Address: 22 George Road, Edgbaston, Birmingham

Incorporation date: 06 Mar 2020

Address: 5th Floor, 54-58 High Street, Edgware

Incorporation date: 04 Apr 2018

Address: Shaunak House Netham Road, Redfield, Bristol

Incorporation date: 12 Jun 2015

SHAUNAKS LIMITED

Status: Active

Address: Shaunak House, Netham Road Redfield, Bristol

Incorporation date: 24 Oct 1979

SHAUN ASHVON LIMITED

Status: Active

Address: 12 Lynstede, Basildon

Incorporation date: 28 May 2020

Address: 23 Gaskell Rise, Oldham

Incorporation date: 18 Aug 2021

SHAUN ATHERTON LTD

Status: Active

Address: 14 Russell Road, Manchester

Incorporation date: 24 Nov 2011

SHAUN BAKER CAR CARE LTD

Status: Active

Address: 120a High Street, Maldon

Incorporation date: 27 Jan 2015

SHAUN BEACH LIMITED

Status: Active

Address: 27 Holbeck Park Avenue, Barrow-in-furness

Incorporation date: 28 Nov 2002

SHAUN BECK LTD

Status: Active

Address: 17 Prospect Place, Swindon

Incorporation date: 31 Oct 2017

Address: Unit 5 Station Road Industrial Estate, Silloth, Wigton

Incorporation date: 30 Jan 2007

SHAUN BOYLAN LIMITED

Status: Active

Address: Post Office Vaults, Market Place, Wantage

Incorporation date: 21 Apr 2021

SHAUN BRISTOW LTD

Status: Active

Address: Chalkwell Lawns Suite 13, 648-656 London Road, Westcliff-on-sea

Incorporation date: 20 Feb 2019

Address: 14a Hartness Road, Gilwilly Industrial Estate, Penrith

Incorporation date: 12 Jun 2020

Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead

Incorporation date: 13 Sep 2023

Address: Cedar Lodge York Road, Shiptonthorpe, York

Incorporation date: 05 Jun 2003

Address: Suite 4, East Barton Barns East Barton Road, Great Barton, Bury St Edmunds

Incorporation date: 02 Mar 2020

Address: Simons Oak 96 Brent Street, Brent Knoll, Highbridge

Incorporation date: 10 Dec 2019

Address: 86 Chessel Crescent, Southampton

Incorporation date: 14 May 2015

Address: 2 Danehurst Avenue, Leicester

Incorporation date: 06 Jul 2015

Address: 9 Lea Manor Drive, Penn, Wolverhampton

Incorporation date: 19 Oct 2004

SHAUN CLARKSON ID LIMITED

Status: Active

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 07 Sep 2005

Address: 5 Bridge Street, Hereford

Incorporation date: 17 Oct 2023

Address: 221 Westbourne Avenue, Walkergate, Newcastle Upon Tyne

Incorporation date: 24 May 2022

SHAUN CURTIS LIMITED

Status: Active

Address: 177 Chesterfield Road South, Mansfield

Incorporation date: 16 Nov 2010

Address: 12 Mentmore Close, High Wycombe

Incorporation date: 12 Aug 2021

Address: The Maltings, East Tyndall Street, Cardiff

Incorporation date: 25 Jan 2018

SHAUN DAVIS CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 33 Zamek Close, Bournemouth

Incorporation date: 21 Aug 2017

Address: 72 Windmill Terrace, St Thomas, Swansea

Incorporation date: 01 Aug 2019

SHAUN FLANAGAN LTD

Status: Active

Address: 12 Bramble Rise, Pottershill, Sunderland

Incorporation date: 19 Nov 2021

Address: 15a Hall Gate, Doncaster

Incorporation date: 10 Jan 2001

Address: 24 Rhosmaen Street, Llandeilo

Incorporation date: 15 Sep 2010

SHAUN GLOVER LTD

Status: Active

Address: 6a St Andrews Court, Wellington Street, Thame

Incorporation date: 20 Nov 2019

SHAUN GODDARD LIMITED

Status: Active

Address: Bridge House, 2 Bridge Avenue, Maidenhead

Incorporation date: 05 Nov 2003

SHAUN GOULDING LIMITED

Status: Active

Address: 9 Thorne Road, Doncaster

Incorporation date: 02 Sep 2021

Address: Unit 3 Rowan House, Rowan Road Saddlebow, King's Lynn

Incorporation date: 06 Apr 2005

Address: Woodstock House The Avenue, Kingston, Lewes

Incorporation date: 16 Nov 2011

Address: 11a Kimberley Park Road, Falmouth

Incorporation date: 08 Jan 2020

Address: Kingswell, Cornhill Road, Boyndie

Incorporation date: 25 Mar 2022

SHAUN HODGETTS LTD

Status: Active

Address: 50 Gads Lane, West Bromwich

Incorporation date: 16 Sep 2013

SHAUNHOWEQS LIMITED

Status: Active

Address: 77 Bents Road, Bents Green, Sheffield

Incorporation date: 19 Apr 2018

SHAUNICE LTD

Status: Active

Address: Office 1, Unit 16 Lessor Industrial Estate, Westland Square, Leeds

Incorporation date: 13 Jun 2022

SHAUN JAMES CATERING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 34 Clos Cenawon, Cwmrhydyceirw, Swansea

Incorporation date: 12 Jul 2019

SHAUN JAMES HOLDINGS LTD

Status: Active

Address: Whitfield House St. Johns Road, Meadowfield Industrial Estate, Durham

Incorporation date: 30 Nov 2021

SHAUN JOHNSON LIMITED

Status: Active

Address: 135-137 Fylde Road, Southport

Incorporation date: 04 Aug 2014

SHAUN JONES LIMITED

Status: Active

Address: 651 Bloxwich Road, Leamore, Walsall

Incorporation date: 12 May 2010

SHAUN KENNEDY LIMITED

Status: Active - Proposal To Strike Off

Address: 7 Coalbeach Lane South, Surfleet, Spalding

Incorporation date: 18 Dec 2014

Address: 40 Falcon Road, Hampton

Incorporation date: 18 Mar 2011

SHAUN LAW SLATERS LIMITED

Status: Active

Address: 6 Victoria Road, Gourock

Incorporation date: 05 Jul 2012

Address: 41 Bannerman Avenue, Prestwich

Incorporation date: 13 Oct 2020

Address: 7 Latimer Street, Romsey

Incorporation date: 07 Aug 2006

SHAUN MATTHIAS LIMITED

Status: Active

Address: Unit 2a / 102 Throckley Way, Middlefields Industrial Estate, South Shields

Incorporation date: 28 Feb 2003

Address: 115a Scrooby Road, Bircotes, Doncaster

Incorporation date: 15 Aug 2017

SHAUN MEHEW LIMITED

Status: Active

Address: 20 Ellacombe Road, Longwell Green, Bristol

Incorporation date: 21 Aug 2014

SHAUN MILES LTD

Status: Active

Address: 2 Northside Wells Road, Chilcompton, Radstock

Incorporation date: 05 May 2009

SHAUN MORRIS BUILDERS LTD

Status: Active

Address: 6 Link Way, Howsell Road, Malvern Link

Incorporation date: 27 Mar 2009

SHAUN MORRIS LIMITED

Status: Active

Address: 8 Fen Road, Dowsby, Bourne

Incorporation date: 29 Oct 2003

SHAUN MUIR LEISURE LTD

Status: Active

Address: Unit 2 Victoria Court, Rectory Lane, Guisborough

Incorporation date: 31 Jan 2012

SHAUN MUIR RACING LIMITED

Status: Active

Address: Victoria Court, Rectory Lane, Guisborough

Incorporation date: 16 Jul 2002

SHAUN OLBISON LIMITED

Status: Active

Address: 6 Harewood Crest, Brough

Incorporation date: 15 May 2007

SHAUNOMI LIMITED

Status: Active

Address: 17 Guernsey Way, Braintree

Incorporation date: 30 Aug 2012

Address: 29 Anderby Drive, Grimsby

Incorporation date: 22 May 2017

SHAUN PACKER SERVICES LTD

Status: Active

Address: Eden Business Park 61 Macrae Road, 1st Floor, Ham Green, Bristol

Incorporation date: 04 Jul 2017

SHAUN PEARCE LIMITED

Status: Active

Address: 32 Andromeda Way, St. Helens

Incorporation date: 01 May 2019

Address: Craigmaud Croft, Tillyfourie, Inverurie

Incorporation date: 19 Feb 2018

SHAUN PRICE LIMITED

Status: Active

Address: 10 Cotswold Drive, Horwich, Bolton

Incorporation date: 09 May 2022

SHAUN PYE LIMITED

Status: Active

Address: Unit 205, Cervantes House,, 5-9 Headstone Road, Harrow

Incorporation date: 18 Mar 2005

SHAUN Q LIMITED

Status: Active

Address: 90 Elvaston Road, Nottingham

Incorporation date: 09 Jun 2021

SHAUN QUINN LIMITED

Status: Active

Address: 20 Low Seaton, Seaton, Workington

Incorporation date: 29 Jul 2003

Address: 14a Middle Drive, Ponteland, Newcastle Upon Tyne

Incorporation date: 10 Mar 2020

Address: Station House, North Street, Havant

Incorporation date: 03 Jan 2013

SHAUN ROBINS HAULAGE LTD

Status: Active

Address: Widlake Farm, Exton, Dulverton

Incorporation date: 10 Aug 2015

SHAUN RUSSELL LTD

Status: Active

Address: 16 Beech Court, Station Road, Broxbourne

Incorporation date: 07 Apr 2015

SHAUN RUTHERFORD LTD

Status: Active

Address: 21 Irfon Road, Builth Wells

Incorporation date: 15 Mar 2016

Address: Flat 1, 86 Bewsey Road, Warrington

Incorporation date: 21 May 2014

Address: 53 Paddington Street, London

Incorporation date: 14 Feb 2017

Address: 30 City Road, London

Incorporation date: 21 Nov 2014

Address: 2 Woodlands, Chester Le Street

Incorporation date: 06 Nov 2000

SHAUN SUGGITT LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Revell Close, Rotherham

Incorporation date: 02 Sep 2014

Address: 12 Johnson Street, Woodcross, Coseley

Incorporation date: 15 Jul 2019

Address: 11 Broomhead Road, Wombwell, Barnsley

Incorporation date: 07 Jan 2016

SHAUN TURNBULL LTD

Status: Active

Address: 14 Northfield Crescent, Edinburgh

Incorporation date: 07 Nov 2022

Address: Flat 2 The Green, Theydon Bois, Epping

Incorporation date: 02 Oct 2012

SHAUN VENN FLOORING LTD

Status: Active

Address: Eight Bells House, 14 Church Street, Tetbury

Incorporation date: 28 May 2016

Address: 113 Longleat Walk, Ingleby Barwick, Stockton-on-tees

Incorporation date: 14 May 2014

Address: 8 Swallow Close, Armley, Leeds, Leeds

Incorporation date: 13 Feb 2022

Address: The Old Pump House, Oborne Road, Sherborne

Incorporation date: 03 Nov 2017

SHAUN WILLIAM NIXON LTD

Status: Active

Address: 5 Brayford Square, London

Incorporation date: 03 Nov 2023

SHAUN WILLIS LIMITED

Status: Active

Address: 160 Coleford Bridge Road, Mytchett, Mytchett

Incorporation date: 30 Mar 2006

SHAUN WILSON AVE LIMITED

Status: Active

Address: 4 Wilson Avenue, Rawmarsh, Rotherham

Incorporation date: 10 Sep 2013

SHAUN YOUNGER LTD

Status: Active

Address: 17 Field Avenue, Selby

Incorporation date: 16 Jun 2017

SHAUNYWA FILMS LIMITED

Status: Active

Address: 2 Pondsyde Court, Grove Road, Seaford

Incorporation date: 18 Aug 2003