• REBECCA PACK 4744 LTDActive - Proposal to Strike off

    10141059 - Incorporated on 22 April 2016

  • REBECCA DISU 6196 LTDActive - Proposal to Strike off

    10293873 - Incorporated on 25 July 2016

  • REBECCA M ROSE LTD

    10090312 - Incorporated on 30 March 2016

  • REBECCA PATE LTDActive - Proposal to Strike off

    10958780 - Incorporated on 12 September 2017

  • REBECCATEES LTDDisolved

    13543456 - Dissolved on 31 January 2023

  • REBECCATHOMASINFLUENCING LTDDisolved

    13728066 - Dissolved on 22 February 2022

  • REBECCA ROSE LTD

    15505924 - Incorporated on 20 February 2024

  • MS 380 LIMITED

    ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER

  • Marc MSIPA

    Born February 1991

    20-22 Wenlock Road, London, England, N1 7GU

  • Nour, Ms. HAGE

    Born June 1988

    86-90 Paul Street, 3rd Floor, London, England, EC2A 4NE

  • Chui Wah, Ms. AU

    Born October 1971

    10 Colliers Avenue, Llanharan, United Kingdom, CF72 9UT

  • Yi-Ling, Ms. LIU

    Born December 1970

    Flat 2 35 Tamworth Street, London, United Kingdom, SW6 1LF

  • Henna, Ms. DIN

    Born May 1992

    8 Floret Way, Ingleby Barwick, United Kingdom, TS17 0GB

  • Ahrum, Ms. PAK

    Born May 1993

    19th Floor 1 Westfield Avenue, Stratford, United Kingdom, E20 1HZ

  • Mine, Ms. ASMA

    Born December 1974

    Office 403, Screenworks 22 Highbury Grove, London, United Kingdom, N5 2ER

  • Amy, Ms. ANZEL

    Born April 1973

    Lynton House 7-12 Tavistock Square, London, WC1H 9LT

  • Minmin, Ms. XU

    Born July 1986

    6 Berrylands Road, Surbiton, England, KT5 8QU

  • GREY MSAYA

    BOLLIN HOUSE BOLLIN LINK, WILMSLOW, CHESHIRE, UNITED KINGDOM, SK9 1DP

  • SCUTT DURRANT BEQUEST CIO

    CE001173 - Incorporated on 28 March 2014

  • MS AWOYEMI

    Born March 1959

    5 LANGBORNE COURT, LUTHER KING CLOSE, LONDON, UNITED KINGDOM, E17 8RU

10,000 matches found
Are you looking for new customers? Try our Marketing Lists