SGS1 INVESTMENTS LLP

Status: Active

Address: First Floor Cromwell House, 14 Fulwood Place, London

Incorporation date: 10 Oct 2016

SGS1 LTD

Status: Active

Address: C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London

Incorporation date: 22 Oct 2015

SGS 2020 LIMITED

Status: Active

Address: 5 Churchill Place, 10th Floor, London

Incorporation date: 10 Jan 2013

SGSA LIMITED

Status: Active

Address: Arquen House, 4 - 6 Spicer Street, St. Albans

Incorporation date: 31 Dec 2007

SGS ASHBY LTD

Status: Active

Address: C/o Sgs United Kingdom Limited Rossmore Business Park, Inward Way, Ellesmere Port

Incorporation date: 18 Nov 2008

SGSB LTD

Status: Active

Address: 30 Edith Road, London

Incorporation date: 15 Jun 2009

SGS BUILDING SERVICES LTD

Status: Active

Address: 19 New Zealand Avenue, Salisbury

Incorporation date: 09 Jun 2020

Address: Unit 13 Roding House, 2 Cambridge Road, Barking

Incorporation date: 27 Mar 2018

SGS BURFORD LIMITED

Status: Active

Address: 52 High Street, Burford

Incorporation date: 08 May 2001

SGSC LTD.

Status: Active

Address: 108/1 George Street, Edinburgh

Incorporation date: 05 Mar 2010

SGS COMMERCIAL LTD

Status: Active

Address: Unit 4 Dolphin Industrial Estate, Southampton Road, Salisbury

Incorporation date: 30 Jun 2011

SGS CONSTRUCTION LTD.

Status: Active

Address: 54 Frensham Close, Southall

Incorporation date: 09 Jan 2015

SGS (CONSULTANCY) LIMITED

Status: Active

Address: 51 Station Road, Marston Green, Birmingham

Incorporation date: 11 Mar 2021

SGS CONTRACTING LTD

Status: Active

Address: First Floor, Brailsford House, Knapp Lane, Cheltenham

Incorporation date: 23 Jan 2012

SGS CONTRACTORS LIMITED

Status: Active

Address: 39 Chaucer Grove, Birmingham

Incorporation date: 18 Jun 2015

SGS COURIERS LTD

Status: Active

Address: Flat 4 Cwrt Westfa, Pentre Doc Y Gogledd, Llanelli

Incorporation date: 24 May 2021

SGS CREDIT & CAPITAL LTD

Status: Active

Address: Office 5 The Round House, Dormans Park Road, East Grinstead

Incorporation date: 23 Nov 2020

SGS DESIGN & BUILD LTD

Status: Active

Address: 18 Berberis Walk, West Drayton

Incorporation date: 08 Jul 2022

SGS DESIGN LIMITED

Status: Active

Address: The Studio At Hill Place London Road, Southborough, Tunbridge Wells

Incorporation date: 29 Aug 2012

SGS DIRECT LIMITED

Status: Active

Address: 33 Selsey Road, Edgbaston, Birmingham

Incorporation date: 06 Apr 2011

SGSEB ENTERPRISES LTD

Status: Active

Address: 15 Faraday Close, Clacton-on-sea

Incorporation date: 01 Jul 2020

SGSE ENTERPRISES LIMITED

Status: Active

Address: Unit B2 The Point, Weaver Road, Lincoln

Incorporation date: 16 Sep 2019

SGS ENTERTAINMENT LTD

Status: Active

Address: 4 Clarinda House, Clovelly Place, Greenhithe

Incorporation date: 20 Dec 2021

SGS EQUIPMENT LTD

Status: Active

Address: Unit 7 Bridge Industries, Broadcut, Fareham

Incorporation date: 27 Jun 2017

Address: Unit 7 Bridge Industries, Broadcut, Fareham

Incorporation date: 12 Mar 2003

Address: 3 Warners Mill, Silks Way, Braintree

Incorporation date: 08 Apr 2014

SGS GLAZING LIMITED

Status: Active - Proposal To Strike Off

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 13 Sep 2019

SGSG LIMITED

Status: Active

Address: Unit 3, Ilex House, 94 Holly Road, Twickenham

Incorporation date: 05 Jan 2015

SGS GROUP HOLDINGS LTD

Status: Active

Address: Homeserve, Cable Drive, Walsall

Incorporation date: 25 Jun 2020

SGS GROUP LTD

Status: Active

Address: 36 Buffery Road, Dudley

Incorporation date: 03 Dec 2021

SGS HOLDCO LIMITED

Status: Active

Address: 5 Churchill Place, 10th Floor, London

Incorporation date: 10 Jan 2013

SGS HOLDING UK LTD

Status: Active

Address: Rossmore Business Park, Ellesmere Port, South Wirral

Incorporation date: 05 Nov 1998

Address: Ramada Solihull, The Square, Solihull

Incorporation date: 23 May 2016

SGSH PROPERTIES LTD

Status: Active

Address: Six Ways Business Centre, 1 Guildford Street, Birmingham

Incorporation date: 04 Mar 2022

Address: 17 George Street, St Helens

Incorporation date: 21 Mar 2006

SGS INFOTECH LIMITED

Status: Active

Address: Old Orchard, 88a Walcot Street, Bath

Incorporation date: 03 Apr 2014

Address: Office 5 The Round House, Dormans Park Road, East Grinstead

Incorporation date: 23 Nov 2020

SGS INVESTMENT LTD

Status: Active

Address: 15 Queen Square, 15, Queen Square, Leeds

Incorporation date: 08 Jun 2021

SGS IT SOLUTIONS LTD.

Status: Active

Address: 25 High View, Portishead, Bristol

Incorporation date: 18 Apr 2016

SGSKG LIMITED

Status: Active

Address: 66 Prescot Street, London

Incorporation date: 08 Feb 2019

SGS (LDN) LTD

Status: Active

Address: 1 Westbury Road, Northwood

Incorporation date: 04 Nov 2022

SGS LEEDS LTD

Status: Active

Address: 4 Low Croft Court, Leeds

Incorporation date: 03 Sep 2019

SGS LEISURE LTD

Status: Active

Address: 30 Commercial Road, Swindon

Incorporation date: 06 Jun 2017

SGSLG LIMITED

Status: Active

Address: Mercer House 15 High Street, Redbourn, St. Albans

Incorporation date: 10 Jun 2009

SGS MANAGEMENT LIMITED

Status: Active

Address: Brook House, 54a Cowley Mill Road, Uxbridge

Incorporation date: 02 Feb 2011

Address: Sgs Hull Brewery House, Silvester Street, Hull

Incorporation date: 20 Apr 2005

Address: Manor Drive, Paston Parkway, Peterborough

Incorporation date: 14 Dec 2015

SGS PRODUCTIONS LTD

Status: Active

Address: 342 Derby Street, Bolton

Incorporation date: 28 Jul 2016

SGS PROPERTIES LTD

Status: Active

Address: 3 Wellington Sq, Ayr

Incorporation date: 15 Sep 2010

Address: 31 Oak Barn Road, Oak Barn Road, Halesowen

Incorporation date: 10 May 2019

SGS PROPERTY SERVICES LTD

Status: Active

Address: Coach House Annex, Kirkburton Hall, Penistone Road, Kirkburton

Incorporation date: 31 Aug 2021

Address: Rossmore Business Park, Inward Way, Ellesmere Port

Incorporation date: 19 Jan 2001

Address: Century House, Wargrave Road, Henley-on-thames

Incorporation date: 31 Jul 2015

SGS (SCOTLAND) LTD.

Status: Active

Address: Titanium 1, Kings Inch Place, Renfrew

Incorporation date: 04 Nov 2003

SGS SERVICES LIMITED

Status: Active

Address: 2 Coburg Croft, Tipton

Incorporation date: 30 May 2019

Address: 146 Brands Hill Avenue, High Wycombe

Incorporation date: 13 Mar 2017

SGSS LTD

Status: Active

Address: 35 Woodlands, London

Incorporation date: 08 Mar 2018

SGS SPLASHBACKS LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 16 Jan 2020

SGSS PROPERTIES LIMITED

Status: Active

Address: 26 Springfield Road, Leicester

Incorporation date: 13 Apr 2018

SGS SURFACING LIMITED

Status: Active

Address: The Barn Meadow Court Faygate Lane, Faygate, Horsham

Incorporation date: 23 Jun 2014

Address: Stonehaugh Garage, Stonehaugh Wark, Hexham

Incorporation date: 18 May 1998

SGS TRADE LIMITED

Status: Active

Address: 67 Abbots Way, Westlands, Newcastle Under Lyme

Incorporation date: 12 Feb 2013

SGS TRAINING LTD

Status: Active

Address: 40 King Street, Brimington, Chesterfield

Incorporation date: 18 Jul 2003

SGS UK TRANSPORT LTD

Status: Active

Address: 1 Trevera Court Eleanor Road, Waltham Cross

Incorporation date: 18 Jun 2021

SGS VITROLOGY LIMITED

Status: Active

Address: Sgs House Wellheads Drive, Dyce, Aberdeen

Incorporation date: 15 Aug 2006