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: 27 Beadon Drive, Braintree

Status: Active

Incorporation date: 03 Oct 2011

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: 4 Beau Street, Bath

Status: Active

Incorporation date: 22 May 2013

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: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 01 Jul 2022

Address: 290 Moston Lane, Manchester

Incorporation date: 26 Sep 2014

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: 2 Hardwick Close, Bromyard

Status: Active

Incorporation date: 11 Sep 2018

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: 17a Milton Road, London

Status: Active

Incorporation date: 20 Jul 2021

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: 30-32 Ludgate Hill, London

Status: Active

Incorporation date: 30 Jul 1985

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: 48 Dover Street, London

Status: Active

Incorporation date: 23 Feb 2017

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: 220c Blythe Road, London

Status: Active

Incorporation date: 11 Feb 2015

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: 1 Warrender Road, Chesham

Status: Active

Incorporation date: 03 May 1994

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