Address: C/o John Ellis Builders Ltd, Builders Yard, Kirby Hill, Boroughbridge

Status: Active

Incorporation date: 12 Aug 2019

Address: 17 Broadhurst Avenue, Northbourne, Bournemouth

Status: Active

Incorporation date: 05 Dec 2017

Address: Ams South Street House, 51 South Street, Isleworth

Status: Active

Incorporation date: 06 Mar 2023

Address: The Bloc Unit F14 38 Springfield Way, Anlaby, Hull

Status: Active

Incorporation date: 24 Feb 2003

Address: Unit 3, Millie Street, Kirkcaldy

Status: Active

Incorporation date: 16 Jul 2004

Address: Wellington Mill, Bolton Road, Blackburn

Status: Active

Incorporation date: 11 Dec 2006

Address: 8 Bradley Lane, Hyde Lea, Stafford

Status: Active

Incorporation date: 19 Mar 2003

Address: 5 Giffard Court, Millbrook Close, Northampton

Status: Active

Incorporation date: 29 Mar 2016

Address: 10 High Street, Windermere

Status: Active

Incorporation date: 13 Nov 2003

Address: 14 Ty Fry Gardens, Rumney, Cardiff

Status: Active

Incorporation date: 23 Mar 2007

Address: 24 Plas Pamir, Penarth

Status: Active

Incorporation date: 17 Mar 2017

Address: The Paddock Church Road, Hartley, Longfield

Status: Active

Incorporation date: 28 Mar 2013

Address: 97 Langham Road, Teddington

Status: Active

Incorporation date: 14 Sep 2003

Address: 105 Belmont Avenue, Sandbach

Status: Active

Incorporation date: 13 Jan 2010

Address: 8 Howcroft Crescent, Finchley, London

Status: Active

Incorporation date: 20 Feb 2009

Address: 43 Arras Boulevard, Hampton Magna, Warwick

Status: Active

Incorporation date: 21 Oct 2016

Address: 23 Park Road, Darwen

Status: Active

Incorporation date: 27 May 2015

Address: 14 Lyon Road, Congress House, 2nd Floor, Harrow

Status: Active

Incorporation date: 15 Feb 2010

Address: Kirkton Enterprise Centre, Sir William Smith Road, Arbroath

Status: Active

Incorporation date: 12 Nov 2007

Address: 23 Somerville Gardens, Leigh-on-sea

Status: Active

Incorporation date: 12 Aug 1998

Address: 46 Victoria Road, Brighouse

Status: Active

Incorporation date: 14 May 2007

Address: Pembroke House, Llantarnam Park Way, Cwmbran

Status: Active

Incorporation date: 07 Sep 2018

Address: 9-10 The Crescent, Wisbech, Cambridgeshire

Status: Active

Incorporation date: 19 Jul 1996