ZEST 2 RECRUITMENT LTD

Status: Active

Address: Meadowcroft House, 182 Balcombe Road, Horley

Incorporation date: 19 Jan 2009

ZEST 365 LTD.

Status: Active

Address: 65 Hoxton Street, Girlington, Bradford

Incorporation date: 23 Oct 2013

ZEST 4 FUNDING LIMITED

Status: Active

Address: Meg Lane End Whistons Lane, Sutton, Macclesfield

Incorporation date: 28 Jul 2006

ZEST 4 HOMES LIMITED

Status: Active

Address: Unit 11 College Fields, Prince Georges Road, London

Incorporation date: 22 Sep 2004

ZEST ACCOUNTANTS LTD

Status: Active

Address: 19-21 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove

Incorporation date: 20 Feb 2014

ZEST ACCOUNTING LIMITED

Status: Active

Address: 19-21 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove

Incorporation date: 30 Apr 2013

Address: 1 Cricklade Court, Old Town, Swindon

Incorporation date: 03 Oct 2018

ZEST ARCHITECTS LTD

Status: Active

Address: 7 Highgate Avenue, Lepton, Huddersfield

Incorporation date: 14 Oct 2011

ZEST ARCHITECTURE LIMITED

Status: Active

Address: 64 Ecclesbourne Gardens, London

Incorporation date: 18 Sep 2019

ZEST BAR COMPANY LTD

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road, Ruislip

Incorporation date: 28 Apr 2020

ZEST BOATWORKS LIMITED

Status: Active

Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh

Incorporation date: 21 Apr 2015

ZEST BRAND LIMITED

Status: Active

Address: 28 Linton Ave, Leeds

Incorporation date: 04 Feb 2024

Address: Wharncliffe Works, 86-88 Green Lane, Sheffield

Incorporation date: 13 Mar 2006

ZEST BUSINESS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Feb 2023

Address: 8 Churchill Way, Faversham

Incorporation date: 16 Nov 2018

Address: 36-40 Doncaster Road, Barnsley

Incorporation date: 02 May 2013

Address: Red House, Middleton, Pickering

Incorporation date: 21 Mar 2021

Address: Whitekirk Mains Farm, Whitekirk, Dunbar

Incorporation date: 28 Jul 2017

ZEST CARE LTD

Status: Active

Address: 18 Thorne Road, Doncaster

Incorporation date: 03 May 2019

ZEST CAR RENTAL LIMITED

Status: Active

Address: Nelson House Old Pharmacy Yard, Church Street, Dereham

Incorporation date: 20 Jun 2017

ZEST CATERING LIMITED

Status: Active

Address: Crows Hall, Crows Hall Lane, Cawston

Incorporation date: 21 Apr 2015

ZEST CLEAN LTD

Status: Active

Address: 36 Row Hill, Addlestone

Incorporation date: 10 Mar 2023

ZEST COFFEE BAR LIMITED

Status: Active

Address: 26 Ardlui Gardens, Hamilton

Incorporation date: 14 Aug 2013

ZEST COFFEE LIMITED

Status: Active

Address: Ground Floor West, 68 South Lambeth Road, London

Incorporation date: 09 Mar 2020

ZEST CONSULTANCY LIMITED

Status: Active

Address: 56 The Crossways, Chandler's Ford, Eastleigh

Incorporation date: 21 Jun 2011

ZEST CONSULTING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 12 Oct 2022

Address: Zest Contemporary Gifts Limited, Fernbank Shopping Centre, Crowborough

Incorporation date: 01 Mar 2013

ZEST CONTENT LIMITED

Status: Active

Address: Provident House, 44 Harpur Street, Bedford

Incorporation date: 21 Jun 2021

ZEST CONTRACTS LIMITED

Status: Active

Address: 2-6 Brookdale Place, Chester

Incorporation date: 15 Nov 2005

ZEST COOMBE ROAD LIMITED

Status: Active

Address: Whitekirk Mains Farm, Whitekirk, Dunbar

Incorporation date: 08 Dec 2017

Address: Ketlock Farm Watermill Lane, Pett, Hastings

Incorporation date: 25 Jan 2018

Address: Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear

Incorporation date: 24 Oct 2007

ZEST DESIGNS LIMITED

Status: Active

Address: 16 Westfield Road, West Green, Crawley

Incorporation date: 25 Aug 1994

ZEST DEVELOPMENTS LIMITED

Status: Active

Address: Sanderum House, Oakley Road, Chinnor

Incorporation date: 03 Jul 2008

ZEST DIGITAL LIMITED

Status: Active

Address: 1 - 3 Kings Meadow, Osney Mead, Oxford

Incorporation date: 18 Jun 2010

Address: 1 Bond Street, Colne

Incorporation date: 08 Apr 2016

Address: Copper Beeches, Chelford Road, Alderley Edge

Incorporation date: 26 Jun 2020

Address: 6 Wix Road, Basingstoke

Incorporation date: 26 Mar 2012

ZEST FITNESS LIMITED

Status: Active

Address: 3 Reading Lane, Hackney, London

Incorporation date: 13 Feb 2008

ZEST FOOD PARTNERS LTD

Status: Active

Address: Levine House 233 Wigan Road, Ashton In Makerfield, Wigan

Incorporation date: 15 May 2020

ZEST FOOD SERVICE LIMITED

Status: Active

Address: Merchant House, 36 Haydock Park Road, Derby

Incorporation date: 09 Mar 2001

ZEST FOR LEISURE LIMITED

Status: Active

Address: St Andrews Park, Queens Lane, Mold, Flintshire

Incorporation date: 15 Jul 2004

Address: 54 Bridge Street, Banbridge

Incorporation date: 21 Jun 2012

ZEST FURNITURE MAKERS LTD

Status: Active

Address: 8 Cobham Drive, Kings Hill, West Malling

Incorporation date: 10 Sep 2008

Address: C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym

Incorporation date: 08 Oct 2013

ZEST GRAPHICS LIMITED

Status: Active

Address: 151 Kings Road, Evesham Marina, Evesham

Incorporation date: 23 Jan 2004

ZEST GROUP LIMITED

Status: Active

Address: 3 Poole Road, Bournemouth

Incorporation date: 14 May 2009

ZEST GROUP PROPERTY LTD

Status: Active

Address: Falcon Lodge Upper Hexgreave, Farnsfield, Newark

Incorporation date: 13 Feb 2019

Address: 13 Walton Vale, Liverpool

Incorporation date: 31 Jan 2020

ZEST HANLEY HOSPITALITY LIMITED

Status: Active - Proposal To Strike Off

Address: 50 Piccadilly, Stoke-on-trent

Incorporation date: 12 Apr 2019

Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich

Incorporation date: 14 Oct 2009

Address: 25 Little Aston Road, Walsall

Incorporation date: 21 Feb 2017

ZEST HOMES LIMITED

Status: Active

Address: Coveham House, Downside Bridge Road, Cobham

Incorporation date: 18 Feb 2015

ZEST INDIAN LTD

Status: Active

Address: 4 Barton Square, Knott End-on-sea, Poulton-le-fylde

Incorporation date: 10 May 2023

Address: 169 Ashfield Road, Rochdale

Incorporation date: 14 Aug 2006

ZEST INT LIMITED

Status: Active

Address: 38 Chertsey Road, Chertsey Road, Ashford

Incorporation date: 07 May 2014

ZEST INVEST LTD

Status: Active

Address: Flat 1 Cherry Lodge, 32a Cheverton Road, London

Incorporation date: 06 Jan 2017

Address: 2nd Floor, 16 High Street, Yarm

Incorporation date: 29 Aug 2008

Address: 2nd Floor, 16 High Street, Yarm

Incorporation date: 01 Apr 2008

Address: 2 Moy Road, Portadown, Craigavon

Incorporation date: 05 Apr 2006

Address: 2 Moy Road, Portadown, Craigavon

Incorporation date: 22 Dec 2004

Address: 10 Cheyne Walk, Northampton

Incorporation date: 20 Mar 2018

Address: 3 Brookland Terrace, Deganwy

Incorporation date: 31 Aug 2012

ZEST LIVERPOOL LTD

Status: Active

Address: Cheshire House, Gorsey Lane, Widnes

Incorporation date: 06 Apr 2016

ZEST LIVING LIMITED

Status: Active

Address: 4 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 01 Oct 1982

ZEST LONGEVITY LTD

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 08 Sep 2022

Address: 119-120 High Street, Eton, Windsor

Incorporation date: 06 May 2003

Address: 35 Firth Fields, Davenham, Northwich

Incorporation date: 17 Nov 2008

ZEST MARKETING LTD

Status: Active

Address: 28 Welbeck Close, Borehamwood

Incorporation date: 04 Apr 2022

ZEST MEDICAL LIMITED

Status: Active

Address: Wharncliffe Works, 86-88 Green Lane, Sheffield

Incorporation date: 11 Feb 2010

Address: Phoenix House, 2 Huddersfield Road, Stalybridge

Incorporation date: 07 Jan 2014

ZEST OF GREECE LIMITED

Status: Active

Address: 171 Hamlet Court Road, Westcliff-on-sea

Incorporation date: 07 Nov 2023

ZEST PARTNERSHIP LIMITED

Status: Active

Address: 18b Balderton Gate, Newark

Incorporation date: 11 Apr 2012

ZEST PEOPLE LIMITED

Status: Active

Address: Carlton House, 28-29 Carlton Terrace, Portslade, Brighton

Incorporation date: 28 Feb 2007

Address: 11 Longway Avenue, Charlton Kings, Cheltenham

Incorporation date: 18 Sep 2017

ZEST PR LTD

Status: Active

Address: The Cottage, Green End, Ware

Incorporation date: 15 Mar 2023

ZEST PRODUCTIONS LIMITED

Status: Active

Address: C/o Very Ard Times Limited, Tower 42, 25 Old Broad Street, London

Incorporation date: 26 Apr 2006

Address: 2-6 Brookdale Place, Chester

Incorporation date: 21 Aug 2014

ZEST PROPERTIES (UK) LTD

Status: Active

Address: 165 Loughborough Road, Leicester

Incorporation date: 01 Jul 2013

Address: 20 Hazeldene, Seaford

Incorporation date: 01 Dec 2020

ZEST PROPERTY RENTALS LTD

Status: Active

Address: C/o Connect Accounting Llp Rear Of Raydean House, 15 Western Parade, Barnet

Incorporation date: 17 Dec 2020

Address: 1a Mile End, London Road, Bath

Incorporation date: 24 Sep 2020

Address: 1a Mile End, London Road, Bath

Incorporation date: 03 Oct 2008

ZEST PSYCHOLOGY LTD

Status: Active

Address: 590 Green Lanes, London

Incorporation date: 14 Apr 2020

ZEST REAL ESTATE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Oct 2021

ZEST REALTY LIMITED

Status: Active

Address: 3rd Floor, 207, Regent Street, London

Incorporation date: 21 May 2015

Address: Unit 1 Callywith Gate Business Park, Launceston Road, Bodmin

Incorporation date: 02 Jun 2004

ZEST RESOURCES LTD

Status: Active

Address: 83 High Street, Hemel Hempstead

Incorporation date: 17 Jan 2020

ZEST SIGNATURE LIMITED

Status: Active

Address: 3 Sussex Avenue, Ashford

Incorporation date: 14 Apr 2022

ZEST SOLUTIONS LTD

Status: Active

Address: 11 Church Lane, Banbury

Incorporation date: 13 Aug 2008

Address: Leatherhead House, Station Road, Leatherhead

Incorporation date: 14 Jul 2021

ZEST TM LTD

Status: Active

Address: 20 Regent Street, Heckmondwike

Incorporation date: 06 Nov 2019

ZEST TRADING UK LIMITED

Status: Active

Address: 11 Arkwright Road, Reading

Incorporation date: 31 Aug 2007

ZEST TRAVEL LTD

Status: Active

Address: Nelson House Old Pharmacy Yard, Church Street, Dereham

Incorporation date: 04 Jun 2018

ZEST VISUALS LTD

Status: Active

Address: Westley Bank North Road, Haydon Bridge, Hexham

Incorporation date: 14 Dec 2009

ZEST VP LTD

Status: Active

Address: 108 Springfield Boulevard Springfield Boulevard, Springfield, Milton Keynes

Incorporation date: 26 Sep 2008

ZEST VR LTD

Status: Active

Address: The Chestnuts East Street, Adstock, Buckingham

Incorporation date: 20 Nov 2019

ZEST WALES LIMITED

Status: Active

Address: Walsall House Pentre Road, St. Clears, Carmarthen

Incorporation date: 27 Oct 2004