Address: Woodlands, Gawthorpe Drive Bingley, Bradford

Status: Active

Incorporation date: 03 Jun 1926

Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham

Status: Active

Incorporation date: 27 May 2016

Address: 111 Berkeley Avenue, Chesham

Status: Active

Incorporation date: 31 Mar 2004

Address: Fairgate House 205 Kings Road, Tyseley, Birmingham

Status: Active

Incorporation date: 15 Mar 2023

Address: 61 Boundary Road, Hove

Status: Active

Incorporation date: 15 Jun 2010

Address: 14 Donnington Road, Worcester Park, Surrey

Status: Active

Incorporation date: 26 Feb 2007

Address: 11 Manchester Road, Walkden, Manchester

Status: Active

Incorporation date: 28 Jun 1948

Address: 4 St. Johns Drive, Shenstone, Lichfield

Status: Active

Incorporation date: 22 Jun 2015

Address: Unit 15, Anthony Way, London

Status: Active

Incorporation date: 15 May 1973

Address: 114 Cornwall Avenue North Shore, Blackpool, Lancashire

Status: Active

Incorporation date: 04 Feb 2016

Address: 6 Bishops Meadow, Lanchester, Durham

Status: Active

Incorporation date: 17 Mar 2010

Address: 15 Norfolk Park Avenue, Sheffield

Status: Active

Incorporation date: 07 Jan 2020

Address: New Marlborough House, 90c Wrotham Road, Gravesend

Status: Active

Incorporation date: 19 May 2003

Address: Wards House, Wards Road, Elgin

Status: Active

Incorporation date: 01 Jul 2014

Address: 7 Church Plain, Great Yarmouth

Status: Active

Incorporation date: 28 Jul 2020

Address: Oakdene Cottage, Norton Malreward, Pensford

Status: Active

Incorporation date: 07 Sep 2015

Address: Park House, 37 Clarence Street, Leicester

Status: Active

Incorporation date: 12 Oct 2018

Address: Unit 3 Benson Road, Nuffield Industrial Estate, Poole

Status: Active

Incorporation date: 07 Jan 2011

Address: Mia Casa, Ferry Rd, Goxhill

Status: Active

Incorporation date: 05 Sep 2022

Address: C/o Melanie Curtis Accountants Ltd, 100 Berkshire Place Winnersh, Wokingham

Status: Active

Incorporation date: 10 Feb 2022

Address: Flat 3 334 Newhampton Road East, Wolverhampton

Status: Active

Incorporation date: 11 Dec 2023

Address: Downham Fields, Downington, Lechlade

Status: Active

Incorporation date: 24 May 2012

Address: 3 Blacklands Crescent, Forest Row

Status: Active

Incorporation date: 11 Mar 1997

Address: 31 Eridge Road, Tunbridge Wells

Status: Active

Incorporation date: 25 Aug 2018

Address: Beech Lodge, Sandyhill Road, Banff

Status: Active

Incorporation date: 18 Sep 2018

Address: 28 Carleton Street, Portadown

Status: Active

Incorporation date: 21 Nov 2007

Address: Cambrai Court, 1235 Stratford Road Hall Green, Birmingham

Status: Active

Incorporation date: 16 Apr 2007

Address: 3 Hagley Court North, The Waterfront, Dudley

Status: Active

Incorporation date: 12 Jun 2002

Address: Unit 10 80 Lytham Road, Fulwood, Preston

Status: Active

Incorporation date: 26 Aug 1975

Address: Batchworth Lock House, 99 Church Street, Rickmansworth

Status: Active

Incorporation date: 13 Jun 2002

Address: Flat 6, 113 Overstone Road, Northampton

Incorporation date: 17 Jun 2022

Address: The Old Dovecote Denby Grange Lane, Grange Moor, Wakefield

Status: Active

Incorporation date: 02 Nov 2010

Address: Unit 7 Atlas Works, Foundry Lane, Earls Colne, Colchester

Status: Active

Incorporation date: 24 Jan 2012

Address: 10747681: Companies House Default Address, Cardiff

Incorporation date: 02 May 2017

Address: 30-32 Gildredge Road, Eastbourne, East Sussex

Status: Active

Incorporation date: 17 Feb 2003

Address: 13 Mullanstown Park, Armagh

Status: Active

Incorporation date: 08 Sep 2017

Address: 93-97 Saltergate, Chesterfield, Derbyshire

Status: Active

Incorporation date: 04 Oct 2002

Address: 55 The Spinney, Church Aston, Newport

Status: Active

Incorporation date: 15 Jan 2016

Address: Unit 10 Abeles Way, Holly Lane Industrial Estate, Atherstone

Status: Active

Incorporation date: 15 Feb 2017

Address: 86-90 Paul Street, London

Status: Active

Incorporation date: 10 Apr 2023

Address: Exhibition House, 12 Hockley Court Hockley Heath, Solihull

Status: Active

Incorporation date: 26 Mar 1970

Address: Frankswell House, Fisher Lane, Charlbury

Status: Active

Incorporation date: 12 Apr 2019

Address: Elm House 10 Fountain Court, New Leaze, Bradley Stoke

Status: Active

Incorporation date: 31 May 2017

Address: Westfield Farm, Great Brickhill, Milton Keynes

Status: Active

Incorporation date: 09 Apr 2019

Address: D S House, 306 High Street, Croydon

Status: Active

Incorporation date: 29 Jul 2015

Address: 2 Greenside View, Smalley, Ilkeston

Status: Active

Incorporation date: 20 Apr 2018

Address: 4th Floor Penthouse, 39 Stoney Street, The Lace Market

Status: Active

Incorporation date: 28 Apr 2004

Address: 9 Meadway, Ashford

Status: Active

Incorporation date: 08 Feb 2021

Address: Unit 3 Cutbush Park Industrial Estate Danehill, Lower Earley, Reading

Status: Active

Incorporation date: 28 Jun 2011

Address: Cox Green School, Highfield Lane, Maidenhead

Status: Active

Incorporation date: 01 Nov 2011

Address: Holly Garth, Swalewood Lane, Harrogate

Status: Active

Incorporation date: 12 Dec 2007

Address: 17 Kingsway, St John's Terrace, Bedford

Status: Active

Incorporation date: 11 Sep 2019

Address: 14 Kiltie Road, Tiptree, Colchester

Status: Active

Incorporation date: 05 May 2021

Address: The Old Dairy 12 Stephen Road, Headington, Oxford

Status: Active

Incorporation date: 04 Jan 1991

Address: 10-12 Armour Road, Tilehurst, Reading

Status: Active

Incorporation date: 14 Nov 2014

Address: 54 Wood Street, Lytham St Annes

Status: Active

Incorporation date: 26 Jul 2018

Address: D S House, 306 High Street, Croydon

Status: Active

Incorporation date: 01 Apr 2015

Address: 5 Church Meadows, Kirton, Boston

Status: Active

Incorporation date: 14 Sep 2017

Address: Suite 2a, Blackthorn House, St Pauls Square, Birmingham

Status: Active

Incorporation date: 09 Oct 2017

Address: 1 Brewery House Brook Street, Wivenhoe, Colchester

Status: Active

Incorporation date: 20 Mar 1996

Address: Rosalea Withy Road, East Huntsplill, Highbridge

Status: Active

Incorporation date: 01 Nov 2004

Address: Cox House, Burleigh Oaks Farm, East Street, Turners Hill

Status: Active

Incorporation date: 15 Sep 2000

Address: 43 Ash Lodge Drive, Ash, Aldershot

Status: Active

Incorporation date: 01 May 2019

Address: Rowan Tree Shorts Green Lane, Motcombe, Shaftesbury

Status: Active

Incorporation date: 13 Jan 2014

Address: 56 Drakefield Road, London

Incorporation date: 03 Aug 2022

Address: St Johns House, 16 Church Street, Bromsgrove

Status: Active

Incorporation date: 13 Mar 2002

Address: Cary View, Etsome Road, Somerton

Status: Active

Incorporation date: 14 Jun 2011

Address: 15 Erickson Gardens, Bromley

Status: Active

Incorporation date: 20 Aug 2021

Address: 57 London Road, High Wycombe

Status: Active

Incorporation date: 27 Jan 2011

Address: Linwood, St Peters Road, Arnesby

Status: Active

Incorporation date: 11 Feb 2003

Address: Chart House, 2 Effingham Road, Reigate

Status: Active

Incorporation date: 23 Jul 2007

Address: The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea

Status: Active

Incorporation date: 10 Jan 2019

Address: The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea

Status: Active

Incorporation date: 06 Jul 2005

Address: 62 Bartholomew Street, Newbury

Status: Active

Incorporation date: 15 Jun 2016

Address: 4 The Crescent, Adel, Leeds

Status: Active

Incorporation date: 07 Sep 2021

Address: 38 Batsford Road, Coventry

Status: Active

Incorporation date: 24 Jan 2020

Address: 6 Main Road, Tadley

Status: Active

Incorporation date: 28 Feb 2014

Address: Woodside, Na, Llanfechain

Status: Active

Incorporation date: 27 Jul 2021

Address: Sigma House Oak View Close, Edginswell Park, Torquay

Status: Active

Incorporation date: 07 Mar 2014

Address: 106 Colleys Lane,, Willaston, Nantwich

Status: Active

Incorporation date: 09 Oct 2017

Address: 23 Bridgend, Kilwinning

Incorporation date: 07 Mar 2016

Address: 548 New Hall Lane, Preston

Status: Active

Incorporation date: 13 Jul 2020

Address: The Old Ambulance Station, Castle Hill, Rothwell

Status: Active

Incorporation date: 03 Feb 2003

Address: Unit 4 Green Lane Business Park, 238 Green Lane, London

Status: Active

Incorporation date: 03 Jul 2006

Address: Unit 3 Mead Business Centre, Mead Lane, Hertford

Status: Active

Incorporation date: 08 Dec 2008

Address: Plot 80 Village Farm Industrial Estate, Pyle, Bridgend

Status: Active

Incorporation date: 23 Sep 2017

Address: 14a Quibells Lane, Newark

Incorporation date: 05 Oct 2018

Address: 74 The Ridgeway, Watford

Status: Active

Incorporation date: 25 Jul 2013

Address: Henwood House, Henwood, Ashford

Status: Active

Incorporation date: 28 Apr 2005

Address: 6 Nottingham Road, Long Eaton, Nottingham

Status: Active

Incorporation date: 24 Apr 2012

Address: Unit 47 Milmead Industrial Estate, Mill Mead Road, London

Status: Active

Incorporation date: 18 Feb 2009