Address: Bartle House, 9 Oxford Court, Manchester

Status: Active

Incorporation date: 06 Mar 2023

Address: Flat 2, 23 Hoop Lane, London

Status: Active

Incorporation date: 05 Mar 2023

Address: The Shippon Long Lane, Calveley, Tarporley

Status: Active

Incorporation date: 14 Oct 2008

Address: Mulberry House, Highfield Park, Marlow

Status: Active

Incorporation date: 10 Nov 2021

Address: Unit 5, Rutland Garden Village Langham Place, Ashwell Road, Oakham

Status: Active

Incorporation date: 27 Apr 2018

Address: Flint House Garage, Calver Sough, Hope Valley

Status: Active

Incorporation date: 04 Aug 2023

Address: 77 Monks Road, Enfield

Status: Active

Incorporation date: 18 Mar 2011

Address: 86 High Street, Carshalton

Status: Active

Incorporation date: 26 Jan 2012

Address: 86 High Street, Carshalton, Surrey

Status: Active

Incorporation date: 13 Jul 2006

Address: 3 Calverhay Close, Blythe Bridge, Stoke-on-trent

Status: Active

Incorporation date: 13 Jul 2011

Address: 5, The Village Main Road, Fleggburgh, Gt Yarmouth

Status: Active

Incorporation date: 07 Sep 2015

Address: Roydfield 24 Micklefield Lane, Rawdon, Leeds

Status: Active

Incorporation date: 11 Jan 2017

Address: Apt 11 Bredbury House, 77 Mount Ephraim, Tunbridge Wells

Status: Active

Incorporation date: 24 Nov 1999

Address: Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds

Status: Active

Incorporation date: 14 May 2012

Address: 12/14 High Street, Caterham, Surrey

Status: Active

Incorporation date: 01 Dec 2006

Address: 11 Victoria Street,, Calverley,, Leeds,

Status: Active

Incorporation date: 20 Jan 1902

Address: Jessops Argos Hill, Rotherfield, Crowborough

Status: Active

Incorporation date: 07 Aug 1978

Address: Orchard House, Orchard House, Dildawn, Castle Douglas

Status: Active

Incorporation date: 05 Mar 2008

Address: 1 Providence Avenue, Rochester

Status: Active

Incorporation date: 13 Sep 2016

Address: 50 Waterway House, Medway Wharf Road, Tonbridge

Status: Active

Incorporation date: 02 Jul 2008

Address: Clifton House, 1st Floor Birkby Lane, Bailiff Bridge, Brighouse

Status: Active

Incorporation date: 21 Feb 1985

Address: Unit 9 Gemini Business Park, Sheepscar Way, Leeds

Status: Active

Incorporation date: 31 Mar 2014

Address: 5 Birling Road, Birling Road, Tunbridge Wells

Status: Active

Incorporation date: 09 Jul 2007

Address: Menzies Llp, Lynton House, London

Incorporation date: 27 Feb 2017

Address: 51 The Pantiles, Tunbridge Wells

Status: Active

Incorporation date: 27 Jan 2004

Address: Unit 10 Ravenscliffe Mills, Ravenscliffe Road Calverley, Pudsey

Status: Active

Incorporation date: 12 Aug 2013

Address: 60 Woodhall Road, Calverley, Pudsey

Status: Active

Incorporation date: 12 Jun 2018

Address: Hill Top Farm, Woodhall Hills, Calverley

Status: Active

Incorporation date: 29 Jan 2020

Address: 3 Sorbus Walk, 245 Milton Road, Cambridge

Status: Active

Incorporation date: 19 Apr 2013

Address: Unit 1, 2c, Kings Road, Loughborough

Status: Active

Incorporation date: 17 Apr 2018

Address: The Old Vicarage 2 Town Gate, Calverley, Leeds

Status: Active

Incorporation date: 03 Feb 2011

Address: 239-241 Kennington Lane, London

Status: Active

Incorporation date: 11 Mar 2002

Address: 3 Calver Lodge, 25 Frithwood Avenue, Northwood

Status: Active

Incorporation date: 20 Jul 2010

Address: 3 Calver Lodge, 25 Frithwood Avenue, Northwood

Status: Active

Incorporation date: 05 Feb 2008

Address: The Oakley, Kidderminster Road, Droitwich

Status: Active

Incorporation date: 27 Jun 2000

Address: Meeson House 76, Pinfold Lane Penkridge, Stafford

Status: Active

Incorporation date: 06 Jun 2011

Address: C/o Hewitt Card, 70-72 Nottingham Road, Mansfield

Status: Active

Incorporation date: 06 Sep 2017

Address: 29 Marina, Bexhill-on-sea

Status: Active

Incorporation date: 26 Mar 2021

Address: 65 Bells Road, Gorleston, Great Yarmouth

Status: Active

Incorporation date: 01 Oct 2018

Address: Sterling House 27, Hatchlands Road, Redhill

Status: Active

Incorporation date: 07 Oct 2003

Address: Suite 2 Victoria House, South Street, Farnham

Status: Active

Incorporation date: 28 Feb 2011

Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull

Status: Active

Incorporation date: 28 Apr 2022

Address: Salatin House, 19 Cedar Road, Sutton

Status: Active

Incorporation date: 22 Apr 1977

Address: Manifold Works Leek Road, Waterhouses, Stoke On Trent

Status: Active

Incorporation date: 10 Jan 2017

Address: 67 Heathside, Whitton, Hounslow

Status: Active

Incorporation date: 22 Jul 2016

Address: 4th Floor Charles House, 108-110 Finchley Road, London

Status: Active

Incorporation date: 06 Nov 2015

Address: 550 Mitcham Road, Croydon

Status: Active

Incorporation date: 17 Feb 2016

Address: 3 Portland Street, King's Lynn, Norfolk

Status: Active

Incorporation date: 21 Feb 2007

Address: 3 Portland Street, King's Lynn, Norfolk

Status: Active

Incorporation date: 01 Mar 2005

Address: 10 Bedford Road, Wilstead, Bedford

Status: Active

Incorporation date: 09 Jan 2015

Address: 12 Honeysuckle Drive, Minster On Sea, Sheerness

Status: Active

Incorporation date: 26 Jun 2021

Address: Chequers House, 162 High Street, Stevenage

Status: Active

Incorporation date: 13 Nov 2017

Address: Elstree House, Watson's Yard High Street, Cottenham, Cambridge

Status: Active

Incorporation date: 20 Aug 2018

Address: 4 Reading Road, Pangbourne, Reading

Status: Active

Incorporation date: 07 Oct 1987

Address: 288 Oxford Road, Gomersal, Cleckheaton

Status: Active

Incorporation date: 10 Mar 2010

Address: 8 Sandy Lane, Heads Nook, Brampton

Status: Active

Incorporation date: 07 Feb 2007

Address: 5a Stewart Avenue, Portadown

Status: Active

Incorporation date: 18 Feb 2020

Address: Cedar Cottage Church Street, Bishop Middleham, Ferryhill

Status: Active

Incorporation date: 05 Jul 2017

Address: 94 Stamford Hill, London

Status: Active

Incorporation date: 06 Sep 2019

Address: Woodlands, 62, Moray Park Terrace, Culloden, Inverness

Status: Active

Incorporation date: 29 Jul 2010

Address: Hambledon Park Vann Lane, Hambledon, Godalming

Status: Active

Incorporation date: 24 Sep 2013

Address: Manor Barn, Dial Post, Horsham

Status: Active

Incorporation date: 15 May 2019

Address: Calvert Cottage Carr Head Lane, Cowling, Keighley

Status: Active

Incorporation date: 04 Dec 2020

Address: Ralph Bank, Low Row, Richmond

Status: Active

Incorporation date: 09 Dec 2008

Address: 3a Station Road, Amersham

Status: Active

Incorporation date: 12 Sep 2012

Address: 165 Hainault Road, Hainault Road, London

Incorporation date: 26 Jun 2017

Address: Arkle House, 31 Lonsdale Street, Carlisle

Status: Active

Incorporation date: 21 Sep 2020

Address: 3 Beck Avenue, Calverton, Nottingham

Status: Active

Incorporation date: 08 Mar 2021

Address: Apartment 41, One Bayshill Road, Cheltenham

Status: Active

Incorporation date: 07 Aug 1997

Address: 6 Nairn Close, Nottingham

Status: Active

Incorporation date: 18 Oct 2016

Address: 6-8 Stuart Street Aw House, 6-8 Stuart Street, Suite 1b, Second Floor, Luton

Status: Active

Incorporation date: 17 Jan 2012

Address: Hollinwood Lane, Calverton, Nottingham

Status: Active

Incorporation date: 24 Mar 1992

Address: Ashleigh Mann 60a, Station Road, North Harrow

Status: Active

Incorporation date: 25 Mar 2010

Address: 6a George Street, Hockley, Nottingham

Status: Active

Incorporation date: 18 Feb 2003

Address: 6a Sheendale Road, Richmond

Status: Active

Incorporation date: 22 Feb 2021

Address: Costain House, Vanwall Business Park, Maidenhead

Status: Active

Incorporation date: 26 Jun 1997

Address: Sanderson House, Station Road Horsforth, Leeds

Status: Active

Incorporation date: 18 Feb 1985

Address: 171 Cleveland Way, Stevenage

Status: Active

Incorporation date: 06 Sep 2021

Address: Gateway House Tollgate, Chandler's Ford, Eastleigh

Status: Active

Incorporation date: 23 May 2015

Address: 23 Kennet Avenue, Greenmeadow, Swindon

Status: Active

Incorporation date: 02 Aug 2012

Address: 67b East Street, Bridport

Status: Active

Incorporation date: 07 Jul 2016

Address: Stafford House, Blackbrook Park Avenue, Taunton

Status: Active

Incorporation date: 15 Apr 2002

Address: Stafford House, Blackbrook Park Avenue, Taunton

Status: Active

Incorporation date: 31 Jul 1940

Address: Enterprise Way, Enterprise Way, Leighton Buzzard

Status: Active

Incorporation date: 15 Jul 1994

Address: C/o Denco Lubrication Ltd Ramsden Court, Ramsden Road, Rotherwas Industrial Estate, Hereford

Status: Active

Incorporation date: 29 Sep 2015

Address: 8 Bardenville Road, Canvey Island

Status: Active

Incorporation date: 17 Nov 2015

Address: 1 Brancana Court, East Lakes Business Park, Penrith

Status: Active

Incorporation date: 11 Jun 2015

Address: 1 Pond Lane, Bentfield Road, Stansted

Status: Active

Incorporation date: 28 Apr 2005

Address: 38 Dollar Street, Cirencester

Status: Active

Incorporation date: 26 Mar 2008

Address: 29/31 Moorland Road, Burslem, Stoke-on-trent

Status: Active

Incorporation date: 03 Apr 2007

Address: 29-31 Moorland Road, Stoke-on-trent

Incorporation date: 16 Jul 2018

Address: 54 Cheneys Walk, Bletchley, Milton Keynes

Status: Active

Incorporation date: 31 Dec 2021

Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh

Status: Active

Incorporation date: 19 Nov 1997