Address: 14-16 Powis Street, First Floor, Woolwich
Status: Active
Incorporation date: 23 Jun 2015
Address: The Barn, Stafflands Farm Newton Road, North Petherton, Bridgwater
Status: Active
Incorporation date: 04 Mar 1901
Address: The Barn, Stafflands Farm Newton Road, North Petherton, Bridgwater
Status: Active
Incorporation date: 24 Aug 1981
Address: 16 Moffats Close, Sandhurst
Status: Active
Incorporation date: 08 Oct 2007
Address: 102b London Road, Cowplain, Waterlooville
Status: Active
Incorporation date: 10 Mar 2020
Address: 20 Grimshaw Place Grimshaw Place, Grimshaw Street, Preston
Status: Active
Incorporation date: 17 Oct 2016
Address: Old Station Yard, Station Road, Chipping Campden
Status: Active
Incorporation date: 17 Sep 1979
Address: Suite 2 First Floor, 10 Temple Back
Status: Active
Incorporation date: 24 Apr 2017
Address: 33 Redvales Road, Bury
Status: Active
Incorporation date: 19 May 1999
Address: Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich
Status: Active
Incorporation date: 06 Sep 2004
Address: Britannic House, 279 Chanterlands Avenue, Hull
Status: Active
Incorporation date: 16 Oct 2019
Address: The Barn, 6 Abbey Mews, Robertsbridge
Status: Active
Incorporation date: 20 Sep 2013
Address: 3 Charlton Lodge, Temple Fortune Lane, London
Status: Active
Incorporation date: 22 May 1998
Address: 1st Floor, Lumiere House, Elstree Way, Borehamwood
Status: Active
Incorporation date: 21 Dec 1982
Address: 32 Old Road, Barton-le-clay, Bedford
Status: Active
Incorporation date: 07 Jul 2016
Address: 62 High West Street, Dorchester
Status: Active
Incorporation date: 16 Nov 2009
Address: 10 South Street, Bridport
Status: Active
Incorporation date: 25 Oct 2000
Address: 3 Queen Caroline Street, Hammersmith, London
Incorporation date: 24 Jan 2011
Address: 3 Queen Caroline Street, Hammersmith, London
Status: Active
Incorporation date: 25 Nov 2019
Address: Gate 4 Unit D1/2, Meltham Mills Ind. Estate, Meltham, Holmfirth
Status: Active
Incorporation date: 27 Jun 2016
Address: 5 Pottery Lane, Wrecclesham, Farnham
Status: Active
Incorporation date: 30 Mar 2011
Address: The Cottage, Shutmill Lane, Romsley Halesowen
Status: Active
Incorporation date: 19 May 1994
Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes
Status: Active
Incorporation date: 12 Aug 2008
Address: Ebenezer House, Ryecroft, Newcastle Under Lyme
Status: Active
Incorporation date: 09 Feb 2009