Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Status: Active

Incorporation date: 12 Dec 2008

Address: Oakwood Station, 151 Bramley Road, London

Status: Active

Incorporation date: 03 Oct 2022

Address: The Malt House, Pembridge, Leominster

Status: Active

Incorporation date: 25 Oct 2016

Address: 7 Milestone Road, Knebworth

Status: Active

Incorporation date: 02 Nov 2023

Address: Hendre Fechan, Talybont, Barmouth

Status: Active

Incorporation date: 31 May 2007

Address: The Retreat, 406 Roding Lane South, Woodford Green

Status: Active

Incorporation date: 05 Mar 2021

Address: The Coach House, 1 Howard Rd, Reigate

Status: Active

Incorporation date: 23 Apr 2021

Address: 291 Brighton Road, South Croydon

Status: Active

Incorporation date: 22 Mar 2016

Address: 22 Bateman's Row, London

Status: Active

Incorporation date: 31 Oct 2009

Address: 210 Albert Drive, Woking

Status: Active

Incorporation date: 05 May 2016

Address: 22 Bateman's Row, London

Status: Active

Incorporation date: 16 Jun 2020

Address: Pf, 3 Marys Place, Edinburgh

Status: Active

Incorporation date: 09 Jun 2020

Address: 22 Bateman's Row, London

Status: Active

Incorporation date: 14 Jan 2016

Address: 30-34 North Street, North Street, Hailsham

Status: Active

Incorporation date: 13 Aug 2021

Address: 234 Longmoor Lane, Liverpool

Status: Active

Incorporation date: 16 Aug 2017

Address: Neighbourhood Brew Co C/o Royal British Legion George's Road West, Poynton, Stockport

Status: Active

Incorporation date: 10 Jan 2022

Address: 76 Green Acres, Croydon

Status: Active

Incorporation date: 12 May 2014

Address: 65 Gales Drive, Three Bridges, Crawley

Status: Active

Incorporation date: 20 Feb 2015

Address: 2 Delhi Road, London

Status: Active

Incorporation date: 10 Oct 2017

Address: The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington

Status: Active

Incorporation date: 07 Dec 2022

Address: 29 Reindeer Court, Mealcheapen Street, Worcester

Incorporation date: 17 Jun 2019

Address: 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool

Status: Active

Incorporation date: 27 Oct 1988

Address: Neighbourhood Elders Team Dover Street, Garforth, Leeds

Status: Active

Incorporation date: 22 May 2001

Address: 11a Stubbington Green, Fareham

Status: Active

Incorporation date: 11 Mar 2021

Address: 6th Floor West One, Forth Banks, Newcastle Upon Tyne

Status: Active

Incorporation date: 04 Sep 1995

Address: 5 Old Saw Mill Lane, Great Hampden

Status: Active

Incorporation date: 12 Apr 2018

Address: Heame House 23 Bilston Street, Sedgley, Dudley

Status: Active

Incorporation date: 13 Oct 2021

Address: 25 Clavering Avenue, Barnes, London

Status: Active

Incorporation date: 10 Oct 2019

Address: 53 Hanameel Street, London

Status: Active

Incorporation date: 07 Sep 2021

Address: 245 Poverest Road, Petts Wood, Orpington

Status: Active

Incorporation date: 13 Jan 2020

Address: 37 Gilbert Street, Enfield

Status: Active

Incorporation date: 24 Aug 2017

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 03 Jun 2019

Address: Plaza Group, 32 Broughton Street, Manchester

Status: Active

Incorporation date: 18 Sep 2020

Address: Plaza Group, 32 Broughton Street, Manchester

Status: Active

Incorporation date: 18 Sep 2020

Address: 272 Bath Street, Glasgow

Status: Active

Incorporation date: 03 Jan 2020

Address: 3rd Floor, 86-90 Paul Street, London

Status: Active

Incorporation date: 07 Feb 2017

Address: The London Office, 85, Great Portland Street, London

Status: Active

Incorporation date: 08 Jul 2014

Address: 71 Cleveland Road, North Shields

Status: Active

Incorporation date: 21 Mar 2013

Address: Bespoke Centre Zeals Garth, Bransholme, Hull

Incorporation date: 17 Nov 2016

Address: Pavilion 5a Moorpark Court Dava Street, Govan, Glasgow

Status: Active

Incorporation date: 22 Feb 1999

Address: 29 Moor Street, Ormskirk

Status: Active

Incorporation date: 12 Apr 2021

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 20 Nov 2020

Address: 113 Lapwing Lane, Manchester

Status: Active

Incorporation date: 18 May 2017

Address: 55-57 Old Town, London

Status: Active

Incorporation date: 29 Jul 2021

Address: 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool

Status: Active

Incorporation date: 12 Mar 2003

Address: 22 - 28 Willow Street, Accrington

Status: Active

Incorporation date: 01 Dec 2017

Address: 3 Glebeland Street, Merthyr Tydfil

Status: Active

Incorporation date: 26 Apr 2006

Address: St Mary's House, Netherhampton, Salisbury

Status: Active

Incorporation date: 11 Dec 2015

Address: Fifth Floor, Clareville House, 26-27 Oxendon Street, St.james's, London

Status: Active

Incorporation date: 19 Apr 2017

Address: 33 James Croft, Coventry

Status: Active

Incorporation date: 31 Jul 2008

Address: Flat 1, 64 Lansdown Road, Cheltenham

Status: Active

Incorporation date: 23 Feb 2015

Address: 16 High Street, Shoreham-by-sea

Status: Active

Incorporation date: 06 Sep 2018

Address: 90 Chelmer Crescent, Barking

Status: Active

Incorporation date: 24 Apr 2018

Address: 5th Floor, 70 Gracechurch Street, London

Status: Active

Incorporation date: 18 Sep 2013

Address: 82 Fairfield Road, Heckmondwike

Status: Active

Incorporation date: 22 Dec 2020

Address: Nbv Enterprise Centre, David Lane, Nottingham

Incorporation date: 07 Mar 2016

Address: 157 Waterloo Road, Wokingham

Status: Active

Incorporation date: 16 Jul 1993

Address: 590 Green Lanes, London

Status: Active

Incorporation date: 08 Mar 2022

Address: 217 Malpas Road, London

Status: Active

Incorporation date: 23 Aug 2021

Address: 16 Henshall Drive, Sandbach

Status: Active

Incorporation date: 15 Jan 2019

Address: Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley

Status: Active

Incorporation date: 02 Oct 2015

Address: Engine Shed, Station Approach, Bristol

Status: Active

Incorporation date: 14 Nov 2012

Address: C/o Batesons 2 Statham Court, Statham Street, Macclesfield

Status: Active

Incorporation date: 11 May 2017

Address: The Courtyard, 4 Evelyn Road, Chiswick

Status: Active

Incorporation date: 15 Oct 1999

Address: Jsm, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough

Status: Active

Incorporation date: 19 Apr 2021

Address: 90 Regent Road, Morecambe

Status: Active

Incorporation date: 02 Mar 2016

Address: 50 New Bridge Road, Cranleigh

Status: Active

Incorporation date: 09 May 2023

Address: 21 Cole Road, 21 Cole Road, Aylesbury

Incorporation date: 11 Jun 2019

Address: 39 North Street, St Austell

Status: Active

Incorporation date: 18 Aug 2016

Address: 25 Lambeg Road, Lisburn

Status: Active

Incorporation date: 13 Nov 2020

Address: 2 2 Okehampton Street, Exeter

Status: Active

Incorporation date: 12 Sep 2012

Address: 1 Preston Square, Collingwood Manor, Morpeth

Status: Active

Incorporation date: 03 Mar 2021

Address: Flat 4, 75 Sidcup Hill, Sidcup

Status: Active

Incorporation date: 17 Oct 2022

Address: A6 Kingfisher Way, Team Valley Trading Estate, Gateshead

Status: Active

Incorporation date: 15 Jul 2014

Address: 2 Marlborough Avenue, Alderley Edge

Status: Active

Incorporation date: 13 May 2022