Address: 24-26 Lewis Street, Stornoway

Status: Active

Incorporation date: 24 Jan 2020

Address: 24-26 Lewis Street, Stornoway

Status: Active

Incorporation date: 23 Sep 2015

Address: Kent Innovation Centre, Millennium Way, Broadstairs

Status: Active

Incorporation date: 15 Jan 2020

Address: 1st Floor, 105 Church Street, Tewkesbury

Status: Active

Incorporation date: 02 Jan 2024

Address: Brookfield Court Selby Road, Garforth, Leeds

Status: Active

Incorporation date: 12 Mar 2020

Address: 30 Upper High Street, Thame, Oxfordshire

Status: Active

Incorporation date: 27 Sep 2006

Address: 1257 Shettleston Road, Glasgow

Status: Active

Incorporation date: 27 Jun 2018

Address: Ashburn House Midge Lane, Strone, Dunoon

Status: Active

Incorporation date: 08 Feb 2007

Address: Numeric House, 98 Station Road, Sidcup

Status: Active

Incorporation date: 14 May 1957

Address: 414 Ballyquin Road, Dungiven

Status: Active

Incorporation date: 29 Apr 2022

Address: 5 Holm Grove, Uxbridge

Status: Active

Incorporation date: 15 Sep 1999

Address: C/o Albert Goodman Ch Acc, Hendford Manor, Yeovil

Status: Active

Incorporation date: 10 Oct 2005

Address: Tramshed Tech Unit D, Pendyris Street, Cardiff

Status: Active

Incorporation date: 17 Aug 2020

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Status: Active

Incorporation date: 10 Jun 2019

Address: 23-27 Bolton Street, Chorley

Status: Active

Incorporation date: 05 Oct 2023

Address: 9 Carnanbane Road, Dungiven, Derry

Status: Active

Incorporation date: 07 Jun 2010

Address: Kent Innovation Centre, Millennium Way, Broadstairs

Status: Active

Incorporation date: 26 Jan 2022

Address: 18 Kirk Glebe, Stewarton, Kilmarnock

Status: Active

Incorporation date: 08 Oct 2009

Address: 414 Ballyquin Road, Dungiven

Status: Active

Incorporation date: 07 Jan 2021

Address: 9 Carnanbane Road, Dungiven, Derry

Status: Active

Incorporation date: 02 Aug 2010

Address: Olympus House, Olympus Avenue, Leamington Spa

Status: Active

Incorporation date: 28 Sep 2011

Address: Congleton Business Centre Grosvenor House, 3 Chapel Street, Congleton

Status: Active

Incorporation date: 21 Jan 2019

Address: 2 Holm Oak Court, The Planks, Old Town, Swindon

Status: Active

Incorporation date: 29 Nov 2000

Address: 12 Henson Close, Telford Way Industrial Estate, Kettering

Status: Active

Incorporation date: 20 Jan 2004

Address: 71 Athelstan Park, Bodmin

Status: Active

Incorporation date: 21 Apr 2009

Address: 1 Horsingtons Yard, Lion Street, Abergavenny

Status: Active

Incorporation date: 19 Aug 2019

Address: 12 Holm Oak, Plantation Way Storrington, Pulborough

Status: Active

Incorporation date: 03 Dec 2004

Address: 294a Hither Green Lane, London

Status: Active

Incorporation date: 16 Dec 2015

Address: 11 Little Park Farm Road, Fareham

Status: Active

Incorporation date: 19 Feb 2007

Address: International House, 12 Constance Street, London

Incorporation date: 27 Feb 2020

Address: 163 Bath Street, Glasgow

Status: Active

Incorporation date: 16 Oct 2006

Address: Holm Restaurant, 28 St. James Street, South Petherton

Status: Active

Incorporation date: 09 Apr 2021

Address: Unit Factory Estate, Unit 14, Courtney Street, Hull

Incorporation date: 14 Feb 2023

Address: 414 Ballyquin Road, Dungiven

Status: Active

Incorporation date: 30 May 2017