Address: Filmer Cottage, Cautherly Lane, Great Amwell

Incorporation date: 12 Nov 1993

Address: 35a Hazlemere Road, Penn, High Wycombe

Incorporation date: 30 Mar 2011

RGW DEVELOPMENTS LTD

Status: Active

Address: 10e Cross Lane, Lisburn

Incorporation date: 16 Oct 2003

RGW DIGITAL SERVICES LTD

Status: Active

Address: 14 Oxlet House Bedford Street, Ampthill, Bedford

Incorporation date: 08 Jun 2016

RGW ELECTRICAL LIMITED

Status: Active

Address: Maria House, 35 Millers Road, Brighton

Incorporation date: 02 Aug 2019

RGW GROUP LTD

Status: Active

Address: 9 Limes Road, Beckenham

Incorporation date: 16 Mar 2016

RGW HOMES LIMITED

Status: Active

Address: Suite 16, Enterprise House, Telford Road, Bicester

Incorporation date: 24 May 2017

RGWIZ PROPERTIES LIMITED

Status: Active

Address: 36 Wellington Avenue, Fleet

Incorporation date: 08 Jun 2017

Address: Unit 13 The Boatyard Swanwick Marina, Swanwick, Southampton

Incorporation date: 23 Sep 2011

RGWP LIMITED

Status: Active

Address: 3 Wellington Park, Belfast

Incorporation date: 26 Sep 2014

RGW PORTUGAL LIMITED

Status: Active

Address: Gable House, 239 Regents Park Road, London

Incorporation date: 18 Apr 2007

RGW SERVICES LTD

Status: Active

Address: 1 Shuma Court, Skelmorlie

Incorporation date: 22 Jul 2019

Address: 3 Wyvern House Old Forge Business Park, Guernsey Road, Sheffield

Incorporation date: 08 Jun 2016