Address: 14 Baldric Road, Taverham, Norwich

Status: Active

Incorporation date: 03 Mar 2006

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 29 Apr 2014

Address: Unit B1 Radford Business Ctre, Radford Way, Billericay

Status: Active

Incorporation date: 30 Apr 2003

Address: Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham

Status: Active

Incorporation date: 19 Oct 2010

Address: 44-46 Old Steine, Brighton

Status: Active

Incorporation date: 01 Sep 1988

Address: 5th Floor Park Gate, 161-163 Preston Road, Brighton

Status: Active

Incorporation date: 18 Jun 2021

Address: 5th Floor Park Gate, 161-163 Preston Road, Brighton

Status: Active

Incorporation date: 25 Jun 2021

Address: 5th Floor Park Gate, 161-163 Preston Road, Brighton

Status: Active

Incorporation date: 24 May 2019

Address: 6-8 Fosse Road North, Apartment 7, Leicester

Status: Active

Incorporation date: 05 Oct 2016

Address: 10 Stratford Road, West Malling

Status: Active

Incorporation date: 11 Nov 2021

Address: 1 Dunelm Rise, Durhamgate, Spennymoor

Status: Active

Incorporation date: 07 Dec 2011

Address: 214 Lower Addiscombe Road, Croydon

Status: Active

Incorporation date: 10 Jul 2019

Address: 8 Hasting Close, Bray

Status: Active

Incorporation date: 17 Jul 2007

Address: 50 Lothian Road, Festival Square, Edinburgh

Status: Active

Incorporation date: 27 Jul 2018

Address: 46 Parkside, London

Status: Active

Incorporation date: 16 Aug 2010

Address: 32 Clover Rise, Woodley, Reading

Status: Active

Incorporation date: 02 Oct 2021

Address: 35 Beechfield Lodge, Aghalee, Craigavon

Status: Active

Incorporation date: 26 Jul 1960

Address: 328 Woodstock Road, Belfast

Status: Active

Incorporation date: 15 Jun 1999

Address: 19 Clarendon Road, Clarendon Dock, Belfast

Status: Active

Incorporation date: 24 Sep 1975

Address: 33 Bransdale Close, Wolverhampton

Status: Active

Incorporation date: 19 Oct 2020

Address: 35 Mccareys Loanen, Larne

Status: Active

Incorporation date: 12 Oct 2018

Address: 83 Cambridge Street, London

Status: Active

Incorporation date: 15 Feb 1994

Address: Suite-9252 Moat House 54 Bloomfield Avenue, Belfast

Status: Active

Incorporation date: 18 Dec 2023

Address: 208 City Business Park, Dunmurry, Belfast

Status: Active

Incorporation date: 09 Mar 1995

Address: 50 Ballyreagh Road, Portrush

Status: Active

Incorporation date: 12 Nov 2010

Address: 16 Dobree Avenue, London

Status: Active

Incorporation date: 19 Mar 2014

Address: 50 Seymour Street, Seymour Street, London

Status: Active

Incorporation date: 18 Oct 1972

Address: 100 Irish Hill Road, Ballyclare

Status: Active

Incorporation date: 06 Oct 1989

Address: 16 Knockmoyle Drive, Antrim

Status: Active

Incorporation date: 28 May 1986

Address: Queensway House, Queensway, New Milton

Status: Active

Incorporation date: 05 Jul 1993

Address: 161b Newtownards Road, Belfast

Status: Active

Incorporation date: 27 Feb 2020

Address: 28a Ballyveely Road, Armoy, Armoy

Status: Active

Incorporation date: 31 May 2018

Address: 198 Finchley Road, Finchley Road, London

Status: Active

Incorporation date: 29 Jul 1982

Address: No.8, Shaw Park Business Village, Shaw Road, Wolverhampton

Status: Active

Incorporation date: 14 Apr 2008

Address: 6 Fort Road, Kilroot, Carrickfergus

Status: Active

Incorporation date: 14 Feb 2000

Address: 373 Ormeau Road, Belfast

Status: Active

Incorporation date: 30 May 2007

Address: Unit 23 Antrim Business Park, Randalstown Road, Antrim

Status: Active

Incorporation date: 29 May 2014

Address: C/o D N Mawhinney & Co Unit 4, Steeple Industrial Estate, Antrim

Status: Active

Incorporation date: 26 Mar 1998

Address: 27 Woodnook Road, London

Status: Active

Incorporation date: 29 Nov 2007

Address: Rutland House, 148 Edmund Street, Birmingham

Status: Active

Incorporation date: 27 Oct 2000

Address: Russell Chambers, 61a North Street, Keighley

Status: Active

Incorporation date: 07 Oct 2022

Address: Antrobus Dental Surgery, 144 Boldmere Road, Sutton Coldfield

Status: Active

Incorporation date: 09 Mar 2011

Address: Unit 3, Eddisbury Square, Frodsham

Status: Active

Incorporation date: 10 Jan 2019

Address: C/o Abacus Business Consulting Thistledown, Wendlebury, Bicester

Status: Active

Incorporation date: 06 Nov 2013

Address: Cotteswold House 2 Highcroft, Minchinhampton, Stroud

Status: Active

Incorporation date: 27 Feb 2017

Address: 55 Eastbourne Road, Southport

Status: Active

Incorporation date: 10 Apr 2019

Address: 35 Westgate, Huddersfield

Status: Active

Incorporation date: 24 Mar 1993

Address: Antrobus House, 18 College, Street, Petersfield, Hampshire

Status: Active

Incorporation date: 07 Feb 2006

Address: 54 Brisbane Grove, Stockton-on-tees

Status: Active

Incorporation date: 19 Oct 2010

Address: 12 Salthill Avenue, Heywood

Status: Active

Incorporation date: 25 Feb 2014

Address: Unit 7 Mulberry Place, Pinnell Road, Eltham

Status: Active

Incorporation date: 10 Nov 2015

Address: 12 Tonsley Street, London

Status: Active

Incorporation date: 26 Apr 2012

Address: 1 Riverway, Barry Avenue, Windsor

Status: Active

Incorporation date: 08 Jan 2019

Address: 4th Floor, 51 Clarendon Road, Watford

Incorporation date: 02 Jun 2017

Address: Monkton House B, Ocle Pychard, Hereford

Status: Active

Incorporation date: 09 Nov 2020

Address: 13348343 - Companies House Default Address, Cardiff

Status: Active

Incorporation date: 21 Apr 2021

Address: 8 Thicket Crescent, Sutton, Surrey

Status: Active

Incorporation date: 13 May 1991

Address: 29 Bentinck Close, 76-82 Prince Albert Road, London

Status: Active

Incorporation date: 08 Dec 1998

Address: Poplars Farm, Penhallow, Truro

Status: Active

Incorporation date: 08 Dec 2016

Address: Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood

Status: Active

Incorporation date: 11 Feb 2014

Address: 89 Carpenders Avenue, Watford

Status: Active

Incorporation date: 03 Oct 2018

Address: Kemp House, 152- 160 City Road, London

Status: Active

Incorporation date: 18 Dec 2001

Address: 2 The Old Estate Yard High Street, East Hendred, Wantage

Status: Active

Incorporation date: 08 Oct 2013

Address: The Old Dairy 12 Stephen Road, Headington, Oxford

Status: Active

Incorporation date: 16 Aug 2012