Address: 37-38 Long Acre, London

Incorporation date: 29 Jan 2020

VIRGIL AND SON LTD

Status: Active

Address: 73 Shelley Road, Luton

Incorporation date: 17 Jun 2019

VIRGIL CONSTANTIN LTD

Status: Active

Address: 50 Fentonville Street, Sheffield

Incorporation date: 05 Jan 2023

Address: 25 Store Street, South Crescent, London

Incorporation date: 05 Oct 2000

VIRGILIJUS TRANS LTD

Status: Active

Address: 8 Eastfield Road, Wisbech

Incorporation date: 05 Jul 2019

VIRGIL PROPERTIES LIMITED

Status: Active

Address: 161 Lady Margaret Road, Southall

Incorporation date: 29 May 2020

Address: 2nd Floor Union Marine Buildings, 11 Dale Street, Liverpool

Incorporation date: 06 Mar 2014

VIRGIL TRACY PTY LTD

Status: Active

Address: Hova House, 1 Hova Villas, Brighton & Hove

Incorporation date: 10 Oct 2017

VIRGINABBY LTD

Status: Active - Proposal To Strike Off

Address: Apt. 39, 131, Heathcoat House, Canal Street, Nottingham

Incorporation date: 02 Aug 2022

Address: 26 Little Trinity Lane, Mansion House, London

Incorporation date: 11 Oct 2011

Address: 26 Little Trinity Lane, Mansion House, London

Incorporation date: 23 Oct 1978

Address: 26 Little Trinity Lane, Mansion House, London

Incorporation date: 02 Aug 2011

Address: Company Secretariat - The Vhq, Fleming Way, Crawley

Incorporation date: 03 Mar 2003

Address: Company Secretariat - The Vhq, Fleming Way, Crawley

Incorporation date: 13 Apr 2015

VIRGIN AVIATION TM HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 66 Porchester Road, London

Incorporation date: 28 Jan 2014

Address: 66 Porchester Road, London

Incorporation date: 28 Jan 2014

VIRGIN BOOKS LIMITED

Status: Active

Address: 20 Vauxhall Bridge Road, London

Incorporation date: 18 Jun 1991

VIRGIN.COM LIMITED

Status: Active

Address: 66 Porchester Road, London

Incorporation date: 18 Oct 1993

VIRGIN DATING LTD

Status: Active

Address: Sola Cottage Berrow Green, Berrow, Burnham-on-sea

Incorporation date: 07 Oct 2014

VIRGIN HAIR UK LTD

Status: Active

Address: 1 Capstan Court 29 Satchell Lane, Hamble, Southampton

Incorporation date: 25 Jan 2023

VIRGIN HOLIDAYS LIMITED

Status: Active

Address: Company Secretariat - The Vhq, Fleming Way, Crawley

Incorporation date: 21 Dec 1984

Address: 66 Porchester Road, London

Incorporation date: 28 Sep 1993

VIRGINIA ARIZONA LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 3 Drove Road, Gamlingay, Sandy

Incorporation date: 15 Jan 2020

Address: The Estate Office Virginia Beeches, Callow Hill, Virginia Water

Incorporation date: 08 Nov 1984

VIRGINIABUILDING LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 3 20a, Merridale Lane, Wolverhampton

Incorporation date: 09 Jun 2022

Address: 1 Knightsbridge Green, London

Incorporation date: 25 Oct 2016

VIRGINIA CLEANER LIMITED

Status: Active

Address: 4 Harry's Place, Buckles Lane, South Ockendon

Incorporation date: 07 Sep 2020

VIRGINIACO. PARTNERS LLP

Status: Active

Address: 32-33 Cowcross Street, London

Incorporation date: 12 Apr 2018

Address: 185 Virginia Court High Street, Selsey, Chichester

Incorporation date: 31 Jan 2002

Address: 20-22 Wenlock Road, London

Incorporation date: 21 Dec 2015

Address: High Line Yachting, Mansion Lane, Iver

Incorporation date: 26 Nov 2002

VIRGINIA DEVELOPMENTS LIMITED

Status: Live But Receiver Manager On At Least One Charge

Address: 47b Warren Rd, Donaghadee, Co Down

Incorporation date: 25 Feb 1997

Address: Boundary House, Littledown, Shaftesbury

Incorporation date: 06 Apr 2020

VIRGINIA HAYWARD LIMITED

Status: Active

Address: Boundary House, Littledown Business Park, Shaftesbury

Incorporation date: 20 Aug 1984

Address: Edgefield House, Vicarage Lane, North Muskham, Newark

Incorporation date: 19 Dec 2019

Address: Eni House, 10 Ebury Bridge Road, London

Incorporation date: 17 Nov 2009

VIRGINIA LIMITED

Status: Active

Address: Sterling House, Fulbourne Road, London

Incorporation date: 02 Sep 1985

Address: 42 Jackson Road, Newbourne, Woodbridge

Incorporation date: 19 Sep 2002

Address: 11/15 Swallow Street, London

Incorporation date: 11 Oct 2013

Address: Estate Office, Virginia Park, Christchurch Road, Virginia Water

Incorporation date: 21 Sep 1994

Address: Flat 3, Unit 5, Mavros House, 95, Vale Road, London

Incorporation date: 03 May 2018

VIRGINIA PLANT SERVICES (UK) LTD

Status: Active - Proposal To Strike Off

Address: 92 Linden Road, Coxheath, Maidstone

Incorporation date: 14 May 2020

VIRGINIA PROPERTY LTD

Status: Active

Address: Office 4326, 321-323 High Road, Chadwell Heath

Incorporation date: 12 Jul 2023

VIRGINIA QUAY LIMITED

Status: Active

Address: 11 Allhallows Road, Beckton, London

Incorporation date: 12 Apr 2006

VIRGINIA RICHMOND LIMITED

Status: Active

Address: Belvoir House, 1 Rous Road, Newmarket

Incorporation date: 10 May 2016

VIRGINIA & SQUIRE LTD

Status: Active

Address: 38 Shaftesbury Avenue, Bristol

Incorporation date: 20 Oct 2020

Address: 30 Virginia Street, Southport, Merseyside

Incorporation date: 12 Sep 2007

Address: 3 Southernhay West, Exeter

Incorporation date: 03 Dec 2015

Address: Unit 13 Elford Lowe Farm, Elford Road, Tamworth

Incorporation date: 24 Jun 2010

VIRGINIA VIOLET LTD

Status: Active - Proposal To Strike Off

Address: 11 Oxgate House, Oxgate Lane, London

Incorporation date: 12 Apr 2023

Address: 4 Maltings Garth, Thurston, Bury St. Edmunds

Incorporation date: 06 Aug 2014

VIRGINIAX LIMITED

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 13 Sep 2018

VIRGINIJA FASHION LTD

Status: Active

Address: 21 Cathedral Drive, Spalding

Incorporation date: 15 Oct 2021

Address: 6 Park Place, Gravesend

Incorporation date: 19 Jan 2017

Address: 1 Castle Road, London

Incorporation date: 11 Aug 2021

VIRGIN MARY LTD

Status: Active - Proposal To Strike Off

Address: 4 Hangleton Lane, Hove

Incorporation date: 05 Dec 2012

Address: 500 Brook Drive, Reading

Incorporation date: 24 Jan 1984

Address: 500 Brook Drive, Reading

Incorporation date: 01 May 2020

Address: 500 Brook Drive, Reading

Incorporation date: 25 Apr 2012

Address: 500 Brook Drive, Reading

Incorporation date: 15 Mar 1996

Address: 500 Brook Drive, Reading

Incorporation date: 18 Dec 2009

VIRGIN MEDIA LIMITED

Status: Active

Address: 500 Brook Drive, Reading

Incorporation date: 13 Mar 1991

Address: 500 Brook Drive, Reading

Incorporation date: 08 Jul 2004

Address: 500 Brook Drive, Reading

Incorporation date: 19 Dec 2017

Address: 500 Brook Drive, Reading

Incorporation date: 29 Jan 1999

Address: Jubilee House, Gosforth

Incorporation date: 22 Jul 1992

Address: Jubilee House, Gosforth

Incorporation date: 27 Jun 1995

Address: Jubilee House, Gosforth

Incorporation date: 07 Apr 1997

Address: 177 Bothwell Street, Glasgow

Incorporation date: 05 Nov 2003

Address: Jubilee House, Gosforth

Incorporation date: 12 Dec 1994

VIRGIN PROBATE LIMITED

Status: Active

Address: Airport House Suite 43-45, Purley Way, Croydon

Incorporation date: 28 Nov 2011

VIRGIN RECORDS LIMITED

Status: Active

Address: 4 Pancras Square, London

Incorporation date: 08 Sep 1972

VIRGIN RED LIMITED

Status: Active

Address: 66 Porchester Road, London

Incorporation date: 30 Jul 2018

Address: 66 Porchester Road, London

Incorporation date: 01 Apr 1989

VIRGIN SOIL LTD

Status: Active

Address: Church Farm House Northgate Way, Terrington St. Clement, Kings Lynn

Incorporation date: 16 May 1988

VIRGIN START UP LIMITED

Status: Active

Address: 66 Porchester Road, London

Incorporation date: 17 Jun 1997

Address: 79-81 Paul Street, London

Incorporation date: 28 Aug 2003

VIRGIN TELECOM LIMITED

Status: Active

Address: 83 Ducie Street, Manchester

Incorporation date: 14 Dec 1992

Address: 66 Porchester Road, London

Incorporation date: 07 Apr 1993

Address: 7 Savoy Court, London

Incorporation date: 15 Nov 1995

Address: 37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston

Incorporation date: 29 Feb 2012

VIRGITINA LIMITED

Status: Active

Address: 89 Broxtowe Lane, Nottingham

Incorporation date: 03 Feb 2020

VIRGIU LTD

Status: Active

Address: Office 4 Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 01 Jun 2020