Address: Crossways, Miswell Lane, Tring

Status: Active

Incorporation date: 14 Jan 2020

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Status: Active

Incorporation date: 22 Jan 2020

Address: 43 Bromefield, Stanmore

Status: Active

Incorporation date: 05 Feb 2013

Address: Unit 7 Buckland Road Industrial, Estate, Maidstone

Status: Active

Incorporation date: 12 Aug 2004

Address: 20 Dane House, Exeter Place, Sydenham

Status: Active

Incorporation date: 07 Jul 2015

Address: 195-197 Otley Road, Bradford

Status: Active

Incorporation date: 24 Jan 2012

Address: Oak Hall, Framfield Road, Blackboys

Status: Active

Incorporation date: 21 Sep 2021

Address: 132 Glenhead Road, Limavady

Status: Active

Incorporation date: 28 Mar 2019

Address: 8a Raeburn Road, Edgware

Status: Active

Incorporation date: 02 Feb 2012

Address: Gorse Stacks House George Street, Lower Ground Floor, Chester

Status: Active

Incorporation date: 26 Nov 2002

Address: 31 Stratford Road, London

Status: Active

Incorporation date: 07 Nov 2012

Address: 3 Barnsley Beck Grove, Baildon, Shipley

Status: Active

Incorporation date: 12 Jul 2023

Address: 10 The Broadway, London

Status: Active

Incorporation date: 25 Jan 2021

Address: Unit 8 Atlantic Point, Atlantic Trading Estate, Barry

Status: Active

Incorporation date: 21 Aug 2017

Address: Tynefield Court Egginton Road, Etwall, Derby

Status: Active

Incorporation date: 28 Aug 2020

Address: The Oaks The Rosery, Mulbarton, Norwich

Status: Active

Incorporation date: 20 Feb 2019

Address: Brook House, Moss Grove, Kingswinford

Status: Active

Incorporation date: 30 Mar 2016

Address: 10 Frederick Street, Birmingham

Status: Active

Incorporation date: 18 May 2017

Address: Gamma 5a, 1-5 West Road, Ipswich

Status: Active

Incorporation date: 03 Oct 2011

Address: Gamma 5a, 1-5 West Road, Ipswich

Status: Active

Incorporation date: 30 Sep 2011

Address: Unit 10 Wycombe Industrial Mall, West End Street, High Wycombe

Status: Active

Incorporation date: 03 Apr 2013

Address: 2.05 6 Butts Court, Leeds

Status: Active

Incorporation date: 17 Mar 2016

Address: Unit 2152 109 Vernon House, Friar Lane, Nottingham

Incorporation date: 03 Feb 2020

Address: Valley Mills, Valley Road, Bradford

Status: Active

Incorporation date: 12 Jul 1994

Address: 19 Ancaster Way, North Luffenham, Oakham

Status: Active

Incorporation date: 23 Jun 2006

Address: Unit 12 Innovation Way Bedford Commercial Park, Wootton, Bedford

Status: Active

Incorporation date: 26 Feb 2008

Address: Metroline House 4th Floor, 118-122 College Road, Harrow

Status: Active

Incorporation date: 23 Jan 2017

Address: 2nd Floor Grove House, 55 Lowlands Road, Harrow

Status: Active

Incorporation date: 22 Jun 2017

Address: 7 Albert Court, Prince Consort Road, London

Status: Active

Incorporation date: 15 Feb 1967

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 26 Aug 2020

Address: 76 Canterbury Innovation Centre, University Road, Canterbury

Status: Active

Incorporation date: 03 Feb 2014

Address: 5 Parkgate Road, Neston

Status: Active

Incorporation date: 10 Oct 2012

Address: 32 Prospect Place, Treorchy

Status: Active

Incorporation date: 05 Mar 2020

Address: 36 Temple Fortune Hill, London

Status: Active

Incorporation date: 03 Mar 2017

Address: 198 Duffield Road, Derby

Status: Active

Incorporation date: 27 Feb 2001

Address: Market House, 21 Lenten Street, Alton

Status: Active

Incorporation date: 31 Dec 2009

Address: Devon Transport Centre Red One Offices, Westpoint, Clyst St. Mary, Exeter

Status: Active

Incorporation date: 17 Sep 2010

Address: 8a Popin Business Centre, South Way Road, Wembley

Status: Active

Incorporation date: 04 Feb 2022

Address: 48 Latrigg Crescent, Middleton, Manchester

Status: Active

Incorporation date: 20 Dec 2012

Address: C/o Venture Finance Management Suite 304, Cotton Exchange Building, Liverpool

Status: Active

Incorporation date: 20 Dec 2023

Address: Idea Space London, 83 Lavender Hill, London

Status: Active

Incorporation date: 08 Jun 2016

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 19 Aug 2020

Address: 2 School Farm Court Walnut Tree Lane, Bradwall, Sandbach

Status: Active

Incorporation date: 11 Jun 2012

Address: Plot L Buildwas Road, Clayhill Light Industrial Park, Neston

Status: Active

Incorporation date: 02 Oct 2020

Address: 2 Prestidge Place, Kidlington

Status: Active

Incorporation date: 19 Nov 2002

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 25 Mar 2019

Address: Plot L Buildwas Road, Clayhill Light Industrial Park, Neston

Status: Active

Incorporation date: 19 Feb 2002

Address: C/o Kishens Limited, 13 Montpelier Avenue, Bexley

Status: Active

Incorporation date: 03 Jan 2018

Address: 14 Faulkners Way, Leighton Buzzard

Status: Active

Incorporation date: 14 Nov 2014

Address: 10 Malthouse Close, Church Crookham, Fleet

Status: Active

Incorporation date: 03 Sep 2012

Address: The Oakley, Kidderminster Road, Droitwich

Status: Active

Incorporation date: 06 Sep 2010

Address: Stable 1, Springhill Farm Walsall Road, Springhill, Lichfield

Status: Active

Incorporation date: 16 Apr 2020

Address: 6a Clarendon Road, Sale

Status: Active

Incorporation date: 23 Jan 2020

Address: 28 Bavington Gardens, North Shields

Status: Active

Incorporation date: 21 Feb 2011

Address: Unit 12, Halwell Business Park, Totnes

Status: Active

Incorporation date: 28 Jul 2017

Address: 75 Princes Street, Perth

Status: Active

Incorporation date: 13 Jul 2023

Address: 3rd Floor 3 Shortlands, Hammersmith, London

Status: Active

Incorporation date: 07 Dec 2021

Address: 7 Clarendon Street, Haworth, Keighley

Status: Active

Incorporation date: 05 Jun 2023

Address: 38 Arden Close, Bradley Stoke, Bristol

Status: Active

Incorporation date: 06 Dec 2017

Address: The Owlery, The Owlery, Castleford

Status: Active

Incorporation date: 12 Jun 2020

Address: Mapledown, Ilkley Road, Otley

Status: Active

Incorporation date: 11 Jul 2013

Address: 52 Southgrove Road, Sheffield

Status: Active

Incorporation date: 30 May 2018

Address: 134 Bloomfield Road, Bath

Status: Active

Incorporation date: 30 Aug 2005

Address: 31 Middle Deal Road, Deal

Status: Active

Incorporation date: 23 Nov 2020

Address: Suite B, Ground Floor Discovery House, Crossley Road, Manchester

Status: Active

Incorporation date: 23 Mar 2011

Address: International House Holborn Viaduct, City Of London, London

Incorporation date: 11 Aug 2010