Address: 40 Manor Fields, Great Houghton, Barnsley

Status: Active

Incorporation date: 01 Feb 2013

Address: Fairways House George Street, Prestwich, Manchester

Status: Active

Incorporation date: 07 Feb 2013

Address: First Floor Office, 3 Hornton Place, London

Status: Active

Incorporation date: 07 Dec 2022

Address: 31 Primrose Hill, Chelmsford

Status: Active

Incorporation date: 25 Jan 2013

Address: 34 St. Andrews Close, London

Status: Active

Incorporation date: 19 May 2020

Address: Unit 1a Red Lion Business Park, Red Lion Road, Surbiton

Status: Active

Incorporation date: 09 Jan 1997

Address: Marine Scotland Base Annex Building To Hangar 3, Inverness Airport, Inverness

Status: Active

Incorporation date: 22 Feb 1995

Address: Buttview Cottage South Bragar, West Coast, Isle Of Lewis

Status: Active

Incorporation date: 06 Sep 2005

Address: 1/1 2 Princes Gardens, Glasgow

Status: Active

Incorporation date: 22 Jul 2022

Address: Tinto, Strumore

Status: Active

Incorporation date: 09 Aug 2017

Address: 65 Southwold Road, Ralston, Paisley

Status: Active

Incorporation date: 08 Feb 2011

Address: Unit 6 Portland Business Centre, Manor House Lane, Datchet

Status: Active

Incorporation date: 14 Jun 2022

Address: 71 Vatisker, Isle Of Lewis

Status: Active

Incorporation date: 23 Nov 1998

Address: 2 Westview Terrace, Stornoway

Status: Active

Incorporation date: 25 Oct 2019

Address: 22 Bells Road, Stornoway, Isle Of Lewis

Status: Active

Incorporation date: 28 Feb 2007

Address: Hillside Cottage Office, Lochboisdale, Isle Of South Uist

Status: Active

Incorporation date: 11 Nov 2010

Address: 20 Braighe Road, Branahuie, Isle Of Lewis

Status: Active

Incorporation date: 09 Sep 2019

Address: Ronay 7 Kallin, Grimsay, Isle Of North Uist

Status: Active

Incorporation date: 23 Jul 2013

Address: Old Vicarage Farm, Llawhaden, Narberth

Status: Active

Incorporation date: 13 Jun 2012

Address: 4 Newlands, Shulishader, Isle Of Lewis

Status: Active

Incorporation date: 20 May 2021

Address: Lomand House 4 South Street, Inchinnan, Renfrew

Status: Active

Incorporation date: 23 Aug 2022

Address: Hebridean Inn Harrapool, Broadford, Isle Of Skye

Status: Active

Incorporation date: 12 Jul 2019

Address: 49-50 Bayhead, Stornoway

Status: Active

Incorporation date: 24 Jun 2022

Address: Claddach Kirkibost Centre Claddach Kirkibost, Isle Of North Uist, Eilean Siar

Status: Active

Incorporation date: 25 Mar 2015

Address: 9c Branahuie, Isle Of Lewis

Status: Active

Incorporation date: 20 Sep 2019

Address: Hebridean Smokehouse Ltd, Clachan Locheport, Isle Of North Uist

Status: Active

Incorporation date: 12 Jan 2005

Address: 19b Melbost, Point, Isle Of Lewis

Status: Active

Incorporation date: 20 Oct 2008

Address: 7 Goathill Road, Stornoway

Status: Active

Incorporation date: 24 Mar 2011

Address: 31 Glenview Crescent, Moodiesburn, Glasgow

Status: Active

Incorporation date: 02 May 2023

Address: 26 Lewis Street, Stornoway, Scotland

Status: Active

Incorporation date: 10 Apr 2015

Address: 17b Henderson Drive, Inverness

Status: Active

Incorporation date: 19 May 2009

Address: 3 An Goirtean, Brevig, Isle Of Barra

Status: Active

Incorporation date: 06 May 2014

Address: 79a Borve, Isle Of Barra

Status: Active

Incorporation date: 05 Apr 2016

Address: Swn Y Mor 18 Braighe Road, Branahuie, Isle Of Lewis

Status: Active

Incorporation date: 27 Jan 2017

Address: Old Station Yard, Station Road, Trimley St Mary

Status: Active

Incorporation date: 19 Jan 2021

Address: 3 Caolis, Caolis, Vatersay, Isle Of Barra

Status: Active

Incorporation date: 10 Sep 2014

Address: Hebridean Seaweed Company Limited, Plot 1.3 Arnish Point Industrial Estate, Isle Of Lewis

Status: Active

Incorporation date: 11 Aug 2005

Address: 5 South Charlotte Street, Edinburgh

Status: Active

Incorporation date: 20 May 2022

Address: Hebridean Smokehouse Ltd, Clachan Locheport, Isle Of North Uist

Status: Active

Incorporation date: 23 Mar 2000

Address: Unit 7, Mossend Industrial Estate, Stornoway

Status: Active

Incorporation date: 24 Mar 2014

Address: 26 Tong Road, Tong, Isle Of Lewis

Status: Active

Incorporation date: 12 Aug 2021

Address: Gleann Seileach Business Park, Willowglen Road, Stornoway

Status: Active

Incorporation date: 25 Nov 2011

Address: 63 Kenneth Street, Stornoway, Isle Of Lewis

Status: Active

Incorporation date: 30 May 2018

Address: 22 Cromwell Street, Stornoway

Status: Active

Incorporation date: 10 Jun 2021

Address: The Thistle School Road, Vatisker, Isle Of Lewis

Status: Active

Incorporation date: 04 Apr 2022

Address: 28 Main Street, Tobermory, Isle Of Mull

Status: Active

Incorporation date: 13 Feb 1997

Address: 56a Culcabock Avenue, Inverness

Status: Active

Incorporation date: 29 Aug 2017

Address: Burnside, Bunavoneader, Outer Hebrides

Status: Active

Incorporation date: 30 Nov 2015

Address: Simpson Wreford & Partners, Suffolk House, Croydon

Status: Active

Incorporation date: 11 Apr 2006

Address: 48b Upper Coll, Back, Isle Of Lewis

Status: Active

Incorporation date: 28 Dec 2005

Address: Bracken Hill, Thornley, Bishop Auckland

Status: Active

Incorporation date: 30 May 2017

Address: 24 - 26 Lewis Street, Stornoway

Status: Active

Incorporation date: 30 Jun 2021

Address: 37 Portland Road, Kilmarnock

Status: Active

Incorporation date: 24 Apr 2014

Address: Comhairle Nan Eilean Siar, Sandwick Road, Stornoway

Status: Active

Incorporation date: 29 Sep 2015

Address: 58 Lower Bayble, Point, Isle Of Lewis

Status: Active

Incorporation date: 14 Feb 2018

Address: 52 North Shawbost, Isle Of Lewis

Status: Active

Incorporation date: 23 Aug 2016

Address: 26 Lewis Street, Stornoway

Status: Active

Incorporation date: 13 Feb 1995

Address: Roinabhal, Newmarket, Isle Of Lewis

Status: Active

Incorporation date: 22 Oct 2020

Address: 10 Exchange Street, Aberdeen

Status: Active

Incorporation date: 10 Jan 2014

Address: Scotnet Operations Bunker, Mackintosh Road, Inverness

Status: Active

Incorporation date: 21 May 2009

Address: 5 South Charlotte Street, Edinburgh

Status: Active

Incorporation date: 28 Feb 2023

Address: 8 Ashmead Court, Greenhithe

Status: Active

Incorporation date: 07 Aug 2023

Address: 925 Finchley Road, London

Status: Active

Incorporation date: 22 Sep 2021

Address: 13 Grandale Street, Manchester

Status: Active

Incorporation date: 15 Dec 2014

Address: 16 Great Queen Street, Covent Garden, London

Status: Active

Incorporation date: 09 May 2023

Address: Hebron Hall Christian Centre, Cross Common Road, Dinas Powys South Glamorgan

Status: Active

Incorporation date: 13 Jul 1983

Address: C/o Ruddell Metals, Lot 3 Kings Quarry, North Road

Status: Active

Incorporation date: 29 Jan 2004

Address: 30 Ingle Head, Fulwood, Preston

Status: Active

Incorporation date: 14 Jul 2010

Address: Suite 4 St Georges Lodge, Oldfield Road, Bath

Status: Active

Incorporation date: 12 May 1939

Address: 86-90 Paul Street, London

Status: Active

Incorporation date: 07 Jul 2022

Address: 10 Stanley Avenue, Norwich

Status: Active

Incorporation date: 23 Mar 1993

Address: Lletty A,, Hebron,, Whitland,

Status: Active

Incorporation date: 12 Jan 2022

Address: 31 Hebron Way, Cramlington

Status: Active

Incorporation date: 18 Feb 2014

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 04 Jul 2013

Address: 9 Lydden Road, Earlsfield Business Centre, London

Status: Active

Incorporation date: 31 Oct 2016

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 09 Mar 2020