Address: 2 St Andrews Place, Lewes

Status: Active

Incorporation date: 19 Aug 1997

Address: Clavering House, Clavering Place, Newcastle Upon Tyne

Status: Active

Incorporation date: 05 Jun 2019

Address: Nortech House William Brown Close, Llantarnam Industrial Park, Cwmbran

Status: Active

Incorporation date: 05 Aug 1992

Address: Unit 2 Kettles Wood Drive, Woodgate Business Park, Birmingham

Status: Active

Incorporation date: 31 Oct 2011

Address: Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Woodlands, Bradley Stoke

Status: Active

Incorporation date: 27 Jul 2012

Address: Ings Road, Ings Road, Doncaster

Status: Active

Incorporation date: 09 Dec 1982

Address: 5 Deansway, Worcester

Status: Active

Incorporation date: 19 Oct 2015

Address: Gremista Industrial Estate Gremista, Lerwick, Shetland

Status: Active

Incorporation date: 21 Apr 1999

Address: Northampton Business Centre, Lower Harding Street, Northampton

Status: Active

Incorporation date: 01 Sep 2000

Address: 166 College Road, Harrow

Status: Active

Incorporation date: 20 Jun 2012

Address: Pacific House Fletcher Way, Parkhouse, Carlisle

Status: Active

Incorporation date: 01 Nov 2018

Address: 128 City Road, London

Status: Active

Incorporation date: 06 Aug 2021

Address: Canklow House Bawtry Road, Brinsworth, Rotherham

Status: Active

Incorporation date: 18 Oct 2002

Address: Unit B Drypool Way, South Orbital Trading Park, Kingston Upon Hull

Status: Active

Incorporation date: 28 Jan 1983

Address: Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Beaufort Office Park, Bristol

Status: Active

Incorporation date: 16 Dec 2010

Address: 98b Main Street, Larne

Status: Active

Incorporation date: 06 Aug 2009

Address: 7 Whitechapel Road, Office 410, London

Status: Active

Incorporation date: 29 Apr 2014

Address: Westhill House 2b Devonshire Road, Accounting Freedom, Bexleyheath

Status: Active

Incorporation date: 08 Sep 2017

Address: 1 Brooke End, Bungay Road, Brooke, Norwich

Status: Active

Incorporation date: 01 Jul 2002

Address: Bridge Mill, Royle St, Congleton

Status: Active

Incorporation date: 25 Apr 1978

Address: Bridge Mill, Royle Street, Congleton

Status: Active

Incorporation date: 28 Jul 2008

Address: Century Mill, Worrall Street, Congleton

Status: Active

Incorporation date: 31 Aug 2020

Address: Unit 3 Meridians Cross, Ocean Way, Southampton

Status: Active

Incorporation date: 19 Sep 2002

Address: Century Mill, Worrall Street, Congleton

Status: Active

Incorporation date: 30 Jan 2015

Address: The Gables Green Acres, Morton On Swale, Northallerton

Status: Active

Incorporation date: 09 Sep 2010

Address: Doagh Road, Newtownabbey

Incorporation date: 18 Dec 2000

Address: 1 Park Row, Leeds

Status: Active

Incorporation date: 21 Jan 1987

Address: The Woodlands Lodge Hotel, Bartley Road Woodlands, Southampton

Status: Active

Incorporation date: 19 Jan 1990

Address: Ollaberry Hall, Ollaberry, Shetland

Status: Active

Incorporation date: 30 Dec 2009

Address: 54 Kenmore Road, Sale

Status: Active

Incorporation date: 28 Jan 2019

Address: 158 Horn Lane, London

Status: Active

Incorporation date: 23 Apr 2019

Address: 168 Church Road, Hove

Status: Active

Incorporation date: 10 Jul 2012

Address: Central House 1 Ballards Lane, N7 Accountants 5.7, London

Status: Active

Incorporation date: 08 Apr 2013

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

Status: Active

Incorporation date: 10 Apr 2023

Address: 3 Warners Mill, Silks Way, Braintree

Status: Active

Incorporation date: 02 Nov 2016

Address: 41 Whitehall Lane, Blackrod

Status: Active

Incorporation date: 26 Jun 2009

Address: 1 Brick Hill Way, Patchway, Bristol

Status: Active

Incorporation date: 18 Nov 2021