incorporation date: 27 Jan 2005

RACE AEROSPACE LIMITED

Status: Active

Address: Seaddler, Penrhyn Geiriol, Trearddur Bay

Incorporation date: 18 Feb 2020

Address: 90-96 Brewery Road, London

Incorporation date: 26 Jul 2021

RACE AND FILM LTD

Status: Active

Address: 223 Downs Road, Istead Rise, Gravesend

Incorporation date: 08 Nov 2019

Address: Tussies Chartered Accountants 31, Wilmslow Road, Cheadle

Incorporation date: 28 Sep 2018

Address: 16a Jackosns Rd, London

Incorporation date: 09 Feb 2011

RACE ANGELS LTD

Status: Active

Address: 14 Talton Crescent, Prestatyn

Incorporation date: 07 Oct 2019

RACE AT YOUR PACE LIMITED

Status: Active

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 22 Jan 2018

Address: 5 Howick Place, London

Incorporation date: 11 Jul 2016

Address: 5 Howick Place, London

Incorporation date: 16 Jan 2004

RACE BY DESIGN UK LIMITED

Status: Active

Address: Unit L Charlwoods Business Centre, Charlwoods Road, East Grinstead

Incorporation date: 14 Feb 2011

Address: Redwood 10 Manor Road, Elmsett, Ipswich

Incorporation date: 27 Oct 2009

Address: 1 Mill Lane, Elmsett, Ipswich

Incorporation date: 06 Feb 2019

RACE CAR DIRECT (UK) LTD

Status: Active

Address: 102-105 Lichfield Street, Tamworth

Incorporation date: 01 Feb 2008

Address: 145 High Street, Irvine

Incorporation date: 06 Aug 2023

RACE COLLECTIVE LIMITED

Status: Active

Address: 2 2 Rose Court, Well Lane, Llanvair Discoed, Chepstow

Incorporation date: 11 Feb 2019

RACE CONSTRUCTION LTD

Status: Active

Address: 256 Romford Road, Aveley, South Ockendon

Incorporation date: 24 Jan 2019

RACE COTTAM GROUP LIMITED

Status: Active

Address: 1 East Parade, Sheffield

Incorporation date: 27 Apr 2018

RACE CROWD LIMITED

Status: Active

Address: C/o Price Bailey Llp Tennyson House, Cowley Road, Cambridge

Incorporation date: 04 Dec 2020

RACE DRIVE LTD

Status: Active

Address: 16 Portland Street, Bristol

Incorporation date: 02 Dec 2021

RACE DYNO TUNING LTD

Status: Active

Address: Unit 2 Enterprise Park, Brunel Close Brunel Industrial Estate, Harworth, Doncaster

Incorporation date: 13 Mar 2023

RACE EDITORIAL LTD

Status: Active

Address: 29 Barton Road, Headington, Oxford

Incorporation date: 02 Apr 2013

RACE ENGINE BUILD LTD

Status: Active

Address: 34 Blakenhall Drive, Lutterworth

Incorporation date: 20 Oct 2016

RACE ENGINEERING LTD

Status: Active

Address: Unit 10, 80 Lytham Road, Fulwood, Preston

Incorporation date: 18 Dec 2020

RACE EQUALITY FOUNDATION

Status: Active

Address: Unit 17 Deane House Studios, 27 Greenwood Place, London

Incorporation date: 03 Nov 1995

Address: Grange Interlink Community Centre, Summerville Road, Bradford

Incorporation date: 29 Nov 2004

RACE FABRICATION LTD

Status: Active

Address: 2 Follonsby Terrace, West Boldon, East Boldon

Incorporation date: 29 Oct 2019

Address: Long Barn Rectory Lane, Kingston Bagpuize, Abingdon

Incorporation date: 10 Mar 2006

RACE FUEL LTD

Status: Active

Address: 1st Floor, 34b High Street, High Wycombe

Incorporation date: 16 Jan 2019

RACE FURNITURE LIMITED

Status: Active

Address: Design House Caswell Road, Brackmills Industrial Estate, Northampton

Incorporation date: 20 Dec 1989

RACE FX HOLDINGS LIMITED

Status: Active

Address: Rfx House Challenge Way, Greenbank Technology Park, Blackburn

Incorporation date: 24 Feb 2017

RACE GLAZE LIMITED

Status: Active

Address: Unit 15 Station Road, Barnack, Stamford

Incorporation date: 30 Mar 1999

RACE HILL GARAGE LIMITED

Status: Active

Address: Race Hill, Launceston

Incorporation date: 08 Apr 2005

RACE HOLDINGS LTD

Status: Active

Address: 1 Cambuslang Court, Cambuslang, Glasgow

Incorporation date: 16 Dec 2022

RACE HOTELS LTD

Status: Active

Address: 23 Talbot Road, Old Trafford, Manchester

Incorporation date: 01 Apr 2021

RACE HUB LTD

Status: Active

Address: 4 Lawson Close, Sileby, Loughborough

Incorporation date: 09 Jun 2015

Address: 1st Floor Allday House, Warrington Road, Birchwood

Incorporation date: 14 Jan 2016

Address: 1st Floor Allday House, Warrington Road, Birchwood

Incorporation date: 04 Feb 1985

RACE INTERIORS LTD

Status: Active

Address: 6 Roding Lane South, Ilford

Incorporation date: 21 Mar 1997

RACE JOINERY LIMITED

Status: Active

Address: 1 Calder Close, Bishop Auckland

Incorporation date: 24 Oct 2017

Address: Unit 1a Gatehouse Trading Estate Lichfield Road, Brownhills, Walsall

Incorporation date: 27 May 2020

RACE LUBRICANTS LIMITED

Status: Active

Address: 1st Floor Allday House, Warrington Road, Birchwood

Incorporation date: 21 Mar 2016

Address: East View Cottage East Street, Gayles, Richmond

Incorporation date: 25 Sep 2018

RACE MOTORS (LEICS) LTD

Status: Active

Address: 39, Race Motors, Birstall Street, Leicester

Incorporation date: 22 Dec 2017

RACE NATION UK

Status: Active

Address: Windward House, La Route De La Liberation, St Helier

Incorporation date: 01 Aug 2015

Address: 13 Heswall Avenue, Clock Face, St Helens

Incorporation date: 23 Apr 2003

Address: 14 The Oaks, Clews Road, Redditch

Incorporation date: 15 Oct 2021

RACE OILS LIMITED

Status: Active

Address: 1st Floor Allday House, Warrington Road, Birchwood

Incorporation date: 21 Mar 2016

RACE ON THE AGENDA

Status: Active

Address: 356 Holloway Road, London

Incorporation date: 27 Aug 1997

Address: 34 Channel Heights, Weston Super Mare, North Somerset

Incorporation date: 14 Jun 2000

Address: 14a Albany Road, Weymouth

Incorporation date: 10 Dec 2021

Address: 15 High Street, Brackley

Incorporation date: 04 Mar 2019

RACE PROPERTIES LIMITED

Status: Active

Address: Exchange Building, 66 Church Street, Hartlepool

Incorporation date: 12 Sep 2016

RACE PROPERTY LIMITED

Status: Active

Address: 81 George Street, Edinburgh

Incorporation date: 11 Jan 2017

RACE REFINISH LTD

Status: Active

Address: Unit 1, Zetland Buildings Longbeck Estate, Marske-by-the-sea, Redcar

Incorporation date: 11 May 2015

RACE REFLECTIONS LTD

Status: Active

Address: Kemp House 152-160, City Road, London

Incorporation date: 12 Jun 2020

RACE RESULT UK LIMITED

Status: Active

Address: Unit 10 Lymedale Enterprise Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme

Incorporation date: 14 Aug 2015

RACE ROOM UK LIMITED

Status: Active

Address: 65 Bishops Oak Ride, Tonbridge

Incorporation date: 27 May 2010

RACE SCREENS LIMITED

Status: Active

Address: Slipscreens Broad Haven Road, Tiers Cross, Haverfordwest

Incorporation date: 21 Dec 2018

RACE SERVICES LIMITED

Status: Active

Address: 20 Withybrook Road, Bulkington, Bedworth

Incorporation date: 24 Sep 2015

RACE SPACE LIMITED

Status: Active

Address: Kemp House, 152-160 City Road, London

Incorporation date: 08 Aug 2014

RACE SPEC CAGES LTD

Status: Active

Address: Unit 31 Straight Mile, Bourton, Rugby

Incorporation date: 10 Oct 2014

Address: C/o Ward & Co, 307 Euston Road, London

Incorporation date: 08 May 2012

Address: 12 Hatherley Road, Sidcup, Kent

Incorporation date: 12 Feb 2002

RACE TECHNIQUES LTD

Status: Active

Address: Drake House Lakeside Business Park, South Cerney, Cirencester

Incorporation date: 29 Sep 2020

RACE THE PACE LIMITED

Status: Active

Address: 36 Harlinger Street, London

Incorporation date: 20 Nov 2012

RACE THE WORLD LIMITED

Status: Active

Address: C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth

Incorporation date: 02 Feb 2007

Address: Unit14 Protea Way, Pixmore Avenue, Letchworth Garden City

Incorporation date: 31 Jul 2013

Address: C/o Len Entwistle Chartered Accountants Suite 12 Blackburn Business Centre, Davyfield Road, Blackburn

Incorporation date: 27 Nov 2008

Address: 32 Middle Lane, Nether Broughton, Melton Mowbray

Incorporation date: 30 Aug 2021

Address: Unit 29 Delph Road Industrial Estate, Delph Road, Brierley Hill

Incorporation date: 14 Jan 2016

Address: 102 Plymouth Road, Redditch

Incorporation date: 06 Sep 2017