Address: The Bourne Mill Carpenters Lane, Hadlow, Tonbridge

Status: Active

Incorporation date: 30 Jun 1934

Address: 178 Grosvenor Road, Aldershot

Status: Active

Incorporation date: 31 Aug 2020

Address: Unit 3 Ninth Avenue East, Team Valley Trading Estate, Gateshead

Status: Active

Incorporation date: 04 Jun 2021

Address: The Mill Stores Hill, Dalham, Newmarket

Status: Active

Incorporation date: 04 Dec 1998

Address: Cholmondeley House, Dee Hills Park, Chester

Status: Active

Incorporation date: 19 Mar 2019

Address: 81-83 Market Street, Pocklington, York

Status: Active

Incorporation date: 05 May 2021

Address: 3 Fisher Street, Carlisle

Status: Active

Incorporation date: 30 Jun 2017

Address: Beckett House Unit 17 Sovereign Court, Wyrefields, Poulton Le Fylde

Status: Active

Incorporation date: 25 Sep 2014

Address: 6 Grangeways, Brighton

Status: Active

Incorporation date: 08 May 2017

Address: Upper Higham Lane, Higham Ferrers, Wellingborough

Status: Active

Incorporation date: 17 Feb 2004

Address: 9 Aughnamoira Road, Newry, Co. Down

Status: Active

Incorporation date: 03 Nov 2003

Address: Poplar Farm, Chelveston, Northants

Status: Active

Incorporation date: 05 Dec 1978

Address: Park School House Wilton Estate, Wilton, Salisbury

Status: Active

Incorporation date: 07 Apr 2011

Address: 7 Hampton Place, Idle, Bradford

Status: Active

Incorporation date: 17 Apr 2015

Address: 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth

Status: Active

Incorporation date: 20 Mar 2008

Address: 128 City Road, London

Status: Active

Incorporation date: 08 Apr 2019

Address: 3 Spring Street, Rossendale

Status: Active

Incorporation date: 14 Sep 2021

Address: 5 Bective Road, Kirkby Lonsdale, Carnforth

Status: Active

Incorporation date: 01 Mar 2013

Address: 78 Granemore Road, Keady

Status: Active

Incorporation date: 14 Feb 2013

Address: 5 Pine Tree Road, Heathfield

Status: Active

Incorporation date: 22 Jan 2003

Address: 52 Victoria Avenue, Ilkley

Status: Active

Incorporation date: 04 Jan 1977

Address: Solas, Carr Road, Carrbridge

Status: Active

Incorporation date: 15 Mar 2017

Address: 117-119 Cleethorpe Road, Grimsby

Status: Active

Incorporation date: 16 Feb 2016

Address: Carr House, Carrbrook, Stalybridge

Status: Active

Incorporation date: 19 Jul 2000

Address: 15 Belgrave Square, London

Status: Active

Incorporation date: 20 Feb 2009

Address: 16 Dean Lane, Lumb, Rossendale

Status: Active

Incorporation date: 26 Feb 1954

Address: 577 Cherrydown East, Basildon

Status: Active

Incorporation date: 13 Sep 2022

Address: Suite 15, The Enterprise Centre,, Coxbridge Business Park,, Farnham

Status: Active

Incorporation date: 16 Nov 1993

Address: 35 Briham Crescent, Low Simonside, Jarrow

Incorporation date: 13 Apr 2010

Address: 3 Grafham Road, Ellington, Huntingdon

Status: Active

Incorporation date: 15 Feb 2020

Address: 221 Pettits Lane North, Romford

Status: Active

Incorporation date: 17 May 2017

Address: Poplar Farm, Chelveston, Wellingborough

Status: Active

Incorporation date: 20 Dec 2000

Address: 392-394 Hoylake Road, Moreton, Wirral

Status: Active

Incorporation date: 16 Jul 2003

Address: Cedar Lodge York Road, Shiptonthorpe, York

Status: Active

Incorporation date: 31 Mar 2006

Address: 20 The Green, Nettleham, Lincolnshire

Status: Active

Incorporation date: 29 Sep 2006

Address: Craigmillar Social Enterprise And Arts Centre, 11 Harewood Road, Edinburgh

Status: Active

Incorporation date: 05 Sep 2002

Address: Station Yard Station Road, Bawtry, Doncaster

Status: Active

Incorporation date: 09 Oct 2003

Address: First Floor, 49 Peter Street, Manchester

Status: Active

Incorporation date: 30 Jun 2017

Address: Lower Carr Green Farm Carr Green Lane, Warburton, Lymm

Status: Active

Incorporation date: 19 Feb 2018

Address: The Stables Lostford Manor Lostford Lane, Tern Hill, Market Drayton

Status: Active

Incorporation date: 13 Mar 2017

Address: 1 Bond Street, Colne

Status: Active

Incorporation date: 30 Mar 2021

Address: Ladycross Plantation, Egton, Whitby

Status: Active

Incorporation date: 20 Mar 1998

Address: 4 Valley Bridge Parade, Scarborough

Status: Active

Incorporation date: 19 Apr 1999

Address: 32 Mulberry Way, Armthorpe, Doncaster

Status: Active

Incorporation date: 28 Jan 2020

Address: 32 Mulberry Way, Armthorpe, Doncaster

Status: Active

Incorporation date: 28 Jan 2020

Address: 4 Aztec Row, Berners Road, Islington

Status: Active

Incorporation date: 13 Dec 2021

Address: 48 Carr House Road, Springhead, Oldham

Status: Active

Incorporation date: 29 Oct 2013

Address: 48 Carr House Lane, Liverpool

Incorporation date: 27 Jun 2018

Address: 3 Carr House Court, Bromley, Wortley, Sheffield

Status: Active

Incorporation date: 23 Jul 2010

Address: 4 Carr House Mews, Consett

Status: Active

Incorporation date: 14 Oct 2016

Address: Carr House, New Hey Road, Huddersfield

Status: Active

Incorporation date: 12 Oct 2020

Address: Carr House Farm, Foston On The Wolds, Driffield

Status: Active

Incorporation date: 06 Aug 2004

Address: Devonshire House, 1 Devonshire Street, London

Status: Active

Incorporation date: 19 Oct 2007

Address: Turnstyle Works Claypole Lane, Dry Doddington, Newark

Status: Active

Incorporation date: 15 Jun 2015

Address: Sheepfold Manor Lane, Bredons Norton, Tewkesbury

Status: Active

Incorporation date: 15 May 2014

Address: 30 Gresham Street, London

Status: Active

Incorporation date: 14 Jun 1991

Address: C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester

Status: Active

Incorporation date: 17 Aug 2010

Address: Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Status: Active

Incorporation date: 20 Jan 2021

Address: C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading

Status: Active

Incorporation date: 13 Jun 1990

Address: C/o Hyquip Ltd, New Brunswick, Street, Horwich, Bolton

Status: Active

Incorporation date: 20 Nov 2005

Address: Hazelcroft Works, Hazel Croft, Shipley

Status: Active

Incorporation date: 22 Oct 2010

Address: C/o Hyquip Limited, New Brunswick Street, Horwich

Status: Active

Incorporation date: 28 Feb 2002

Address: 145 Grimsby Road, Cleethorpes

Status: Active

Incorporation date: 12 Aug 2020

Address: 2a Westgate, Baildon, Shipley

Status: Active

Incorporation date: 05 Feb 2020

Address: C/o Hyquip Ltd, New Brunswick Street, Horwich, Bolton

Status: Active

Incorporation date: 28 Feb 2002

Address: 123 Wellington Road South, Stockport

Status: Active

Incorporation date: 11 Aug 2020

Address: Cart Lodge Harps Farm, Bedlars Green, Great Hallingbury

Status: Active

Incorporation date: 21 Feb 2008

Address: Childcare And Community Centre Hilton Street, Ashton-in-makerfield, Wigan

Status: Active

Incorporation date: 14 Jan 2008

Address: 4 South Bar Street, Banbury

Status: Active

Incorporation date: 17 Apr 1991

Address: Howard House, Limewood Approach, Leeds

Status: Active

Incorporation date: 18 Jul 2022

Address: Langdale Hall, Upper Park Road, Manchester

Status: Active

Incorporation date: 14 Aug 2008

Address: 5 Braemore Court, Cockfosters Road, Barnet

Status: Active

Incorporation date: 22 May 2009

Address: 15-19 Cavendish Place, London

Status: Active

Incorporation date: 04 May 2017

Address: Carr Mount The Carrs, Ruswarp, Near Whitby

Status: Active

Incorporation date: 16 Apr 2008

Address: C/o Ams Corporate Floor 2, 9 Portland Street, Manchester

Status: Active

Incorporation date: 31 Dec 1953

Address: 50-51 Hungate, Pickering

Status: Active

Incorporation date: 01 Jun 2015

Address: 9 Lascelles Avenue, Withernsea

Status: Active

Incorporation date: 26 Jan 2016

Address: Sopwith Crescent, Hurricane Way, Wickford

Status: Active

Incorporation date: 09 Jul 1971

Address: 10 English Business Park, English Close, Hove

Incorporation date: 31 Oct 2002

Address: 13 Regis Court, Edinburgh

Status: Active

Incorporation date: 23 Apr 2013

Address: Old Linen Court, 83-85 Shambles Street, Barnsley

Status: Active

Incorporation date: 05 Dec 2017

Address: 37 Station Road, Bexhill-on-sea

Status: Active

Incorporation date: 12 Jul 2016

Address: 11b Boundary Road, Buckingham Road Industrial Estate, Brackley

Status: Active

Incorporation date: 22 Dec 2003

Address: Worsthorne Mill, Gordon St, Worsthorne

Status: Active

Incorporation date: 31 May 1990

Address: 27 Thomas Avenue, Radcliffe-on-trent, Nottingham

Status: Active

Incorporation date: 22 Mar 2010

Address: John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham

Status: Active

Incorporation date: 17 Oct 1989

Address: Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich

Status: Active

Incorporation date: 21 Oct 1991

Address: Lauren House 37a Wakefield Road, Tandem, Huddersfield

Status: Active

Incorporation date: 25 Apr 2017

Address: Carr Sales, Acle New Road, Great Yarmouth

Status: Active

Incorporation date: 24 Mar 2021

Address: 9 Chapel Street, Poulton-le-fylde

Status: Active

Incorporation date: 12 Jul 1999

Address: C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth

Status: Active

Incorporation date: 13 Jul 2017

Address: Lower Ground, 216 Lordship Road, London

Status: Active

Incorporation date: 22 Aug 2019

Address: 53 The Market, Rose Hill

Status: Active

Incorporation date: 07 May 1999

Address: 105 Sandy Lane, Middlestown, Wakefield

Status: Active

Incorporation date: 17 Jan 2018

Address: Lower Ground, 216 Lordship Road, London

Status: Active

Incorporation date: 03 Jan 2019

Address: Suite 7.1, 8 Exchange Quay, Salford

Status: Active

Incorporation date: 06 May 2016

Address: The Gatehouse, 453 Cranbrook Road, Ilford

Status: Active

Incorporation date: 21 Aug 2014

Address: Carr Taylor Vineyards, Wheel Lane, Westfield, Hastings

Status: Active

Incorporation date: 07 Jul 2000

Address: 20 Foxhill Road, Burton Joyce, Nottingham

Status: Active

Incorporation date: 17 Jul 2007

Address: 7 High Street, Ascot

Status: Active

Incorporation date: 19 Apr 2012

Address: 7 High Street, Ascot

Status: Active

Incorporation date: 03 Jun 2010