Address: 18 Devonshire Street, Worksop
Status: Active
Incorporation date: 06 Oct 2022
Address: 2005 Wiverton Tower, 4 New Drum Street, London
Status: Active
Incorporation date: 02 Sep 2021
Address: 5 Holmesdale Avenue, Redhill
Status: Active
Incorporation date: 07 Aug 2019
Address: 1 Duchess Street, Ground Floor, London
Status: Active
Incorporation date: 06 Jul 2009
Address: 260 - 270 Butterfield, Great Marlings, Luton
Status: Active
Incorporation date: 18 Jul 2023
Address: 40 St James Buildings, St James Street, Taunton
Status: Active
Incorporation date: 06 Dec 2007
Address: 42/44 Panteg Road, Llanelli
Status: Active
Incorporation date: 08 Jun 2020
Address: 94 Park Lane, Croydon
Status: Active
Incorporation date: 06 Jun 1978
Address: 190 Kings Road, Chorlton Cum Hardy, Manchester
Status: Active
Incorporation date: 18 Jun 2023
Address: 109 Knowles Hill, Rolleston On Dove, Burton On Trent
Status: Active
Incorporation date: 06 Jan 2017
Address: 6 White House Gardens, Poringland, Norwich
Status: Active
Incorporation date: 27 Oct 2010
Address: Hallwith Farm Byre, Spennithorne, Leyburn
Status: Active
Incorporation date: 15 Nov 2021
Address: Abbey Court, High Street, Newport
Status: Active
Incorporation date: 10 Mar 1937
Address: Peartree Cottage, Shelsley Beauchamp, Worcester
Status: Active
Incorporation date: 29 Jan 2014
Address: 23 Alberbury Avenue, Timperley, Altrincham
Status: Active
Incorporation date: 09 Oct 2022
Address: Tanzaro House 4 The Mews, Ardwick Green North, Manchester
Status: Active
Incorporation date: 21 Jun 2021
Address: Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds
Status: Active
Incorporation date: 16 Nov 2022
Address: Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol
Status: Active
Incorporation date: 01 Dec 2021
Address: 16a Belgrave Road, Great Boughton, Chester
Status: Active
Incorporation date: 14 Feb 2011
Address: 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone
Status: Active
Incorporation date: 28 Jun 1999
Address: 22 Whitby Road, Ellesmere Port
Status: Active
Incorporation date: 14 Oct 1993
Address: The Whyte Melville Church Street, Boughton, Northampton
Status: Active
Incorporation date: 05 Oct 2016
Address: Unit 14 Elgar Business Centre Moseley Road, Hallow, Worcester
Status: Active
Incorporation date: 07 Mar 2019
Address: 13 Highbury Crescent, Bury St. Edmunds
Status: Active
Incorporation date: 22 Feb 2016
Address: Unit 7 Medan Road, Boughton Industrial Estate, Newark
Status: Active
Incorporation date: 10 Oct 2019
Address: Two Devon Way, Longbridge, Birmingham
Status: Active
Incorporation date: 09 Mar 2004
Address: Estate Office, Weekley, Kettering
Status: Active
Incorporation date: 28 Dec 1932
Address: Estate Office, Weekley, Kettering
Status: Active
Incorporation date: 17 Apr 2015
Address: Boughton Bottom Farm House, Lower Farm Road, Maidstone
Status: Active
Incorporation date: 01 Dec 2010
Address: 36 Westminster Drive, Wrexham
Status: Active
Incorporation date: 17 Jun 2015
Address: Boughton Hall Avenue, Chester
Status: Active
Incorporation date: 06 May 1925
Address: 5 Godalming Business Centre, Woolsack Way, Godalming
Status: Active
Incorporation date: 25 Nov 2014
Address: Flat 2 Boughton House, Green Lane, Henley On Thames
Status: Active
Incorporation date: 19 Nov 2007
Address: Mcgills, Oakley House, Tetbury Road, Cirencester
Status: Active
Incorporation date: 31 Aug 2017
Address: The Old Piggeries, Cranford Road, Burton Latimer, Kettering
Status: Active
Incorporation date: 20 May 1969
Address: The Old Piggeries, Cranford Road Burton Latimer, Kettering
Status: Active
Incorporation date: 12 Jul 1973
Address: 2 Boughton Lodge, 58 Filkins Lane Boughton, Chester
Status: Active
Incorporation date: 21 Nov 2000
Address: 4 Woodman's Hall The Street, Boughton-under-blean, Faversham
Status: Active
Incorporation date: 08 Apr 2008
Address: Boughton Golf, Brickfield Lane, Boughton
Status: Active
Incorporation date: 12 Jun 2007
Address: C/o Paydens Ltd, Park Wood Ind Est, Sutton Rd
Status: Active
Incorporation date: 30 Sep 1987
Address: Boughton Primary School Moulton Lane, Boughton, Northampton
Status: Active
Incorporation date: 05 Jul 2012
Address: 16 Hampden Road, High Wycombe
Status: Active
Incorporation date: 15 Oct 1958
Address: Unit 2, The Enigma Centre Bilton Road, Bletchley, Milton Keynes
Status: Active
Incorporation date: 26 Mar 2018
Address: The Cross Foxes, Boughton, Chester
Status: Active
Incorporation date: 21 Sep 2018
Address: C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe
Status: Active
Incorporation date: 05 Dec 2006
Address: 212 Boughton Industrial Estate, Boughton, Newark
Status: Active
Incorporation date: 12 May 2016
Address: The Mill Pury Hill Business Park, Alderton Road, Towcester
Status: Active
Incorporation date: 04 May 2016
Address: Unit 14/15 Hall Farm, Sywell Aerodrome, Sywell
Status: Active
Incorporation date: 10 Dec 2003
Address: East Newton Farm, Zeal Monachorum, Crediton
Status: Active
Incorporation date: 08 Apr 2008
Address: Queensway House, 11 Queensway, New Milton
Status: Active
Incorporation date: 28 Apr 2006
Address: 5 Godalming Business Centre, Woolsack Way, Godalming
Status: Active
Incorporation date: 27 Aug 2015
Address: Oak Farm Weston Road, Congresbury, Bristol
Status: Active
Incorporation date: 24 Jul 2023
Address: 2 Southwood Drive East, Bristol
Status: Active
Incorporation date: 03 Sep 2022
Address: 29 Morven Avenue, Kilmarnock
Status: Active
Incorporation date: 25 Nov 2022
Address: 20 Bliss Lane, Flore, Northampton
Status: Active
Incorporation date: 28 Jul 2022
Address: 26 Britten Road, Reading
Status: Active
Incorporation date: 25 Oct 2021
Address: 110 Carnegie Road, Hillington Park, Glasgow
Status: Active
Incorporation date: 11 Jun 2020
Address: 108a Ennismore Gardens, Southend On Sea
Status: Active
Incorporation date: 31 Oct 2019
Address: 5 York Road, Martlesham Heath, Ipswich
Status: Active
Incorporation date: 22 Sep 2020
Address: 15058408 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 08 Aug 2023