Address: 23 Cresswell Close, Hull

Status: Active

Incorporation date: 27 Nov 2023

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: 89 High View Road, London

Status: Active

Incorporation date: 16 Jan 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: 75 Oatland Gardens, Leeds

Status: Active

Incorporation date: 12 Apr 2021

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