REDFACE RECORDS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 01 Feb 2022

REDFALL LIMITED

Status: Active

Address: Jubilee Lodge East, Park Lane Old Knebworth, Knebworth

Incorporation date: 05 Jun 1997

Address: Medway Innovation Centre, Maidstone Road, Chatham

Incorporation date: 03 Jul 2014

Address: Oakley House 1 Hungerford Road, Edgerton, Huddersfield

Incorporation date: 10 Nov 2022

Address: 36 Dashwood Avenue, High Wycombe, Buckinghamshire

Incorporation date: 19 Sep 1968

REDFEARN EXPERTS LIMITED

Status: Active

Address: 3rd Floor, 45, Albemarle Street, London

Incorporation date: 28 Mar 2019

Address: Flat 3, 166 Walm Lane, London

Incorporation date: 11 Feb 2016

Address: First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 09 Jan 2010

Address: C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham

Incorporation date: 01 Jul 2008

Address: 24 Longfield Road, South Church Enterprise Park, Bishop Auckland

Incorporation date: 31 Jan 1990

REDFERN CATERING LTD

Status: Active

Address: Unit 8 The Elms Industrial Estate Church Road, Harold Wood, Romford

Incorporation date: 19 Sep 2018

Address: Units 6 & 7 Studio 1 Waterside Court Third Avencentrum 100, 100, Burton On Trent

Incorporation date: 28 Jun 2007

Address: Units 6 & 7 Studio 1 Waterside Court, Third Avenue Centrum 100, Burton On Trent

Incorporation date: 10 Jun 2002

Address: Grafton House, 81 Chorley Old Road, Bolton

Incorporation date: 19 Apr 2000

Address: Heritage House Murton Way, Osbaldwick, York

Incorporation date: 14 Jul 1994

REDFERN DIGITAL LIMITED

Status: Active

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

Incorporation date: 26 Apr 2022

REDFERN ENERGY LTD

Status: Active

Address: Bedford House, 60 Chorley New Road, Bolton

Incorporation date: 01 Dec 2017

REDFERN GALLERY LIMITED

Status: Active

Address: 20 Cork St, London

Incorporation date: 29 Aug 1923

Address: 4 Enterprise Court, Downmill Road, Bracknell

Incorporation date: 26 Mar 2014

REDFERN GROUP LIMITED

Status: Active

Address: C/o Lg Accountancy Limited 2 Maple Crescent, Blythe Bridge, Stoke-on-trent

Incorporation date: 12 May 2015

REDFERN (HOLDINGS) LTD

Status: Active

Address: Beech Cottage Fentham Road, Hampton-in-arden, Solihull

Incorporation date: 19 Jan 2011

REDFERN HOMES LIMITED

Status: Active

Address: Hill Top Works Pool Street, Chuch Gresley, Swadlincote

Incorporation date: 12 Sep 2016

Address: 69 Victoria Road, Surbiton

Incorporation date: 27 Feb 1984

Address: 61 Lake Drive, Poole, Dorset

Incorporation date: 13 Mar 2006

REDFERN OSTEOPATHS LTD

Status: Active

Address: 26 Bath Road, Keynsham, Bristol

Incorporation date: 27 Feb 2014

Address: 25 Lowwood Park, Belfast

Incorporation date: 25 Apr 2016

Address: C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne

Incorporation date: 21 Apr 2021

Address: 21 Bridge Street, Aberystwyth

Incorporation date: 10 Jan 2022

REDFERN ROWLEY LTD

Status: Active

Address: 24 Thrift Road, Branston, Burton-on-trent

Incorporation date: 04 Sep 2020

REDFERNS HOLDINGS LIMITED

Status: Active

Address: 8 Mill Street, Ottery St. Mary

Incorporation date: 29 Jun 2021

REDFERNS SIDMOUTH LIMITED

Status: Active

Address: 99 High Street, Sidmouth

Incorporation date: 10 Mar 2008

REDFERN STEVENS LIMITED

Status: In Administration

Address: The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham

Incorporation date: 02 Dec 2008

Address: Old Bank Chambers, 582-586 Kingsbury Road, Birmingham

Incorporation date: 04 Apr 2023

REDFERN TRAVEL LIMITED

Status: Active

Address: The Clubhouse, 8 St James Square, London

Incorporation date: 01 Apr 1986

Address: Lakeview House, 4 Woodbrook Crescent, Billericay

Incorporation date: 02 Apr 2013

Address: Trinity House, Lynedoch Street, Glasgow

Incorporation date: 24 Oct 2001

REDFIELD COURT LIMITED

Status: Active

Address: Jones Robinson, 118 Bartholomew Street, Newbury

Incorporation date: 14 Jul 1992

Address: 60 Redfield Court, Turnpike Est, Newbury

Incorporation date: 18 Jul 1974

REDFIELD DEVELOPMENTS LTD

Status: Active

Address: 122 Monkstown Road, Newtownabbey

Incorporation date: 01 Oct 2019

Address: Redfield, Winslow, Bucks

Incorporation date: 22 Aug 1990

Address: 39 Ponsonby Place, London

Incorporation date: 30 Jun 1999

REDFIELDS FARM (NW) LTD

Status: Active - Proposal To Strike Off

Address: Redfields Wyresdale Road, Quernmore, Lancaster

Incorporation date: 29 Jun 2021

Address: 45a Norwich Road, Dereham

Incorporation date: 22 Jul 2020

Address: 2 Redfield Cottages, Buckingham, Road, Winslow, Buckinghamshire

Incorporation date: 06 Oct 2003

Address: Evergreen House North, Grafton Place, London

Incorporation date: 27 Jan 2020

Address: 2 St James Gardens, Spaldwick

Incorporation date: 10 Feb 1981

REDFINCH SOFTWARE LIMITED

Status: Active

Address: The Ivy House, 1 Folly Lane, Petersfield

Incorporation date: 17 Feb 2015

REDFIN CONSULTING LTD

Status: Active

Address: 4 The Orchard, Brighthampton, Witney

Incorporation date: 07 Jul 2015

Address: 3rd Floor, 166 College Road, Harrow

Incorporation date: 23 Sep 2013

REDFIN IT LTD

Status: Active

Address: 5 Peony Court, The Bridal Path, Woodford Green

Incorporation date: 02 Dec 2022

REDFIN LIMITED

Status: Active

Address: 9/11 The Square, Strangford, Downpatrick

Incorporation date: 19 Nov 2013

REDFIN MEDIA LIMITED

Status: Active

Address: 14 Little Green, Warmington, Peterborough

Incorporation date: 17 Oct 2012

REDFIN PROPERTY LTD

Status: Active

Address: 60 Grange Street, St. Albans

Incorporation date: 06 Jul 2021

Address: Bakers Mill, Mill Tye, Great Cornard

Incorporation date: 14 Oct 2022

Address: 29 Thorne Crescent, Worsley, Manchester

Incorporation date: 23 Sep 2019

Address: 16 Tugwood Close, Netherne On The Hill, Coulsdon

Incorporation date: 11 Feb 2013

REDFISH CREATIVE LTD

Status: Active

Address: 19 Willoughby Drive, Empingham, Oakham

Incorporation date: 18 Jan 2011

REDFISH EMEA ASIA LTD

Status: Active

Address: 31-32 Park Row 3rd Floor, Leeds

Incorporation date: 12 Dec 2023

Address: Office F1, Beverley Enterprise Centre, Beck View Road, Beverley

Incorporation date: 06 Dec 2020

REDFISH SOLUTIONS LIMITED

Status: Active

Address: 344-354 Gray's Inn Road, London

Incorporation date: 06 Oct 2005

REDFISH VENTURES LIMITED

Status: Active

Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool

Incorporation date: 12 Jan 2006

REDFIT LTD

Status: Active

Address: Dc 3, Blossom Way, Hemel Hempstead

Incorporation date: 19 Feb 2015

Address: 140 Ravenscroft Road, Beckenham

Incorporation date: 09 Dec 2019

REDFIVE TECHNOLOGIES LTD

Status: Active

Address: 61 Misbourne Road, Uxbridge

Incorporation date: 21 May 2015

REDFIX LTD

Status: Active

Address: 4 Old London Road, Milton Common

Incorporation date: 08 Oct 2014

Address: Unit 20 Russell House Chalcroft Business Park, Burnetts Lane, West End Southampton

Incorporation date: 27 Oct 2006

REDFOOT SHOES LIMITED

Status: Active

Address: Atherton Holme Mill Railway Street, Stacksteads, Bacup

Incorporation date: 17 Nov 2010

REDFORD 26 LIMITED

Status: Active

Address: 1 Brook Court, Blakeney Road, Beckenham

Incorporation date: 04 Jul 2019

Address: Suite 3/19 47 Broad Street, Glasgow

Incorporation date: 30 Nov 2022

REDFORD CARE HOME LTD.

Status: Active

Address: 6 Dunure Road, Ayr

Incorporation date: 18 Jun 2010

REDFORD CARE LIMITED

Status: Active

Address: 19 Rutland Square, Edinburgh

Incorporation date: 18 Jun 2010

REDFORD & CO LIMITED

Status: Active

Address: 1st, Floor 64 Baker Street, London

Incorporation date: 24 Jan 2007

Address: 24 Smithills Croft Road, Smithills, Bolton

Incorporation date: 22 Jan 2018

Address: 22 Oldmead Close, Romford

Incorporation date: 23 Feb 2017

REDFORDE LTD

Status: Active

Address: 48 Station Road, Kings Norton, Birmingham

Incorporation date: 21 Jun 2016

Address: 2nd Floor,heathmans House, 19 Heathmans Road, London

Incorporation date: 05 Nov 2014

REDFORD FLOWERS LIMITED

Status: Active

Address: 32 The Crescent, Spalding

Incorporation date: 31 Jul 2009

Address: 10 Salisbury Road, Davyhulme Urmston, Manchester

Incorporation date: 24 May 2012

Address: 5 Glen Avenue, Herne Bay

Incorporation date: 06 Feb 2023

REDFORD NOMINEES LIMITED

Status: Active

Address: 72 Royal Hospital Road, London

Incorporation date: 06 Jul 2012

Address: 2 Redford Place, 31a Culver Street, Newent

Incorporation date: 06 May 2016

Address: 55 Rectory Grove, Leigh-on-sea

Incorporation date: 09 Dec 2020

REDFORD PROPERTY LTD

Status: Active

Address: 27 Maindy Road, Cardiff

Incorporation date: 28 Aug 2019

REDFORD ROAD 1962 LIMITED

Status: Active

Address: 59 Redford Road, Edinburgh

Incorporation date: 23 Jun 2014

REDFORDS LIMITED

Status: Active

Address: Redfords, Ewhurst Road, Cranleigh

Incorporation date: 20 Sep 2006

REDFORD SMITH LTD

Status: Active

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

Incorporation date: 19 Jun 2018

REDFORD-TECH LIMITED

Status: Active

Address: 23 Whitemeadows, Darlington

Incorporation date: 10 Jan 2007

REDFORGE HOMES LTD

Status: Active

Address: Unit 41 Atlas House, 1 Merton Lane South, Canterbury

Incorporation date: 25 Nov 2016

REDFOR LTD

Status: Active

Address: C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym

Incorporation date: 26 Nov 2014

REDFOUNTAIN LIMITED

Status: Active

Address: Dept 302 43 Owston Road, Carcroft, Doncaster

Incorporation date: 06 Jul 2005

REDFOUR MSS LIMITED

Status: Active

Address: 13-15 Church Hill Place, Edinburgh

Incorporation date: 06 Jan 2015

Address: Eagle House 28 Billing Road, Northampton, Northamptonshire

Incorporation date: 03 Mar 2005

Address: 6b Park Farm Business Centre, Fornham Park Fornham St. Genevieve, Bury St. Edmunds

Incorporation date: 26 Mar 2002

REDFOX PROPERTIES LIMITED

Status: Active

Address: 7 Church Green, Wath-upon-dearne, Rotherham

Incorporation date: 12 Dec 2000

Address: 20 Goodge Place, London

Incorporation date: 06 Mar 2023

REDFOX TECHNOLOGY LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 22 Oct 2008

REDFOX WORLDWIDE LIMITED

Status: Active

Address: 18 Orvis Court, 5 Midway Quay, Eastbourne

Incorporation date: 07 Sep 2016

REDFROG FINANCIAL LIMITED

Status: Active

Address: 51 Telford Gardens, Hedge End, Southampton

Incorporation date: 09 Jul 2015

Address: 17 Greenway Avenue, Taunton

Incorporation date: 15 Jun 2011

REDFROST LIMITED

Status: Active

Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen

Incorporation date: 21 Jul 2000