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: 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: 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: 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: 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: 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: 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