Address: 76 Factory Street West, Atherton, Manchester
Status: Active
Incorporation date: 01 Nov 2021
Address: North House 8 Back Street, Buckminster, Grantham
Status: Active
Incorporation date: 02 Oct 2012
Address: Holden House, Holden Road, Leigh
Status: Active
Incorporation date: 16 Nov 2023
Address: Castle Farm Barn North Denmead Road, Southwick, Fareham
Status: Active
Incorporation date: 17 Feb 2017
Address: Lakeview House, 4 Woodbrook Crescent, Billericay
Status: Active
Incorporation date: 18 Jul 2018
Address: 223 Commonside East, Mitcham
Status: Active
Incorporation date: 10 Oct 2005
Address: 62 Westgate, Peterborough
Status: Active
Incorporation date: 14 Sep 2004
Address: 12 Horton Street, Derby
Status: Active
Incorporation date: 03 Jul 2021
Address: Mooreside Manor, Greta Bridge, Barnard Castle
Status: Active
Incorporation date: 02 Jul 2020
Address: Coach House, 121 Bradford Road, Otley
Status: Active
Incorporation date: 20 Sep 2010
Address: Coach House, 121 Bradford Road, Otley
Status: Active
Incorporation date: 23 Aug 2010
Address: 28b High Street, Hampton Hill, Hampton
Status: Active
Incorporation date: 16 Sep 2022
Address: Make Space Self Storage, Leaside Road, London
Status: Active
Incorporation date: 26 Aug 1998
Address: 95 Greendale Road, Port Sunlight, Merseyside
Status: Active
Incorporation date: 28 May 2003
Address: Alpha Buildings, Lower Union Road, Kingsbridge
Status: Active
Incorporation date: 16 Feb 2017
Address: 32 Shelley Rise, Farnborough
Status: Active
Incorporation date: 18 May 2016
Address: 24 Oswald Road, Chorlton Cum Hardy, Manchester
Status: Active
Incorporation date: 10 Feb 2017
Address: Unit E Railway Triangle, Walton Road, Portsmouth
Status: Active
Incorporation date: 19 Apr 2007
Address: 18 St. Johns Drive, Whittingham, Preston
Status: Active
Incorporation date: 17 Jan 2011
Address: The Courtyard, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate
Status: Active
Incorporation date: 26 Feb 2007
Address: 52 Park Road, Hockley, Birmingham
Status: Active
Incorporation date: 11 Sep 2023
Address: 5 Wakefield Mews, Stalybridge
Status: Active
Incorporation date: 02 Nov 2017
Address: C/o Accountability Europe Limited, Omnibus Workspace, 39 - 41 North Road, London
Status: Active
Incorporation date: 10 Jan 2019
Address: Unit K2, 83 Lynch Lane, Weymouth
Status: Active
Incorporation date: 05 Aug 2015
Address: 12c Muriel Street, Glasgow
Status: Active
Incorporation date: 11 Aug 2020
Address: C/o 32 Castlewood Road, London
Status: Active
Incorporation date: 31 Mar 2016
Address: 55 Mitford Street, Stretford, Manchester
Status: Active
Incorporation date: 07 Jun 2011
Address: 51 Humberstone Gate, Leicester
Status: Active
Incorporation date: 05 Dec 2018
Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen
Status: Active
Incorporation date: 10 Apr 1990
Address: 29 New Broadway, Hillingdon
Status: Active
Incorporation date: 02 Aug 2022
Address: 12 Scott Trimmer Way, Hounslow
Status: Active
Incorporation date: 02 Oct 2006
Address: 103 Southgate Street, Gloucester
Status: Active
Incorporation date: 20 Dec 2022
Address: 11 Homefield Close, St. Pauls Cray, Orpington
Incorporation date: 02 Nov 2016
Address: 143 Eastfield Road, Peterborough
Status: Active
Incorporation date: 01 Oct 2010
Address: Unit B11 Sutton Business Park, New Road, Rainham
Status: Active
Incorporation date: 19 Sep 2017
Address: 639 Green Lanes, London
Status: Active
Incorporation date: 30 Nov 2001
Address: 1 Elmcroft Gardens, Wolverhampton
Status: Active
Incorporation date: 30 Aug 2021
Address: 119 St. Pauls Close, London
Status: Active
Incorporation date: 26 Jan 2022
Address: 16 Anslow Gardens, Iver
Status: Active
Incorporation date: 12 Oct 2020
Address: C/o Merlin Accountancy Services Ltd 2nd Floor,, 33 Longbrook Street, Exeter
Status: Active
Incorporation date: 09 Jun 2006
Address: 24 Carfax Road, Hayes
Status: Active
Incorporation date: 21 Nov 2013
Address: 111 Russell Road, Moseley, Birmingham, West Midlands
Status: Active
Incorporation date: 13 Feb 2001
Address: 25 Silver Tree Close, Walton-on-thames
Status: Active
Incorporation date: 22 Nov 2013
Address: 16a Canada Road, Slough
Status: Active
Incorporation date: 17 Oct 2017
Address: Unit 1, 24 Carlisle Road, London
Status: Active
Incorporation date: 24 Dec 2009
Address: 37 Haslips Close, Norwich
Status: Active
Incorporation date: 23 Jan 2024
Address: 8 Rosemarkie Crescent, Broughty Ferry, Dundee
Status: Active
Incorporation date: 19 Sep 2012
Address: 145a Dickenson Road, Manchester
Status: Active
Incorporation date: 12 Apr 2013
Address: 194 Abbey Hey Lane, Abbey Hey, Manchester
Status: Active
Incorporation date: 10 Oct 2014
Address: 113 London Road, St Albans
Status: Active
Incorporation date: 02 Jun 2009
Address: 11337688 - Companies House Default Address, Cardiff
Incorporation date: 30 Apr 2018
Address: 25 Staffordshire Close, Liverpool
Status: Active
Incorporation date: 01 May 2014
Address: 32 Church Road Caldicot Monmouthshire, Church Road, Caldicot
Incorporation date: 20 Nov 2017
Address: 51 Lord Street, Manchester
Status: Active
Incorporation date: 18 Jun 2015
Address: 56 Griffith John Street, Swansea
Status: Active
Incorporation date: 16 Jul 2021
Address: 166 College Road, Harrow
Status: Active
Incorporation date: 08 Mar 2005