SME ADVISORY LIMITED

Status: Active

Address: Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham

Incorporation date: 16 Oct 2017

Address: 101 Wigmore Street, 5th Floor, London

Incorporation date: 07 May 2020

Address: 9a Telny Place, Aberdour, Burntisland

Incorporation date: 13 Mar 2018

Address: 6 Sutton Plaza, Sutton

Incorporation date: 20 Aug 2012

Address: 36 Sommerville Road, Bristol

Incorporation date: 12 Jan 2012

Address: First Floor, 19 Main Street, Ponteland, Newcastle Upon Tyne

Incorporation date: 16 Mar 2018

SME COFFEE (3) LTD

Status: Active

Address: Runway House, The Runway, Ruislip

Incorporation date: 19 Apr 2013

SME CONSULTING LIMITED

Status: Active

Address: 102 Liner House, 16 Admiralty Avenue, London

Incorporation date: 19 Jul 2022

Address: 3rd Floor, 12 East Passage, London

Incorporation date: 03 Jun 1999

SME CROWD LTD

Status: Active

Address: 37 Clydesdale Avenue, Stanmore

Incorporation date: 11 Nov 2014

Address: Digital House Fairways Office Park, Pittman Way, Fulwood, Preston

Incorporation date: 22 Mar 2002

SME ECM LIMITED

Status: Active

Address: 2 Ballochmyle Walk, Annandale, Kilmarnock

Incorporation date: 06 Jan 2015

SME ENERGY LTD

Status: Active

Address: The Orangery,, The Square, Carshalton

Incorporation date: 19 Feb 2021

SME ESTATES LTD

Status: Active

Address: 1 Sopwith Crescent, Wickford

Incorporation date: 11 Oct 2019

SME FD LIMITED

Status: Active

Address: Ground Floor, 11 Manvers Street, Bath

Incorporation date: 07 Mar 2018

SME FINANCE DIRECTORS LTD

Status: Active

Address: Sme House, Holme Lacy Industrial Estate, Hereford

Incorporation date: 05 May 2009

SME FINANCE LIMITED

Status: Active

Address: 4 Mulgrave Chambers,, 26-28 Mulgrave Road, Sutton

Incorporation date: 03 Nov 2015

SME FINANCE MANAGERS LTD

Status: Active

Address: G11 Business & Tech. Centre, Bessemer Drive, Stevenage

Incorporation date: 14 Nov 2003

Address: The Business Centre 6 Elms Park, Miskin, Pontyclun

Incorporation date: 23 Jan 2017

Address: 5 Churchill Place, 10th Floor, London

Incorporation date: 22 Oct 2019

SME FUNDING SOLUTIONS LTD

Status: Active

Address: 52 The View, Alwoodley, Leeds

Incorporation date: 29 Jul 2011

SME GENERAL BUILDING LTD

Status: Active

Address: 5 Croft Road, Witley, Godalming

Incorporation date: 04 Feb 2019

SME GLOBAL GROWTH LTD

Status: Active

Address: 89 Halling Hill, Harlow

Incorporation date: 24 May 2018

Address: 16 Gildredge Road, Eastbourne

Incorporation date: 14 Sep 2020

SME HEALTHCARE LIMITED

Status: Active

Address: 1-21 Lower Tower Street, Newtown, Birmingham

Incorporation date: 08 Mar 2023

SME HELP LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Parliament Close, Prestwood, Great Missenden

Incorporation date: 13 Sep 2005

SME HEREFORD LTD

Status: Active

Address: 4 Hopton Close, Bartestree, Hereford

Incorporation date: 04 Jul 2017

SME HOLDCO LIMITED

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 18 Jun 2021

SME HOLDINGS LIMITED

Status: Active

Address: Runway House, The Runway, Ruislip

Incorporation date: 14 Dec 2001

Address: Marple House, 39 Stockport Road, Marple, Stockport

Incorporation date: 11 Apr 2010

SME INSIGHT GROUP LTD

Status: Active

Address: C/o 10 Orange Street, Haymarket, London

Incorporation date: 03 Aug 2015

SME INTERIM LIMITED

Status: Active

Address: 3 Stadium Court, Plantation Road, Wirral

Incorporation date: 15 Jul 2009

SME INVESTMENTS LIMITED

Status: Active

Address: Runway House, The Runway, Ruislip

Incorporation date: 10 May 2005

SME INVESTORS LIMITED

Status: Active

Address: 72 Blackthorn Road, Hersden

Incorporation date: 11 May 2018

SME IT SPECIALISTS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 09 Nov 2020

Address: 6 Oakhurst Drive, Crewe

Incorporation date: 22 Feb 2022

SME KONNECT LTD

Status: Active - Proposal To Strike Off

Address: 72 Kirby Estate, Southwark Park Road, London

Incorporation date: 15 Dec 2017

Address: Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham

Incorporation date: 19 Jul 2020

SME LINK LIMITED

Status: Active

Address: Little Cressex Terrace Road, South, Binfield, Bracknell

Incorporation date: 21 Jan 1998

SME LOANS LTD

Status: Active

Address: 34 Altiskane, Strabane

Incorporation date: 21 Jul 2020

SME MAGAZINE LIMITED

Status: Active

Address: 4 Parkside Court, Greenhough Road, Lichfield

Incorporation date: 09 May 2017

Address: 238 Pleckgate Road, Blackburn

Incorporation date: 17 Apr 2013

SME MARKETING LIMITED

Status: Active

Address: 2 Violet Way, Holmes Chapel

Incorporation date: 05 Sep 2022

Address: Unit 11 Bassett Business Units Hurricane Way, North Weald, Epping

Incorporation date: 09 Dec 2011

SME MICROSAVER LIMITED

Status: Active

Address: 167 Corporation Road, Newport

Incorporation date: 07 Mar 2023

SME MULTINATIONAL LTD

Status: Active

Address: 9 St. Wilfrids Grove, Leeds

Incorporation date: 10 Aug 2020

SME NEEDS LIMITED

Status: Active

Address: 54 Gates Green Road, West Wickham

Incorporation date: 24 Jun 2011

SME OFFICES LTD

Status: Active

Address: 26 High Street, Rickmansworth

Incorporation date: 24 Feb 2020

SME PARTNERS LTD

Status: Active

Address: 24 Saltram Crescent, London

Incorporation date: 16 Dec 2008

SME PIZZA (2) LIMITED

Status: Active

Address: Runway House, The Runway, Ruislip

Incorporation date: 21 Jan 2009

SME PIZZA (3) LTD

Status: Active

Address: Runway House, The Runway, Ruislip

Incorporation date: 22 Nov 2011

SME PRINT LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 03 Jul 2018

SME PROJECTS LTD

Status: Active

Address: Flat 24 Earlswood Court, 3 Lacey Drive, Edgware

Incorporation date: 13 Jan 2021

SME RECOVER LTD

Status: Active

Address: Martland Mill Mart Lane, Burscough, Ormskirk

Incorporation date: 13 Nov 2023

Address: Tal-y-bryn, Granville Road, Darwen

Incorporation date: 27 Nov 2012

Address: 101 Wigmore Street, 5th Floor, London

Incorporation date: 30 Apr 2020

Address: Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole

Incorporation date: 14 Dec 2022

SME SUBSIDIARY B.V.

Status: Active

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 18 Jun 2004

SME SUPPORT SERVICES LTD

Status: Active

Address: 33 Orwell Road, Market Drayton

Incorporation date: 25 Jul 2018

SME TRADING LIMITED

Status: Active

Address: Runway House, The Runway, Ruislip

Incorporation date: 17 May 1989

SME TRAINING ACADEMY LTD

Status: Active

Address: Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham

Incorporation date: 22 Nov 2016

SME UTILITIES LIMITED

Status: Active

Address: 360 Green Lane, Ilford

Incorporation date: 01 Mar 2019

SME VENTURES LTD

Status: Active

Address: 3 The Ridings, Camberley

Incorporation date: 02 Aug 2021

SME VOIP (UK) LTD

Status: Active

Address: 49 Edison Avenue, Hornchurch

Incorporation date: 28 Jan 2015

Address: 330 Holborn Gate, 326-332 High Holborn, London

Incorporation date: 29 Jun 2004