Address: 15 Diddenham Court Lambwood Hill, Grazeley, Reading
Status: Active
Incorporation date: 10 Feb 2015
Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London
Status: Active
Incorporation date: 25 Jan 2017
Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London
Status: Active
Incorporation date: 30 Jul 2021
Address: 15 Diddenham Court Lambwood Hill, Grazeley, Reading
Status: Active
Incorporation date: 05 Jul 2019
Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London
Status: Active
Incorporation date: 16 May 2018
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 17 Oct 2023
Address: 5 Holloway Close, Droitwich
Status: Active
Incorporation date: 12 Dec 2011
Address: Blencathra C Upton Magna Business Park, Upton Magna, Shrewsbury
Status: Active
Incorporation date: 24 Jan 2013
Address: 26 Hill View, 2 Newtown Road, Henley-on-thames
Status: Active
Incorporation date: 21 Nov 2019
Address: 11th Floor, 200 Aldersgate Street, London
Status: Active
Incorporation date: 02 Sep 2015
Address: 11th Floor, 200 Aldersgate Street, London
Status: Active
Incorporation date: 02 Mar 2015
Address: Michelin House, 81 Fulham Road, London
Status: Active
Incorporation date: 20 Dec 2021
Address: 6th Floor, Amp House, Dingwall Road, Croydon
Status: Active
Incorporation date: 01 Mar 2012
Address: 26 Hurst Road, Horsham
Status: Active
Incorporation date: 04 Jun 2015
Address: 2nd Floor College House, 17 King Edwards Road,, Ruislip,
Status: Active
Incorporation date: 05 Jan 2022
Address: 1 Derwent Business Centre, Clarke Street, Derby
Status: Active
Incorporation date: 12 Dec 2016
Address: Loddon Reach Reading Road, Arborfield, Reading
Status: Active
Incorporation date: 22 Sep 2014
Address: Unit 25 Mitre Bridge Industrial Park, Mitre Way, London
Status: Active
Incorporation date: 14 May 2015
Address: 95 Quarrymans View, Worsley, Manchester
Status: Active
Incorporation date: 15 Jun 2016
Address: Churchill House, 142-146 Old Street, London
Status: Active
Incorporation date: 30 Dec 2020
Address: Unit 4, Jardine House, 1c Claremont Road, Teddington
Status: Active
Incorporation date: 03 Feb 2020
Address: 308 Daisyfield Business Centre, Appleby Street,, Blackburn
Status: Active
Incorporation date: 09 Apr 2019
Address: The Old Dryer, Hinton Business Pk, Tarrant House, Blandford Forum
Status: Active
Incorporation date: 02 Dec 2020
Address: 227 Hinton Way, Great Shelford, Cambridge
Status: Active
Incorporation date: 03 Oct 2012
Address: City Park, 368 Alexandra Parade, Glasgow
Status: Active
Incorporation date: 14 Apr 2016
Address: 67 Westow Street, Upper Norwood, London
Status: Active
Incorporation date: 04 Mar 2016
Address: 8 Elvaston Road, Carleton, Poulton-le-fylde, Lancashire
Status: Active
Incorporation date: 08 Jan 2007
Address: Studio 16, Cloisters House, 8 Battersea Park Road, London
Status: Active
Incorporation date: 22 Jul 1927
Address: 132-134 Lots Road, Chelsea, London
Status: Active
Incorporation date: 31 May 2016
Address: Flat 1, 4 Godfrey Road, Newport
Status: Active
Incorporation date: 18 May 2021
Address: Hillcroft House Whisby Road, Hillcroft Business Park, Lincoln
Status: Active
Incorporation date: 17 Jan 2020
Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London
Status: Active
Incorporation date: 27 Sep 2018
Address: 9 Oakford Avenue, Weston Super Mare
Status: Active
Incorporation date: 12 Sep 2014
Address: 9 Gadbury Fold, Atherton, Manchester
Status: Active
Incorporation date: 11 Feb 2016
Address: 39a Axe Road, Colley Lane Industrial Estate, Bridgwater
Status: Active
Incorporation date: 23 Sep 2015