Address: Bristol And Bath Science Park Dirac Crescent, Emersons Green, Bristol

Status: Active

Incorporation date: 25 Sep 2002

Address: Pilgrims Wood, 105 Silverdale Avenue, Walton-on-thames

Status: Active

Incorporation date: 16 Jul 2003

Address: 113a London Road, Waterlooville

Status: Active

Incorporation date: 16 Dec 2020

Address: 1 Little Firs Fold, Leyland

Status: Active

Incorporation date: 06 Dec 2023

Address: Aston House, Cornwall Avenue, London

Status: Active

Incorporation date: 03 Mar 2017

Address: 1065 Sauchiehall Street, Glasgow

Status: Active

Incorporation date: 12 Sep 2011

Address: 16 Hermes Way, Sleaford

Status: Active

Incorporation date: 15 May 2022

Address: 1 Hastings Court, Collingham, Wetherby

Status: Active

Incorporation date: 30 Nov 2015

Address: 16 Dunmore Road, Liverpool

Status: Active

Incorporation date: 02 Sep 2020

Address: Senlac Storage Ltd Mitre Works, Station Approach, Battle

Status: Active

Incorporation date: 21 Nov 2016

Address: 98 Queens Road, Farnborough

Incorporation date: 04 May 2018

Address: 28 Wilton Road, Bexhill On Sea

Status: Active

Incorporation date: 04 Jun 2015

Address: 16 Adelaide Road, St Leonards On Sea, East Sussex

Status: Active

Incorporation date: 05 Jan 2005

Address: 29 Church Road, Catsfield, Battle

Status: Active

Incorporation date: 08 Apr 2011

Address: 7 East Parade, Hastings

Incorporation date: 02 Mar 2021

Address: Unit 19-21, Phoenix Distribution Park Phoenix Way, Heston, Hounslow

Status: Active

Incorporation date: 20 Mar 2017

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Status: Active

Incorporation date: 15 Sep 2021

Address: 293 Green Lanes, Palmers Green

Status: Active

Incorporation date: 27 Feb 2017

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Status: Active

Incorporation date: 12 Sep 2014

Address: 39 High Street, Battle

Status: Active

Incorporation date: 25 Jun 2018

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Status: Active

Incorporation date: 26 Sep 2009

Address: Unit 1, Sparrow Hall, Forty Hill, Enfield

Status: Active

Incorporation date: 01 Oct 2020

Address: 40 Kimbolton Road, Bedford

Status: Active

Incorporation date: 16 Oct 1989

Address: Endwell Chambers, 6 Endwell Road, Bexhill-on-sea

Status: Active

Incorporation date: 02 May 2017

Address: Rubbery Farm Barn's Rubbery Lane, East Lydford, Somerton

Status: Active

Incorporation date: 15 Nov 2019

Address: C/o Lawrence Young Ltd Hart House, Priestley Road, Basingstoke

Status: Active

Incorporation date: 15 Aug 2019

Address: 23 St Leonards Road, Bexhill-on-sea

Status: Active

Incorporation date: 21 Oct 2008

Address: 34 Pine Hill, Epsom

Status: Active

Incorporation date: 23 Jul 2001

Address: 2 Pevensey Bridge Cottages, Wallsend Road, Pevensey

Status: Active

Incorporation date: 19 Apr 2017

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 01 Jul 2022

Address: 18 Edmund Road, Hastings

Status: Active

Incorporation date: 09 Jan 2018

Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate

Status: Active

Incorporation date: 08 May 2019

Address: 24 Churchfield, Hastings

Status: Active

Incorporation date: 16 Aug 2020

Address: Philips House, Drury Lane, St. Leonards-on-sea

Status: Active

Incorporation date: 19 Aug 2020

Address: Unit G21 Atlas Industrial Park, Rye Harbour Road, Rye

Status: Active

Incorporation date: 07 Feb 2005

Address: 20 Eversley Road, Bexhill On Sea, East Sussex

Status: Active

Incorporation date: 14 Jun 2006

Address: 41 Baldslow Down, St. Leonards-on-sea

Status: Active

Incorporation date: 09 Jun 2021

Address: 11 Godwin Road, Hastings

Status: Active

Incorporation date: 14 May 2021

Address: 02 Denehurst Gardens, Hastings

Status: Active

Incorporation date: 22 Nov 2017

Address: 19/7 Boat Green, Edinburgh

Status: Active

Incorporation date: 31 Oct 2007

Address: 28 Wilton Road, Bexhill On Sea

Status: Active

Incorporation date: 27 Apr 2009

Address: 23 South Terrace, Hastings

Status: Active

Incorporation date: 01 Nov 2023

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Status: Active

Incorporation date: 20 Feb 2015

Address: Upper Wilting Farm, Crowhurst Road, St. Leonards-on-sea

Status: Active

Incorporation date: 01 Feb 2023

Address: Maxfield Cottage Maxfield Lane, Three Oaks, Hastings

Status: Active

Incorporation date: 27 Mar 2019

Address: The Chocolate Factory, Keynsham, Bristol

Status: Active

Incorporation date: 01 Apr 2009

Address: 30 Norman Road, Newhaven

Status: Active

Incorporation date: 08 Jun 2017

Address: 97 Castle Hill Road, Hastings

Status: Active

Incorporation date: 13 Jan 2016

Address: 269 Colinton Mains Drive, Edinburgh

Status: Active

Incorporation date: 17 Sep 2013

Address: Flats 1-3 Keystone House 106a, Alberta Street, London

Status: Active

Incorporation date: 13 Mar 2006

Address: Simon Murray & Co, Woburn House, Yelverton

Status: Active

Incorporation date: 09 Feb 1998

Address: 2 Downshire Road, Holywood

Status: Active

Incorporation date: 30 Jan 2019

Address: 86 - 90 Paul Street, 3rd Floor, London

Status: Active

Incorporation date: 08 Aug 2017

Address: 339 Chorley New Road, Horwich, Bolton

Status: Active

Incorporation date: 20 Jun 2019

Address: 106 Christchurch Road, Tulse Hill, London

Status: Active

Incorporation date: 15 May 2001

Address: Summit House, 170 Finchley Road, London

Status: Active

Incorporation date: 15 Mar 2022

Address: 106a Clova Road, London

Status: Active

Incorporation date: 22 Dec 2016

Address: Henstaff Court, Llantrisant Road, Cardiff

Incorporation date: 13 Sep 2019

Address: 2 Chartland House, Old Station Approach, Leatherhead

Status: Active

Incorporation date: 13 May 2015

Address: 50 Field Barn Road, Hampton Magna, Warwick

Status: Active

Incorporation date: 04 Feb 2022

Address: C/o Urang Property Management Limited, 196 New Kings Road, London

Status: Active

Incorporation date: 09 Dec 1999

Address: Mutfords, Hare Street, Buntingford

Status: Active

Incorporation date: 22 Aug 2013

Address: 309 Hoe Street, London

Status: Active

Incorporation date: 12 Feb 2007

Address: Ground Floor, Austin House 43 Poole Road, Westbourne, Bournemouth

Status: Active

Incorporation date: 21 Aug 1989

Address: 106a Holly Park Road, London

Status: Active

Incorporation date: 10 Jan 1980

Address: 91 Lavender Sweep, London

Status: Active

Incorporation date: 24 Dec 2003

Address: 317 Stanstead Road, London

Status: Active

Incorporation date: 14 Aug 2019

Address: 106a 106 Marina, St. Leonards-on-sea

Status: Active

Incorporation date: 16 Sep 2004

Address: 261 Ivydale Road, London

Status: Active

Incorporation date: 09 Apr 2021

Address: Ramsay House, 18 Vera Avenue, London

Status: Active

Incorporation date: 08 Apr 2009

Address: 15 Marquis Way, Bognor Regis

Status: Active

Incorporation date: 22 Sep 2015

Address: 1 Dukes Passage, Brighton

Status: Active

Incorporation date: 20 Dec 2005

Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames

Status: Active

Incorporation date: 27 Feb 2012

Address: 106 Sinclair Road, London

Status: Active

Incorporation date: 28 Mar 2018

Address: 30 Southwater Road, St. Leonards-on-sea

Status: Active

Incorporation date: 19 Aug 2013

Address: 10 St. Johns Road, Christchurch

Status: Active

Incorporation date: 03 Dec 2014

Address: Grove House, 2 Woodberry Grove, London

Status: Active

Incorporation date: 26 Jun 2015

Address: 106 Upper Farm Road, West Molesey

Status: Active

Incorporation date: 20 Nov 2019

Address: 8 Cae Mair, Llanfair Dyffryn Clwyd, Ruthin

Status: Active

Incorporation date: 05 Jan 2021