Address: Spencer House 3 Spencer Parade, Office 4, Northampton

Status: Active

Incorporation date: 27 Jan 2017

Address: Soho City 263-265 Soho Road, Units 3-5, Birmingham

Status: Active

Incorporation date: 28 Jun 2010

Address: Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton

Status: Active

Incorporation date: 19 Dec 2019

Address: Accountants Units 3-5 263-265 Soho Road, Handsworth, Birmingham

Status: Active

Incorporation date: 02 Nov 2020

Address: Accountants Above B-mobile 125, Harehills Road, Leeds

Status: Active

Incorporation date: 20 Jul 2017

Address: 31 Elmfield Road, Doncaster

Status: Active

Incorporation date: 26 Aug 2023

Address: 12 Devon Street, Hull

Incorporation date: 06 Jul 2022

Address: 88 Brunswick Road, London

Status: Active

Incorporation date: 01 Dec 2022

Address: Apt. 4 Windswood 4 Park Road, Bowdon, Altrincham

Status: Active

Incorporation date: 18 Aug 2017

Address: 11 Reeve Street, Feltham

Status: Active

Incorporation date: 04 Aug 2023

Address: Unit 4e Central Park Halesowen Road, Netherton, Dudley

Status: Active

Incorporation date: 20 Jul 2018

Address: Unit 2.3, 20 Dale Street, Manchester

Status: Active

Incorporation date: 27 Jun 2017

Address: Suite 3 Greyholme, 49 Victoria Road, Aldershot

Status: Active

Incorporation date: 26 Aug 2015

Address: 15 Maiden Lane, 3- Floor, Covent Garden, London

Status: Active

Incorporation date: 06 Dec 2021

Address: 263-265 Soho Road Units 3-5, Handsworth, Birmingham

Status: Active

Incorporation date: 19 Jul 2021

Address: Soho City 263-265 Soho Road, Handsworth, Birmingham

Status: Active

Incorporation date: 05 May 2022

Address: C/o New Haden Metals, New Haden Yard Draycott Cross Road, Cheadle, Stoke On Trent

Status: Active

Incorporation date: 24 Sep 1998

Address: Hearts Of Oak House, 4 Pembroke Road, Sevenoaks

Status: Active

Incorporation date: 30 Jan 1981

Address: 13559356: Companies House Default Address, Cardiff

Status: Active

Incorporation date: 11 Aug 2021

Address: 7 Bell Yard, London, 7 Bell Yard, London

Status: Active

Incorporation date: 10 Feb 2022

Address: Shepherds Building Central, Charecroft Way, London

Status: Active

Incorporation date: 27 Oct 1992

Address: Shepherds Building Central, Charecroft Way, London

Status: Active

Incorporation date: 24 Mar 2009

Address: Shepherds Building Central, Charecroft Way, London

Status: Active

Incorporation date: 18 Dec 2000

Address: Shepherds Building Central, Charecroft Way, London

Status: Active

Incorporation date: 19 Jan 1983

Address: 63 London Street, Reading

Status: Active

Incorporation date: 05 Dec 2018

Address: 1 Summerfield Crescent, Birmingham

Status: Active

Incorporation date: 03 Aug 2020

Address: 15 Maiden Lane, 3 - Floor, Covent Garden, London

Status: Active

Incorporation date: 10 Sep 2015

Address: Apt. 4 Windswood 4 Park Road, Bowdon, Altrincham

Status: Active

Incorporation date: 28 Apr 2017

Address: Flat 34 Boyce House, Aldrington Road, London

Incorporation date: 03 Jan 2020

Address: 5th Floor Castlemead, Lower Castle Street, Bristol

Status: Active

Incorporation date: 04 Feb 2008

Address: Bee Mill Preston Rooad, Ribchester, Preston

Status: Active

Incorporation date: 07 Aug 2014

Address: Rendall & Rittner Ltd., 13b St. George Wharf, London

Status: Active

Incorporation date: 22 Mar 1982

Address: 82 High Street, Golborne, Warrington

Status: Active

Incorporation date: 17 Jun 2002

Address: 4 Station Court, Girton Road, Cannock

Status: Active

Incorporation date: 25 Apr 2018

Address: 36 Broadfern, Standish, Wigan

Status: Active

Incorporation date: 15 Jun 2022

Address: 36 Broadfern, Standish, Wigan

Status: Active

Incorporation date: 21 Jan 2019

Address: 4 Earsham Street, Sheffield

Status: Active

Incorporation date: 09 Feb 2021

Address: 107 Bradford Road, Bolton

Status: Active

Incorporation date: 25 Apr 2022