Industry SIC Code
    Postcode
      City
      County
        Country
          Incorporation Date
          Group Company

          5,321,766 results

          Company Director Registered Address
          Wheatys Electrical Ltd Matthew Wheatcroft 14 Patchett Drive, Telford, United Kingdom, TF1 5SG
          Bmf Singh Limited Kashmir Singh 13 Ballard Road, Dudley, England, DY2 9EY
          Bargain Bee Ltd Mohammed Dar 75 Lord Street, Unit 7, Manchester, Manchester, United Kingdom, M3 1HE
          Tonys Mobile Barber Ltd Anthony Walker 7 Paddock Rise, Nailsea, Bristol, England, BS48 4AX
          Superfood Kitchen Ltd Mia Babb 122 Southbank Road, Southport, England, PR8 6QL
          Rai Property Management Ltd Angela Rai, Sandeep Rai 44 Gerard Road, Harrow, England, HA1 2NG
          Raw Dog Studios Limited Andrew Mcintyre 29 Church Road, Thornbury, Bristol, England, BS35 1HL
          Safeshout Ltd Madison Holder 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
          Evo Logic Limited Lauren Aitchison 8 Presses Close, Bluntisham, Huntingdon, England, PE28 3LX
          Mdlk Ltd Mahmoud Farag 11 Hampden Road, Sale, England, M33 7UB
          Msd Midlands Properties Ltd Rajinder Singh 3 Ipswich Crescent, Birmingham, England, B42 1LY
          Lisca Services Limited Lima Jalat Flat 4 Starling Apartments, 40 Perryfield Way, London, England, NW9 7EQ
          Nvp Services Ltd Niels Van Praet 52-56 Standard Road, London, England, NW10 6EU
          Paul & Son Decorating Ltd Paul Brown 9 Palmerston Crescent, London, England, N13 4UE
          Costa Enterprises Limited Ilza Costa 2 Carew Road, Mitcham, England, CR4 2JH
          Enzoroy Construction Services Ltd Niko Rroku 23 Dunsby Road, Luton, England, LU3 2UA
          Aquaflow Installations Ltd Ltd Jordan Clarke Flat 23 Edinburgh House, Edinburgh Gate, Harlow, England, CM20 2JE
          Mhmw Cyf Caitlin Prothero 46 Royal Oak Drive, Newport, Wales, NP18 1JE
          Purity Tower Ltd George Lewis 13 Lloyd Road, Dagenham, England, RM9 6HB
          Sl Composites Ltd Stuart Lamont 305 Fawcett Road, Southsea, England, PO4 0LE
          Halton Trades Ltd Jay Halton 6 Saltash Road, Hull, England, HU4 7ET
          Resettlement Housing Ltd Mame Kyerewaa Ansah 3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE
          Ash R Management Ltd Abuzar Abid 6 Thornley Avenue, Bolton, England, BL1 6ED
          Csj Global Limited Chidozie Ifeanyichukwu Flat 76 Hastings House, Mulgrave Road, London, England, SE18 5RN
          T Sparks Electrical Ltd Muhammad Niaz 23 Sheerness Mews, London, England, E16 2SR