STARRAG UK LIMITED

Status: Active

Address: 43-45 Phoenix Park, Avenue Close, Birmingham

Incorporation date: 16 Jun 1969

STARRA LIMITED

Status: Active

Address: 27 Mortimer Street, London

Incorporation date: 26 Feb 2019

Address: Sadler House Lichfield Road, Brownhills, Walsall

Incorporation date: 02 Mar 2017

STARRANT LIMITED

Status: Active

Address: Sadler House, Lichfield Road, Brownhills

Incorporation date: 04 Dec 1972

STARR BOOKKEEPING LIMITED

Status: Active

Address: 21 Gorricks, Stony Stratford, Milton Keynes

Incorporation date: 06 Oct 2017

STARR BRIGHT LIMITED

Status: Active

Address: 3rd Floor, 86-90, Paul Street, London

Incorporation date: 07 Jun 2022

STARR BROS LTD

Status: Active

Address: The Stables Wagon Lane, Paddock Wood, Tonbridge

Incorporation date: 08 Sep 2014

Address: Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford

Incorporation date: 25 Feb 2020

STARR BUILD LTD

Status: Active - Proposal To Strike Off

Address: I.c.g House Station Approach, Off Oldfield Lane North, Greenford

Incorporation date: 08 Nov 2019

STARR COACHING LIMITED

Status: Active

Address: Sterling House, 32 St. John Street, Mansfield

Incorporation date: 04 Aug 1995

STARRCO LIMITED

Status: Active

Address: 17 Carmen Court, Toye Avenue, London

Incorporation date: 25 Oct 2018

STARRD SOLUTIONS LTD.

Status: Active

Address: 14 Meadow View, Tylagarw, Pontyclun

Incorporation date: 19 Oct 2017

STARRED LIMITED

Status: Active

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

Incorporation date: 25 Apr 2017

Address: 1 Andromeda House, Calleva Park, Aldermaston

Incorporation date: 01 Sep 1988

STARRETT 4X4 LTD

Status: Active

Address: Unit 5 And 6 Berryhill Road, Donemana Enterprise Park, Donemana

Incorporation date: 14 Jan 2020

Address: 17 Walkergate, Berwick-upon-tweed

Incorporation date: 20 Sep 1990

STARR FINANCIAL LIMITED

Status: Active

Address: 1 Yew Tree Barns, Main St, Thorganby

Incorporation date: 26 Sep 2008

STARR HOMES LIMITED

Status: Active

Address: Mitchell & Meredith, The Exchange, Fiveways, Llandrindod Wells

Incorporation date: 21 Aug 2018

STARRIAN LIMITED

Status: Active

Address: 75 Aston Road, Shifnal

Incorporation date: 03 Jan 2006

Address: Bermuda Commercial Bank Building, 19 Par-la-ville Road, Hamilton

Incorporation date: 01 Sep 2010

Address: 4th Floor, 30 Fenchurch Avenue, London

Incorporation date: 24 Jun 2015

Address: 2nd Floor Gadd House, Arcadia Avenue, London

Incorporation date: 27 Nov 1985

Address: 85 High Street, Arbroath

Incorporation date: 30 Mar 2016

STARRIVER STUDIO LIMITED

Status: Active

Address: Flat 15 Attewell Court, Devonshire Buildings, Bath

Incorporation date: 22 Sep 2015

STARR LEISURE LIMITED

Status: Active

Address: 82 St. John Street, London

Incorporation date: 14 Apr 2015

STARR LTD

Status: Active

Address: 70 Morgan Avenue, Sheffield

Incorporation date: 19 Jul 2020

Address: 29 Southcote Crescent, Basildon

Incorporation date: 30 Jun 2011

STARROCKER STUDIOS LTD

Status: Active

Address: 35 Clarence Gate, Repton Park, Woodford Green

Incorporation date: 22 Oct 2020

STARRO LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Fitzroy Place, Glasgow

Incorporation date: 17 May 2016

STARROSEUK LTD

Status: Active

Address: Unit 9b The High Cross Centre, Fountayne Road, London

Incorporation date: 20 Aug 2015

STARR PERFORMANCE LIMITED

Status: Active

Address: Pippin Barn East Folly Lane, Copdock, Ipswich

Incorporation date: 24 Jul 2008

Address: Bushbury House, 435 Wilmslow Road, Manchester

Incorporation date: 11 Nov 2021

STARR PMG LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 26 Sep 2019

STARR RADIO UK LTD

Status: Active

Address: 2nd Floor 68, Windmill Road, Croydon

Incorporation date: 24 Apr 2017

Address: 168 Oxford Gardens, London

Incorporation date: 03 Sep 2020

Address: Silk House, Borough Hill, Daventry

Incorporation date: 05 Jul 2019

STARRSERV LIMITED

Status: Active

Address: Suite C, 4-6 Canfield Place, London

Incorporation date: 16 Feb 2009

Address: Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield

Incorporation date: 11 Jul 2017

Address: Alex House 260/268 Chapel Street, Salford, Manchester

Incorporation date: 23 Feb 2009

STARR & STYLE LTD

Status: Active

Address: 73 Beechwood Road, Eaglescliffe, Stockton On Tees

Incorporation date: 08 Feb 2010

STARR SUITE LIMITED

Status: Active

Address: Suites 11-16 Prudential Buildings, 61 St Petersgate, Stockport

Incorporation date: 16 Nov 2017

Address: 30 Fenchurch Avenue, London

Incorporation date: 05 Oct 1994

STARRY AI LTD

Status: Active

Address: 23 Selworthy, Furzton, Milton Keynes

Incorporation date: 25 Jun 2019

STARRY ALOHA DESIGNS LTD

Status: Active - Proposal To Strike Off

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

Incorporation date: 03 Mar 2022

STARRY CHINA LTD

Status: Active

Address: 38 Hollyhurst Road, Sutton Coldfield

Incorporation date: 18 May 2022

STARRY EYED LIMITED

Status: Active

Address: Higher Underbank House, Charlestown, Hebden Bridge

Incorporation date: 18 Aug 2005

STARRY EYEZ LIMITED

Status: Active

Address: 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London

Incorporation date: 31 Jan 2017

STARRY FASHION LIMITED

Status: Active - Proposal To Strike Off

Address: 69 Aberdeen Avenue, Cambridge

Incorporation date: 10 Aug 2022

STARRYFLOWER LTD

Status: Active

Address: Unit 4e, Central Park, Halesowen Road, Netherton, Dudley

Incorporation date: 06 Aug 2020

STARRY FOX. LTD.

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 13 May 2022

STARRYGALAXY LTD

Status: Active

Address: Unit 4e, Central Park, Halesowen Road, Netherton, Dudley

Incorporation date: 06 Aug 2020

STARRY HOLLOW GAMES LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 11 Aug 2015

Address: Office Suite 29a, 3/f 23 Wharf Street, London

Incorporation date: 16 Aug 2022

STARRY INVESTMENT LTD

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 03 Dec 2021

STARRY KENT LIMITED

Status: Active

Address: Unit 2 Broad Oak House, Broad Oak Road, Canterbury

Incorporation date: 22 Jun 2016

Address: 33 Knoll Road, Fleet

Incorporation date: 30 Jul 2020

STARRY ONE LIMITED

Status: Active

Address: 28 Streatham Common South, London

Incorporation date: 13 May 2019

Address: 4 Douro Terrace, Sunderland

Incorporation date: 07 Jun 2013

STARRY PROPERTIES LTD

Status: Active

Address: 6 Askill Drive, London

Incorporation date: 01 Nov 2018

Address: B34 Luma House, 6 Lewis Cubbit Walk, London

Incorporation date: 30 Dec 2019

STARRYSAKURA LTD

Status: Active

Address: 546 Chorley Old Road, Bolton

Incorporation date: 08 Sep 2020

STARRY SERVICES LIMITED

Status: Active

Address: 8 Douglas Street, Hamilton

Incorporation date: 03 Dec 2018

STARRY SKY LIMITED

Status: Active

Address: C/o Consulting Links Uk, 456c Romford Road, London

Incorporation date: 12 Dec 2016

STARRY TRADING LTD

Status: Active

Address: Suite 108 Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 22 Apr 2014

STARRZ-LINK LIMITED

Status: Active

Address: 2 Beckton Road, London

Incorporation date: 24 May 2011