Address: 262 Catherine Street, Leicester
Status: Active
Incorporation date: 29 Sep 2021
Address: 3 Chapel Lane, Green Moor, Wortley, Sheffield
Status: Active
Incorporation date: 22 Oct 2014
Address: Kja Group Ltd, Network House, West 26, Stubs Beck Lane, Cleckheaton
Status: Active
Incorporation date: 18 Nov 2020
Address: 36 Dunster Road, Chelmsley Wood, Birmingham
Status: Active
Incorporation date: 03 Feb 2014
Address: 17a-17b Hermitage Road, Hitchin
Status: Active
Incorporation date: 01 May 2023
Address: Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley
Status: Active
Incorporation date: 27 Oct 2010
Address: Castle Lodge, St. George's-super-ely, Cardiff
Status: Active
Incorporation date: 18 Mar 2020
Address: 8 Columba Terrace, Derry
Status: Active
Incorporation date: 28 Oct 2021
Address: Abacus House, 93 High Street, Huntingdon
Status: Active
Incorporation date: 17 Jul 2017
Address: 190 Billet Road, London
Status: Active
Incorporation date: 18 Dec 2023
Address: Unit 1, Horton Building Spitfire Park, Northfield Road, Market Deeping, Peterborough
Status: Active
Incorporation date: 14 Dec 1992
Address: 12 Trident Park, Trident Way, Blackburn
Status: Active
Incorporation date: 06 Nov 2012
Address: 59 Union Street, Dunstable
Status: Active
Incorporation date: 24 Dec 2019
Address: Spring Cottage, Frieth Road, Marlow
Status: Active
Incorporation date: 07 Feb 2018
Address: Lower Glade Court Lane, Stevington, Bedford
Status: Active
Incorporation date: 16 Jul 2018
Address: 92 Friern Gardens, Wickford
Status: Active
Incorporation date: 14 Jan 2014
Address: 20 Acacia Drive, Upminster
Status: Active
Incorporation date: 16 Oct 2017
Address: 3 Woolmet Crescent, Danderhall
Status: Active
Incorporation date: 12 Sep 2022
Address: Millfields House, Huddersfield Road, Thongsbridge
Status: Active
Incorporation date: 09 Jun 2021
Address: The Coach House Mansion Gate Drive, Chapel Allerton, Leeds
Status: Active
Incorporation date: 24 Oct 2017
Address: 6 Millbrooke Drive, Ballymoney
Status: Active
Incorporation date: 31 Jul 2017
Address: 142 Gortlenaghan Road, Dungannon
Status: Active
Incorporation date: 14 Sep 2017
Address: E3-e4 Ronald House, Fenton Way, Chatteris
Status: Active
Incorporation date: 01 Sep 2022
Address: Suite 1.10 Dalziel Building, 7 Scott St, Motherwell
Incorporation date: 04 Jan 2017
Address: 44 Mount Street, Chapelfields, Coventry
Status: Active
Incorporation date: 20 May 2016
Address: 310 Wellingborough Road, Northampton
Status: Active
Incorporation date: 15 Feb 2017
Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
Status: Active
Incorporation date: 13 Mar 2015
Address: 843 The Crescent, Colchester Business Park, Colchester
Status: Active
Incorporation date: 30 Jun 1995
Address: Caparo House, 103 Baker Street, London
Status: Active
Incorporation date: 20 Jun 1978
Address: Units 1 And 2 The Mulberry Centre, Haven Road, Colchester
Status: Active
Incorporation date: 19 Oct 2018
Address: 41/5 Elbe Street, Edinburgh
Status: Active
Incorporation date: 14 Jun 2023
Address: C/o Charles & Co, 3 Murray Street, Llanelli
Status: Active
Incorporation date: 19 Jun 2013
Address: Hartrow Manor Farm Cottage, Lydeard St. Lawrence, Taunton
Status: Active
Incorporation date: 12 Feb 2009
Address: C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield
Status: Active
Incorporation date: 01 Aug 2006
Address: 88 Church Road, Stockton-on-tees
Status: Active
Incorporation date: 08 Jul 2014
Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford
Status: Active
Incorporation date: 07 Nov 2013
Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford
Status: Active
Incorporation date: 07 Nov 2013
Address: 115 Scotthouse, Custard Factory, Gibb Street, Birmingham
Status: Active
Incorporation date: 06 Aug 2019
Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford
Status: Active
Incorporation date: 07 Nov 2013
Address: 4 Charlotte Street, Fraserburgh
Status: Active
Incorporation date: 05 Jul 2010
Address: 17 Ashridge Close, Southampton
Status: Active
Incorporation date: 08 Mar 1996
Address: 17 Brackley Road, London
Status: Active
Incorporation date: 21 May 2018
Address: 48 Hallowes Crescent, Watford
Status: Active
Incorporation date: 12 Jun 2022
Address: Prama House, 267 Banbury Road, Oxford
Status: Active
Incorporation date: 30 Aug 2022
Address: 4th Floor Park Gate, 161-163 Preston Road, Brighton
Status: Active
Incorporation date: 31 Oct 2007
Address: First Floor, 6 Gloucester Street, Malmesbury
Status: Active
Incorporation date: 04 Jan 2019
Address: 11 Fusion Court Aberford Road, Garforth, Leeds
Status: Active
Incorporation date: 20 Dec 2019
Address: 31 Campsie Real Estate, Mc Clean Road, Eglinton
Status: Active
Incorporation date: 22 Jan 2019
Address: Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe
Status: Active
Incorporation date: 04 Oct 2012
Address: 6 Roding Lane South, Ilford
Status: Active
Incorporation date: 22 Feb 2011
Address: 5 Elstree Gate, Elstree Way, Borehamwood
Status: Active
Incorporation date: 04 Feb 2011
Address: 10 Commercial Road, London
Status: Active
Incorporation date: 26 Jan 2018
Address: The Stanley Building, 7 Pancras Square, London
Status: Active
Incorporation date: 06 Mar 2009
Address: Advantage House, Stowe Court, Lichfield
Status: Active
Incorporation date: 19 Sep 2011
Address: The Stanley Building, 7 Pancras Square, London
Status: Active
Incorporation date: 20 Jul 2012
Address: 12 Church Lane, Coalpit Heath, Bristol
Status: Active
Incorporation date: 09 Apr 2010
Address: Dept 9100 196 High Road, Wood Green, London
Status: Active
Incorporation date: 19 May 2016
Address: 2 Woodlea Drive, Solihull
Status: Active
Incorporation date: 22 Oct 2020