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: 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: 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