Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 26 Oct 2015
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 13 Apr 2018
Address: Agincare House, Castletown, Portland
Status: Active
Incorporation date: 22 Mar 2010
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 14 Feb 2017
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 23 Mar 2010
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 10 Jun 2010
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 06 Feb 2018
Address: Admiralty Buildings Castletown, Portland, Dorset
Status: Active
Incorporation date: 04 Dec 2020
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 06 Feb 2018
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 06 Feb 2018
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 05 Feb 2018
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 15 Nov 2018
Address: Agincare House Admiralty Buildings, Castletown, Portland
Status: Active
Incorporation date: 15 May 2018
Address: C/o Potts Gray, Henry Robson Way, South Shields
Status: Active
Incorporation date: 23 Feb 1996
Address: 20 Lingfoot Avenue, Sheffield
Status: Active
Incorporation date: 20 Sep 2021
Address: 11 Saville Place, Clifton, Bristol
Status: Active
Incorporation date: 11 Aug 2010
Address: 10 Agincourt Road, Clacton-on-sea
Status: Active
Incorporation date: 19 Feb 2019
Address: 19 Windsor Place, Cardiff
Status: Active
Incorporation date: 27 Oct 1999
Address: Portsmouth Technopole, Kingston Crescent, Portsmouth
Status: Active
Incorporation date: 29 Jun 2002
Address: Streets Llp Tower House, Lucy Tower Street, Lincoln
Status: Active
Incorporation date: 29 Nov 2011
Address: 9 High Street, Wellington
Status: Active
Incorporation date: 24 Nov 2020
Address: Suite 304 Unit 3a, 34-35 Hatton Garden, Holborn
Status: Active
Incorporation date: 07 Sep 2015
Address: 487 London Road, Camberley
Status: Active
Incorporation date: 29 Dec 1928
Address: Suite 1.09, Red Tree Magenta, 270 Glasgow Road, Rutherglen, Glasgow
Incorporation date: 06 Nov 2019
Address: 5 Barons Court, Usk
Status: Active
Incorporation date: 09 Sep 2003
Address: Southview Cottage, Woodrow, Amersham
Status: Active
Incorporation date: 07 Sep 2015
Address: 386a Stoney Stanton Road, Coventry
Status: Active
Incorporation date: 15 Oct 2020
Address: 166 College Road, Harrow
Status: Active
Incorporation date: 01 Sep 1982
Address: 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London
Status: Active
Incorporation date: 12 Apr 2021
Address: 13 Hursley Road, Chandler's Ford, Eastleigh
Status: Active
Incorporation date: 25 Sep 1997
Address: 64 Madingley, Bracknell
Status: Active
Incorporation date: 27 Sep 2004
Address: 182 Foster Hill Road, Bedford
Status: Active
Incorporation date: 04 Nov 2022
Address: Moulsham Mill, Parkway, Chelmsford
Status: Active
Incorporation date: 25 Feb 2020
Address: 85 Great Portland Street, First Floor, London
Status: Active
Incorporation date: 04 Feb 2019