Address: 7 Thirstin Mill Row, Thirstin Road,, Honley, Holmfirth

Incorporation date: 12 Nov 2014

WILLOW BABY BOUTIQUE LTD

Status: Active

Address: 32 High Street, Lanark

Incorporation date: 17 Nov 2021

WILLOW BANK COURT LIMITED

Status: Active

Address: 94 Park Lane, Croydon

Incorporation date: 16 Dec 1969

Address: C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow

Incorporation date: 23 Mar 2010

Address: Willow Banks Equestrian Centre, Pelham Road, Claxby

Incorporation date: 03 Jul 2013

Address: The Old Garage, Epping Green, Epping

Incorporation date: 16 Oct 2020

WILLOW BATHGATE LIMITED

Status: Active

Address: 4 Birchley Estate, Birchfield Lane, Oldbury

Incorporation date: 07 Mar 2019

WILLOW BATHROOMS LTD

Status: Active - Proposal To Strike Off

Address: Willow Cottage, Earls Green Road, Stowmarket

Incorporation date: 05 Oct 2020

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 26 Jan 2016

WILLOW BIDCO LIMITED

Status: Active

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 20 Jan 2017

WILLOW BIRMINGHAM LTD

Status: Active

Address: 10 Willow Way, Chelmsley Wood, Birmingham

Incorporation date: 28 Oct 2020

Address: First Floor Ridgeland House, 15 Carfax, Horsham

Incorporation date: 27 Feb 1991

WILLOW BOND LTD

Status: Active

Address: Lake Cottage The Street, Stourmouth, Canterbury

Incorporation date: 04 Apr 2023

Address: 35 Chequers Court, Brown Street, Salisbury

Incorporation date: 28 Nov 2017

WILLOW BRANCH LIMITED

Status: Active

Address: 11a Duncraig Street, Inverness

Incorporation date: 04 May 2012

Address: 25 Princess Street, Knutsford

Incorporation date: 25 Aug 2016

Address: Waterfall Lodge Carlton Village, Carlton, Stockton-on-tees

Incorporation date: 15 Dec 1972

WILLOW BROOK FM LTD

Status: Active

Address: 8 Woodville Road, London

Incorporation date: 11 Jul 2018

Address: 38 Lady Street, Kidwelly

Incorporation date: 04 Sep 2019

Address: 8 Willowbrook, Bognor Regis

Incorporation date: 22 Jul 1999

Address: 19 Orchard Road, Margate

Incorporation date: 09 Apr 2021

Address: 72a Upper South Wraxall, Bradford-on-avon

Incorporation date: 04 Aug 2011

Address: Unit 4 Willow Business Park, Willow Way, London

Incorporation date: 06 Apr 1989