Address: Scotland Villa, Scotland Lane, Horsforth
Status: Active
Incorporation date: 18 Dec 2001
Address: 10 Dixon Street, Blackhill, Consett
Status: Active
Incorporation date: 05 Mar 2018
Address: Enablement Care Enablement Care, Brook Street, Sutton In Ashfield
Status: Active
Incorporation date: 08 Jan 2010
Address: Enterprise Centre, Bridge Street, Derby
Status: Active
Incorporation date: 02 Oct 2006
Address: Biz Hub, Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham
Status: Active
Incorporation date: 14 Nov 2019
Address: Unit 7 Bakers Park Cater Road, Bishopsworth, Bristol
Status: Active
Incorporation date: 02 Feb 2012
Address: 25 Miles East, Harwell, Didcot
Status: Active
Incorporation date: 04 Nov 2013
Address: 26 Woodfield Avenue, London
Status: Active
Incorporation date: 14 Nov 2013
Address: 36 Diamond Gardens, Belfast
Status: Active
Incorporation date: 01 Jul 2013
Address: 4 Thurlow Gardens, Bishop Auckland
Status: Active
Incorporation date: 26 Nov 2019
Address: Unit 1-3, Willow Park Upton Lane, Stoke Golding, Nuneaton
Status: Active
Incorporation date: 30 Oct 2006
Address: 2 Loddon Close, Loddon Close, Camberley
Status: Active
Incorporation date: 15 Aug 2017
Address: 65 Sibbald View, Armadale
Status: Active
Incorporation date: 29 Mar 2019
Address: Matrich House Hatfield Hi-tech Park, Goulton Street, Kingston Upon Hull
Status: Active
Incorporation date: 16 Dec 1991
Address: The Old Grammar School, Gloucester Road, Tewkesbury
Status: Active
Incorporation date: 23 Feb 2012
Address: Springfield House, 99/101 Crossbrook Street, Waltham Cross
Status: Active
Incorporation date: 14 Jan 2019
Address: Flat 12 Raines Court, 19 Northwold Road, London
Status: Active
Incorporation date: 19 Jan 2016
Address: C/o Pierrepont, Millfields House Huddersfield Road, Thongsbridge, Holmfirth
Status: Active
Incorporation date: 14 Feb 2003
Address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter
Status: Active
Incorporation date: 18 Jun 2020
Address: Applegarth, Wantage Road, Streatley
Status: Active
Incorporation date: 25 Feb 2013
Address: 121 Leam Terrace, Leamington Spa
Status: Active
Incorporation date: 08 Sep 2009
Address: 15 Manton Road, Enfield
Status: Active
Incorporation date: 05 Oct 2020
Address: 10 Shaftesbury Road, Bournemouth
Status: Active
Incorporation date: 05 Dec 2019
Address: 40 Greenway Road, Heald Green, Cheadle
Status: Active
Incorporation date: 25 Jan 2011
Address: 55 The Spectrum Buildings, East Road, London
Status: Active
Incorporation date: 04 May 2006
Address: Bentey House Cross Keys Lane, Swanwick, Alfreton
Status: Active
Incorporation date: 06 Feb 2013
Address: Unit 82 Dorset House, Duke Street, Chelmsford
Status: Active
Incorporation date: 04 Jan 2016
Address: 5 Loyal Parade, Brighton
Status: Active
Incorporation date: 31 Dec 2014
Address: 73 Whalley New Road, Blackburn
Status: Active
Incorporation date: 12 Apr 2011
Address: 24 Carter Lodge Drive, Sheffield
Status: Active
Incorporation date: 08 May 2012
Address: Unit 14 Sandbrook Business Park, Sandbrook Way, Rochdale
Status: Active
Incorporation date: 26 Apr 2012
Address: 185 Barton Road, Stretford, Manchester
Status: Active
Incorporation date: 15 Jun 2016
Address: 66 Hillcrest Avenue, Scarborough
Status: Active
Incorporation date: 07 Mar 2019
Address: 75 Godric Drive, Brinsworth, Rotherham
Status: Active
Incorporation date: 05 Aug 2014
Address: Stanhope House Mark Rake, Bromborough, Wirral
Status: Active
Incorporation date: 16 Mar 2021
Address: 23 Cedar Park, Thorley, Bishops Stortford
Status: Active
Incorporation date: 23 Oct 2006
Address: 14412198 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 11 Oct 2022
Address: 21 Holmefield View, Bradford
Status: Active
Incorporation date: 14 Jan 2022
Address: Dunhams 11 Warwick Road, Old Trafford, Manchester
Status: Active
Incorporation date: 02 Dec 2016
Address: 31 Gadby Road, Sittingbourne
Status: Active
Incorporation date: 14 Sep 2005
Address: Ginninton House, Sotherby Road, Middlesbrough, Cleveland
Status: Active
Incorporation date: 13 Feb 2004
Address: Unit 1 Gannex House Gannex Park, Dewsbury Road, Elland
Status: Active
Incorporation date: 23 Mar 2005
Address: Rapier House,, 40-46 Lamb's Conduit Street, London
Status: Active
Incorporation date: 01 May 2013
Address: 11 Moor Street, Chepstow
Status: Active
Incorporation date: 05 Jun 2017
Address: Unit 1 Slaney Place, Headcorn Road, Staplehurst
Status: Active
Incorporation date: 28 Sep 2004
Address: C/o Dales Evans & Co Limited, 88-90 Baker Street, London
Status: Active
Incorporation date: 16 May 2013
Address: Unit 6 Springfield Works, Emerson Road, Bishopbriggs Glasgow
Status: Active
Incorporation date: 28 Sep 2020
Address: Unit 8 Cae Bach, Off Builder Street, Llandudno
Status: Active
Incorporation date: 27 Feb 2003
Address: Cctv Shop Ltd Rear Of 379 Soho Road, Handsworth, Birmingham
Status: Active
Incorporation date: 05 Jun 2009
Address: Hail Weston House, Hail Weston, St Neots
Status: Active
Incorporation date: 27 Sep 2005
Address: 1 Cawdor Road, Bournemouth
Status: Active
Incorporation date: 03 Mar 2022
Address: 1a Europa Way, Fforestfach, Swansea
Status: Active
Incorporation date: 02 Aug 2019
Address: Maranatha, 30 Quenby Street, Leicester
Status: Active
Incorporation date: 01 Dec 2016
Address: 130 Chiltern Avenue, High Wycombe
Status: Active
Incorporation date: 11 Jan 2022
Address: Unit 3 Ashford House, Beaufort Court, Medway City Estate, Rochester
Status: Active
Incorporation date: 05 Feb 1985
Address: 1-3 Manor Road, Chatham
Status: Active
Incorporation date: 12 Feb 2020
Address: 1-3 Manor Road, Chatham
Status: Active
Incorporation date: 13 Feb 2020
Address: 1-3 Manor Road, Chatham
Status: Active
Incorporation date: 13 Feb 2020
Address: 54 Rushmere Walk, Leicester Forest East, Leicester
Status: Active
Incorporation date: 01 Jun 2016