Address: 1 Beck Cottages Force Forge, Satterthwaite, Ulverston

Status: Active

Incorporation date: 11 Mar 2008

Address: The Old Post Office 36 Main Street, Weston On Trent, Derby

Incorporation date: 25 Jan 2018

Address: Rocklegh House, 37, Burton Road, Ashby-de-la-zouch

Status: Active

Incorporation date: 20 Feb 2017

Address: Office 4, Woodland View 478-482 Manchester Road East, Little Hulton, Manchester

Status: Active

Incorporation date: 29 Sep 2021

Address: Lingards Wood House Lingards Wood, Marsden, Huddersfield

Status: Active

Incorporation date: 26 Feb 2019

Address: The Old Custom House Virtual Office Solutions, Church Street, Stourbridge

Incorporation date: 29 Dec 2017

Address: Canal Wharf Station Road, Stoke Golding, Nuneaton

Status: Active

Incorporation date: 29 Mar 2006

Address: The Lodge, Burcot Brook, Burcot

Status: Active

Incorporation date: 21 Jun 2011

Address: 1 Hainsworth Close, Langham, Oakham

Status: Active

Incorporation date: 08 Nov 2013

Address: Painswick, Main Road, Brigsley, Grimsby

Status: Active

Incorporation date: 15 Aug 2002

Address: Burnham Cottage Dimmocks Lane, Sarratt, Rickmansworth

Status: Active

Incorporation date: 01 Feb 2010

Address: 40 Holland Crescent, Ashby-de-la-zouch

Status: Active

Incorporation date: 02 Jul 1997

Address: Mill House 29 Ticknall Road, Hartshorne, Swadlincote

Status: Active

Incorporation date: 22 Feb 2000

Address: 656 Chester Road, Erdington, Birmingham

Status: Active

Incorporation date: 19 Feb 2014

Address: 215 Ashby High Street, Scunthorpe

Status: Active

Incorporation date: 18 Jun 2021

Address: 11 Rossall Drive, Ashby-de-la-zouch

Incorporation date: 05 Jul 2022

Address: Longman Court Sketty Close, Brackmills Industrial Estate, Northampton

Status: Active

Incorporation date: 06 Oct 1988

Address: Huntingdon House, Market Street, Ashby-de-la-zouch

Status: Active

Incorporation date: 15 Nov 1978

Address: 10 Ash Gate, Thatcham

Status: Active

Incorporation date: 12 Mar 2022

Address: C/o Parry Property Management, 80 High Street, Braintree

Status: Active

Incorporation date: 19 Feb 2010

Address: 82 Saint John Street, London

Status: Active

Incorporation date: 14 Jun 1984

Address: 111 Baker Street, Mezzanine Level, London

Status: Active

Incorporation date: 24 Feb 2003

Address: Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester

Status: Active

Incorporation date: 03 Jul 2009

Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham

Status: Active

Incorporation date: 24 May 2007

Address: 103 Andrew Road, Leicester

Incorporation date: 01 Oct 2015

Address: 51 Ulleswater Crescent, Ashby-de-la-zouch

Status: Active

Incorporation date: 20 Jul 2021

Address: The Stables Hill Top Farm, Croxton Kerrial, Grantham

Status: Active

Incorporation date: 09 Aug 2013

Address: 6 Windermere Avenue, Ashby De La Zouch

Status: Active

Incorporation date: 15 May 2018

Address: 2nd Floor Hamilton House, Duncombe Road, Bradford

Status: Active

Incorporation date: 14 May 2018

Address: Harry Charles, 196 St Albans Road, Watford

Status: Active

Incorporation date: 05 Aug 2019

Address: Huntingdon House, Market Street, Ashby-de-la-zouch

Status: Active

Incorporation date: 18 Dec 2012

Address: Place Farm, Kenardington, Ashford

Status: Active

Incorporation date: 15 May 1985

Address: Norton Grounds, Norton, Daventry

Status: Active

Incorporation date: 12 Jul 2013

Address: Michaelmas Cottage, Merrow Street, Guildford

Status: Active

Incorporation date: 15 Mar 2012

Address: Queensway House, 11 Queensway, New Milton

Status: Active

Incorporation date: 10 Oct 1997

Address: 16a Revenge Road, Chatham

Status: Active

Incorporation date: 28 Apr 2015

Address: Rosehill Barn, Longwood, Owslebury, Winchester

Status: Active

Incorporation date: 29 Oct 1940

Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone

Status: Active

Incorporation date: 25 Oct 1996

Address: Ashby Hill Top Primary School, Beaumont Avenue, Ashby-de-la-zouch

Status: Active

Incorporation date: 31 Aug 2012

Address: 25 Castle Street, Hertford

Status: Active

Incorporation date: 10 Feb 2000

Address: 3 Castle Gate, Castle Street, Hertford

Status: Active

Incorporation date: 23 Jun 2015

Address: Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton

Status: Active

Incorporation date: 01 Aug 2016

Address: Lonsdale House, High Street, Lutterworth

Status: Active

Incorporation date: 28 Oct 2011

Address: Complete 41 Dilworth Lane, Longridge, Preston

Status: Active

Incorporation date: 25 Apr 2003

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

Status: Active

Incorporation date: 07 Oct 2022

Address: The Old Post Office 36 Main Street, Weston On Trent, Derby

Status: Active

Incorporation date: 27 May 2014

Address: 15 Hillcrest Avenue, Edgware

Status: Active

Incorporation date: 12 May 2021

Address: 3rd Floor Buckingham House, Buckingham Street, Aylesbury

Status: Active

Incorporation date: 30 Sep 2014

Address: 5-7 Bath Street, Ashby De La Zouch, Leicester

Status: Active

Incorporation date: 15 Apr 2005

Address: 17a Taunton Lane, Old Coulsdon

Status: Active

Incorporation date: 08 Aug 2011

Address: 58 Market Street, Market Street, Ashby-de-la-zouch

Status: Active

Incorporation date: 09 May 2016

Address: No. 1 Royal Mews Gadbrook Park, Rudheath, Northwich

Status: Active

Incorporation date: 01 Nov 2013

Address: 4 Exchange Quay, Salford Quays

Status: Active

Incorporation date: 01 Oct 1996

Address: 4 Exchange Quay, Salford Quays

Status: Active

Incorporation date: 17 Jun 1996

Address: Blackwater Barn Smallands Hall Farm, Spring Lane, Hatfield Peverel

Status: Active

Incorporation date: 05 Jan 2006

Address: 58 Market Street, Ashby-de-la-zouch

Status: Active

Incorporation date: 23 Sep 2014

Address: C/o Buckler Spencer Limited Old Police Station, Church Street, Swadlincote

Status: Active

Incorporation date: 04 Dec 2013

Address: 7 Bakery Court, Market Street, Ashby-de-la-zouch

Status: Active

Incorporation date: 12 Aug 2019

Address: 4th Floor, 192-198 Vauxhall Bridge Road, London

Status: Active

Incorporation date: 20 Dec 1999

Address: 9 Conquerors Way, Upton, Northampton

Status: Active

Incorporation date: 26 Feb 2018

Address: Woodland Farm 50 Ashby Road, Newbold Coleorton, Coalville

Status: Active

Incorporation date: 31 Oct 2016

Address: Gold Hand Car Wash, Ashby Road, Swadlincote

Status: Active

Incorporation date: 11 Jul 2023

Address: 72 West Street, Portchester, Fareham

Status: Active

Incorporation date: 04 Apr 2019

Address: 96 Market Street, Ashby-de-la-zouch

Status: Active

Incorporation date: 13 Feb 2019

Address: Elder House, Elder Gate, Milton Keynes

Status: Active

Incorporation date: 27 Feb 1995

Address: 15 Omers Rise, Burghfield Common, Reading

Status: Active

Incorporation date: 30 Jan 2019

Address: Churchill House, 137-139 Brent Street, London

Status: Active

Incorporation date: 04 Apr 1995

Address: 67 Serpentine Close, Stevenage

Status: Active

Incorporation date: 10 Dec 2021

Address: 7 Newsham Close, Newcastle Upon Tyne

Status: Active

Incorporation date: 02 Jan 2009

Address: 5 The Quadrant, Coventry

Status: Active

Incorporation date: 21 Nov 2018

Address: Aston House, Cornwall Avenue, London

Status: Active

Incorporation date: 24 Apr 2018

Address: Ta Mila Spoil Lane, Tongham, Farnham

Status: Active

Incorporation date: 03 Jul 2009

Address: 42-44 Bishopsgate, London

Status: Active

Incorporation date: 08 Mar 2016

Address: 19 Julian Road, Chelsfield Park, Orpington

Status: Active

Incorporation date: 19 Feb 2016

Address: 4 Hrfc Business Centre, Leicester Road, Hinckley

Status: Active

Incorporation date: 07 May 2015

Address: Holmesfield Hall Castle Hill, Main Road, Holmesfield

Status: Active

Incorporation date: 07 Dec 2006

Address: C6 Laser Quay Culpeper Close, Medway City Estate, Rochester

Status: Active

Incorporation date: 12 May 2016

Address: Oakmere, Belmont Business Park, Durham

Status: Active

Incorporation date: 29 Jan 1997

Address: Beech House Farm Ashby Road, Packington, Ashby-de-la-zouch

Status: Active

Incorporation date: 03 Aug 2016

Address: 16a Revenge Road, Chatham

Status: Active

Incorporation date: 02 Apr 2015

Address: 15 Russellcroft Road, Welwyn Garden City

Status: Active

Incorporation date: 21 Mar 2017

Address: C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London

Status: Active

Incorporation date: 10 Mar 2015

Address: 6 Chapmans Meadows, Ashby De La Zouch

Status: Active

Incorporation date: 12 Jan 2010

Address: 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester

Status: Active

Incorporation date: 19 Sep 2019

Address: 4 Chandos Road South, Chorlton, Manchester

Status: Active

Incorporation date: 26 Jul 2019

Address: 16 Endymion Road, Hatfield

Status: Active

Incorporation date: 19 Oct 2004

Address: The Red Brick Barn Great Mollands Farm, Mollands Lane, South Ockenden

Status: Active

Incorporation date: 24 Dec 2004

Address: The Brakes, Downton Castle, Ludlow

Status: Active

Incorporation date: 15 Apr 2002

Address: 131-133 Coronation Road, Radcliffe, Manchester

Status: Active

Incorporation date: 09 Aug 2019

Address: Westbrook Farm Station Road, North Thoresby, Grimsby

Status: Active

Incorporation date: 14 Jul 2016

Address: Chase Green House, 42 Chase Side, Enfield

Status: Active

Incorporation date: 11 Sep 2015

Address: Dovedale House, Room 1.08, Bretby Business Park, Burton-on-trent

Status: Active

Incorporation date: 29 Jun 2018

Address: 22 Paddock Lane, Mears Ashby, Northampton

Status: Active

Incorporation date: 08 Aug 2011

Address: Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke

Status: Active

Incorporation date: 24 Jul 1979