Address: Flat 3 Towers Court, Ballards Lane, London
Status: Active
Incorporation date: 27 Jun 2021
Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham
Status: Active
Incorporation date: 13 Sep 2020
Address: Flat 98 Fuscia Court, Elvedon Road, Feltham
Status: Active
Incorporation date: 02 Aug 2023
Address: Star Lane House, Star Lane, Stamford
Incorporation date: 28 Oct 2015
Address: 36 Tyndall Court, Commerce Road, Lynchwood
Status: Active
Incorporation date: 13 Jun 2017
Address: 31 Westwood Park Road, Peterborough
Status: Active
Incorporation date: 21 Sep 1994
Address: Ruthlyn House, 90 Lincoln Road, Peterborough
Status: Active
Incorporation date: 15 Feb 1996
Address: 11 Hall Close, Kislingbury, Northampton
Status: Active
Incorporation date: 24 Apr 2019
Address: Artisans'house, 7 Queensbridge, Northampton
Status: Active
Incorporation date: 20 Jun 2005
Address: 4a Church Street, Market Harborough
Status: Active
Incorporation date: 26 May 2020
Address: 4 Owl Close, Moulton Park, Northampton
Status: Active
Incorporation date: 08 Sep 2011
Address: 4 Owl Close, Moulton Park Industrial Estate, Northampton
Status: Active
Incorporation date: 22 Dec 2017
Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham
Status: Active
Incorporation date: 10 May 2022
Address: Laxton House 191, Lincoln Road, Peterborough
Status: Active
Incorporation date: 22 Dec 2015
Address: Lilac Cottage 1 Aldwincle Road, Thorpe Waterville, Kettering
Status: Active
Incorporation date: 15 Aug 2011
Address: Thorpe House, 93 Headlands, Kettering
Status: Active
Incorporation date: 15 Apr 1998
Address: 8 Harvester Way, Peterborough
Status: Active
Incorporation date: 05 Sep 1997
Address: 13a Pelham Street, Ilkeston
Status: Active
Incorporation date: 10 Feb 2022
Address: Spectrum House, 2b Suttons Lane, Hornchurch
Status: Active
Incorporation date: 27 Jul 2004
Address: 48 Northampton Road, Earls Barton, Northampton
Status: Active
Incorporation date: 15 Sep 2009
Address: 111 Woolmonger Street, Woolmonger Street, Northampton
Status: Active
Incorporation date: 15 Oct 2018
Address: The Surgery Long Sutton Medical Centre, Trafalgar Square Long Sutton, Spalding
Status: Active
Incorporation date: 03 Oct 2002
Address: Irchester Surgery School Road, Irchester, Wellingborough
Status: Active
Incorporation date: 19 Mar 2003
Address: . Brigstock Road, Wisbech
Status: Active
Incorporation date: 23 Oct 2000
Address: Caps Cases Limited, Studlands Park Industrial Estate, Newmarket
Status: Active
Incorporation date: 03 May 1994
Address: 39 Grove Lane, London
Status: Active
Incorporation date: 15 Oct 2021
Address: Ham Farm House, Ham Lane, Peterborough
Status: Active
Incorporation date: 23 Aug 1988
Address: C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding
Status: Active
Incorporation date: 22 Aug 2002
Address: 22-26 King Street, King's Lynn
Status: Active
Incorporation date: 06 Oct 2016
Address: 20 Alfric Square, Peterborough
Status: Active
Incorporation date: 02 Aug 2020
Address: 15 Lea View, Willenhall
Status: Active
Incorporation date: 25 Oct 2016
Address: Unit 11 Basset Court Loake Close, Grange Park, Northampton
Status: Active
Incorporation date: 05 Sep 2023
Address: The Cottage Rectory Lane, Walgrave, Northampton
Status: Active
Incorporation date: 01 Dec 1997
Address: 140 Eden Park Avenue, Beckenham
Status: Active
Incorporation date: 01 Jun 2011
Address: Rmg House, Essex Road, Hoddesdon
Status: Active
Incorporation date: 30 Sep 2003
Address: Nene House Station Road, Watford Village, Northampton
Status: Active
Incorporation date: 15 May 2014
Address: Nene House, Station Road, Watford Village
Status: Active
Incorporation date: 05 Aug 2021
Address: 156 Nene Terrace Road, Crowland, Peterborough
Status: Active
Incorporation date: 19 Mar 2019
Address: 19 Nene Close, Stretton, Burton-on-trent
Status: Active
Incorporation date: 22 Dec 2016
Address: Seven Grange Lane, Pitsford, Northampton
Status: Active
Incorporation date: 11 Jul 2011
Address: 18-20 Lancaster Road, Kettering
Status: Active
Incorporation date: 14 Sep 2018
Address: Eagle House, 28 Billing Road, Northampton
Status: Active
Incorporation date: 03 Mar 1988
Address: 6 The Old Quarry Nene Valley Business Park, Oundle, Peterborough
Status: Active
Incorporation date: 18 Nov 2020
Address: 40 Park Road, Peterborough
Status: Active
Incorporation date: 16 Sep 2011
Address: Units 11 & 12, The Embankment, Wellingborough
Status: Active
Incorporation date: 09 Oct 2018
Address: Glebe House Webbs Lane, 32 Overstone Road, Sywell
Status: Active
Incorporation date: 19 Oct 2017
Address: 1 Billing Road, Northampton
Status: Active
Incorporation date: 31 Oct 2016
Address: Addersey Farmhouse Eakley Lanes, Stoke Goldington, Newport Pagnell
Status: Active
Incorporation date: 02 Aug 2007
Address: 22 Betts Close, Godmanchester, Huntingdon
Status: Active
Incorporation date: 01 Jul 2020
Address: 40 Park Road, Peterborough
Status: Active
Incorporation date: 17 May 2022
Address: Wansford Station, Stibbington, Peterborough
Status: Active
Incorporation date: 23 Dec 1993
Address: 10 Grafton Road, Rushden
Incorporation date: 03 Aug 2022
Address: 23 Cottingham Way, Thrapston, Kettering
Status: Active
Incorporation date: 22 Feb 2021
Address: 10a High Street, Market Deeping, Peterborough
Status: Active
Incorporation date: 26 Mar 2018
Address: 64 Derwent Close, Rugby
Status: Active
Incorporation date: 23 Feb 2015
Address: Suez House, Grenfell Road, Maidenhead
Status: Active
Incorporation date: 04 Dec 1991
Address: 18 Grove Place, Bedford
Status: Active
Incorporation date: 22 Oct 2020