Address: 35 St. Marys Close, Leeds

Status: Active

Incorporation date: 27 Apr 2021

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: 5 Balloo Way, Bangor

Status: Active

Incorporation date: 10 Sep 2013

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: 10 Bangors Close, Iver

Status: Active

Incorporation date: 20 Aug 2020

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