Address: Ssca Limited Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn
Status: Active
Incorporation date: 06 Jul 2006
Address: 11977068 - Companies House Default Address, Cardiff
Incorporation date: 03 May 2019
Address: The Old Toll House 31 Loxhore Cottages, Loxhore, Barnstaple
Status: Active
Incorporation date: 03 May 2016
Address: H2 Fourth Avenue, Hornbeam Park, Harrogate
Status: Active
Incorporation date: 17 Jan 1996
Address: Jubilee House, East Beach, Lytham St.annes
Status: Active
Incorporation date: 26 Jan 2021
Address: 17 Green Lanes, Newington Green, London
Status: Active
Incorporation date: 28 Jul 2017
Address: 440 Ashfield Road, Thornton-cleveleys
Status: Active
Incorporation date: 03 Aug 2020
Address: Flat 20 Wrights Court, 6 Jefferson Place, Bromley
Status: Active
Incorporation date: 20 Oct 2015
Address: C/o Ridgway & Company The Office Ffordd Pentre Bach, Nercwys, Mold
Status: Active
Incorporation date: 08 Oct 2018
Address: Suite 9 Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne
Status: Active
Incorporation date: 18 Jan 2022
Address: 12 Barn Owl Close, Langtoft, Peterborough
Status: Active
Incorporation date: 20 Jul 2017
Address: 278 Northfield Avenue, Ealing, London
Status: Active
Incorporation date: 01 May 2023
Address: 34 Smith Avenue, Cowdenbeath
Status: Active
Incorporation date: 21 Sep 2023
Address: 4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire
Status: Active
Incorporation date: 13 Feb 2008
Address: Suite 1 Concept House, 23 Billet Lane, Hornchurch
Status: Active
Incorporation date: 25 Nov 2010
Address: 20 Colmore Building, Colmore Circus Queensway, Birmingham
Incorporation date: 27 Feb 2016
Address: Hall Farm, Brantingham, Brough
Status: Active
Incorporation date: 27 Jul 2021
Address: Greenroofs New Road, Newbridge, Wolverhampton
Status: Active
Incorporation date: 06 May 2023
Address: 62 The Lanes, Over, Cambridge
Status: Active
Incorporation date: 30 Jun 2006
Address: First Floor Suite, 2 Hillside Business Park, Bury St Edmunds
Status: Active
Incorporation date: 13 Dec 2021
Address: Ashdown Business Park Michael Way, Maresfield, Uckfield
Status: Active
Incorporation date: 20 Mar 2000
Address: Unit 2f Unicorn Business Park, Ridgeway Chiseldon, Swindon
Status: Active
Incorporation date: 10 Jan 2014
Address: 38 Copthall Lane, Chalfont St Peter, Gerrards Cross
Status: Active
Incorporation date: 09 Sep 2015
Address: 291 Brighton Road, South Croydon
Status: Active
Incorporation date: 26 Sep 2013
Address: Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford
Status: Active
Incorporation date: 24 Apr 2017
Address: 8 Grand Arcade, North Finchley
Status: Active
Incorporation date: 17 Jan 2013
Address: Field House Barn, Rodington, Shrewsbury
Status: Active
Incorporation date: 22 Aug 2001
Address: Clint Mill, Cornmarket, Penrith
Status: Active
Incorporation date: 02 Jun 2021
Address: Suite 4 Commercial Mews, 93-97 Main Street, Larne
Status: Active
Incorporation date: 18 Feb 2020
Address: Shropshire Council Shirehall, Abbey Foregate, Shrewsbury
Status: Active
Incorporation date: 18 Jan 2018
Address: 6 Acacia Road, New Balderton, Newark
Status: Active
Incorporation date: 05 Sep 2014
Address: Flat 56 The Halcyon, 6 Drydock Square, Barking
Status: Active
Incorporation date: 02 Mar 2023
Address: Cumberland House 24-28 Baxter Avenue, Ss2 6hz, Southend-on-sea
Status: Active
Incorporation date: 29 Jan 2016
Address: 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester
Status: Active
Incorporation date: 21 Oct 2020
Address: 204 Huthwaite Road, Sutton In Ashfield
Status: Active
Incorporation date: 11 May 2017
Address: 4 Edgecot Grove, South Tottenham, London
Status: Active
Incorporation date: 15 Dec 2021
Address: 123 Wellington Road South, Stockport
Status: Active
Incorporation date: 21 Jan 2020
Address: Kensington House, 3 Kensington, Bishop Auckland
Status: Active
Incorporation date: 14 Dec 2016
Address: Atria, Spa Road, Bolton
Status: Active
Incorporation date: 05 Aug 2014
Address: Atria, Spa Road, Bolton
Status: Active
Incorporation date: 12 Apr 2019
Address: Atria, Spa Road, Bolton
Status: Active
Incorporation date: 02 Dec 2014
Address: Atria, Spa Road, Bolton
Status: Active
Incorporation date: 28 Mar 2015
Address: Atria, Spa Road, Bolton
Status: Active
Incorporation date: 03 Oct 2014
Address: 22 Gas Street, Birmingham
Status: Active
Incorporation date: 11 Nov 2022
Address: 22 Gas Street, Birmingham
Status: Active
Incorporation date: 10 Nov 2022
Address: 22 Gas Street, Birmingham
Status: Active
Incorporation date: 11 Nov 2022
Address: Windsor Road, Redditch, Redditch
Status: Active
Incorporation date: 25 Nov 2015
Address: Windsor Road, Redditch, Redditch
Status: Active
Incorporation date: 25 Nov 2015
Address: 3rd Floor, Bridge House, Borough High Street, London
Status: Active
Incorporation date: 16 Sep 2020
Address: 3 Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge
Status: Active
Incorporation date: 18 Mar 2019
Address: 2 Wheeleys Road, Edgbaston, Birmingham
Status: Active
Incorporation date: 03 Feb 2014
Address: Upper Whitegate Farm Whitegate Road, Holmbridge, Holmfirth
Status: Active
Incorporation date: 15 Dec 2021
Address: 41-43 Market Place, Chippenham
Status: Active
Incorporation date: 14 Feb 2022
Address: Wenta Business Centre Unit 29, 1 Electric Avenue, Enfield
Status: Active
Incorporation date: 05 Jun 2013
Address: Office 26 Middletons Yard, Potter Street, Worksop
Status: Active
Incorporation date: 23 Jan 2020
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 19 Feb 2020
Address: Braye House, Egypt Lane, Farnham Common
Status: Active
Incorporation date: 27 Nov 2013
Address: Tennyson House, Cambridge Business Park, Cambridge
Status: Active
Incorporation date: 02 Nov 2018
Address: 16 Compton Place, Stevenage
Status: Active
Incorporation date: 15 Mar 2018
Address: Sixty-six, North Quay, Great Yarmouth
Status: Active
Incorporation date: 11 Jun 2020
Address: 67 Chorley Old Road, Bolton
Status: Active
Incorporation date: 19 Aug 2022
Address: Crescent Farm, 49 Sydney Road, Sidcup
Status: Active
Incorporation date: 04 Jan 2016
Address: 31 Wilnicott Road, Leicester
Status: Active
Incorporation date: 25 Jun 2018
Address: 243 Vicarage Farm Road, Hounslow
Status: Active
Incorporation date: 10 May 2022
Address: Harrison House Sheep Walk, Langford Road, Biggleswade
Status: Active
Incorporation date: 16 Jan 2014
Address: Eehad House, Northgate, Huddersfield
Status: Active
Incorporation date: 24 Oct 2018