Address: 3rd Floor, 86-90 Paul Street, London
Status: Active
Incorporation date: 14 Feb 2023
Address: Handel House, 95 High Street, Edgware
Status: Active
Incorporation date: 14 Jun 2016
Address: Handel House, 95 High Street, Edgware, Middlesex
Status: Active
Incorporation date: 29 Sep 2006
Address: Handel Hose, 95 High Street, Edgware
Status: Active
Incorporation date: 17 Jan 2002
Address: Handel House, 95 High Street, Edgware
Status: Active
Incorporation date: 28 May 2014
Address: Ty Nula, Rudry, Caerphilly
Status: Active
Incorporation date: 19 Sep 2007
Address: 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne
Status: Active
Incorporation date: 02 Apr 2019
Address: 10 Hidcote Grove, Marston Green, Birmingham
Status: Active
Incorporation date: 04 Oct 2022
Address: Fourth Floor St Andrews House, West Street, Woking
Status: Active
Incorporation date: 13 May 1964
Address: Unit 70 Dunmurry Industrial Estate, Dunmurry, Belfast
Status: Active
Incorporation date: 20 Sep 2000
Address: 3 Anglesey Water, Poynton, Stockport
Status: Active
Incorporation date: 29 Apr 2009
Address: 62 Thames Street, Walton-on-thames
Status: Active
Incorporation date: 28 Apr 2016
Address: 52 Clare Street, Bridgwater
Status: Active
Incorporation date: 18 Apr 1990
Address: 28 Biddick Village Centre, Biddick, Washington
Status: Active
Incorporation date: 08 Jan 1998
Address: 28 Biddick Village Centre, Washington
Status: Active
Incorporation date: 11 Aug 2020
Address: The Mission, Wellington Street, Stockport, England, Wellington Street, Stockport
Status: Active
Incorporation date: 21 Oct 2020
Address: Ash House Breckenwood Road, Fulbourn, Cambridge
Status: Active
Incorporation date: 09 Jun 2022
Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford
Status: Active
Incorporation date: 18 Nov 2014
Address: 27 Mortimer Street, London
Status: Active
Incorporation date: 01 Aug 2007
Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton
Status: Active
Incorporation date: 10 May 2022
Address: International House, 12 Constance Street, London
Status: Active
Incorporation date: 11 Feb 2019
Address: C/o Intouch Accounting Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth
Status: Active
Incorporation date: 28 Mar 2012
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 04 Jul 2022
Address: Office 7, Ludgate Hill, London
Status: Active
Incorporation date: 08 Mar 2017
Address: 20-22 Wenlock Road, London
Status: Active
Incorporation date: 14 Apr 2015
Address: 14389629 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 30 Sep 2022
Address: 49 Whitegate Drive, Blackpool
Status: Active
Incorporation date: 05 Jun 2013
Address: 57 Mill Farm Drive, Tibshelf, Alfreton
Status: Active
Incorporation date: 13 Mar 2023
Address: Mill Close Farm Inholms Road, Flintham, Newark
Status: Active
Incorporation date: 21 Sep 2015
Address: 81 Cromwell Park Place, Folkestone
Status: Active
Incorporation date: 16 May 2016
Address: 20-22 Wenlock Road, London
Incorporation date: 02 Dec 2014
Address: Kiln Byre, Ticehurst, Wadhurst
Status: Active
Incorporation date: 07 Feb 2020
Address: 9 Bollinbrook Road, Macclesfield
Status: Active
Incorporation date: 02 Apr 2015
Address: Sproughton House High Street, Sproughton, Ipswich
Status: Active
Incorporation date: 08 Jan 2013
Address: 23 Upper Street, Bristol
Status: Active
Incorporation date: 15 Dec 2022
Address: Candlemas House The Village, Alciston, Polegate
Status: Active
Incorporation date: 27 Mar 2007
Address: 20 Westcombe Park Road, London
Status: Active
Incorporation date: 28 Dec 2000
Address: Fir Trees 12a Burney Bit, Pamber Heath, Tadley
Status: Active
Incorporation date: 06 Feb 2018
Address: 27 Old Gloucester Street, London
Status: Active
Incorporation date: 20 May 2014
Address: 3 Wellbrook Court, Girton, Cambridge
Status: Active
Incorporation date: 16 Jun 2020
Address: Suite 2 First Floor, 10 Temple Back
Status: Active
Incorporation date: 28 Nov 2019
Address: 38 North Gardens, Brighton
Status: Active
Incorporation date: 17 Nov 2017
Address: 3 Wellbrook Court, Girton, Cambridge
Status: Active
Incorporation date: 11 Nov 2019
Address: Second Floor, 3 Liverpool Gardens, Worthing
Status: Active
Incorporation date: 24 Oct 2016
Address: Riverside Southport New Road, Banks, Southport
Status: Active
Incorporation date: 09 Feb 2021
Address: 103 Wheatlands, Fareham
Status: Active
Incorporation date: 31 Aug 2020
Address: 51a West Street, Selsey, Chichester
Status: Active
Incorporation date: 09 Dec 1980
Address: Millars Three, Southmill Road, Bishop's Stortford
Status: Active
Incorporation date: 07 May 2015
Address: Manor Farm, Grafton, Bampton
Status: Active
Incorporation date: 07 Jul 2017
Address: 11 York Road, London
Status: Active
Incorporation date: 18 Nov 2015
Address: 12 Rhanbouy Park, Carrickfergus
Status: Active
Incorporation date: 02 Apr 2019
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 10 Oct 2023