Address: 29 Loudon Avenue, Coundon, Coventry

Incorporation date: 09 Dec 2019

Address: 19 St. Helens Lane, Adel, Leeds

Status: Active

Incorporation date: 29 Oct 2012

Address: Wira, F2, Ring Road, West Park, Leeds

Status: Active

Incorporation date: 03 Mar 2000

Address: Rowan House, 7 West Bank, Scarborough

Status: Active

Incorporation date: 12 Nov 2013

Address: Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham

Status: Active

Incorporation date: 22 Mar 2012

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 24 Jul 2023

Address: 12 Abbey Street, Omagh

Status: Active

Incorporation date: 09 Nov 2021

Address: 35a Wellesley Road, Harrow

Status: Active

Incorporation date: 05 Oct 2017

Address: 16 Bromham Mill, Giffard Park, Milton Keynes

Status: Active

Incorporation date: 27 Nov 2017

Address: 160 Killinchy Road, Comber, Newtownards

Status: Active

Incorporation date: 20 Jul 2020

Address: 244 Curragh Road, Dungiven

Status: Active

Incorporation date: 15 Jul 2011

Address: 158,ballymena Road 158 Ballymena Road, Carnlough, Ballymena

Status: Active

Incorporation date: 29 Mar 2007

Address: 5 Benview Manor, 5 Benview Manor, Dungiven

Status: Active

Incorporation date: 22 May 2019

Address: 40 Curragh Road, Dungiven

Status: Active

Incorporation date: 16 Feb 2015

Address: 33c Shaw Road, Heaton Moor, Stockport

Status: Active

Incorporation date: 24 Sep 2020

Address: 33c Shaw Road, Heaton Moor, Stockport

Status: Active

Incorporation date: 24 Sep 2020

Address: 7 Bell Yard, London

Status: Active

Incorporation date: 21 Feb 2017

Address: Castle House, Castle Street, Guildford

Status: Active

Incorporation date: 10 Apr 2015

Address: Granta Lodge, 71 Graham Road, Malvern

Status: Active

Incorporation date: 06 Jul 2018

Address: Century House, 47 Century Road, Oldbury

Status: Active

Incorporation date: 13 Nov 2000

Address: Cp House, Otterspool Way, Watford

Status: Active

Incorporation date: 21 Oct 1925

Address: Davidde, Gavieside, West Calder

Status: Active

Incorporation date: 26 Apr 2010

Address: 104a Curran Road, Larne

Status: Active

Incorporation date: 08 Feb 2001

Address: Park Farm House, Balchins Lane Westcott, Dorking

Status: Active

Incorporation date: 31 Jul 2012

Address: 130 Markethill Road, Armagh

Status: Active

Incorporation date: 28 Aug 2009

Address: 10 Blackhorse Lane, North Weald, Epping

Status: Active

Incorporation date: 10 Sep 2018

Address: Unit A1 Boucher Business Studios, Glenmachan Place, Belfast

Status: Active

Incorporation date: 28 Nov 2012

Address: 133c Wokingham Road, Reading

Status: Active

Incorporation date: 06 Jun 2023

Address: 30 Blackwatertown Road, Armagh

Status: Active

Incorporation date: 31 Mar 2005

Address: The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast

Status: Active

Incorporation date: 25 Aug 2015

Address: Unit 11 Claylands Park Claylands Road, Bishops Waltham, Southampton

Status: Active

Incorporation date: 26 Oct 2005

Address: Tanga Inglefield Road, Fobbing, Essex

Status: Active

Incorporation date: 22 Apr 2020

Address: 33 Central Avenue, Syston, Leicester

Status: Active

Incorporation date: 06 Sep 2023

Address: 3 Viking Close, North Petherton, Bridgwater

Status: Active

Incorporation date: 07 Sep 2018

Address: Hawkins Street Bankfield Trading Estate, South Reddish, Stockport

Status: Active

Incorporation date: 07 Apr 2018

Address: Preston Park House, South Road, Brighton

Status: Active

Incorporation date: 12 Jun 2019

Address: 134-136 Main Street, Lisnaskea

Incorporation date: 04 Oct 2017

Address: 16 Main Street, Limavady

Status: Active

Incorporation date: 10 May 2019

Address: 20 Leven Street, Edinburgh

Status: Active

Incorporation date: 28 Apr 2021

Address: The Oaks 3 Village Road, West Kirby, Wirral

Status: Active

Incorporation date: 21 Feb 2022

Address: 109 Blendon Road, Bexley, Kent

Status: Active

Incorporation date: 06 Nov 2009

Address: 37 Cheylesmore Drive, Frimley, Camberley

Status: Active

Incorporation date: 15 Oct 2021

Address: 42a-44a New Row, Coleraine

Status: Active

Incorporation date: 07 Aug 2018

Address: 63 Hodgson Lane, Driglington, Bradford

Status: Active

Incorporation date: 18 Jan 2018

Address: 2 Station Road West, Oxted

Status: Active

Incorporation date: 13 May 2003

Address: 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury

Status: Active

Incorporation date: 28 Feb 2024

Address: 12 Cromac Place, Belfast

Status: Active

Incorporation date: 26 Feb 2021

Address: 76c Davyhulme Road, Urmston, Manchester

Status: Active

Incorporation date: 10 Sep 2018

Address: 44 Market Street, Omagh, Co Tyrone

Status: Active

Incorporation date: 25 Sep 2006

Address: Lynwood House, Crofton Road, Orpington

Status: Active

Incorporation date: 12 May 2010

Address: 243 Stanley Road, Twickenham

Status: Active

Incorporation date: 16 Sep 2008

Address: 40 Chamberlayne Road, London

Status: Active

Incorporation date: 23 Jan 2024

Address: 21 Weston Drive, Bury St Edmunds

Status: Active

Incorporation date: 04 May 2022

Address: 79 Barnton Street, Stirling

Status: Active

Incorporation date: 30 Oct 2007

Address: 70-72 Victoria Road, Ruislip

Status: Active

Incorporation date: 26 Sep 2019

Address: 28 High Street, Nairn

Status: Active

Incorporation date: 15 Feb 2013

Address: 1 Scarlett Drive, Preston

Status: Active

Incorporation date: 16 Nov 2022

Address: 7 Lawson Drive, Nairn

Status: Active

Incorporation date: 10 Nov 2014

Address: Currans Homes, 11 Grosvenor Street, Chester

Status: Active

Incorporation date: 29 Mar 2004

Address: 28 High Street, Nairn

Status: Active

Incorporation date: 18 May 2023

Address: 43 Blackwatertown Road, Armagh

Status: Active

Incorporation date: 09 Apr 2021

Address: Edgeley, 144 Boughton, Chester

Status: Active

Incorporation date: 19 Jan 2016

Address: 10 Cathedral Road, Armagh

Status: Active

Incorporation date: 07 Jun 2017

Address: 63 Hodgson Lane, Drighlington, Bradford

Status: Active

Incorporation date: 05 Dec 2014

Address: Medina House, 2 Station Avenue, Bridlington

Status: Active

Incorporation date: 17 Dec 2019

Address: 15 Millside Place, Isleworth

Status: Active

Incorporation date: 29 Dec 2014

Address: 2 Carrickshane, Bessbrook, Newry

Status: Active

Incorporation date: 29 Jan 2018

Address: 25 Generator Hall Electric Wharf, Sandy Lane, Coventry

Status: Active

Incorporation date: 14 Oct 2016

Address: 25 Generator Hall Electric Wharf, Sandy Lane, Coventry

Status: Active

Incorporation date: 30 Oct 2001

Address: 85 Great Portland Street, First Floor, London

Status: Active

Incorporation date: 27 Apr 2017

Address: 12 Guernsey Avenue, Bristol

Incorporation date: 19 Dec 2013

Address: 25 Generator Hall Electric Wharf, Sandy Lane, Coventry

Status: Active

Incorporation date: 02 May 2013

Address: Tudor House, 16 Cathedral Road, Cardiff

Incorporation date: 07 Nov 2011

Address: 3rd Floor, 21 Perrymount Road, Haywards Heath

Status: Active

Incorporation date: 07 May 2004

Address: 6 Haddon Close, Peterborough

Status: Active

Incorporation date: 16 Apr 2020