Address: 76 Strabane Road, Newtownstewart, Omagh

Status: Active

Incorporation date: 31 Jul 2013

Address: 42 Collegelands Road, Charlemont Moy, Dungannon

Status: Active

Incorporation date: 06 Jul 2012

Address: 6a Keenaght Road, Desertmartin, Magherafelt

Status: Active

Incorporation date: 15 Apr 2015

Address: Ni659460 - Companies House Default Address, 2nd Floor The Linenhall, Belfast

Status: Active

Incorporation date: 04 Mar 2019

Address: Hangar No 4 Business Aviation, Centre Viscount Drive,, Liverpool John Lennon Airport

Status: Active

Incorporation date: 27 Apr 1983

Address: 7 Belle Vue, Greenford

Status: Active

Incorporation date: 27 Feb 2015

Address: 23 Ryecroft Drive, Horsham

Status: Active

Incorporation date: 04 Nov 2002

Address: Unit 4e, Central Park, Halesowen Road, Netherton, Dudley

Status: Active

Incorporation date: 06 Aug 2020

Address: Stoneygate House, 2 Greenfield Road, Holmfirth

Status: Active

Incorporation date: 21 Apr 2021

Address: 10 Bridge Street, Christchurch

Status: Active

Incorporation date: 31 May 2016

Address: 1d Russell Road, Walton On Thames

Status: Active

Incorporation date: 27 Feb 2016

Address: 111 Derrynoose Road, Keady, Armagh

Status: Active

Incorporation date: 28 Mar 2019

Address: 3 Athenaeum Road, London

Status: Active

Incorporation date: 14 Jun 2005

Address: Woodlands Farm, Harmby, Leyburn

Status: Active

Incorporation date: 30 Mar 2016

Address: 41 Charlotte Square, Edinburgh

Status: Active

Incorporation date: 04 Dec 2003

Address: 25 Dean Street, Dundee

Status: Active

Incorporation date: 25 May 2022

Address: 51 Colney Hatch Lane, Muswell Hill, London

Status: Active

Incorporation date: 20 Feb 2015

Address: Caspian House, Barlow Road, Manchester

Status: Active

Incorporation date: 25 Jun 2018

Address: 1-3 The Courtyard, Calvin Street, Bolton

Status: Active

Incorporation date: 03 Jan 2013

Address: 65 Deerpark Road, Castledawson

Status: Active

Incorporation date: 20 Feb 2001

Address: Emerson House Mc Guire & Farry Limited, Carryduff, Belfast

Status: Active

Incorporation date: 04 Oct 2005

Address: (c/o Buckle Barton Limited) Sanderson House, 22 Station Road, Horsforth

Status: Active

Incorporation date: 19 Mar 2021

Address: 16 Patrick Street, Strabane

Status: Active

Incorporation date: 07 Jan 2016

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 13 Aug 2012

Address: 24 Beresford Terrace, Ayr

Status: Active

Incorporation date: 25 Aug 2005

Address: 701 Ritchie Park, Johnstone

Incorporation date: 08 Feb 2013

Address: 2 Stiven Crescent, South Harrow

Status: Active

Incorporation date: 06 Mar 2019

Address: Unit 10 St. Johns Road, Kirkdale, Liverpool

Status: Active

Incorporation date: 25 Feb 1975

Address: Cambashaw Farm Simister Lane, Middleton, Manchester

Status: Active

Incorporation date: 18 Jun 2021

Address: Kenmare, 8 Windmill Road, Newry

Status: Active

Incorporation date: 21 Oct 2003

Address: Dormer Cottage, Luddington, Stratford Upon Avon, Warwickshire

Status: Active

Incorporation date: 08 Jul 2005

Address: 24 Warren Road, Gorleston, Great Yarmouth

Status: Active

Incorporation date: 05 Dec 2006

Address: 23 Beachgrove Road, Bristol

Status: Active

Incorporation date: 29 Jul 2020

Address: 55-59 Adelaide Street, Belfast

Status: Active

Incorporation date: 15 Oct 2020

Address: 28 Kestrel Rise, Halstead

Status: Active

Incorporation date: 04 Dec 2018

Address: 213 Beehive Lane, Chelmsford

Status: Active

Incorporation date: 27 Jan 2017

Address: 23 Byker Crescent, Newcastle Upon Tyne

Status: Active

Incorporation date: 13 Nov 2023

Address: 3a Rock Road, Granemore, Tassagh

Status: Active

Incorporation date: 09 Nov 2021

Address: 7 Blackburn Road, Accrington

Status: Active

Incorporation date: 19 Jan 2017

Address: 296 Clipsley Lane, St. Helens

Status: Active

Incorporation date: 09 Oct 2017

Address: 32 Meadow Dale, Chilton, Ferryhill

Status: Active

Incorporation date: 02 Dec 2022

Address: 7 Alvaston Business Park, Middlewich Road, Nantwich

Status: Active

Incorporation date: 04 Mar 2019

Address: 70 Pirniefield Place, Edinburgh

Status: Active

Incorporation date: 19 Jan 2021

Address: 18 The Broadway, West Ealing, London

Status: Active

Incorporation date: 10 Apr 2002