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: Nfu Building, Camel Gate, Spalding

Status: Active

Incorporation date: 20 Jun 2016

Address: 38 Gortin Road, Omagh

Status: Active

Incorporation date: 23 Dec 2016

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: 14 Elvan Place, Tolvaddon

Incorporation date: 28 Jun 2019

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: 124 Shaftesbury Avenue, London

Status: Active

Incorporation date: 15 Dec 2020

Address: 28 High Street, Nairn

Status: Active

Incorporation date: 05 Feb 2016

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: 20-22 Wenlock Road, London

Incorporation date: 01 Jul 2022

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: 26 Wheeldon Avenue, Derby

Incorporation date: 01 Sep 2021

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: 3 Heyrose, Sunderland

Status: Active

Incorporation date: 18 Jul 2016

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: 9 King Street, London

Status: Active

Incorporation date: 13 Mar 1992

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: 69 Lavender Hill, London

Status: Active

Incorporation date: 10 Jun 2020

Address: 21 Chelbourne Drive, Oldham

Incorporation date: 25 Jul 2022

Address: 12 Church Lane, Coalpit Heath, Bristol

Status: Active

Incorporation date: 09 Apr 2010

Address: 48 Hallowes Crescent, Watford

Status: Active

Incorporation date: 27 Oct 2014

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