Address: C/o Sg Accounting, 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne

Status: Active

Incorporation date: 18 Nov 2016

Address: Msh4149 Rm B 1-f La Bldg 66 Corporation Road, Grangetown, Cardiff

Status: Active

Incorporation date: 25 Apr 2008

Address: The Business Centre, 15a Market Street, Telford

Status: Active

Incorporation date: 26 Jul 2019

Address: 51 Eastmead Avenue, Greenford

Status: Active

Incorporation date: 12 Apr 2023

Address: 49 Downshire Road, Newry

Status: Active

Incorporation date: 17 Apr 1951

Address: Scarva Road Industrial Estate, Banbridge, Co Down

Status: Active

Incorporation date: 22 Jun 1989

Address: 8 Newry Road, Banbridge

Status: Active

Incorporation date: 20 Mar 1967

Address: Crobane Enterprise Park, 25 Hilltown Road, Newry

Status: Active

Incorporation date: 31 Jul 2015

Address: Unit 2-3, Ravenhill Business Park, Belfast

Status: Active

Incorporation date: 24 Mar 2021

Address: 33-34 High Street, Banbury

Status: Active

Incorporation date: 03 Jun 2020

Address: Unit 5 Thorpe Close, Overthorpe Road Industrial Estate, Banbury

Status: Active

Incorporation date: 22 Sep 2009

Address: Lewis House, Great Chesterford Court, Great Chesterford

Status: Active

Incorporation date: 24 Mar 2004

Address: Kineton House, 31 Horsefair, Banbury

Status: Active

Incorporation date: 14 Jan 2002

Address: Banbury House, 121 Stonegrove, Edgware

Status: Active

Incorporation date: 27 Jul 1995

Address: Moreton House, 31 High Street, Buckingham, Bucks

Status: Active

Incorporation date: 21 Feb 2006

Address: 23 Stone Meadow, Oxford, Oxfordshire

Status: Active

Incorporation date: 12 Dec 2003

Address: Livingstones 71 Trinity Court, Molly Millar's Lane, Wokingham

Status: Active

Incorporation date: 11 Dec 2015

Address: Gilmarde House, 47 South Bar Street, Banbury

Status: Active

Incorporation date: 18 Dec 2017

Address: 10 Manor Park, Banbury

Status: Active

Incorporation date: 07 Feb 2017

Address: Unit 9 Luckhurst Farm, Bethersden Road, Smarden

Status: Active

Incorporation date: 10 Dec 2021

Address: 29 Great Smith Street, London

Status: Active

Incorporation date: 09 Feb 1989

Address: 4 South Bar Street, Banbury

Status: Active

Incorporation date: 04 Jul 2014

Address: 49 Manor Road, Banbury

Status: Active

Incorporation date: 25 May 2021

Address: 11b Boundary Road Buckingham Road Industrial, Estate, Brackley

Status: Active

Incorporation date: 07 Jun 2012

Address: 32 Parsons Street, Banbury

Status: Active

Incorporation date: 17 Nov 2016

Address: Flat 8 ,banbury Court, Woodstock Avenue, Ealing

Status: Active

Incorporation date: 25 Jun 1990

Address: 10 Horse Fair, Banbury

Status: Active

Incorporation date: 16 Jul 2020

Address: 62 Hareburn Road, Blackdog, Bridge Of Don, Aberdeen

Status: Active

Incorporation date: 28 Mar 2011

Address: 104 Ruscote Avenue, Banbury

Status: Active

Incorporation date: 08 Dec 2022

Address: Eden Hall, Southam Road, Banbury

Status: Active

Incorporation date: 14 Aug 1996

Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick

Status: Active

Incorporation date: 19 Feb 2003

Address: Countrywide House, 23 West Bar, Banbury

Status: Active

Incorporation date: 10 Jan 2020

Address: The Courtenay Group, 1 Kensington Gore, London

Status: Active

Incorporation date: 17 Jan 1967

Address: The Old Chapel, Union Way, Witney

Status: Active

Incorporation date: 25 Feb 2021

Address: Lynwood House Rowan Close, St. Peter's Park, Brackley

Status: Active

Incorporation date: 01 Feb 1979

Address: 11 Barnack Drive, Warwick

Status: Active

Incorporation date: 24 Sep 2013

Address: 11 Barnack Drive, Warwick

Status: Active

Incorporation date: 24 Sep 2013

Address: 47a 47a Broad Street, Banbury

Status: Active

Incorporation date: 18 Sep 2008

Address: 12 North Bar, Banbury

Status: Active

Incorporation date: 27 Nov 2007

Address: 21 Brunel Way, Honeybourne

Status: Active

Incorporation date: 01 Nov 2021

Address: Columba House Adastral Park, Martlesham Heath, Ipswich

Status: Active

Incorporation date: 09 Jan 2014

Address: Columba House, Adastral Park, Martlesham

Status: Active

Incorporation date: 23 Sep 2009

Address: 5-6 First Floor, Broad Street, Banbury

Status: Active

Incorporation date: 23 Feb 2022

Address: 10 Manor Park, Banbury

Status: Active

Incorporation date: 07 Feb 2017

Address: 10 Manor Park, Banbury

Status: Active

Incorporation date: 30 May 2017

Address: Unit 1 Vantage Business Park, Bloxham Road, Banbury

Status: Active

Incorporation date: 30 Jul 1981

Address: Meadow Works, Lodge Farm, Hook Norton

Status: Active

Incorporation date: 02 Jan 1987

Address: Unit 3 Power Park, Station Approach, Banbury

Status: Active

Incorporation date: 18 Feb 2019

Address: Freemasons Hall, Marlborough Rd., Banbury

Status: Active

Incorporation date: 07 Apr 1967

Address: 5 Station Yard, Adderbury, Banbury

Status: Active

Incorporation date: 10 Mar 2016

Address: 1 Upton Lodge Building, Astrop Road, Banbury

Status: Active

Incorporation date: 14 Nov 2013

Address: Moreton House, 31 High Street, Buckingham

Status: Active

Incorporation date: 20 Sep 2010

Address: Castle Quay, Spiceball Park Road, Banbury

Status: Active

Incorporation date: 18 Feb 2014

Address: Dashwood Road, Banbury, Oxon

Status: Active

Incorporation date: 24 Mar 1977

Address: C/o Haines Watts Advantage, 87 Castle Street, Reading

Status: Active

Incorporation date: 29 May 2008

Address: Alton Works, Long Bank, Bewdley

Status: Active

Incorporation date: 29 Nov 2011

Address: Gf2 5 High Street, Westbury On Trym, Bristol

Incorporation date: 10 Jun 2022

Address: 27 Hampton Road, Twickenham, Middlesex

Status: Active

Incorporation date: 24 Feb 2006

Address: Unit 6-7 Power Park, Station Approach, Banbury

Status: Active

Incorporation date: 29 Sep 2003

Address: 6th Floor, 33 Holborn, London

Status: Active

Incorporation date: 29 Mar 2017

Address: Penrose House, 67 Hightown Road, Banbury

Status: Active

Incorporation date: 17 Apr 2003

Address: 28 Cheldon Close, Whitley Bay

Status: Active

Incorporation date: 08 Aug 2007

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

Incorporation date: 12 Jul 2022

Address: Jubilee House, East Beach, Lytham St. Annes

Incorporation date: 26 Aug 2019

Address: 9 Lowther Drive, Enfield

Status: Active

Incorporation date: 10 Sep 2021

Address: The Old Chapel, Union Way, Witney

Status: Active

Incorporation date: 12 Aug 2020

Address: Copthall House 1st Floor, 1 New Road, Stourbridge

Status: Active

Incorporation date: 08 Jan 2002

Address: Pinetrees, Madford Lane, Launceston

Status: Active

Incorporation date: 17 Apr 2012

Address: 43 Cotefield Drive, Bodicote

Status: Active

Incorporation date: 02 Mar 2010

Address: The Old Chapel, Union Way, Witney

Status: Active

Incorporation date: 17 Feb 2021

Address: F04 Cherwell Business Village, Southam Road, Banbury

Status: Active

Incorporation date: 30 Apr 2020

Address: 84a High Street, Banbury

Status: Active

Incorporation date: 20 May 2014

Address: 32 High Street, Barnstaple, Devon

Status: Active

Incorporation date: 19 Mar 1925

Address: 128 City Road, London

Status: Active

Incorporation date: 07 Jul 2021

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 09 Feb 2007

Address: Skn Business Centre, 1 Guildford Street, Birmingham

Status: Active

Incorporation date: 23 Jun 2021

Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick

Status: Active

Incorporation date: 27 Mar 1997

Address: 1 Fleet Place, Farringdon, London

Status: Active

Incorporation date: 08 Nov 2021

Address: 1 Fleet Place, Farringdon, London

Status: Active

Incorporation date: 04 Jun 2021

Address: 1 Fleet Place, Farringdon, London

Status: Active

Incorporation date: 08 Nov 2021

Address: 47 Horsham Close, Banbury

Status: Active

Incorporation date: 25 Mar 2008

Address: 55 Ferriston, Banbury

Status: Active

Incorporation date: 18 Jul 2013

Address: 7 Cromwell Road, Banbury

Status: Active

Incorporation date: 27 Jan 2017

Address: Unit 3, Thorpe Way, Banbury

Status: Active

Incorporation date: 17 Apr 2008

Address: 5 Minton Place, Victoria Road, Bicester

Status: Active

Incorporation date: 31 Mar 2016

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 21 May 1993

Address: Alices The Street, Monks Eleigh, Ipswich

Status: Active

Incorporation date: 19 May 2006

Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon

Status: Active

Incorporation date: 08 Jun 2003

Address: 51 Withycombe Drive, Banbury

Status: Active

Incorporation date: 13 Aug 2018