Address: Finsbury House, New Street, Chipping Norton
Status: Active
Incorporation date: 03 Aug 2015
Address: North House, 198 High Street, Tonbridge
Status: Active
Incorporation date: 02 Aug 2004
Address: Apartment 3 Centenary Plaza, 18 Holliday Street, Birmingham
Incorporation date: 07 Jul 2022
Address: 21 Awgar Stone Road, Headington, Oxford
Status: Active
Incorporation date: 25 Feb 2020
Address: County Gate, County Way, Trowbridge
Status: Active
Incorporation date: 02 May 2006
Address: Rockside Hurst Bank, Biddulph, Stoke-on-trent
Status: Active
Incorporation date: 04 Jun 1981
Address: The Parsonage, 29 Chapel Lane, Rode Heath
Status: Active
Incorporation date: 25 Jun 2008
Address: 14a Cumberland Street, Cumberland Street, London
Incorporation date: 13 May 2013
Address: 8 Ashdale Gardens, Luton
Status: Active
Incorporation date: 18 Feb 2019
Address: Unit 11, 145 Sterte Road, Poole
Status: Active
Incorporation date: 28 Feb 2020
Address: Ffrwdgrech Industrial Estate, Ffrwdgrech Road, Brecon
Status: Active
Incorporation date: 29 Aug 1969
Address: 86-90 Paul Street, London
Status: Active
Incorporation date: 04 Aug 2021
Address: Three Cocks Hotel, Three Cocks, Brecon
Status: Active
Incorporation date: 12 Oct 2012
Address: 55 Broadway, 2nd Floor, North Wing, London
Status: Active
Incorporation date: 15 Oct 1943
Address: Cell Barnes House, Cell Barnes Lane, St Albans
Status: Active
Incorporation date: 09 Aug 2010
Address: Hendafarn, Sarnau, Llanymynech
Status: Active
Incorporation date: 25 Oct 2011
Address: 2 Upper Tachbrook Street, London
Status: Active
Incorporation date: 29 Jan 2008
Address: 1 Holme Close Holme Close, Woodborough, Nottingham
Status: Active
Incorporation date: 03 Feb 2016
Address: Clifton House, Bunnian Place, Basingstoke
Status: Active
Incorporation date: 25 Nov 2013
Address: 36 Greenvale Close, Burton-on-trent
Status: Active
Incorporation date: 30 Sep 2019
Address: 16 Roden Court, Bryansford, Newcastle
Status: Active
Incorporation date: 07 Nov 1997
Address: Devonshire House, 582 Honeypot Lane, Stanmore
Status: Active
Incorporation date: 10 Dec 2019
Address: Roden Villa, Dobsons Bridge, Whixall, Whitchurch
Status: Active
Incorporation date: 19 Jul 2002
Address: 5 North End Road, London
Status: Active
Incorporation date: 15 May 1962
Address: C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon
Status: Active
Incorporation date: 23 Jan 1991
Address: Ercall Park, High Ercall, Telford
Status: Active
Incorporation date: 14 Jul 2019
Address: Cornerstone House Midland Way, Thornbury, Bristol
Status: Active
Incorporation date: 23 Jul 2019
Address: Unit 7, Astra Centre, Edinburgh Way, Harlow
Status: Active
Incorporation date: 03 Feb 2004
Address: 29 Conifer Close, Whitehill, Bordon
Status: Active
Incorporation date: 16 Apr 1997
Address: 7 Ellergreen Road, Hindley Green, Wigan
Status: Active
Incorporation date: 21 May 2018
Address: Newhouse Farm, Minsterley, Shrewsbury
Status: Active
Incorporation date: 23 Mar 2016
Address: Radius Anchor Boulevard, Crossways Business Park, Dartford
Status: Active
Incorporation date: 24 Jun 1932
Address: Grosvenor Community Complex 162 Grosvenor Road, Belfast
Status: Active
Incorporation date: 04 Oct 1993
Address: 1 Conyers Cottages Oakle Street, Churcham, Gloucester
Status: Active
Incorporation date: 07 Oct 2022
Address: 225 London Road, Burgess Hill
Status: Active
Incorporation date: 13 Aug 2014
Address: 2 Brooksbottoms Close, Ramsbottom, Bury
Status: Active
Incorporation date: 27 Aug 2020
Address: Flat 3, 86, Brook Road, Benfleet
Status: Active
Incorporation date: 13 Sep 2022
Address: 52 Church Road, Kessingland, Lowestoft
Status: Active
Incorporation date: 09 Oct 2013
Address: 1st Floor Southgate House, Southgate Street, Gloucester
Status: Active
Incorporation date: 03 Sep 1963
Address: 21 Knighton Road, Woodthorpe, Nottingham
Status: Active
Incorporation date: 31 Mar 2005
Address: Oyster Hill Forge Clay Lane, Headley, Epsom
Status: Active
Incorporation date: 14 May 2014
Address: Dept 886 43 Owston Road, Carcroft, Doncaster
Status: Active
Incorporation date: 11 Aug 2011
Address: Wedgewood Mapledrakes Road, Ewhurst, Cranleigh
Status: Active
Incorporation date: 13 Jul 2010
Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London
Status: Active
Incorporation date: 02 Feb 2022
Address: 67 Pikes Pool Drive, Kirkliston
Status: Active
Incorporation date: 22 Jun 2020
Address: 121 Badshot Lea Road, Badshot Lea, Farnham
Status: Active
Incorporation date: 18 May 2018
Address: Tower Court, 170a, Burgh Road, Skegness
Status: Active
Incorporation date: 10 Mar 2000
Address: 4 Kilnhurst Road Hooton Roberts, Rotherham
Status: Active
Incorporation date: 16 Mar 2022
Address: James House Newport Road, Albrighton, Wolverhampton
Status: Active
Incorporation date: 02 Jun 2020
Address: 11 Farrance Road, Romford
Status: Active
Incorporation date: 03 May 2011
Address: Knights Templar House, 38 - 42 Frogmoor, High Wycombe
Status: Active
Incorporation date: 08 May 2023
Address: Unit 13, The Generator Business Centre, 95 Miles Road, Mitcham
Status: Active
Incorporation date: 01 Jul 2020
Address: 1064 London Road, Thornton Heath
Status: Active
Incorporation date: 04 Jan 2018
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 31 Mar 2022
Address: Msh4973, Rm B, 1/f., La Bldg 66 Corporation Road, Grangetown, Cardiff, Wales
Status: Active
Incorporation date: 16 Jan 2014
Address: Manderley, Rode Manor, Frome
Status: Active
Incorporation date: 14 Jul 2004
Address: Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon
Status: Active
Incorporation date: 21 Mar 1994
Address: Unit 16 Earith Buainess Park, Meadow Drove, Earith
Status: Active
Incorporation date: 11 Feb 2003
Address: Yare House, 62-64 Thorpe Road, Norwich
Status: Active
Incorporation date: 02 Sep 1997
Address: 2 Old Bath Road, Newbury
Status: Active
Incorporation date: 20 Jan 2003
Address: 23 Mayfield Heights, Brookhouse Hill, Sheffield
Status: Active
Incorporation date: 05 May 2015
Address: Sterling House Fulbourne Road, Walthamstow, London
Status: Active
Incorporation date: 07 Jan 2009
Address: Sterling House, Fulbourne Road, Walthamstow
Status: Active
Incorporation date: 07 Nov 2018
Address: Sterling House, Fulbourne Road, Walthamstow
Status: Active
Incorporation date: 12 Dec 1996
Address: Flat 4 Roderick Court, Roderick Avenue, Peacehaven
Status: Active
Incorporation date: 16 Jul 2002
Address: Sunnybank House, High Street, Mayfield
Status: Active
Incorporation date: 24 Nov 1981
Address: Sunny House Guy Motors Industrial Park, Park Lane, Wolverhampton
Status: Active
Incorporation date: 25 Jun 2021
Address: Orchardlea, Callander, Perthshire
Status: Active
Incorporation date: 22 Jan 2003
Address: The Old Vicarage Moulton Road, Middleton Tyas, Richmond
Status: Active
Incorporation date: 22 Nov 2010
Address: 06239857 - Companies House Default Address, Cardiff
Incorporation date: 08 May 2007
Address: 7 Pentre Doc Y Gogledd, Llanelli
Incorporation date: 20 Nov 2012
Address: 11 Bryan Mews, Bidford-on-avon, Alcester
Status: Active
Incorporation date: 15 Jun 2021
Address: 15 Basset Court Loake Close, Grange Park, Northampton
Status: Active
Incorporation date: 08 Dec 2016
Address: 15 Basset Court Loake Close, Grange Park, Northampton
Status: Active
Incorporation date: 14 Dec 2011
Address: 15 Basset Court Loake Close, Grange Park, Northampton
Status: Active
Incorporation date: 26 May 1923
Address: The Forge,, Langham, Colchester
Status: Active
Incorporation date: 01 Mar 2004
Address: 15 Basset Court Loake Close, Grange Park, Northampton
Status: Active
Incorporation date: 28 May 2016
Address: Amelia House, Crescent Road, Worthing
Status: Active
Incorporation date: 04 Dec 2020
Address: 15 Basset Court Loake Close, Grange Park, Northampton
Status: Active
Incorporation date: 26 Jan 2015
Address: Lower Gade Farm Dagnall Road, Great Gaddesden, Hemel Hempstead
Status: Active
Incorporation date: 17 Mar 2016
Address: Unit 16 Earith Business Park Meadow Drove Earith, Huntingdon,, Cambridgeshire
Status: Active
Incorporation date: 25 Nov 2019
Address: C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth
Status: Active
Incorporation date: 20 Nov 2017
Address: 5th Floor Trinity, 16 John Dalton Street, Manchester
Status: Active
Incorporation date: 18 Dec 2008
Address: Unit 16 Earith Business Park, Meadow Drove Earith, Huntingdon
Status: Active
Incorporation date: 07 Jan 1987
Address: 64 Wilbury Way, Hitchin
Status: Active
Incorporation date: 29 Oct 2019
Address: 16a Kirk Avenue, Magherafelt
Status: Active
Incorporation date: 08 Mar 2024
Address: Flat 3, Middleton Lodge, Eastbourne Road, Hornsea
Status: Active
Incorporation date: 10 Dec 2021
Address: 5 Rodewell House Well Lane, Rothwell, Kettering
Status: Active
Incorporation date: 04 Nov 2022
Address: 1st Floor, 314 Regents Park Road, London
Status: Active
Incorporation date: 19 Aug 2010
Address: Intershore Suites, Dowgate Hill House, 14-16 Dowgate Hill, London
Incorporation date: 10 Nov 2006