Address: Iconix 1, Iconix Park London Road, Pampisford, Cambridge
Status: Active
Incorporation date: 05 Nov 1986
Address: 6 Belgravia House 51 Brown Street, Hale, Altrincham
Incorporation date: 21 Jun 2019
Address: Kinburn Castle, Doubledykes Road, St. Andrews
Status: Active
Incorporation date: 25 Sep 2018
Address: 95 Aldwych, London
Status: Active
Incorporation date: 19 Feb 2009
Address: 82 London Road, Woodgates, Leicester
Status: Active
Incorporation date: 18 Dec 2019
Address: 1 Hedera Road, Ravensbank Business Park, Redditch
Status: Active
Incorporation date: 14 Apr 1994
Address: 1 Hedera Road, Ravensbank Business Park, Redditch
Status: Active
Incorporation date: 19 Sep 1985
Address: Unit D2, Taylor Business Park, Warrington
Status: Active
Incorporation date: 09 Mar 2021
Address: Vicarage Corner House, 219, Burton Road, Derby
Status: Active
Incorporation date: 24 May 2019
Address: Southwood House, 86 South Street, Cottingham
Status: Active
Incorporation date: 29 Jan 2019
Address: Southwood House, 86 South Street, Cottingham
Status: Active
Incorporation date: 29 Jan 2019
Address: Dalmar House Barras Lane, Dalston, Carlisle
Status: Active
Incorporation date: 25 Apr 2003
Address: Southwood House, 86 South Street, Cottingham
Status: Active
Incorporation date: 03 Jan 2017
Address: 32 Woodstock Grove, Shepherds Bush, London
Status: Active
Incorporation date: 19 Dec 2022
Address: 22 Glassworks Studios, Basing Place, London
Status: Active
Incorporation date: 18 Sep 2020
Address: 3b Homefield Road, Haverhill
Status: Active
Incorporation date: 29 Jan 2020
Address: Heath Farm Alcester Road, Wythall, Birmingham
Status: Active
Incorporation date: 20 Oct 2014
Address: 39 Sussex Road, Bury St. Edmunds
Status: Active
Incorporation date: 16 Oct 2014
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 09 Nov 2022
Address: 24a Halsetown, St Ives
Status: Active
Incorporation date: 20 Aug 2010
Address: Third Floor One London Square, Cross Lanes, Guildford
Status: Active
Incorporation date: 14 Jul 1994
Address: 320 Firecrest Court, Centre Park, Warrington
Status: Active
Incorporation date: 07 Jan 2013
Address: Flat 2, 179 North End Road, London
Status: Active
Incorporation date: 29 Jan 2016
Address: Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham
Status: Active
Incorporation date: 09 Jan 2017
Address: Mynshull House, 78 Churchgate, Stockport
Status: Active
Incorporation date: 14 Jan 2022
Address: First Floor, 10 Queen Street Place, London
Status: Active
Incorporation date: 25 Nov 1966
Address: Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham
Status: Active
Incorporation date: 03 Jul 2007
Address: Office 3a Market Chambers, 29 Market Place, Mansfield
Status: Active
Incorporation date: 16 May 2021
Address: 142 Rainbow Road, Erith
Status: Active
Incorporation date: 21 Oct 2011
Address: St Mary's House St Mary's House, Netherhampton, Salisbury
Status: Active
Incorporation date: 02 Jun 2015
Address: Unit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge
Status: Active
Incorporation date: 13 Mar 1998
Address: 6 St Ina Road, Cardiff
Status: Active
Incorporation date: 05 Oct 2015
Address: 8 Sackville Street, London
Status: Active
Incorporation date: 29 Dec 2020
Address: Bo'ness Road, Newhouse, Motherwell
Status: Active
Incorporation date: 22 Jun 2011
Address: Unit 7 Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate
Status: Active
Incorporation date: 04 Sep 2008
Address: Carus House Dumbarton Road, 201 Ground Floor, Clydebank
Status: Active
Incorporation date: 06 Sep 2017
Address: C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby
Incorporation date: 08 Aug 2006
Address: 13815205 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 23 Dec 2021
Address: Magnum House C/o Magnum Packaging, Macklin Avenue, Cowpen Lane Ind. Estate, Billingham
Incorporation date: 01 Jul 2020
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 08 Feb 2023
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 11 Feb 2022
Address: Ground Floor, Helen House, Halesowen
Status: Active
Incorporation date: 31 Jan 2008
Address: 2 Broadway Cottages, Broadway Lane, South Cerney
Status: Active
Incorporation date: 06 Dec 2010
Address: 7 Willowcroft, Quorn, Loughborough
Status: Active
Incorporation date: 11 Nov 2021
Address: 3b Ormiston Terrace, Edinburgh
Status: Active
Incorporation date: 21 Feb 2006
Address: 2 Church Park Road, Crackington Haven, Bude
Status: Active
Incorporation date: 10 Mar 2015
Address: Units 35 & 39 Carrickfergus Enterprise Park, 8 Meadowbank Road, Carrickfergus
Status: Active
Incorporation date: 01 Oct 1992
Address: 6 Lomond Crescent, Bridge Of Weir, Renfrewshire
Status: Active
Incorporation date: 06 Nov 1997
Address: C/o Biocomposites Limited Keele Science Park, Keele, Newcastle
Status: Active
Incorporation date: 06 Oct 1999
Address: 16 Great Queen Street, Covent Garden, London
Status: Active
Incorporation date: 02 Mar 2016
Address: 50 Elm Quay Court 30 Nine Elms Lane, South Lambeth, London
Status: Active
Incorporation date: 09 Jan 2008
Address: 183 Hendre Road, Pencoed, Bridgend
Status: Active
Incorporation date: 28 Dec 2006
Address: 16 Great Queen Street, Covent Garden, London
Status: Active
Incorporation date: 07 Dec 2018
Address: 1 Navigator Court, Preston Farm Industrial Estate, Stockton-on-tees
Status: Active
Incorporation date: 02 Jul 2014
Address: 1 Navigator Court, Preston Farm Industrial Estate, Stockton-on-tees
Status: Active
Incorporation date: 22 Aug 2017
Address: Monarch House, 1 Smyth Road, Bristol
Status: Active
Incorporation date: 30 Aug 2000
Address: 2 Communications Road, Greenham Business Park, Newbury
Status: Active
Incorporation date: 20 Oct 1997
Address: 271 St Albans Road, Hemel Hempstead
Status: Active
Incorporation date: 29 Jan 2004
Address: Ground Floor, Seneca House Amy Johnson Way, Links Point, Blackpool
Status: Active
Incorporation date: 29 Mar 2021
Address: Salisbury House, Station Road, Cambridge
Status: Active
Incorporation date: 05 Apr 2019
Address: 167-169 Great Portland Street, London
Status: Active
Incorporation date: 23 Mar 2021
Address: 85 Great Portland St, Great Portland Street, London
Status: Active
Incorporation date: 02 Dec 2020
Address: 3 Parade Court Central Boulevard, Prologis Park, Coventry
Status: Active
Incorporation date: 05 Nov 1997
Address: 76 Cromwell Rd, Cromwell Road, Cambridge
Status: Active
Incorporation date: 10 Mar 2017
Address: 2 Frederick Street, Kings Cross, London
Status: Active
Incorporation date: 04 May 2020
Address: The Emmanuel Building Suite 2, Chesterford Research Campus, Little Chesterford, Saffron Walden
Status: Active
Incorporation date: 10 Oct 2018
Address: Ameram Ltd., Roundpond, Melksham
Status: Active
Incorporation date: 21 May 2012