Address: 54 Cardiff Road, Caerphilly
Status: Active
Incorporation date: 10 Oct 2023
Address: 2, Barville Close St Norbert Road, Brockley, London
Status: Active
Incorporation date: 07 Jun 2018
Address: 81a Broad Lane, London
Status: Active
Incorporation date: 18 Feb 2016
Address: Offices 3 & 4 The Meadows Church Road, Dodleston, Chester
Status: Active
Incorporation date: 19 Mar 2020
Address: Offices 3 & 4 The Meadows Church Road, Dodleston, Chester
Status: Active
Incorporation date: 22 Jun 2020
Address: All Nations Christian College, Easneye, Ware
Status: Active
Incorporation date: 24 Sep 1970
Address: Church Centre, 79 Brickhill Drive, Bedford
Status: Active
Incorporation date: 24 Feb 2009
Address: 10 Churchill Way, Lomeshaye Industrial Estate, Nelson
Status: Active
Incorporation date: 20 Apr 2022
Address: 20 Coalport Road, Madeley, Telford
Status: Active
Incorporation date: 25 Oct 2004
Address: 218 York Street, Belfast
Status: Active
Incorporation date: 19 Oct 2010
Address: Easneye, Ware, Hertfordshire
Status: Active
Incorporation date: 01 Nov 1974
Address: 43a Shrubland Road, London
Status: Active
Incorporation date: 23 May 2019
Address: Bio Science Park, Main Road, Plumtree
Status: Active
Incorporation date: 04 Sep 2014
Address: Leegate House, Burnt Ash Road, London
Status: Active
Incorporation date: 03 Sep 2023
Address: Amazon Lofts, 309, Amazon Lofts Tenby Street, Birmingham
Status: Active
Incorporation date: 19 Jan 2021
Address: Unit 19a Bath Road, Woodchester, Stroud
Status: Active
Incorporation date: 14 Jul 2021
Address: 211 Wishing Tree Road, St. Leonards-on-sea
Status: Active
Incorporation date: 12 May 2021
Address: 12 The Sanctuary, Manchester
Status: Active
Incorporation date: 24 Nov 2008
Address: Apartment 358 Centenary Plaza, 18 Holliday Street, Birmingham
Status: Active
Incorporation date: 19 Aug 2019
Address: Station House Station Works, Hind Heath Road, Sandbach
Status: Active
Incorporation date: 04 Mar 2016
Address: 5 Buckwell Road, Sapcote, Leicester
Status: Active
Incorporation date: 12 Jul 2010
Address: 3 Enterprise House, 8 Essex Road, Dartford
Status: Active
Incorporation date: 13 May 2010
Address: Mill House, Liphook Road, Shottermill, Haslemere
Status: Active
Incorporation date: 11 Mar 2020
Address: Unit 3 Morris Park, 37 Rosyth Road, Glasgow
Status: Active
Incorporation date: 03 Oct 1997
Address: Unit 3 Stratford Road, Wolverton, Milton Keynes
Status: Active
Incorporation date: 12 Jan 2022
Address: The Village Hall The Terrace, Shotley Bridge, Consett
Status: Active
Incorporation date: 28 Jul 2021
Address: Finance House, 20/21 Aviation Way, Southend
Status: Active
Incorporation date: 11 Oct 2016
Address: Unit 10 80 Lytham Road, Fulwood, Preston
Status: Active
Incorporation date: 27 Jun 2011