Address: 50 Kelling Way, Broughton, Milton Keynes
Status: Active
Incorporation date: 05 May 2017
Address: 104 High Street, London Colney
Status: Active
Incorporation date: 08 Jul 2008
Address: 4 The Terrace, Tatwin Crescent, Southampton
Status: Active
Incorporation date: 06 Oct 2022
Address: 11973031 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 01 May 2019
Address: 48 King Street, King's Lynn, Norfolk
Status: Active
Incorporation date: 01 Feb 1993
Address: Ziegler Properties Limited North 2, North Sea Crossing, Stanford-le-hope
Status: Active
Incorporation date: 17 Jul 1972
Address: 128 City Road, London
Status: Active
Incorporation date: 28 Dec 2017
Address: 11 Greenlands, Woolton Hill, Newbury
Status: Active
Incorporation date: 11 Feb 2020
Address: 167 Bishop Road, Bishopston, Bristol
Status: Active
Incorporation date: 31 Oct 2007
Address: 25 George Loveless House, Diss Street, London
Status: Active
Incorporation date: 18 Apr 2019
Address: 27 Kingsley Road, London
Status: Active
Incorporation date: 06 Jun 2023
Address: 19 Harlech Crescent, Leeds
Status: Active
Incorporation date: 18 Dec 2022
Address: 7 Whitworth Gardens, Hartlepool
Status: Active
Incorporation date: 24 Aug 2021
Address: Flat 31 Ruby Court, 9 Warton Road, London
Status: Active
Incorporation date: 17 Mar 2014
Address: 55 Loudoun Road, London
Status: Active
Incorporation date: 17 Nov 2017
Address: C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes
Status: Active
Incorporation date: 19 Jun 2002
Address: 69 Great Hampton Street, Birmingham
Status: Active
Incorporation date: 11 Jan 2016
Address: 11b Boundary Road, Buckingham Road Industrial Estate, Brackley
Status: Active
Incorporation date: 02 Mar 2010
Address: 8 Greencroft Close, East Ham, London
Status: Active
Incorporation date: 16 Feb 2015
Address: 329a Willenhall Road, Wolverhampton
Status: Active
Incorporation date: 22 Aug 2013
Address: 401 Fishguard Way, Royal Docks, London
Status: Active
Incorporation date: 30 Aug 2014
Address: 66 Watson Place, Croydon
Status: Active
Incorporation date: 13 Nov 2017
Address: Unit G, Hove Technology Centre, St. Josephs Close, Hove
Incorporation date: 15 Nov 2019
Address: Park House, 37 Clarence Street, Leicester
Status: Active
Incorporation date: 19 Apr 2018
Address: Suite 1 Flelden House 41 Rochdale Road, Todmorden, Yorkshire
Status: Active
Incorporation date: 02 Mar 2021
Address: Flat 4 Southdown House, Pytchley Road, London
Status: Active
Incorporation date: 09 May 2022
Address: Office L4c Roma Plaza, 53 Waterloo Road, Wolverhampton
Status: Active
Incorporation date: 03 Jun 2021