Address: Wellacre Technology Academy Irlam Road, Flixton, Manchester

Status: Active

Incorporation date: 23 Sep 2010

Address: Langton House The Green, Langton Green, Tunbridge Wells

Status: Active

Incorporation date: 04 Feb 1988

Address: 12 Chesser Street, Hinckley

Status: Active

Incorporation date: 21 Jun 2019

Address: 12752227 - Companies House Default Address, Cardiff

Status: Active

Incorporation date: 19 Jul 2020

Address: 21 The Point, Market Harborough

Status: Active

Incorporation date: 27 Feb 2021

Address: 46 Welland Close, Slough

Status: Active

Incorporation date: 29 Aug 1979

Address: 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead

Status: Active

Incorporation date: 19 Dec 2012

Address: Welland House, Cradge Bank, Spalding

Status: Active

Incorporation date: 03 Jul 2018

Address: 32 The Crescent, Spalding

Incorporation date: 01 Feb 2019

Address: 37 Churchill Way, Fleckney, Leicester

Status: Active

Incorporation date: 02 Apr 2012

Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire

Status: Active

Incorporation date: 07 Dec 1973

Address: 15 Thumbswood, Welwyn Garden City

Status: Active

Incorporation date: 07 May 2015

Address: 75 East Carlton Park, East Carlton, Market Harborough

Status: Active

Incorporation date: 18 Dec 2019

Address: Welland Flooring Co Ltd Weldon Road, Corby, Northamptonshire

Status: Active

Incorporation date: 26 Apr 1963

Address: Weldon Road, Corby, Northamptonshire

Status: Active

Incorporation date: 04 Oct 2000

Address: Centurian Rest Roman Bank, Saracens Head, Holbeach, Spalding

Status: Active

Incorporation date: 28 Apr 2017

Address: 14 Hampton Strand, Belfast

Status: Active

Incorporation date: 11 Nov 2020

Address: 44 Arnhill Road, Gretton, Corby

Status: Active

Incorporation date: 04 May 2022

Address: 94 Park Lane, Croydon

Status: Active

Incorporation date: 08 Dec 1999

Address: 23 Cottingham Way, Thrapston, Kettering

Status: Active

Incorporation date: 17 Jan 2019

Address: Hanover Gdns, Albert St, Rugby

Status: Active

Incorporation date: 10 Apr 1992

Address: Court Cottage, Court Road, Thurnby, Leicestershire

Status: Active

Incorporation date: 22 Aug 2002

Address: 53 Limner Street, Market Harborough

Status: Active

Incorporation date: 26 Aug 2021

Address: Skylands Farm Hallgate, Holbeach, Spalding

Status: Active

Incorporation date: 04 Jul 2012

Address: 9 Totley Grange Drive, Sheffield

Status: Active

Incorporation date: 28 Feb 2008

Address: 9-11, Welland Mini Mart, Scalford Drive, Peterborough

Status: Active

Incorporation date: 24 May 2017

Address: 50-54 Oswald Road, Scunthorpe

Status: Active

Incorporation date: 14 Dec 2016

Address: 110 Regent Road, Leicester

Status: Active

Incorporation date: 22 Nov 1982

Address: Welland Park Community College, Welland Park Road, Market Harborough

Status: Active

Incorporation date: 20 Jun 2011

Address: Ketton House, Aldgate, Ketton

Status: Active

Incorporation date: 05 Dec 2016

Address: Unit 11 Broadgate House, Westlode Street, Spalding

Status: Active

Incorporation date: 01 Jul 2015

Address: Unit 2 Welland Business Park, Clay Lake, Spalding

Status: Active

Incorporation date: 17 Mar 2010

Address: Bank House, Broad Street, Spalding

Status: Active

Incorporation date: 06 Dec 2001

Address: Manor Barn High Field Road, Ashton, Stamford

Status: Active

Incorporation date: 01 Oct 2014

Address: 98 Casterton Road, Stamford

Status: Active

Incorporation date: 04 Jan 2021

Address: 12 Station Court, Station Approach, Wickford

Incorporation date: 26 Nov 2002

Address: 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough

Status: Active

Incorporation date: 07 Aug 2009

Address: Blenheim Way Northfields Ind Estate, Market Deeping, Peterborough

Status: Active

Incorporation date: 30 Oct 2008

Address: West Walk Building 110, Regent Road, Leicester

Status: Active

Incorporation date: 27 Mar 2012

Address: 1 Hungerton, Grantham

Status: Active

Incorporation date: 05 Dec 2018

Address: 25 Ripley Road, Cottingham

Status: Active

Incorporation date: 08 Mar 2021

Address: Park House, 37 Clarence Street, Leicester

Status: Active

Incorporation date: 09 Aug 2017

Address: 104 Solent Business Centre, Millbrook Road West, Southampton

Status: Active

Incorporation date: 17 Dec 2002

Address: 8 The Green, Weston By Welland, Market Harborough

Status: Active

Incorporation date: 06 Oct 2021

Address: 2 St Mary's Road St. Marys Road, Manton, Oakham

Status: Active

Incorporation date: 18 Dec 2014

Address: The Stables, Church Walk, Daventry

Status: Active

Incorporation date: 15 Feb 2012

Address: Pebble Hall Pebble Hall, Theddingworth, Lutterworth

Status: Active

Incorporation date: 21 Mar 2014

Address: Pera Business Park, Nottingham Road, Melton Mowbray

Status: Active

Incorporation date: 01 Oct 2016

Address: Evergreen Field Farm, Unit 3 Pincet Lane, North Kilworth, Lutterworth

Status: Active

Incorporation date: 06 Mar 2023

Address: Prince Edward Works, Pontefract Lane, Leeds

Status: Active

Incorporation date: 26 Aug 2015

Address: Fieldfare, 5b Barlows Lane Wilbarston, Market Harborough

Status: Active

Incorporation date: 20 Feb 2005

Address: 30 Victoria Avenue, Market Harborough

Status: Active

Incorporation date: 05 Dec 1985

Address: 5 Enterprise Way, Spalding

Status: Active

Incorporation date: 06 Aug 2021

Address: 2 Penny Cress Gardens, Maidstone

Status: Active

Incorporation date: 01 Nov 2021

Address: 1 Grange Valley Road, Batley, West Yorkshire

Status: Active

Incorporation date: 01 Sep 1975

Address: Wellan House, Aylesmore, Shipston On Stour

Status: Active

Incorporation date: 04 Aug 2005

Address: 84 Lunedale Road, Dartford

Status: Active

Incorporation date: 30 Oct 2012

Address: 17 The Market Place, Devizes

Incorporation date: 19 Feb 1962

Address: 7th Floor, St George's House 5 St George's Road, Wimbledon, London

Status: Active

Incorporation date: 07 Sep 2020