Address: C42, Albion Riverside Building, 8 Hester Road, London

Incorporation date: 11 Mar 2016

Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield

Incorporation date: 12 Jul 2005

Address: 63 Hereford Street, Oldham

Incorporation date: 07 Nov 2019

Address: 92-96 Spotland Road, Rochdale, Lancashire

Incorporation date: 22 Apr 1988

SPOTLER LIMITED

Status: Active

Address: 3 The Billings, Walnut Tree Close, Guildford

Incorporation date: 09 Apr 2005

SPOTLESS BEAR LTD

Status: Active - Proposal To Strike Off

Address: 7 Crowcroft Close, Guildford

Incorporation date: 30 Aug 2022

SPOTLESS CAR WASH LTD

Status: Active

Address: 1463 London Road, Glasgow

Incorporation date: 04 May 2023

Address: 68 Neville Grove, Swillington, Leeds

Incorporation date: 24 Sep 2013

Address: 82 Locksway Road, Southsea

Incorporation date: 16 Oct 2002

Address: Lowin House, Tregolls Road, Truro

Incorporation date: 23 Nov 2018

Address: 43 Wood Cottage Lane, Folkestone

Incorporation date: 12 Oct 2022

SPOTLESS CLEAN LIMITED

Status: Active

Address: 2 Beauvoir Place, Yaxley, Peterborough

Incorporation date: 13 Oct 2015

SPOTLESS CLEAN LIVERPOOL LTD

Status: Active - Proposal To Strike Off

Address: Burlington House, Crosby Road North, Liverpool

Incorporation date: 15 Jun 2022

SPOTLESS CODE LTD

Status: Active

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 22 Jul 2016

Address: Stuart House Eskmills, Station Road, Musselburgh

Incorporation date: 05 Feb 1996

Address: Spotless Commercial Cleaning Uk Ltd Pond World Retail Park, Unit 3c,, Lynn Road, Wisbech

Incorporation date: 27 Nov 2014

Address: 2 Drake House, Cook Way, Taunton

Incorporation date: 14 Oct 2014

Address: Assured Harriott Drive, Heathcote Industrial Estate, Warwick

Incorporation date: 30 May 2014

SPOTLESS DRAINAGE LTD

Status: Active

Address: Pullcotts Farm Nursery, Peeks Brook Lane, Horley

Incorporation date: 12 Sep 2022

Address: The Charmwood Centre Southampton Road, Bartley, Southampton

Incorporation date: 05 May 2010

Address: 31-33 Commercial Road, Poole

Incorporation date: 25 Oct 2010

Address: 37 Dundrey Crescent, Merstham, Redhill

Incorporation date: 20 Sep 2018

SPOTLESSHOME (SURREY) LTD

Status: Active

Address: 30 Malthouse Lane, Woking

Incorporation date: 21 Nov 2017

SPOTLESS KLEEN LIMITED

Status: Active

Address: 45 Selan Gardens, Hayes

Incorporation date: 15 Feb 2019

Address: The Water Tower 27 Newlands Mews, Culcheth, Warrington

Incorporation date: 22 Nov 2002

SPOTLESSPAINTERS CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 37 Surr Street, London

Incorporation date: 25 Mar 2019

Address: 1 Strongarbh Park, Strongarbh, Tobermory, Isle Of Mull

Incorporation date: 27 Feb 2017

SPOTLESS REFINING LIMITED

Status: Active

Address: 31-33 Commercial Road, Poole

Incorporation date: 17 May 2011

SPOTLESS REMOVALS LTD

Status: Active

Address: Ground Floor 143-145 The Broadway, West Ealing, London

Incorporation date: 26 Jan 2021

SPOTLESS SCRUB LTD

Status: Active

Address: Staffordshire Knot, Pinfold Street, Wednesbury

Incorporation date: 04 Apr 2022

Address: Media House, 3 Threshelfords Business Park Inworth Road, Feering, Colchester

Incorporation date: 20 Jan 2016

Address: 99b High Street, Prestatyn

Incorporation date: 22 Jan 2015

SPOTLESS SOUTHERN LIMITED

Status: Active

Address: 23a The Precinct, London Road, Waterlooville

Incorporation date: 26 Apr 2018

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

Incorporation date: 13 Apr 2018

SPOTLESS SWEEP LIMITED

Status: Active

Address: Flat 2 Alexander Court, Rowland Street, Salford

Incorporation date: 09 Nov 2023

Address: 14 Geoffrey Farrant Walk, Taunton

Incorporation date: 02 Jul 2015

SPOTLESS VALETING LIMITED

Status: Active

Address: Foxdale Banbury Lane, Nethercote, Banbury

Incorporation date: 05 Apr 2012

SPOTLESS WATER LTD

Status: Active

Address: 31/33 Commercial Road, Poole

Incorporation date: 23 Mar 2016

Address: Unit 5, Forgeside, Cwmbran

Incorporation date: 14 Nov 2022

Address: C/o Realise Finance Gloucester House, 23a London Rd, Peterborough

Incorporation date: 24 Mar 2023

SPOTLET LIMITED

Status: Active

Address: Clyde Offices, 2nd Floor, 48 West George Street, Glasgow

Incorporation date: 17 Mar 2021

Address: 547 Lincoln Road, Peterborough

Incorporation date: 12 Sep 2023

SPOTLEZZ LTD

Status: Active

Address: Flat A 141, Uxbridge Road, London

Incorporation date: 16 Jun 2023

SPOTLIGHT

Status: Active

Address: 16 Garrick Street, London

Incorporation date: 01 Mar 2010

SPOTLIGHT ACADEMY LIMITED

Status: Active

Address: C/o Business Partners Park Plaza, Heath Hayes, Cannock

Incorporation date: 26 Feb 2009

SPOTLIGHT ACTING LTD

Status: Active

Address: 18 Sherwood Close, Kennington, Ashford

Incorporation date: 02 Mar 2022

SPOTLIGHT ANALYSIS LTD

Status: Active

Address: 22 Peashill Close, Sileby, Loughborough

Incorporation date: 20 Jun 2021

Address: C/o Charnwood Accountants The Point Granite Way, Mountsorrel, Loughborough

Incorporation date: 09 Mar 2021

Address: Bank House, Market Square, Congleton

Incorporation date: 15 Mar 2004

Address: 27/28 Second Floor, Hartley Business Centre Hucknall Road, Nottingham

Incorporation date: 25 Nov 1998

Address: Unit 9, Town Farm Workshops Dean Lane, Sixpenny Handley, Salisbury

Incorporation date: 07 May 2020

Address: Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks

Incorporation date: 29 Nov 2012

Address: 73a Angel Cottage, High Street, Hemel Hempstead

Incorporation date: 19 Sep 2019

Address: Pegasus House 5 Winckley Court, Mount Street, Preston

Incorporation date: 29 Apr 2020

Address: 17 Chancellors, Arlesey

Incorporation date: 29 Mar 2006

SPOTLIGHTFIRST LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Jan 2021

Address: 85 Park Road, Barton Under Needwood, Burton-on-trent

Incorporation date: 24 Jun 2021

SPOTLIGHT INSIGHT LIMITED

Status: Active

Address: 314 Marlow Bottom, Marlow

Incorporation date: 12 Feb 2018

SPOTLIGHT INVESTIGATIONS LTD

Status: Active - Proposal To Strike Off

Address: 79 Charlton Road Edmonton, London

Incorporation date: 25 Oct 2002

Address: 11 Roundhouse Circle, Renfrew

Incorporation date: 11 Sep 2015

SPOTLIGHT LOUNGE LIMITED

Status: Active

Address: Suite 1 Buchanan Business Centre, Buchanan Tower, Stepps

Incorporation date: 23 Jan 2020

SPOTLIGHT MANAGEMENT AND CONSULTANCY LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Pucknells Close, Swanley

Incorporation date: 24 May 2010

Address: 14 Winslow Road, Great Horwood

Incorporation date: 21 Oct 2016

SPOTLIGHT MULTIMEDIA LTD

Status: Active

Address: 384 Linnet Drive, Chelmsford

Incorporation date: 18 May 2016

SPOTLIGHT MUSIC LIMITED

Status: Active

Address: 51 Cranbourne Road, Slough

Incorporation date: 07 Dec 2011

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 02 Nov 2009

Address: 23 Laleham Court, Laleham Close, Eastbourne

Incorporation date: 30 Jun 1987

SPOTLIGHT PICTURES LTD

Status: Active

Address: 483 Green Lanes, London

Incorporation date: 28 Feb 2020

SPOTLIGHT PRESS LIMITED

Status: Active

Address: Sandall House, 230 High Street, Herne Bay

Incorporation date: 16 Jun 2009

Address: Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath

Incorporation date: 05 Sep 2023

Address: 43 Charlwood Drive, Oxshott, Surrey

Incorporation date: 08 Jun 2005

Address: 1h Rotherhithe Old Road, Surrey Quays, London

Incorporation date: 02 Mar 2016

Address: Market Chambers, 2b Market Place, Shifnal

Incorporation date: 09 Oct 2020

Address: Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton

Incorporation date: 24 Jun 2011

Address: 7 Ash Close, Hethersett, Norwich

Incorporation date: 06 Jun 2008

Address: 13 Pembroke Close, Dinas Powys

Incorporation date: 14 Jan 2024

Address: Swatton Barn, Badbury, Swindon

Incorporation date: 06 Mar 2006

SPOTLIGHT SURVEYS LTD

Status: Active

Address: 1 Strettit Gardens, East Peckham, East Peckham

Incorporation date: 04 Sep 2019

Address: 1 The Cairn, Kilmartin, Lochgilphead

Incorporation date: 02 Jun 2023

SPOTLIGHT TECHNOLOGY LTD

Status: Active

Address: Unit 4f Great Northern Works, Hartham Lane, Hertford

Incorporation date: 01 Jun 2004

SPOTLITE LIMITED

Status: Active

Address: The Financial Advice Centre, 2, Queens Parade, Walsall

Incorporation date: 01 Aug 2014

SPOTLITE SERVICES LIMITED

Status: Active

Address: 206 Upper Fifth Street, Regency Court, Milton Keynes

Incorporation date: 25 Sep 2018

Address: 1 Beckett Walk, Beckenham

Incorporation date: 13 Jul 2004

SPOTLUX LTD

Status: Active

Address: 24 Tudor Gardens, London

Incorporation date: 21 May 2019

SPOTLYVE LTD

Status: Active

Address: 4 Quex Road, London

Incorporation date: 01 Oct 2021