Address: 1a Parliament Square, Parliament Street, Crediton
Status: Active
Incorporation date: 25 Jan 2005
Address: First Floor, 28 Market Place, Grantham
Status: Active
Incorporation date: 13 Apr 2017
Address: 28 Market Place, Grantham
Status: Active
Incorporation date: 30 Jul 2009
Address: 1st Floor 28 Market Place, Grantham, Lincolnshire
Status: Active
Incorporation date: 25 Jul 2017
Address: 3 Danebrook Court, Langford Lane, Kidlington
Status: Active
Incorporation date: 25 May 1962
Address: Three Arches Farm Kettering Road, Hannington, Northampton
Status: Active
Incorporation date: 08 Nov 2016
Address: 29 Rowley Lane, Littleover, Derby
Status: Active
Incorporation date: 20 Feb 2017
Address: 39 Elder Close, Witham St. Hughs, Lincoln
Status: Active
Incorporation date: 05 Feb 2018
Address: 3 Norrell Close, Canton, Cardiff
Status: Active
Incorporation date: 27 Jul 2010
Address: The Gate Keppoch Street, Roath, Cardiff
Incorporation date: 01 Apr 2016
Address: 38 High Street, Chinnor, Oxfordshire
Status: Active
Incorporation date: 16 Jan 2001
Address: 12 Wind Street, Ammanford
Status: Active
Incorporation date: 01 Oct 2020
Address: Holmbury House, Amberley Court, Malmesbury
Status: Active
Incorporation date: 28 Jun 2011
Address: St Georges Court, Winnington, Avenue, Northwich, Cheshire
Status: Active
Incorporation date: 11 Oct 2005
Address: Block 4 Midfield Road, Mitchelston Industrial Estate, Kirkcaldy
Status: Active
Incorporation date: 27 Sep 2005
Address: 63-66 Hatton Garden, Fifth Floor Suite 23, London
Status: Active
Incorporation date: 26 Mar 2021
Address: Unit 1,west Calder Business Centre, 6 Dickson Street, West Calder
Status: Active
Incorporation date: 19 Apr 2007
Address: 5 Welbourn Drive, Seamer, Scarborough
Status: Active
Incorporation date: 07 Jul 2011
Address: 1st Floor 288 Manchester St, Manchester Street, Oldham
Incorporation date: 28 Jun 2018
Address: Unit 1 A, Swan Road, Mochdre Business Park Mochdre, Colwyn Bay
Status: Active
Incorporation date: 14 Aug 2012
Address: 89 Chorley Road, Swinton, Manchester
Status: Active
Incorporation date: 14 Jun 2019
Address: 26 Biscay Close, Haverhill
Status: Active
Incorporation date: 14 Sep 2022
Address: 63 Haslucks Green Road, Shirley, Solihull
Status: Active
Incorporation date: 17 Jun 2015
Address: The Old Rectory, Church Street, Weybridge
Status: Active
Incorporation date: 07 Aug 2009
Address: 23 Nicol Place, Nicol Place, Broxburn
Status: Active
Incorporation date: 04 Mar 2022
Address: Unit 11 Lopen Business Park, Lopen, South Petherton
Status: Active
Incorporation date: 26 Jan 2011
Address: 40 Harrow Crescent, Romford
Status: Active
Incorporation date: 10 Jun 2019
Address: The Old Post Office, Waterloo Road, Lowestoft
Status: Active
Incorporation date: 07 Jul 2004
Address: 3 Mendip House, High Street, Taunton
Status: Active
Incorporation date: 24 Apr 2017
Address: Office 32-33 (3rd Floor), Upper Street, London
Status: Active
Incorporation date: 28 Mar 2013
Address: 30 Mostyn Road, Wimbledon, London
Status: Active
Incorporation date: 17 Jun 2011
Address: Unit 1 Jacks Way, Hill Barton Business Park, Exeter
Status: Active
Incorporation date: 27 Feb 2009
Address: 68 Rosslyn Hill, London
Status: Active
Incorporation date: 17 Jan 2002
Address: Boscarne, St. Just, Penzance
Status: Active
Incorporation date: 26 Jan 2005
Address: Unit 4 Colchester Road, Elmstead Market, Colchester
Status: Active
Incorporation date: 03 Apr 2019
Address: 3 Middlecroft Grove, Strensall, York
Status: Active
Incorporation date: 05 May 2020
Address: Unit 7 Hawthorn Avenue Ufe, Hawthorn Avenue, Hull
Status: Active
Incorporation date: 21 Oct 2021
Address: 284 Chase Road, A Block 2nd Floor (take Account), London
Status: Active
Incorporation date: 25 Jun 2019
Address: C/o Gateleys Plc, One Eleven, Edmund Street, Birmingham
Status: Active
Incorporation date: 02 Nov 2017
Address: 13 Westfield Terrace, Sheffield
Status: Active
Incorporation date: 26 Jan 2016
Address: Tudor House, 16 Cathedral Road, Cardiff
Status: Active
Incorporation date: 04 May 2017
Address: 27 Courthill Avenue, Glasgow
Status: Active
Incorporation date: 06 Apr 2020
Address: Jolyon House, Amberley Way, Hounslow
Incorporation date: 22 Sep 2020
Address: 1 The Avenue, Hoddesdon
Status: Active
Incorporation date: 09 Apr 2014
Address: Mcgills, Oakley House, Tetbury Road, Cirencester
Status: Active
Incorporation date: 22 Jan 2018
Address: The Red House, 5 Singer Close, Paignton
Status: Active
Incorporation date: 27 Nov 2015
Address: The Red House 12 West End, Long Whatton, Loughborough
Status: Active
Incorporation date: 31 Aug 2011
Address: 20 Borrows Gate, Stirling
Status: Active
Incorporation date: 21 Oct 2020
Address: Tythe Farm, School Lane, Colmworth
Status: Active
Incorporation date: 29 Aug 1989
Address: Cornish Cyder Farm, Penhallow, Truro
Status: Active
Incorporation date: 21 Nov 1958
Address: Olympic Court, Whitehills Business Park, Blackpool
Status: Active
Incorporation date: 06 Jan 2021
Address: Unit 4 Office 560 Coventry Road, Small Heath, Birmingham
Status: Active
Incorporation date: 08 Nov 2019
Address: Red House, Moor Monkton, York
Status: Active
Incorporation date: 20 Jan 1976
Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton
Status: Active
Incorporation date: 07 Sep 2011
Address: The Mill, Sutterton, Boston
Status: Active
Incorporation date: 27 Feb 1998
Address: Stafford Lodge Winchester Road, Kings Somborne, Stockbridge
Status: Active
Incorporation date: 03 Jul 2002
Address: 82 Reddish Road, Reddish, Stockport
Status: Active
Incorporation date: 22 Jan 2004
Address: Red House Farm Red House Farm Lane, Bawdsey, Woodbridge
Status: Active
Incorporation date: 25 Nov 2020
Address: The Garden Flat, 1 Emmanuel Road, Hastings
Status: Active
Incorporation date: 08 Nov 2012
Address: The Red House, Hotel, Coupar Angus
Status: Active
Incorporation date: 24 Sep 2001
Address: 7 Lime Avenue, Westergate, Chichester
Status: Active
Incorporation date: 31 Jul 2003
Address: 75 Marine Avenue, Whitley Bay
Status: Active
Incorporation date: 05 Jun 2015
Address: 3 Fairview Court, Fairview Road, Cheltenham
Status: Active
Incorporation date: 21 Jun 1999
Address: The Red House Underbridge Lane, Higher Walton, Warrington
Status: Active
Incorporation date: 18 Sep 2017
Address: 16 Fisherbridge Road, Preston, Weymouth
Status: Active
Incorporation date: 04 Mar 2015
Address: Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby
Status: Active
Incorporation date: 17 Nov 1975
Address: Flat 1 , The Red House, Warrs Hill Road, North Chailey
Status: Active
Incorporation date: 11 Mar 1976
Address: The Red House, 191 Topsham Road, Exeter
Status: Active
Incorporation date: 19 Mar 2008
Address: 238a Kingsway, Dunmurry, Belfast
Status: Active
Incorporation date: 03 Mar 2005
Address: 4 Nicholsons Lettings & Management, Valley Bridge Parade, Scarborough
Status: Active
Incorporation date: 27 Feb 2003
Address: 3 Lloyd Road, Broadstairs
Incorporation date: 21 Jun 2017
Address: 4c King St Business Centre, King Street, Exeter
Status: Active
Incorporation date: 23 Sep 2015
Address: The Red House, London Road, Canterbury
Status: Active
Incorporation date: 10 Feb 1987
Address: 22-24 Harborough Road, Kingsthorpe, Northampton
Status: Active
Incorporation date: 27 Apr 1999
Address: Pacioli House,, 9 Brookfield, Duncan Close, Moulton Park,, Northampton
Status: Active
Incorporation date: 08 Dec 1999
Address: Montague Place, Quayside Chatham Maritime, Chatham
Status: Active
Incorporation date: 15 Jul 2002
Address: Yang Jing Juan Flat 707, 151 Boundary Lane, Manchester (m15 6jr), Manchester, Manchester
Status: Active
Incorporation date: 05 Jul 2022
Address: Unit 3 Prospect Business Centre, Prospect Road, Cowes
Status: Active
Incorporation date: 29 Feb 2016
Address: Scutches Barn 17 High Street, Whittlesford, Cambridge
Status: Active
Incorporation date: 09 Nov 2016
Address: Abbey Filling Station, Farmhill, Road, Waltham Abbey, Essex
Status: Active
Incorporation date: 02 Mar 1987
Address: The Incuhive Space, Grigg Lane, Brockenhurst
Status: Active
Incorporation date: 04 Feb 2009
Address: Beechwood House, 32 Winsley, Bradford On Avon
Status: Active
Incorporation date: 15 May 2003
Address: St Mary-le-bow, Cheapside, London
Status: Active
Incorporation date: 18 Jun 1909
Address: The Grange, Steep, Petersfield
Status: Active
Incorporation date: 04 Mar 1985
Address: Flat D The Red House, 16 Cotteswold Road, Tewkesbury
Status: Active
Incorporation date: 18 Jul 1990
Address: The Red House High Street, Ufford, Woodbridge
Status: Active
Incorporation date: 10 Feb 2014
Address: 128 City Road, Ycf, London
Status: Active
Incorporation date: 04 Nov 2015
Address: 17 Walkergate, Berwick-upon-tweed
Status: Active
Incorporation date: 09 Oct 2012