SHERLAND COURT LIMITED

Status: Active

Address: Lps Livingstone, Wenzel House, Olds Approach, Watford

Incorporation date: 10 Jun 1974

SHERLAND PROPERTY LLP

Status: Active

Address: 1st Floor, Sackville House, 143-149 Fenchurch Street, London

Incorporation date: 30 Nov 2012

SHERLINA NYM LTD

Status: Active

Address: 12 London Road, Morden

Incorporation date: 10 Jan 2020

Address: 168 Church Road, Hove

Incorporation date: 19 Jul 2003

SHERLOCK CATERERS LTD

Status: Active

Address: 76 Lewis Avenue, Wishaw

Incorporation date: 29 Mar 2019

SHERLOCK CATERING LTD

Status: Active

Address: Westbourne House, Westbourne Close, Otley

Incorporation date: 04 Sep 2023

SHERLOCK CONSULTANCY LTD

Status: Active

Address: 40 Mornington Road, Woodford Green

Incorporation date: 19 Oct 2004

Address: 104 High Street, Dorking

Incorporation date: 25 Oct 2004

SHERLOCK EVENTS LTD.

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 12 Oct 2010

SHERLOCK FAMILY HOMES LTD

Status: Active

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 11 Jun 2020

Address: 3 Chancery House, Hatchlands Road, Redhill

Incorporation date: 30 Sep 2009

SHERLOCK GROUP LIMITED

Status: Active

Address: 27 Elizabeth Mews, London

Incorporation date: 08 Nov 2019

Address: Elsley Court, 20-22 Great Titchfield Street, London

Incorporation date: 17 Sep 1992

Address: County Hall - Riverside Building 2nd Floor, Belvedere Road, London

Incorporation date: 22 Jul 1999

Address: 10 Milton Court, Ravenshead, Nottingham

Incorporation date: 21 Jun 2002

Address: The Green 2 Post Office Road, Alrewas, Burton On Trent

Incorporation date: 19 Dec 1997

Address: 6 First Avenue, Eastchurch, Sheerness

Incorporation date: 24 May 2017

Address: 20-22 Wenlock Road, London

Incorporation date: 26 Mar 2019

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 22 Aug 2016

Address: 46 Coatham Road, Redcar

Incorporation date: 17 Sep 2020

SHERLOCK HOMES & SONS LTD

Status: Active

Address: April Cottage School Road, Nomansland, Salisbury

Incorporation date: 04 Mar 2017

SHERLOCK HYNES LIMITED

Status: Active

Address: 11 Cedar Drive, Tamworth

Incorporation date: 16 Apr 2012

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 01 Nov 2023

SHERLOCK INVESTMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 09 Dec 2019

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 15 Oct 2021

Address: 27 Elizabeth Mews, London

Incorporation date: 02 Dec 2020

SHERLOCK PROJECTS LTD

Status: Active

Address: Appletree Cottage, Chilcomb, Winchester

Incorporation date: 09 May 2022

Address: Apollo House Hallam Way, Whitehills Business Park, Blackpool

Incorporation date: 26 Nov 2019

SHERLOCKS BROWNSTONE LTD

Status: Active

Address: Studio 4, Ground Floor Sir James Clark Building, Abbey Mill Business Centre, Paisley

Incorporation date: 20 Jan 2015

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 12 Sep 2023

Address: 9 Collie Drive, Kingsnorth, Ashford

Incorporation date: 30 Jun 2020

SHERLOCK & SHERLOCK LTD

Status: Active

Address: 5 Mountbatten Close, Crawley

Incorporation date: 31 Aug 2020

SHERLOCKS HOMES LTD

Status: Active

Address: 41 Linkway, Fleet

Incorporation date: 29 Mar 2021

Address: Grafton House, Bulls Head Yard, Alcester

Incorporation date: 06 Dec 2016

SHERLOCKS PET & CO LTD

Status: Active

Address: 9 Regent Street, Runcorn

Incorporation date: 12 Sep 2022

SHERLOCK TV LIMITED

Status: Active

Address: 55 Loudoun Road, St John's Wood, London

Incorporation date: 28 Aug 2014

SHERLOK HOMES LTD

Status: Active

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 13 Dec 2022

Address: Stirtingale Farm, Corston View, Bath

Incorporation date: 12 Oct 2012