Industry SIC Code
    Postcode
      City
      County
        Country
          Incorporation Date
          Group Company

          5,305,577 results

          Company Director Registered Address
          100% Access Limited Jake Harris, Morgan Thornton, Ryan Fieldhouse 2 Laurel House 1 Station Rd, Worle, Weston-super-mare, North Somerset, United Kingdom, BS22 6AR
          Lwjr Bars Ltd Louise Walden, Joey Robson 117 Dartford Rd, Dartford, Kent, England, DA13EN
          Ruffdrum London Ltd David Tarbet 36 Hazlemere Marina, Waltham Abbey, England, EN9 1FJ
          T P Brough Ltd Peter Brough, Tracey Brough Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, England, YO11 3YS
          Cka Flooring Ltd Kenneth Adams 108 Farne Drive, Glasgow, Scotland, G44 5DL
          Fast Food Centre Ltd Ibrahim Saad 71 Caerphilly Road, Cardiff, Wales, CF14 4AE
          Brisco Security Ltd Daniel Akplah 44 West Street, Burton-on-trent, England, DE15 0BW
          Eleve Wellth Ltd Cassandra Goodall-forrest 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
          Walker’s Total Solutions Ltd Luke Walker 61 Lord Street, Blackpool, England, FY1 2BJ
          Stratix Consulting Ltd Yoola Ogunbayo 8 Darwin Close, Medbourne, Milton Keynes, England, MK5 6FF
          Demhani Limited Ercan Kocabey 2 Undercliff Road West, Felixstowe, England, IP11 2AW
          Stoneline Limited Mohammed Hussain Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom, LU1 5BJ
          Ai International Factory Limited Bjorn Abrahamsen 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
          Erazink Ltd David Brown 18 Worcester Road, Middleton, Manchester, England, M24 1WZ
          Dazza Mc Logistics Ltd Darren Mcallister 21c Main Street, Perth, Scotland, PH2 7HD
          Rule Records Limited Nuala Thornton Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
          Rothmore Build Ltd Maxwell Scully, Rupert Aslett, Connor Davies 53 Portland Street, Manchester, England, M1 3LD
          Beck Farms Limited Andrew Eastabrook Fairwinds Brand Green, Redmarley, Gloucester, England, GL19 3JE
          999 Umy Ltd Sami El Hajji 2/3 Magdalene Place, Edinburgh, Scotland, EH15 3BJ
          Cpcdc Limited Callum Champion De Crespigny 320 Firecrest Court, Warrington, United Kingdom, WA1 1RG
          Shelanda Holdings Ltd Andrew Ball Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom, TQ12 4AA
          Tony Abbs Consulting Ltd Nuala Thornton Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
          Daba & Co Limited Nuala Thornton Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
          Data Craft It Limited Bayejid Ahmed 62 Morris Street, West Bromwich, England, B70 7SP
          Hfb Homes Ltd Helen Brooks 42 Tyndrum Crescent, Hamilton, Scotland, ML3 8QR