Address: Jactin House, 24 Hood Street, Ancoats Urban Village

Status: Active

Incorporation date: 20 Apr 2021

Address: Unit 9 Royal Mills 17 Redhill Street, Ancoats, Manchester

Status: Active

Incorporation date: 12 Apr 2013

Address: Jactin House 24 Hood Street, Ancoats Urban Village, Manchester

Status: Active

Incorporation date: 18 Jan 2006

Address: Ckw Chartered Accountants, 469 Kingsway, Manchester

Status: Active

Incorporation date: 19 Feb 2020

Address: 57 Montrose Crescent, Lochore, Lochgelly

Status: Active

Incorporation date: 25 Mar 2013

Address: 117 Langcliffe Drive, Heelands, Milton Keynes

Status: Active

Incorporation date: 08 Jul 2015

Address: First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell

Status: Active

Incorporation date: 10 Apr 1995

Address: Lombard House, Cross Keys, Lichfield

Status: Active

Incorporation date: 22 Jul 2013

Address: 10 South Street, Bridport

Status: Active

Incorporation date: 29 Mar 2016

Address: 555 Smithdown Road, Liverpool

Status: Active

Incorporation date: 10 Nov 2017

Address: Ibis House, 40 Fleet Street, Swindon

Incorporation date: 20 Oct 2017

Address: Ibs House, 40 Fleet Street, Swindon

Incorporation date: 05 Nov 2019

Address: Unit 1 Prestonhall Depot, Prestonhall Industrial Estate, Cupar

Status: Active

Incorporation date: 12 Dec 2008

Address: 4 Butterstile Avenue, Prestwich, Manchester

Status: Active

Incorporation date: 11 Aug 2020

Address: 102 Green Lane, Morden

Status: Active

Incorporation date: 17 Jun 2020

Address: 17 Walkergate, Berwick-upon-tweed

Status: Active

Incorporation date: 30 Apr 1987

Address: 23 Grange Court, Bowdon, Altrincham

Status: Active

Incorporation date: 11 Jun 2020

Address: Eco Innovation Centre Peters Court, City Road, Peterborough

Status: Active

Incorporation date: 04 Dec 2013

Address: 11 Church Road, Great Bookham

Status: Active

Incorporation date: 29 Dec 2003

Address: 11 Cornflower Drive, Chelmsford

Incorporation date: 11 Jul 2018

Address: 24 Windsor Court, 312 Forest Road, London

Status: Active

Incorporation date: 22 Apr 2009

Address: 51 Barking Road, London

Status: Active

Incorporation date: 13 Jan 2023

Address: 74 Oxford Road, Denham, Uxbridge

Status: Active

Incorporation date: 09 Jan 2022

Address: Quarry Lane, Highfield Way, Mansfield, Notts.

Status: Active

Incorporation date: 17 Nov 2004

Address: The Cedars Poolbridge Road, Blackford, Wedmore

Status: Active

Incorporation date: 18 Apr 2019

Address: 100 Greenlees Road, Cambuslang, Glasgow

Status: Active

Incorporation date: 10 Jul 2020

Address: 7 Thakeham Close, London

Status: Active

Incorporation date: 09 Nov 2012

Address: 58 North Hinksey Lane, Oxford

Status: Active

Incorporation date: 25 Oct 2010

Address: 42 Malvern Road, Doncaster

Status: Active

Incorporation date: 03 Mar 2023

Address: 2 Cortonwood Drive, Dearne Valley

Status: Active

Incorporation date: 27 Jan 1978

Address: The Picasso Building, Caldervale Road, Wakefield

Status: Active

Incorporation date: 28 Mar 2007

Address: 206 London Road, Burpham, Guildford

Status: Active

Incorporation date: 13 May 2015

Address: 50 Princes Street, Ipswich

Status: Active

Incorporation date: 07 Oct 2015

Address: 30 City Road, London

Status: Active

Incorporation date: 19 Oct 2021

Address: The Whitewall Centre, Whitewall Road, Strood

Status: Active

Incorporation date: 03 Oct 2020

Address: Planet House, North Heath Lane Industrial Estate, Horsham

Status: Active

Incorporation date: 13 Jul 2022

Address: 1258 Manchester Road, Linthwaite, Huddersfield

Status: Active

Incorporation date: 09 Mar 2018

Address: 291 Ashby Road, Scunthorpe

Status: Active

Incorporation date: 05 Dec 2011

Address: Eighth Floor 6 New Street Square, New Fetter Lane, London

Status: Active

Incorporation date: 25 Apr 2018

Address: 118 Piccadilly, Office 105, 1st Floor, London

Status: Active

Incorporation date: 29 Oct 2020

Address: C4di @ The Dock, 31-38 Queen Street, Hull

Status: Active

Incorporation date: 08 Aug 2019

Address: 2 Crocus Street, Wymondham

Status: Active

Incorporation date: 26 Oct 2021

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 14 Apr 2023

Address: 573 Holderness Road, Hull

Status: Active

Incorporation date: 10 Dec 2012

Address: 89 High Street, Hadleigh, Ipswich

Status: Active

Incorporation date: 14 Jul 2016

Address: The Chalet, Saunton, Braunton

Status: Active

Incorporation date: 20 Feb 2015

Address: 8 Lower Rashee Road, Ballyclare

Status: Active

Incorporation date: 12 Jun 2019

Address: 12 Hertford Court, Northampton

Status: Active

Incorporation date: 03 Apr 2018

Address: 77 High Street, Littlehampton

Incorporation date: 02 Oct 2017

Address: 8 Lower Rashee Road, Ballyclare

Status: Active

Incorporation date: 12 Jan 2011

Address: 5th Floor, 86 Jermyn Street, London

Status: Active

Incorporation date: 23 Feb 2018

Address: 54 Elmfield Road, Gosforth, Newcastle Upon Tyne

Status: Active

Incorporation date: 17 Nov 2021

Address: Church House, Church Street, Godalming

Status: Active

Incorporation date: 25 Jul 2017

Address: C/o Wilson Partners Limited, Tor,, Saint-cloud Way,, Maidenhead

Status: Active

Incorporation date: 11 Jul 2003

Address: Millbuck Way, Ettiley Heath, Sandbach

Status: Active

Incorporation date: 14 Dec 2006

Address: - C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach

Status: Active

Incorporation date: 23 Nov 2006

Address: Millbuck Way, Ettiley Heath, Sandbach

Status: Active

Incorporation date: 08 Jun 1989

Address: 2 Dargate Close, Shrewsbury

Status: Active

Incorporation date: 10 Jan 2014

Address: Ancorra House Hammond Road, Knowsley Industrial Park, Knowsley

Status: Active

Incorporation date: 31 Dec 2012

Address: 28 Auctioneers Way, Northampton

Status: Active

Incorporation date: 09 Apr 2015

Address: Cornwall House Blythe Gate, Blythe Valley Park, Solihull

Status: Active

Incorporation date: 06 Aug 1998

Address: 39 Leigh Road, Cobham

Status: Active

Incorporation date: 10 Apr 2017

Address: 14 Ladycroft, Clevedon

Status: Active

Incorporation date: 12 Feb 2016

Address: 3 Mace Walk, Chelmsford

Status: Active

Incorporation date: 09 Oct 2012

Address: C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol

Status: Active

Incorporation date: 02 Apr 1997

Address: 12 Whitemoss Avenue, Muirend, Glasgow

Status: Active

Incorporation date: 14 Oct 2019

Address: 12 John Princes Street, London

Status: Active

Incorporation date: 26 Feb 2016