Address: 35 Bridge Street, Northampton
Status: Active
Incorporation date: 11 Sep 2020
Address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham
Status: Active
Incorporation date: 13 Sep 2021
Address: 116 Upper Street, London
Status: Active
Incorporation date: 10 Mar 2020
Address: 6 Whittle Court, Knowlhill, Milton Keynes
Status: Active
Incorporation date: 05 Sep 2011
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 24 Jun 2015
Address: Tirionfa, Llanfair Road, Abergele
Status: Active
Incorporation date: 11 Nov 2019
Address: Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate, Newark
Status: Active
Incorporation date: 22 Mar 2022
Address: Amp Technology Centre Brunel Way, Catcliffe, Rotherham
Status: Active
Incorporation date: 27 Jan 2015
Address: 69 Baildon Road, Baildon, Shipley
Status: Active
Incorporation date: 23 Jul 2019
Address: 32 Pembroke Croft, Birmingham
Status: Active
Incorporation date: 24 Apr 2015
Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove
Status: Active
Incorporation date: 12 Jul 2019
Address: 46 Bryn Arden Road, Birmingham
Status: Active
Incorporation date: 02 Mar 2021
Address: Lillibrooke Manor, Ockwells Road, Maidenhead
Status: Active
Incorporation date: 17 Oct 2012
Address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham
Status: Active
Incorporation date: 05 Oct 2022
Address: 41 St Marks Cresent, Ladywood, Birmingham
Status: Active
Incorporation date: 18 Sep 2020
Address: 4 Park Lane, Teddington
Status: Active
Incorporation date: 06 Oct 2016
Address: 23 Skewbridge Close, Royal Wootton Bassett
Status: Active
Incorporation date: 23 Dec 2016
Address: Care International Uk C/o Ashurst Llp London Fruit & Wool Exchange, 1 Duval Square, London
Status: Active
Incorporation date: 17 Oct 1988
Address: 7 Lex Street, Preston
Status: Active
Incorporation date: 17 Jan 2023
Address: 1007 Argyle Street, Glasgow
Status: Active
Incorporation date: 16 Aug 2016
Address: 30 Milburn Grove, Sothall, Sheffield
Status: Active
Incorporation date: 03 Mar 2022
Address: Lingarsar House Holme Close, Eccleston Park, Prescot
Status: Active
Incorporation date: 04 Mar 2017
Address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham
Status: Active
Incorporation date: 12 Oct 2017
Address: 25-29 Sandy Way, Yeadon, Leeds
Status: Active
Incorporation date: 06 Jan 2021
Address: 4th Floor, 115 George Street, Edinburgh
Status: Active
Incorporation date: 21 Sep 2020
Address: 115 George Street, Edinburgh
Status: Active
Incorporation date: 30 Sep 2021
Address: 4th Floor, 115 George Street, Edinburgh
Status: Active
Incorporation date: 10 Jan 2022
Address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham
Status: Active
Incorporation date: 24 Mar 2020
Address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham
Status: Active
Incorporation date: 24 Mar 2020
Address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham
Status: Active
Incorporation date: 02 Nov 2022
Address: Flat 7, 10 Flagstaff Road, Reading
Status: Active
Incorporation date: 04 Jan 2022
Address: 327 Broadgate, Weston Hills, Spalding
Status: Active
Incorporation date: 14 Jun 2013
Address: Suite 1b The Bakers Boot Factory, Cleveland Road, Wolverhampton
Status: Active
Incorporation date: 31 Jan 2022
Address: 50a Stanley Avenue, Thornton-cleveleys
Status: Active
Incorporation date: 07 Jan 2020
Address: 61 Bridge Street, Kington
Status: Active
Incorporation date: 24 Sep 2018
Address: Unit 4 Shelley Farm Shelley Lane, Ower, Romsey
Status: Active
Incorporation date: 15 Apr 2003
Address: Ream Hills Farm Mythop Road, Weeton, Preston
Status: Active
Incorporation date: 07 Oct 2014
Address: 124 City Road, London
Status: Active
Incorporation date: 27 Nov 2014
Address: Hazlemere, 70 Chorley New Road, Bolton
Status: Active
Incorporation date: 20 Nov 2020
Address: 7 - 9 The Avenue, Eastbourne
Status: Active
Incorporation date: 25 Jun 2009
Address: 83 High Street, Hemel Hempstead
Status: Active
Incorporation date: 15 May 2013
Address: 16 Tinworth Street, London
Status: Active
Incorporation date: 16 Feb 1990
Address: Neills Road, Bold Industrial Park, Bold, St. Helens
Status: Active
Incorporation date: 19 Feb 2014
Address: 9 High Street, Haverhill
Status: Active
Incorporation date: 18 Jan 2023
Address: Radial House, 3-5 Ripple Road, Barking
Status: Active
Incorporation date: 12 Feb 2014
Address: 7 Castle Street, Bridgwater
Status: Active
Incorporation date: 29 Jan 1993
Address: 1 Wem Towers, Harrow Road, Wembley
Status: Active
Incorporation date: 10 Feb 2022
Address: Unit F, 23 Heneage Street, London
Status: Active
Incorporation date: 24 Feb 2021
Address: 49 Wyndham Street, Bridgend
Status: Active
Incorporation date: 14 Nov 2022