Address: 5 Laburnum Road, Prenton

Incorporation date: 11 Sep 2009

Address: 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent

Incorporation date: 03 May 2021

WHITEWALL PROPERTIES LTD

Status: Active

Address: 159 Cherry Tree Road, Beaconsfield

Incorporation date: 06 Mar 2020

Address: 3 Church Street, Odiham, Hook

Incorporation date: 25 Aug 2021

Address: Flat 2 Lochinvar Church Street, Long Preston, Skipton

Incorporation date: 18 Apr 2017

Address: 3a Clarkill Road, Castlewellan

Incorporation date: 06 Jul 2001

Address: Unit 1, 87 Exeter Street, Rochdale

Incorporation date: 23 Jan 2017

Address: 116 Duke Street, Liverpool, Merseyside

Incorporation date: 13 Jul 2006

Address: 55 Hainault Road, Chigwell

Incorporation date: 01 Aug 2023

WHITEWATER-EUROPE LIMITED

Status: Active

Address: 9 Thurlaston Drive, Cawston, Rugby

Incorporation date: 27 Nov 1997

WHITEWATER FISHERIES LTD

Status: Active

Address: 5 Brandon Walk, Sutton In Ashfield

Incorporation date: 18 Jan 2012

Address: The Parade, Polzeath, Wadebridge

Incorporation date: 08 Apr 2015

Address: 70 Ennislare Road, Armagh

Incorporation date: 24 Mar 2021

WHITEWATER LIMITED

Status: Active

Address: 86a Hazlemere Road, Penn, High Wycombe

Incorporation date: 06 Nov 1986

WHITEWATER PARTNERS LTD

Status: Active

Address: Office 7, Ludgate Hill 35-37, London

Incorporation date: 18 Jan 2017

Address: Lodge Farm, North Warnborough, Hook, Hampshire

Incorporation date: 08 May 1987

WHITEWATER PROPERTY LTD

Status: Active

Address: Whitewater Health Centre Hook Surgery, Reading Road, Hook

Incorporation date: 17 Sep 2019

Address: Napier Management, Unit 13 Fordingbridge Business Park, Fordingbridge

Incorporation date: 20 Apr 2005

WHITEWAVE CAPITAL LIMITED

Status: Active

Address: Unit 2 Beverley Court, 26 Elmtree Road, Teddington

Incorporation date: 20 Feb 2018

WHITEWAVE LIMITED

Status: Active

Address: 63b Brighton Road, South Croydon

Incorporation date: 29 Jul 2002

Address: West Clayton Business Centre, Berry Lane, Chorleywood

Incorporation date: 10 Feb 2020

Address: Units 1-4, Crossley Farm Business Centre, Winterbourne

Incorporation date: 22 Jan 2006

Address: Flat 18, 2 Park Hill Drive, Cobham

Incorporation date: 16 Apr 1996

WHITEWAY HOMES LTD

Status: Active

Address: Unit 8, 100 Villiers Road, London

Incorporation date: 26 Aug 2021

Address: Unit 7 Valley Road Business Park, Valley Road, Bradford

Incorporation date: 06 Jun 2016

WHITEWEBS UK LIMITED

Status: Active

Address: Unit 15 Robjohns House, Navigation Road, Chelmsford

Incorporation date: 15 May 2008

WHITEWED DIRECTORY LIMITED

Status: Active - Proposal To Strike Off

Address: 22 Tydeman Street, Swindon

Incorporation date: 22 Jul 2021

Address: Whitewell Holiday Park Lydstep Beach, Penally, Tenby

Incorporation date: 18 Jun 2018

Address: 3 Chorley New Road, Bolton

Incorporation date: 28 Apr 2008

Address: Bank House 6-8 Church Street, Adlington, Chorley

Incorporation date: 20 Aug 2020

Address: Lydstep Beach, Penally, Tenby

Incorporation date: 11 Apr 2008

WHITEWELL HOTELS LIMITED

Status: Active

Address: 18 Grosvenor Road, Jesmond, Newcastle Upon Tyne

Incorporation date: 23 Feb 1998

Address: Upper Whitewell Farm Cross Bank Road, Addingham, Ilkley

Incorporation date: 24 Jan 2020

WHITEWELL LOGISTICS LTD

Status: Active

Address: Upper Whitewell Farm Cross Bank Road, Addingham, Ilkley

Incorporation date: 29 Aug 2014

Address: 18 Grosvenor Road, Jesmond, Newcastle Upon Tyne

Incorporation date: 19 Mar 1998

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 04 Jul 2003

WHITEWELL RETAIL LIMITED

Status: Active

Address: 17 Clarendon Road, Clarendon Dock, Belfast

Incorporation date: 02 Nov 2011

Address: Warehouse 2 South Quay, Heysham Port, Heysham

Incorporation date: 23 Sep 1996

Address: Whitewells Farm, Ridgeway Cross, Nr Malvern

Incorporation date: 22 Sep 2010

Address: Fifth Floor, 80 Hammersmith Road, London

Incorporation date: 24 Dec 2015

Address: Fifth Floor, 80 Hammersmith Road, London

Incorporation date: 24 Dec 2015

WHITEWEST LIMITED

Status: Active

Address: Avroe House, Avroe Crescent, Blackpool

Incorporation date: 02 May 2017

WHITEWISP LIMITED

Status: Active

Address: 78 The Ness, Dollar

Incorporation date: 08 Aug 2008

WHITEWOLFE VINEYARD LTD

Status: Active

Address: 134 London Road, Southborough, Tunbridge Wells

Incorporation date: 28 Jan 2019

Address: Four Columns, Broughton, Skipton

Incorporation date: 08 Apr 2017

Address: C/o Stanhope 2nd Floor, 100, New Oxford Street, London

Incorporation date: 05 Mar 2015

Address: C/o Stanhope 2nd Floor, 100, New Oxford Street, London

Incorporation date: 05 Mar 2015

WHITEWOOD GROUP LTD

Status: Active - Proposal To Strike Off

Address: 78 York Street, London

Incorporation date: 31 May 2018

Address: 25 Parliament Street, 5th Floor, Liverpool

Incorporation date: 12 Oct 2015

WHITEWOOD HOMES LIMITED

Status: Active

Address: 143 Main Street, Yaxley, Peterborough

Incorporation date: 03 Jun 2016

Address: Brigham House, High Street, Biggleswade

Incorporation date: 07 Jul 2022

Address: 32 32 Main Street, Fleckney, Leicester

Incorporation date: 05 Mar 2021

Address: 57 Eastern Avenue East, Romford

Incorporation date: 15 Jul 2013

WHITEWOODS CATERING LIMITED

Status: Active - Proposal To Strike Off

Address: 45 The Dales, Cottingham

Incorporation date: 06 Jan 2016

WHITEWOOD WORKS LIMITED

Status: Active

Address: Whitewood House Whitewood, Yoxall, Burton-on-trent

Incorporation date: 08 Dec 2015