Address: Grove House Third Floor, 55lowlands Road, Harrow

Status: Active

Incorporation date: 03 Oct 2019

Address: Unit 16a Imex Business Centre, Birtley, Chester Le Street

Status: Active

Incorporation date: 12 Apr 2017

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 25 Mar 2019

Address: 196 High Road, Wood Green, London

Incorporation date: 20 Jul 2016

Address: 81 Bellegrove Road, Welling, Kent

Status: Active

Incorporation date: 30 Oct 2018

Address: 69 Great Hampton Street, Birmingham

Status: Active

Incorporation date: 06 Oct 2005

Address: Black Building, 2 Newton Road, Leeds

Status: Active

Incorporation date: 23 Jun 1997

Address: 2a Allerton Park, Leeds

Status: Active

Incorporation date: 09 Mar 2011

Address: 4 Harp Hill Mews, Priors Road, Cheltenham

Status: Active

Incorporation date: 21 Dec 2016

Address: 32 Hillgate, Gedney Hill, Spalding

Status: Active

Incorporation date: 01 Mar 2013

Address: 56 Redwick Road, Bristol

Status: Active

Incorporation date: 19 May 2020

Address: The Picasso Building, Caldervale Road, Wakefield

Status: Active

Incorporation date: 23 Jan 2007

Address: Hhs House 39 Commerce Road, Lynch Wood, Peterborough

Status: Active

Incorporation date: 27 May 1997

Address: 33-36 Shrivenham, 100 Business Park, Majors Road Watchfield

Status: Active

Incorporation date: 22 Dec 1959

Address: 4 Foxfield Way, West Bridgford, Nottingham

Status: Active

Incorporation date: 22 Jun 2020

Address: 18 Lingfield Road, Branston, Burton-upon-trent

Status: Active

Incorporation date: 03 Aug 2015

Address: C/o Baum Trading Ltd Pilot Mill, Alfred Street, Bury

Status: Active

Incorporation date: 24 Jun 2003

Address: Building 320 Heyford Park, Camp Road, Upper Heyford, Bicester

Status: Active

Incorporation date: 14 Mar 2007

Address: Pilot Mill, Alfred Street, Bury

Status: Active

Incorporation date: 13 Jan 2021

Address: C/o Baum Trading Ltd Pilot Mill, Alfred Street, Bury

Status: Active

Incorporation date: 11 Sep 2014

Address: Somerset House, Strand, London

Status: Active

Incorporation date: 21 Dec 2020

Address: 20 Sunningdale Close, Stanmore

Status: Active

Incorporation date: 02 Mar 2016

Address: 12 Conduit Street, London

Status: Active

Incorporation date: 27 Jan 2017

Address: 12 Conduit Street, London

Status: Active

Incorporation date: 11 Jul 2019

Address: 143 Willow Avenue, Edgbaston

Status: Active

Incorporation date: 21 Aug 2015

Address: C/o Baum Trading Ltd Pilot Mill, Alfred Street, Bury

Status: Active

Incorporation date: 25 Jun 2003

Address: Pilot Mill, Alfred Street, Bury

Status: Active

Incorporation date: 07 Jun 1999

Address: 112 High Street, 1st Floor, Hadleigh, Ipswich

Status: Active

Incorporation date: 29 Jan 2021

Address: Spitalfields House, Stirling Way, Borehamwood

Status: Active

Incorporation date: 07 Mar 2012

Address: 7 Marsh Road, 7 Marsh Road, Pinner

Status: Active

Incorporation date: 01 Oct 2002

Address: Unit 14, Brenton Business Complex, Bury, Lancashire

Status: Active

Incorporation date: 23 Dec 2019