Address: 76 Kirk Road, Branston, Lincoln

Incorporation date: 19 Jun 2020

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

Incorporation date: 14 Jan 2014

ROSE CARE AGENCY LIMITED

Status: Active

Address: Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville

Incorporation date: 24 Jun 2021

ROSE CARPENTRY LIMITED

Status: Active

Address: 7 Linton Crescent, Hastings

Incorporation date: 23 Feb 2009

ROSE CATERING LTD

Status: Active

Address: 15 High Street, Brackley

Incorporation date: 04 Dec 2015

Address: 20 Carr Lane, York

Incorporation date: 09 Mar 2012

ROSE C F LIMITED

Status: Active

Address: Aqua House, Buttress Way, Smethwick

Incorporation date: 13 Sep 2016

ROSE CHOCOLATES LTD

Status: Active

Address: 124 City Road, City Road, London

Incorporation date: 28 Jul 2021

ROSE CLEANING LTD

Status: Active

Address: 330 High Road, Harrow

Incorporation date: 18 Mar 2015

Address: 47 Bank Farm Buildings, Chester Road, Aldford

Incorporation date: 07 Nov 2013

ROSE CLOTHING LTD

Status: Active

Address: Virginia Cottage, Number 8, Hight Street, Frant, Tunbridge Wells

Incorporation date: 13 Oct 2023

Address: 25 Goodlass Road, (kyzen Sports), Liverpool

Incorporation date: 08 Oct 2020

ROSE COMMUNICATIONS LTD

Status: Active

Address: 92-94 Stamford Hill, London

Incorporation date: 07 Aug 2008

Address: 92-94 Stamford Hill, London

Incorporation date: 24 Dec 2018

Address: 109 Cornwall Drive, Bury

Incorporation date: 02 May 2018

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 05 Feb 2019

Address: Riverside House Riverside Avenue East, Lawford, Manningtree

Incorporation date: 17 May 2019

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 14 Mar 2019

Address: Windover House, St. Ann Street, Salisbury

Incorporation date: 17 May 2022

ROSE CONTRACTORS LIMITED

Status: Active

Address: 19 Denbigh Street, Llanrwst

Incorporation date: 09 Dec 2013

ROSE CORPS LTD

Status: Active

Address: 15 Rose Walk, West Wickham

Incorporation date: 01 Sep 2022

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 23 Mar 2019

Address: 1 Rose Cottage, Sutton Lane, Sutton Witney, Oxfordshire

Incorporation date: 16 Mar 2011

ROSE COTTAGE DUFFIELD LTD

Status: Active

Address: 10 Ecclesbourne Meadows, Duffield, Belper

Incorporation date: 04 Mar 2019

Address: 11 Trevor Road, Hitchin

Incorporation date: 25 Apr 2008

ROSE COTTAGE HOLDINGS LTD

Status: Active

Address: 23 Old Bann Road, Donacloney, Craigavon

Incorporation date: 11 Dec 2019

Address: First Floor County House, 100 New London Road, Chelmsford

Incorporation date: 19 Jun 2019

Address: Rose Cottage Main Street, Garton On The Wolds, Driffield

Incorporation date: 06 Aug 2019

Address: 46 Gould Road, Twickenham

Incorporation date: 08 Sep 2020

Address: Chester Road, Sutton Weaver, Runcorn

Incorporation date: 16 Jun 2010

Address: 62a High Street, Woodford, Kettering

Incorporation date: 13 Mar 2001

Address: Bwthyn Felgaws, Tyllwyd Road, Neath

Incorporation date: 21 Aug 2018

Address: 3 Germander Way, London

Incorporation date: 24 May 2019

Address: Daniell House, Falmouth Road, Truro

Incorporation date: 18 Oct 2007

Address: 5 South Parade, Summertown, Oxford

Incorporation date: 14 Dec 2012

Address: 1 Kildare Street, Newry

Incorporation date: 18 Jan 2001

Address: Wessex House, St. Leonards Road, Bournemouth

Incorporation date: 04 Sep 1985

Address: 13 Rose Court, Board Cross, Shepton Mallet

Incorporation date: 29 Aug 1986

ROSE CURRY HOUSE LTD

Status: Active

Address: 19 Hope Street, Fiely

Incorporation date: 08 Feb 2019