TOPLABS PROSTHETICS LTD

Status: Active

Address: 2 Anderson Road, Smethwick

Incorporation date: 11 Jun 2008

TOPLADDER LIMITED

Status: Active

Address: 2 Plough Way, Surrey Quays, London

Incorporation date: 21 Dec 2011

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 21 Jun 2000

TOPLAND ASSETS LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 08 Apr 1999

TOPLAND DELTA LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 22 Jul 2002

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 05 Jul 2001

TOPLAND FINANCE LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 11 Dec 1991

TOPLAND GENERATOR LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 28 Apr 2017

TOPLAND (HG 2) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 26 Nov 2015

TOPLAND (HG) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 22 Mar 2011

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 22 Mar 2011

TOPLAND LIVING LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 15 Jun 2022

TOPLAND LONDON LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 11 Dec 1991

TOPLAND MERCURY LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 14 Dec 2010

TOPLAND MERSEY LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 21 Dec 2008

TOPLAND (NO. 15) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 23 Apr 2012

TOPLAND (NO. 20) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 16 May 2014

TOPLAND (NO 27) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 21 Aug 2017

TOPLAND (NO 28) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 21 Aug 2017

TOPLAND (NO 29) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 21 Aug 2017

TOPLAND (NO 32) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 21 Aug 2017

TOPLAND (NO 33) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 22 Aug 2017

TOPLAND (NO 35) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 21 Aug 2017

TOPLAND (NO 49) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 28 Jun 2021

TOPLAND (NO 54) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 14 Jun 2022

TOPLAND (NO 55) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 14 Jun 2022

TOPLAND (NO. 8) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 11 Aug 2011

TOPLAND (RCH) LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 22 Mar 2011

TOPLAND SOUTH LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 28 Feb 2001

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 20 Feb 2001

TOPLAND THAMES LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 19 Dec 2008

TOPLAND TYNE LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 19 Dec 2008

TOPLAND (UK) LIMITED

Status: Active

Address: Carter House, Pelaw Leazes Lane, Durham

Incorporation date: 19 Oct 2020

TOPLAND USK LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 04 Dec 2000

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 03 Mar 2022

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 12 May 2022

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 12 May 2023

TOPLAND WEST LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 28 Jan 2000

TOPLANE LTD

Status: Active - Proposal To Strike Off

Address: 12393498 - Companies House Default Address, Cardiff

Incorporation date: 09 Jan 2020

TOPLASER1 LTD

Status: Active

Address: 7 Coronation Road, Dephna House, Launchese #105, London

Incorporation date: 15 Nov 2023

Address: 1a Needlers End Lane, Balsall Common, Coventry

Incorporation date: 11 Dec 2001

Address: 5 The Maltings, High Street Laxfield, Woodbridge

Incorporation date: 07 Jun 1991

TOPLEAD CONSULTING LTD

Status: Active

Address: 135 High Street North, Dunstable

Incorporation date: 22 Feb 2011

TOPLEDSHOP LTD

Status: Active

Address: 24 Moor Lane, Metheringham, Nr Lincoln

Incorporation date: 14 Feb 2013

TOPLEED LIMITED

Status: Active

Address: 39 Crumpsall Lane, Manchester

Incorporation date: 11 Feb 2015

Address: Highdown House, Yeoman Way, Worthing

Incorporation date: 30 Jan 1989

Address: 16 Abercorn Way, London

Incorporation date: 08 Apr 2014

TOPLEXUS LTD

Status: Active - Proposal To Strike Off

Address: 6-8 Claremont Business Centre, Claremont Road, Surbiton

Incorporation date: 18 Apr 2018

TOPLEY INVESTMENTS LTD

Status: Active

Address: 435/7 Walmersley Road, Bury

Incorporation date: 17 May 2013

Address: 291 Brighton Road, South Croydon

Incorporation date: 16 Apr 2020

TOPLINE CLEANING LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Lyme Regis Road, Banstead

Incorporation date: 07 Jul 2022

Address: One, Park Row, Leeds

Incorporation date: 30 Sep 2008

Address: 101 Rosemullion Avenue, Tattenhoe, Milton Keynes

Incorporation date: 25 Feb 2002

TOPLINE CONSTRUCTION LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 10 Jan 2020

TOPLINE DESIGN LIMITED

Status: Active

Address: M W S, Kingsridge House, 601 London Road, Westcliff-on-sea

Incorporation date: 05 Mar 2018

Address: Moors House, South Hawksworth Street, Ilkley

Incorporation date: 01 Oct 2015

Address: Wilkinson And Partners Moors House, 11 South Hawksworth Street, Ilkley

Incorporation date: 04 Apr 2006

Address: Bryn Eglur, Llanrhaedr, Denbigh

Incorporation date: 10 Oct 2002

Address: 142 High Street, Smethwick, Warley

Incorporation date: 13 Jan 2015

Address: A8 Ropemaker Park, Hailsham

Incorporation date: 23 Jun 1986

TOPLINE EQUESTRIAN LTD

Status: Active

Address: Stable Barn, Twenty Acres Farm, Dalbury Lees, Ashbourne

Incorporation date: 17 Jun 2020

TOPLINE ESTATES LIMITED

Status: Active

Address: Wigham House, 16-30 Wakering Road, Barking

Incorporation date: 02 Sep 2002

TOPLINE FACILITIES LTD

Status: Active

Address: Narplan House, 63 Main Street, Rutherglen

Incorporation date: 20 Feb 2004

TOPLINE GRAPHICS LIMITED

Status: Active

Address: 14 Low Croft, Bentham, Lancaster

Incorporation date: 04 Nov 2019

TOPLINE GROUP LIMITED

Status: Active

Address: Unit A8, Ropemaker Park, Diplocks Way Industrial Estate, Hailsham

Incorporation date: 02 Jun 2015

TOPLINE HOLDINGS LIMITED

Status: Active

Address: 2 Stephen Street, The Office Group, London

Incorporation date: 25 Jun 2018

TOPLINE HOMES LIMITED

Status: Active

Address: 184 Harcourt Avenue, Sidcup, Kent

Incorporation date: 29 Apr 2005

Address: 200 Drake Street, Rochdale

Incorporation date: 12 Aug 2016

TOPLINE MUSIC LTD

Status: Active

Address: 22 Kingston Lane, Teddington

Incorporation date: 16 Apr 2003

TOPLINE NATURALS LIMITED

Status: Active

Address: Suite 120, 33 Queen Street, Horsham

Incorporation date: 05 Apr 2017

Address: 5 Warton Lane, Austrey

Incorporation date: 07 Mar 2022

TOPLINE PRODUCTS MCR LTD

Status: Active - Proposal To Strike Off

Address: 2nd Floor, Brunswick Mill, Bradford Road, Manchester

Incorporation date: 05 Aug 2020

Address: 6th Floor, International House, 223 Regent Street, London

Incorporation date: 28 Aug 2019

Address: 1300 London Road, Norbury, London

Incorporation date: 27 Jan 2014

Address: 9 - 17 Queens Court, Eastern Road, Romford

Incorporation date: 21 Mar 2018

TOPLINE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Westminster Close, Nottingham

Incorporation date: 12 Jan 2016

Address: 41 Hemans Street, London

Incorporation date: 06 Nov 2019

Address: 51 Highfield Grove, Stafford

Incorporation date: 14 Nov 2008

TOPLINE TECH LIMITED

Status: Active

Address: 14363469 - Companies House Default Address, Cardiff

Incorporation date: 20 Sep 2022

TOPLINE TRUCKS LIMITED

Status: Active

Address: 65 Bells Road, Gorleston, Great Yarmouth

Incorporation date: 04 Apr 2013

Address: Unit 6, 19 Aston Road, Waterlooville

Incorporation date: 11 Nov 2002

Address: Fenton Lodge, 42 Bridgend, Duns

Incorporation date: 16 Apr 2014

Address: 12 Sherborne Avenue, Cardiff

Incorporation date: 20 Feb 2014

TOPLINK ENVELOPES LIMITED

Status: Active

Address: Toplink Envelopes Limited Trident Works, Marsh Lane, Temple Cloud, Bristol

Incorporation date: 09 Aug 1994

TOPLINK HEALTHCARE LTD

Status: Active

Address: 82a James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 01 Nov 2018

TOPLINK LTD

Status: Active

Address: 26 26 Bethune Road, London

Incorporation date: 06 Jul 2005

Address: Challenge House, Slz 1, Mitcham Road, Croydon

Incorporation date: 08 Jul 2015

TOPLIS ASSOCIATES LIMITED

Status: Active

Address: Streethay Lodge, Streethay, Lichfield

Incorporation date: 26 Jun 1996

Address: 8 Station Road, Llanelli

Incorporation date: 27 Nov 2014

TOPLITE LTD

Status: Active

Address: 20 Highfield Road, Bradford

Incorporation date: 11 Nov 2020

Address: 10 Pool Street, Dudley

Incorporation date: 24 Mar 2009

TOPLUE HOLDINGS LIMITED

Status: Active

Address: Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole

Incorporation date: 05 Jul 2020