Address: Maghull Business Centre 1 Liverpool Road North, Maghull, Liverpool
Status: Active
Incorporation date: 29 Apr 2010
Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester
Status: Active
Incorporation date: 09 Dec 2019
Address: St Lawrence Lodge, 37 Chamberlain Street, Wells
Status: Active
Incorporation date: 28 Aug 2020
Address: 76 Wardown Crescent, Luton
Status: Active
Incorporation date: 10 Jun 2023
Address: 80-83 Long Lane, London
Status: Active
Incorporation date: 04 Feb 2019
Address: 28 The Smithy, Bramley, Tadley
Status: Active
Incorporation date: 23 Oct 2018
Address: 24 Wellington Gardens, London
Status: Active
Incorporation date: 06 May 2015
Address: 54a Church Road, Ashford
Status: Active
Incorporation date: 02 Oct 2014
Address: 124 City Road, London
Status: Active
Incorporation date: 05 Apr 2011
Address: 111a High Street, Wealdstone, Harrow
Status: Active
Incorporation date: 14 Jun 2021
Address: New Broad Street House, 35 New Broad Street, London
Status: Active
Incorporation date: 01 Oct 2012
Address: Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury
Status: Active
Incorporation date: 21 Nov 2005
Address: Flat 37 Norden Point, Claremont Road, London
Status: Active
Incorporation date: 05 May 2020
Address: Unit 4 Soverign Court South Portway Close, Round Spinney Industrial Estate, Northampton
Status: Active
Incorporation date: 17 Jul 2013
Address: 6 Magnolia Close, Kingston Upon Thames
Status: Active
Incorporation date: 06 Jan 2020
Address: 36 Briar Vale, Monkseaton, Whitley Bay
Status: Active
Incorporation date: 24 Jun 2015
Address: Road One, Winsford Industrial Estate, Winsford
Status: Active
Incorporation date: 01 Sep 1993
Address: W2-06 Columba House, Adastral Park, Martlesham
Status: Active
Incorporation date: 01 Jul 2021
Address: Oaktree Dental Practice 8 West End Road, Mortimer Common, Mortimer, Reading
Status: Active
Incorporation date: 10 Nov 2016
Address: Part First Floor (f1), The Priory Stomp Road, Burnham, Slough
Status: Active
Incorporation date: 27 Sep 2010
Address: W2-06 Columba House, Adastral Park, Martlesham
Status: Active
Incorporation date: 13 Jun 2020
Address: Langley House Amber Drive, Langley Mill, Nottingham
Status: Active
Incorporation date: 31 Aug 2010
Address: 23 Darwin Close, Colchester
Status: Active
Incorporation date: 03 Nov 2022
Address: Level 9, 6 Mitre Passage, London
Status: Active
Incorporation date: 20 Jul 2016
Address: Persimmon House, Fulford, York
Status: Active
Incorporation date: 19 Oct 1972
Address: 26-28 Southernhay East, Exeter, Exeter
Status: Active
Incorporation date: 01 May 1996
Address: 28 Golds Nurseries Business Park, Elsenham, Bishops Stortford
Status: Active
Incorporation date: 23 Nov 2004
Address: Mitre House 1e Hall Lane, Chingford, London
Status: Active
Incorporation date: 05 Jul 1985
Address: James Pilcher House, 49/50 Windmill Street, Gravesend
Status: Active
Incorporation date: 13 Dec 1965
Address: 3 St. Helens Street, Cockermouth
Status: Active
Incorporation date: 03 Jan 2006
Address: C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard
Status: Active
Incorporation date: 16 May 1989
Address: 10 Queen Street Place, London
Status: Active
Incorporation date: 19 Mar 1991
Address: 4 The Courtyard, Holmstead Farm Staplefield Road, Cuckfield, Haywards Heath
Status: Active
Incorporation date: 11 Jun 1986
Address: 32-34 The Grove, Ilkley, West Yorkshire
Status: Active
Incorporation date: 08 Aug 1972
Address: Ridgecourt, The Ridge, Epsom
Status: Active
Incorporation date: 17 Nov 1997
Address: The Mailbox Level 3, 101 Wharfside Street, Birmingham
Status: Active
Incorporation date: 22 Sep 2016
Address: The Mailbox Level 3, 101 Wharfside Street, Birmingham
Status: Active
Incorporation date: 24 Aug 1977
Address: 80 East Mount Road, Darlington
Status: Active
Incorporation date: 04 Feb 2022
Address: Mitre Cottage The Mitre, Glaisdale, Whitby
Status: Active
Incorporation date: 11 Feb 2008
Address: 16 Pondtail Road, Horsham, West Sussex
Status: Active
Incorporation date: 13 Jul 1979
Address: Mount Cook Adventure Centre Porter Lane, Middleton, Matlock
Status: Active
Incorporation date: 26 Nov 1992
Address: C/o Ymu Business Management Limited, 180 Great Portland Street, London
Status: Active
Incorporation date: 17 Mar 2017
Address: 94 Park Lane, Croydon
Status: Active
Incorporation date: 10 Oct 2017
Address: Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport
Status: Active
Incorporation date: 23 Jun 1997
Address: Seven Stars House, 1 Wheler Road, Coventry
Status: Active
Incorporation date: 24 May 1991
Address: 109 Wilson Avenue, Brighton
Status: Active
Incorporation date: 17 Dec 2014
Address: Mount Cook Adventure Centre Porter Lane, Middleton, Matlock
Status: Active
Incorporation date: 25 Mar 1997
Address: 53 Sheen Lane, London
Status: Active
Incorporation date: 08 Apr 2015
Address: Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent
Status: Active
Incorporation date: 17 May 1993
Address: 2 Garnett Way, Oakridge Park, Milton Keynes
Status: Active
Incorporation date: 22 Jan 2018
Address: Moss Way, Preston Farm Industrial Estate, Stockton On Tees
Status: Active
Incorporation date: 18 Nov 2005
Address: C/o Ymu Business Management Limited, 180 Great Portland Street, London
Status: Active
Incorporation date: 12 Jul 2018
Address: Elsinore House, Buckingham Street, Aylesbury
Status: Active
Incorporation date: 19 Jul 2000
Address: Tml House, 1a The Anchorage, Gosport
Status: Active
Incorporation date: 28 May 2013
Address: 96-98 Braemar Avenue, South Croydon
Status: Active
Incorporation date: 13 Feb 2017
Address: 104 High Street, West Wickham, Kent
Status: Active
Incorporation date: 25 Feb 1985
Address: 37a Birmingham New Road, Wolverhampton
Status: Active
Incorporation date: 11 Nov 2020
Address: Cornerstone House Midland Way, Thornbury, Bristol
Status: Active
Incorporation date: 15 Sep 2015
Address: C/o Ymu Business Management Limited, 180 Great Portland Street, London
Status: Active
Incorporation date: 11 Sep 2012
Address: 2 Ruxley Lane, Ewell, Epsom, Surrey
Status: Active
Incorporation date: 18 Jul 1979
Address: 4th Floor,radius House,, 51 Clarendon Road, Watford
Status: Active
Incorporation date: 11 May 2015
Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Status: Active
Incorporation date: 30 May 2000
Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Status: Active
Incorporation date: 30 May 2000
Address: Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead
Status: Active
Incorporation date: 30 Apr 1999
Address: C/o Ymu Business Management Limited, 180 Great Portland Street, London
Status: Active
Incorporation date: 11 Nov 2011
Address: The Mitre Pub, Harrowgate Lane, Stockton On Tees
Status: Active
Incorporation date: 26 Sep 2017
Address: 17 Clarendon Road, Belfast
Status: Active
Incorporation date: 09 Dec 1999
Address: Eagle Tower, Montpellier Drive, Cheltenham
Status: Active
Incorporation date: 29 Jul 2019
Address: Regina House, 124 Finchley Road, London
Status: Active
Incorporation date: 28 Jun 2019
Address: Mitre Shipton Road, Rawcliffe, York
Status: Active
Incorporation date: 02 Jun 2021
Address: 14 Westfield Lane, Mansfield
Status: Active
Incorporation date: 25 Jul 2019
Address: 2 Old Bath Road, Newbury
Status: Active
Incorporation date: 30 Nov 2016
Address: Wellington House, 273-275 High Street, London Colney
Status: Active
Incorporation date: 13 Aug 2012
Address: Market Chambers, 3-4 Market Place, Wokingham
Status: Active
Incorporation date: 28 Oct 2011
Address: 189-193 Earls Court Road, London
Status: Active
Incorporation date: 17 May 2010
Address: 189-193 Earls Court Road, London
Status: Active
Incorporation date: 27 May 2014
Address: Richmond House, Walkern Road, Stevenage
Status: Active
Incorporation date: 23 Oct 2013
Address: 53 Ruskin Street, Neath
Status: Active
Incorporation date: 10 Aug 2015
Address: Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston
Status: Active
Incorporation date: 03 Dec 1997
Address: 50 St. Marys Crescent, London
Status: Active
Incorporation date: 14 Mar 2005
Address: 2 Hopkins Mead, Chelmsford
Status: Active
Incorporation date: 16 Sep 2014
Address: 80 Stewart Crescent, Aberdeen
Status: Active
Incorporation date: 29 Aug 2023
Address: 39 Dene Avenue, Kingswinford
Status: Active
Incorporation date: 01 Jun 2023
Address: 103 Albany Road, Hornchurch
Status: Active
Incorporation date: 01 Apr 2021
Address: 5 Ribblesdale Place, Preston
Status: Active
Incorporation date: 17 Jan 1989