Address: Ridgefield House 4th Floor, 14 John Dalton Street, Manchester

Incorporation date: 21 May 2021

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

Incorporation date: 08 Nov 2001

UPMARKET LIMITED

Status: Active

Address: 49 Lower Cippenham Lane, Slough

Incorporation date: 07 Feb 2019

UPMATCH LTD

Status: Active

Address: C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh

Incorporation date: 03 Jun 2021

UPMENT AGENCY LIMITED

Status: Active

Address: 26 Streatham High Road, London

Incorporation date: 12 May 2021

UPM GROUP LTD

Status: Active

Address: 8 Eastway, Sale

Incorporation date: 11 Apr 2008

UPM HOLDINGS LIMITED

Status: Active

Address: Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley

Incorporation date: 11 Jul 2000

UPM IMPEX LIMITED

Status: Active

Address: Unit 4 Modular Business Park, Norton Road, Stevenage

Incorporation date: 26 Nov 2019

Address: 68 Derham Gardens, Upminster

Incorporation date: 08 Jan 2019

Address: 1 Engayne Gardens, Upminster, Essex

Incorporation date: 12 Mar 1996

UPMINSTER BREWERY LTD

Status: Active

Address: 49 Holden Way, Upminster

Incorporation date: 20 May 2019

UPMINSTER CARPETS LIMITED

Status: Active

Address: 140 Rayne Road, Braintree

Incorporation date: 20 Jan 2005

Address: 171 St. Marys Lane, Upminster

Incorporation date: 02 Nov 2023

UPMINSTER DEMOLITION AND HAULAGE LIMITED

Status: Active - Proposal To Strike Off

Address: Printing House, 66, Lower Road, Harrow

Incorporation date: 06 Nov 2018

Address: Ashcombe House, 5 The Crescent, Leatherhead

Incorporation date: 03 Apr 2006

Address: 114 Hall Lane, Upminster

Incorporation date: 02 Jul 1927

Address: 8 High Street, Brentwood

Incorporation date: 07 Nov 2016

Address: The Upminster Masonic Hall, Deyncourt Gardens, Upminster

Incorporation date: 18 Oct 1947

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 31 Jul 2009

Address: Suite 14, Pure Offices Brooks Drive, Cheadle Royal Business Park, Manchester

Incorporation date: 09 Jun 1982

UPMOST CARE LIMITED

Status: Active

Address: 13 Buxton Road, Erith

Incorporation date: 04 Apr 2019

Address: 3 Victoria Cottages, St Kew Highway, Bodmin

Incorporation date: 03 Jan 2023

UPMUX LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 15 Jul 2020

Address: Meadowhead Road, Irvine

Incorporation date: 02 Oct 2017