Address: 3 Limeharbour, Flat 50, London
Status: Active
Incorporation date: 07 Apr 2021
Address: 7 Redland Way, Aylesbury
Status: Active
Incorporation date: 30 Jul 2010
Address: Clandeboye Primary School, Clandeboye Road, Bangor
Status: Active
Incorporation date: 10 Jul 2017
Address: T Murphy & Co, 43 Lockview Road, Belfast
Status: Active
Incorporation date: 15 Oct 1982
Address: 21 Enterprise Road, Bangor
Status: Active
Incorporation date: 17 Sep 2014
Address: 108 Abbey Street, Bangor
Status: Active
Incorporation date: 22 May 2017
Address: Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
Status: Active
Incorporation date: 01 Oct 2010
Address: Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor
Status: Active
Incorporation date: 13 Sep 2012
Address: Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor
Status: Active
Incorporation date: 13 Feb 2003
Address: The Old Market House, 77 Main Street, Bangor
Status: Active
Incorporation date: 15 Jan 1999
Address: Nantporth Stadium, Holyhead Road, Bangor
Incorporation date: 23 Jun 1995
Address: 4 Bangor Close, Northolt, Middlesex
Status: Active
Incorporation date: 06 Apr 2001
Address: 32 Clyde Terrace, Forest Hill
Status: Active
Incorporation date: 20 Mar 2013
Address: Ty Deiniol, Cathedral Close, Bangor
Status: Active
Incorporation date: 09 Apr 1925
Address: C/o Horizon Ca, 12 Somerset Place, Glasgow
Status: Active
Incorporation date: 07 Mar 2022
Address: 2nd Floor Parkgates, Bury New Road, Prestwich
Status: Active
Incorporation date: 14 May 2008
Address: Clandeboye Park 1a Hawthorne Court, Off Clandeboye Rd, Bangor
Status: Active
Incorporation date: 21 Apr 1953
Address: Adeilad St David's Building, Lombard Street, Porthmadog
Status: Active
Incorporation date: 03 Mar 1986
Address: Unit 2 Hall Business Centre, 41 Dolphin Road, Shoreham-by-sea
Status: Active
Incorporation date: 10 Oct 2023
Address: 659 Cronton Road, Widnes
Status: Active
Incorporation date: 18 Jun 2015
Address: 6 The Willows, The Willows, Magherafelt
Status: Active
Incorporation date: 22 Jan 2001
Address: Unit 3 Edge Business Centre, Humber Road, London
Status: Active
Incorporation date: 25 May 2005
Address: 21 Howard Street, Belfast
Status: Active
Incorporation date: 07 Apr 2000
Address: Second Floor, Imperial House, 4-10 Donegall Square East, Belfast
Status: Active
Incorporation date: 13 May 2019
Address: Porth Lafan, Beaumaris
Status: Active
Incorporation date: 18 Feb 1977
Address: 76 Church Street, Portadown, Co. Armagh
Status: Active
Incorporation date: 29 Aug 1969
Address: Glaslyn, Parc Menai, Bangor
Status: Active
Incorporation date: 03 May 2018
Address: 2 Llys Onnen Ffordd Y Llyn, Parc Menai, Bangor
Status: Active
Incorporation date: 07 Nov 2008
Address: The Racecourse, Bangor On Dee, Wrexham
Status: Active
Incorporation date: 15 Sep 1987
Address: Building 2 The Sidings, Antrim Road, Lisburn
Status: Active
Incorporation date: 03 Jul 2012
Address: 42 Tullyglush Road, Banbridge
Status: Active
Incorporation date: 20 Apr 2016
Address: 11 Bloomfield Avenue, Belfast
Status: Active
Incorporation date: 30 Jun 2014
Address: Suite 7, 342, Great Cheetham Street East, Salford
Status: Active
Incorporation date: 16 Dec 2021
Address: Emerson House 14b Ballynahinch Road, Carryduff, Belfast
Status: Active
Incorporation date: 13 Dec 2013
Address: Bangor Street Community Centre, Norwich Street, Blackburn
Status: Active
Incorporation date: 01 Dec 2015
Address: 140 Penrhos Road, Bangor
Status: Active
Incorporation date: 25 Mar 2008
Address: Epsom Avenue, Stanley Green Trading Estate, Handforth
Status: Active
Incorporation date: 14 Feb 2008
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Status: Active
Incorporation date: 09 Apr 1992
Address: Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth
Status: Active
Incorporation date: 30 Nov 2012
Address: 21 Raglan Road, Bangor
Status: Active
Incorporation date: 28 Oct 2004
Address: 7 Queens Gate, Stoke Bishop, Bristol
Status: Active
Incorporation date: 25 Nov 2016
Address: 64 Deans Drive, London
Status: Active
Incorporation date: 25 Feb 2020
Address: 53 Broom House Crescent 53 Broom House Crescent, Uddingston, Glasgow
Status: Active
Incorporation date: 11 Jun 2018