Address: 104 Eastcote Avenue, Greenford
Status: Active
Incorporation date: 26 Feb 2020
Address: Hillsdown House, 32 Hampstead High Street, London
Status: Active
Incorporation date: 18 Apr 1906
Address: Crown House, Birch Street, Wolverhampton
Status: Active
Incorporation date: 11 Aug 1924
Address: 55 Staines Road West, Sunbury-on-thames
Status: Active
Incorporation date: 29 Mar 2007
Address: Manor Way, Halesowen, West Midlands
Status: Active
Incorporation date: 14 Dec 1931
Address: Astec House, The Waterfront Business Park, Merry Hill Dudley
Status: Active
Incorporation date: 22 Oct 1932
Address: 11 St James's Square, Manchester
Status: Active
Incorporation date: 15 Apr 1937
Address: St Andrews House, West Street, Havant
Status: Active
Incorporation date: 06 Apr 1945
Address: Chancery House, Rosebery Road, Anstey
Status: Active
Incorporation date: 15 Mar 1951
Address: 73 Shirley Avenue, Redhill, Surrey
Status: Active
Incorporation date: 28 Mar 1957
Address: 341 Exning Road, Exning Road, Newmarket
Status: Active
Incorporation date: 20 Jul 2016
Address: Church Lane, Eaton, Norwich
Status: Active
Incorporation date: 31 Mar 1960
Address: 19 Warren Park Way, Enderby
Status: Active
Incorporation date: 12 Jun 2015
Address: Rok Centre, Guardian Road Exeter Business, Park Exeter
Status: Active
Incorporation date: 09 Apr 1962
Address: Kemp House, 160 City Road, London
Status: Active
Incorporation date: 08 Oct 2020
Address: 12890531: Companies House Default Address, Cardiff
Status: Active
Incorporation date: 18 Sep 2020
Address: 5 Corunna Court, Corunna Road, Warwick
Status: Active
Incorporation date: 29 May 2015
Address: Unit 10 Victoria Business Centre, Neilson Street, Leamington Spa
Status: Active
Incorporation date: 09 Oct 2019
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 02 Aug 2020
Address: Wedgnock Lane, Warwick, Warwickshire
Status: Active
Incorporation date: 19 Oct 1972
Address: Kpmg Llp Corporate Recovery, 1 The Embankment Neville Street, Leeds
Status: Active
Incorporation date: 03 May 1974
Address: Po Box 45, Bowesfield Lane, Stockton On Tees
Status: Active
Incorporation date: 01 Jul 1974
Address: Pricewaterhousecoopers Llp, 12 Plumtree Court, London
Status: Active
Incorporation date: 24 Dec 1974
Address: 12 Constance Street, London
Status: Active
Incorporation date: 16 Apr 2020
Address: 7 Birch Croft Road, Sutton Coldfield
Status: Active
Incorporation date: 18 Jan 2017
Address: 293 Haslucks Green Road, Shirley, Solihull
Status: Active
Incorporation date: 11 Feb 2019
Address: Temple Point 1, Temple Row, Birmingham
Status: Active
Incorporation date: 01 Jun 1977
Address: Puddlewalk, 3b Stanedykehead, Edinburgh
Status: Active
Incorporation date: 26 Apr 2007
Address: Messrs Hodge & Co, Accountants & Auditors, 21 Windsor Place
Status: Active
Incorporation date: 03 Oct 1979
Address: Conwil Dagnell End Road, Beoley, Redditch
Status: Active
Incorporation date: 10 Sep 1981
Address: Mattel House, Vanwall Business Park, Vanwall Road Maidenhead
Status: Active
Incorporation date: 04 Feb 1982
Address: Ocean House, The Ring, Bracknell
Status: Active
Incorporation date: 28 Oct 1982
Address: 1 Warner House, Harrovian Business Village, Bessborough Road
Status: Active
Incorporation date: 17 Nov 1982
Address: C/o Smith And Williamson, No 1 Riding House Street, London
Status: Active
Incorporation date: 28 Feb 1985
Address: The Royal Hunting Lodge Shipton By Beningbrough, Shipton By Beningbrough, York
Status: Active
Incorporation date: 20 Feb 2016
Address: Nbv Business Enterprise Centre Office 26, David Lane, Nottingham
Status: Active
Incorporation date: 08 Dec 2015
Address: Unit 2, Towcester Road, Bow
Status: Active
Incorporation date: 19 Feb 1992
Address: Kingsnorth House, Blenheim Way, Birmingham
Status: Active
Incorporation date: 27 Mar 2015
Address: Charter House, Sandford Street, Lichfield
Status: Active
Incorporation date: 25 Oct 2017
Address: 20 Radcot Close, Radcot Close, Maidenhead
Status: Active
Incorporation date: 26 Sep 2000
Address: Birch Street, Wolverhampton, West Midlands
Status: Active
Incorporation date: 02 Jun 1987
Address: Grant Thornton Uk Llp, 4 Hardman Square, Manchester
Status: Active
Incorporation date: 03 Dec 1987
Address: Great King Street North, Birmingham
Status: Active
Incorporation date: 24 Mar 1988
Address: 27 Albert Drive, Sheerwater, Woking, Surrey
Status: Active
Incorporation date: 01 Nov 1988
Address: Kroll Limited, 1 Oxford Court, Bishopsgate
Status: Active
Incorporation date: 15 May 1991
Address: Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds
Status: Active
Incorporation date: 17 Dec 1992
Address: 3rd Floor, 207 Regent Street, London
Status: Active
Incorporation date: 30 Jan 2020
Address: One Snowhill, Snow Hill Queensway, Birmingham
Status: Active
Incorporation date: 01 Dec 1993
Address: Unit 10 Victoria Business Centre, Neilson Street, Leamington Spa
Status: Active
Incorporation date: 12 Sep 2019
Address: 26 Kings Hill Avenue, Kings Hill, West Malling
Status: Active
Incorporation date: 12 Feb 1999
Address: C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
Status: Active
Incorporation date: 18 Feb 2000
Address: 1 Bridgewater Place, Water Lane, Leeds
Status: Active
Incorporation date: 16 Feb 2001
Address: Unit 10 Victoria Business Centre, Neilson Street, Leamington Spa
Status: Active
Incorporation date: 21 Sep 2019
Address: 38 De Montfort Street, Leicester
Status: Active
Incorporation date: 31 Jul 2003
Address: Marston House 5 Elmdon Lane, Marston Green, Solhull
Status: Active
Incorporation date: 18 Jan 2010
Address: 18 Fellstone Vale, Withnell, Chorley
Status: Active
Incorporation date: 04 Aug 2005
Address: Unit 10 Victoria Business Centre, Neilson Street, Leamington Spa
Status: Active
Incorporation date: 17 Sep 2019
Address: 5th Floor Castlemead, Lower Castle Street, Bristol
Status: Active
Incorporation date: 19 Nov 2015
Address: C/o Deloitte Llp, Four Brindley Place, Birmingham
Incorporation date: 01 Mar 2007
Address: 422 Lisburn Road, Belfast
Status: Active
Incorporation date: 04 Oct 2019
Address: 40 Wakefield Road, Ackworth, Pontefract
Status: Active
Incorporation date: 01 Mar 2019
Address: C/o Clarkson Hyde Llp 3rd Floor, Chancery House, St Nicholas Way, Sutton
Incorporation date: 16 Jan 2012
Address: 291 Green Lanes, London
Status: Active
Incorporation date: 02 Dec 2015
Address: Bury Lodge, Bury Road, Stowmarket
Status: Active
Incorporation date: 11 Jun 2008
Address: Station House Connaught Road, Brookwood, Woking
Status: Active
Incorporation date: 24 May 2006
Address: 1-2 Charterhouse Mews, London
Status: Active
Incorporation date: 24 Mar 2011
Address: Spectrum House, 2b Suttons Lane, Hornchurch
Status: Active
Incorporation date: 28 Sep 2006
Address: Station View Pinfold Lane, Butterknowle, Bishop Auckland
Status: Active
Incorporation date: 04 Oct 2013
Address: 576a Longbridge Road, Dagenham, London
Status: Active
Incorporation date: 05 Feb 2015
Address: Haresfield Stockton Lane, Grappenhall, Warrington
Status: Active
Incorporation date: 21 Jan 2016
Address: 56 Mattox Road, Wolverhampton
Status: Active
Incorporation date: 13 Sep 2020