Address: 2 Duddingston Crescent, Edinburgh
Status: Active
Incorporation date: 31 Mar 2021
Address: Highclere House, 11 Wolsey Road, East Molesey
Status: Active
Incorporation date: 10 Feb 2014
Address: 35 Gripps Common, Cotgrave, Nottingham
Status: Active
Incorporation date: 06 Jan 2022
Address: Baytree 90 High Street, Standlake, Witney
Status: Active
Incorporation date: 16 Jul 1963
Address: 10 St. John Street, Manchester
Status: Active
Incorporation date: 05 Jan 2016
Address: Stockers Farm, Salthill Road, Chichester
Status: Active
Incorporation date: 13 Dec 2017
Address: Witheridge Farm, Bridgetown, Dulverton
Status: Active
Incorporation date: 24 Sep 1990
Address: Stockers Farm, Salthill Road, Chichester
Status: Active
Incorporation date: 26 Feb 2021
Address: 94 Stamford Hill, London
Status: Active
Incorporation date: 11 Nov 2022
Address: 3rd Floor, Waverley House, 7-12 Noel Street, London
Status: Active
Incorporation date: 13 Sep 2019
Address: 15 Langdon Way, Eaglescliffe, Stockton-on-tees
Status: Active
Incorporation date: 19 Jul 2022
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 29 Dec 2020
Address: St Albans House 5th Floor, 57-59 Haymarket, London
Status: Active
Incorporation date: 22 Apr 1986
Address: C/o Lanchester Dairies Limited Upper Houses Farm, Lanchester, Durham
Status: Active
Incorporation date: 15 Jan 2018
Address: Central Chambers, 227 London Road, Hadleigh, Benfleet
Status: Active
Incorporation date: 12 Oct 2021
Address: Central Chambers, 227 London Road, Hadleigh, Benfleet
Status: Active
Incorporation date: 26 May 2020
Address: Unit 2 Kingston Place, Lower Darwen, Darwen
Status: Active
Incorporation date: 21 Feb 2020
Address: The Forum C/o Sheffield Haworth - Foysol Miah, The Furom - 33 Gutter Lane, London
Status: Active
Incorporation date: 17 Apr 1997
Address: Bog Hall Farm, Chance Hall Lane, Astbury Congleton
Status: Active
Incorporation date: 06 Aug 1990
Address: 0/2 90 Braidholm Road, Giffnock, Glasgow
Status: Active
Incorporation date: 15 Aug 2023
Address: Treviot House 186-192 High Road, Ilford, Essex
Status: Active
Incorporation date: 22 Oct 1996
Address: Unit 4 Stirling Court Yard, Stirling Way, Borehamwood
Status: Active
Incorporation date: 01 Apr 1959
Address: Unit 3, Bradmere House, Brook Way, Leatherhead
Status: Active
Incorporation date: 12 Jul 2016
Address: 202 Urmston Lane, Stretford, Manchester
Status: Active
Incorporation date: 07 Oct 2016
Address: 78 Weoley Hill, Selly Oak, Birmingham
Status: Active
Incorporation date: 30 Aug 2011
Address: Ground Floor Marlborough House, 298 Regents Park Road, London
Status: Active
Incorporation date: 13 Jul 2007
Address: Flat 5 Ramblewood, 22 Wimborne Road, Bournemouth
Status: Active
Incorporation date: 29 Jun 2022
Address: Oxford House - Registered Office Address, 15-17 Mount Ephraim Road, Tunbridge Wells
Status: Active
Incorporation date: 12 Jul 2022
Address: 174 High Street, Edinburgh
Status: Active
Incorporation date: 22 Jan 2004
Address: Imperial & Whitehall, 21-23 Colmore Row, Birmingham
Status: Active
Incorporation date: 09 Sep 2015
Address: 555-557 Cranbrook Road, Ilford
Status: Active
Incorporation date: 11 Mar 2016
Address: Congress House, Lyon Road, Harrow
Status: Active
Incorporation date: 17 Jul 2007
Address: 2 Jardine House Harrovian Business Village, Bessborough Road, Harrow
Status: Active
Incorporation date: 24 May 2018
Address: Building A, Green Court Truro Business Park, Threemilestone, Truro
Status: Active
Incorporation date: 01 Jul 2016
Address: 2 Oldfield Road, Bocam Park, Bridgend
Status: Active
Incorporation date: 03 Jul 1972
Address: 2 Oldfield Road, Bocam Park, Bridgend
Status: Active
Incorporation date: 25 Feb 1963
Address: 45 Humphris Street, Warwick
Status: Active
Incorporation date: 11 Apr 2019
Address: C/o William Duncan + Co, 44 Bank Street, Kilmarnock
Status: Active
Incorporation date: 01 Feb 2005
Address: 103 Duke Street, Plymouth
Status: Active
Incorporation date: 06 Sep 2022
Address: Victoria House, Suite 41, 38 Surrey Quays Road, London
Status: Active
Incorporation date: 16 Dec 2021
Address: Unit C2 2 Station Road, Swavesey, Cambridge
Status: Active
Incorporation date: 14 Jun 1989
Address: 33 Churchfield, Harpenden
Status: Active
Incorporation date: 24 Jan 2018
Address: Suite 310e East Wing, Sterling House, Langston Road, Loughton
Status: Active
Incorporation date: 08 Aug 2023
Address: The Mills, Canal Street, Derby
Status: Active
Incorporation date: 18 Nov 1998
Address: Landa Stores Ltd, 152 - 154 Roundhay Road, Leeds
Status: Active
Incorporation date: 18 Dec 2012
Address: Easterkaim, By Lochwinnoch, Lochwinnoch
Status: Active
Incorporation date: 05 Feb 2015
Address: 35 Ballards Lane, London
Status: Active
Incorporation date: 20 Mar 2018
Address: 13 Rutland Street, Edinburgh
Status: Active
Incorporation date: 08 Jul 2014
Address: 3rd Floor, 24 Old Bond Street, London
Status: Active
Incorporation date: 21 Nov 2011
Address: Trench Lodge, Trench Road, Telford
Status: Active
Incorporation date: 23 Oct 1989
Address: 66 Manor Road, London
Status: Active
Incorporation date: 31 Jul 2019
Address: Chart House, 2 Effingham Road, Reigate
Status: Active
Incorporation date: 18 Jun 2015
Address: 25 Beaufort Court, Admirals Way, London
Status: Active
Incorporation date: 09 Nov 1966
Address: 25 Princes Reach, Ashton-on-ribble, Preston
Incorporation date: 17 Jul 2000
Address: Unit 28 Bankside, Station Approach, Kidlington
Status: Active
Incorporation date: 28 Mar 2002
Address: Dallimore House Dallimore Road, Roundthorn Industrial Estate, Manchester
Status: Active
Incorporation date: 20 Nov 1991
Address: 25 Beaufort Court, Admirals Way, London
Status: Active
Incorporation date: 14 Apr 1983
Address: Landau Forte College, Fox Street, Derby
Status: Active
Incorporation date: 23 May 1989
Address: C/o Landau Forte Charitable Trust, Fox Street, Derby
Status: Active
Incorporation date: 05 Sep 2011
Address: 111 Sandgate Road, Folkestone
Status: Active
Incorporation date: 10 Mar 2010
Address: Landau House, Bontoft Avenue, Hull
Status: Active
Incorporation date: 24 Jan 1979
Address: 12 Ranelagh Close, Edgware, Middlesex
Status: Active
Incorporation date: 18 May 1978
Address: 60 Moresby Road, London
Status: Active
Incorporation date: 08 Oct 2015
Address: 1 William Street, Brighouse
Status: Active
Incorporation date: 06 Sep 2001
Address: 19 College Parade, Salusbury Road, London
Status: Active
Incorporation date: 17 Jul 2017
Address: St Clare House, 30-33 Minories, London
Status: Active
Incorporation date: 04 Feb 2014
Address: 6-7 Castle Gate, Castle Street, Hertford
Status: Active
Incorporation date: 24 Feb 1989
Address: Kintyre House, 70 High Street, Fareham
Status: Active
Incorporation date: 15 Mar 2019
Address: 3 Ground Floor, The Annexe, Harman Close, London
Status: Active
Incorporation date: 17 Aug 2022
Address: 12 Ranelagh Close, Edgware, Middlesex
Status: Active
Incorporation date: 31 Aug 1979
Address: 38-40 Leicester Road, Salford
Status: Active
Incorporation date: 22 Nov 2013
Address: 111 Sandgate Road, Folkestone, Kent
Status: Active
Incorporation date: 15 Jun 1982
Address: 19-20 Bourne Court, Southend Road, Woodford Green
Status: Active
Incorporation date: 23 Jun 2021
Address: 238a Bournemouth Road, Eastleigh
Status: Active
Incorporation date: 16 Nov 2017