SUBSTANCE 2005 LIMITED

Status: Active

Address: Suite G.04 Jactin House, 24 Hood Street, Manchester

Incorporation date: 11 Aug 2014

SUBSTANCE BARBERSHOP LTD

Status: Active

Address: 8 Home Street, Edinburgh

Incorporation date: 26 Mar 2018

SUBSTANCE DESIGN LIMITED

Status: Active

Address: Summit House, 170 Finchley Road, London

Incorporation date: 06 Jan 2021

SUBSTANCE GROUP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 01 Mar 2019

SUBSTANCE HEALTH LTD

Status: Active

Address: Flat 1, 2 Southend Lane, Bellingham

Incorporation date: 28 Jun 2021

SUBSTANCE MATTERS

Status: Active

Address: 2 Wilkes Street, Willenhall

Incorporation date: 10 May 2010

Address: 71 Bellegrove Road, Welling

Incorporation date: 07 Oct 2014

SUBSTANCE STUDIO LTD

Status: Active

Address: The Stables, 23b Lenten Street, Alton

Incorporation date: 27 Feb 2018

SUBSTANCE UK LIMITED

Status: Active

Address: Flat 6, 20 Clere Street, London

Incorporation date: 26 Sep 2002

Address: 38 Shad Thames, London

Incorporation date: 05 Aug 2020

SUBSTANTIAL BUILD LIMITED

Status: Active

Address: Decoy Lodge, Lound, Lowestoft

Incorporation date: 25 Jun 2020

Address: Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury

Incorporation date: 16 Sep 2021

SUBSTANTIAL MIDCO LIMITED

Status: Active

Address: Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury

Incorporation date: 22 Sep 2020

Address: 56 Princes Avenue, London

Incorporation date: 09 Jun 2016

Address: Unit 6, Basset Court Loake Close, Grange Parke, Northampton

Incorporation date: 15 Jan 2014

Address: 16 Berkeley Street, London

Incorporation date: 21 May 2014

Address: Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London

Incorporation date: 21 Jan 2015

Address: 7 Woods Building, The Wharf, Midhurst

Incorporation date: 16 Jun 2006

SUBSTATION ELECTRICAL LTD

Status: Active

Address: C/o The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral

Incorporation date: 24 Jan 2020

Address: 6 Lichfield Street, Burton On Trent

Incorporation date: 28 May 2004

Address: 11 Cwrt Llewelyn, Conwy

Incorporation date: 12 Jun 2012

Address: 21 Berwick Drive, Blundellsands, Merseyside

Incorporation date: 06 Feb 2007

SUBSTATION SAFETY LTD

Status: Active

Address: 28 Balgibbon Drive, Callander

Incorporation date: 07 Apr 2020

SUBSTATION SERVICES LTD

Status: Active

Address: 26 Pleasant View, Weston Rhyn, Oswestry

Incorporation date: 02 Sep 2016

SUBSTITUTE LIMITED

Status: Active

Address: 61 Stockbreach Road, Hatfied

Incorporation date: 02 Mar 2015

SUBSTRAKT LIMITED

Status: Active

Address: The Jointworks, 62-64 Albion Street, Birmingham

Incorporation date: 24 Aug 2006

SUBSTRIBE LTD

Status: Active

Address: C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London

Incorporation date: 11 Jul 2018

Address: 244 Horton Road, Datchet, Slough

Incorporation date: 11 Apr 2019