Address: 130 Shaftesbury Avenue, 2nd Floor, London

Status: Active

Incorporation date: 07 Jul 1919

Address: Buckfast Abbey, Buckfast, Buckfastleigh

Status: Active

Incorporation date: 05 Jul 1979

Address: 4 Belvedere Road, Coventry

Status: Active

Incorporation date: 12 Jul 2021

Address: Unit4 Clarion Close, Swansea Enterprise Park, Swansea

Status: Active

Incorporation date: 01 Aug 2014

Address: 25 Osterberg Road, Dartford

Status: Active

Incorporation date: 05 Aug 2020

Address: 91 Walsworth Road, Hitchin

Status: Active

Incorporation date: 09 Apr 2021

Address: Unit 7 Speedwell Units, Nelson Road, Dartmouth

Status: Active

Incorporation date: 29 Mar 2019

Address: Unit 9 Admiral Court, Nelson Road, Dartmouth

Status: Active

Incorporation date: 26 Mar 2008

Address: 22 Dart Street, Ashton-on-ribble, Preston

Status: Active

Incorporation date: 15 Jun 2022

Address: Wool Loft House, Sandbeck Way, Wetherby

Status: Active

Incorporation date: 17 Jan 2019

Address: Grosvenor House, 1 New Road, Brixham

Status: Active

Incorporation date: 17 Mar 2015

Address: 61 Queen Street, London

Status: Active

Incorporation date: 08 Jul 1987

Address: 83 Fore Street, Buckfastleigh

Status: Active

Incorporation date: 15 Nov 2022

Address: 1 Ashleigh Court, 4 Church Road, Dartmouth

Status: Active

Incorporation date: 25 Apr 1986

Address: St John's House South Parade, Summertown, Oxford

Status: Active

Incorporation date: 28 Sep 2006

Address: Partridge Lane, Lower Broadheath, Worcester

Status: Active

Incorporation date: 03 Aug 2001

Address: 1 Hedgeway, Northampton

Status: Active

Incorporation date: 30 Sep 2008

Address: 33 Pollards Way, Saltash

Status: Active

Incorporation date: 05 Sep 2007

Address: 33 Pollards Way, Saltash

Status: Active

Incorporation date: 07 Jan 2021

Address: Birch Cottage Deer Combe, Stoke Fleming, Dartmouth

Status: Active

Incorporation date: 14 Aug 2014

Address: 5 Whytecliffe Road South, Purley

Status: Active

Incorporation date: 15 Mar 2007

Address: 5 Stormsdown Cottages, Bickington, Newton Abbot

Status: Active

Incorporation date: 19 May 2015

Address: 41 Forehill, Ely

Status: Active

Incorporation date: 07 Aug 2001

Address: Wessex House, Teign Road, Newton Abbot

Status: Active

Incorporation date: 26 Jan 2007

Address: Unit 6 Old Market Field Industrial Estate, Witheridge, Tiverton

Status: Active

Incorporation date: 12 Jun 2002

Address: Unit 6 Old Market Field Industrial Estate, Witheridge, Tiverton

Status: Active

Incorporation date: 04 Oct 2021

Address: C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh

Status: Active

Incorporation date: 27 Nov 2003

Address: 36 Octavia House Townmead Road, Imperial Wharf, London

Status: Active

Incorporation date: 18 Sep 2009

Address: Unit 8 Halwell Business Park, Halwell, Totnes

Status: Active

Incorporation date: 08 Jul 2015

Address: Cawley Priory, South Pallant, Chichester

Status: Active

Incorporation date: 26 May 2016

Address: C/o Iaw Accountancy Services, 5 Hyde Road, Paignton

Status: Active

Incorporation date: 21 Sep 2021

Address: Parcels Building, 14 Bird Street, London

Status: Active

Incorporation date: 10 Feb 2006

Address: 16 Weston Lane, Totnes, Devon

Status: Active

Incorporation date: 31 Jul 2007

Address: Wessex House, Teign Road, Newton Abbot

Status: Active

Incorporation date: 27 Oct 2016

Address: 5 Technology Park, Colindeep Lane, Colindale

Status: Active

Incorporation date: 23 Mar 1999

Address: 18 Neals Corner, 2 Bath Road, Hounslow

Status: Active

Incorporation date: 10 Feb 2020

Address: 32 Norton Park, Norton, Dartmouth

Status: Active

Incorporation date: 13 Jan 2022

Address: 1 Dart House, 6 Oxford Street, Dartmouth

Status: Active

Incorporation date: 28 Feb 1996

Address: Regus, 1 Elmfield Park, Bromley

Status: Active

Incorporation date: 16 Aug 2020

Address: 13 Hyde Road, Paignton

Status: Active

Incorporation date: 25 Jan 2021

Address: C/o Siva Palan, 69-75 Boston Manor Road, Brentford

Status: Active

Incorporation date: 16 Apr 2010

Address: Low Fare Finder House White House Lane, Leeds Bradford Airport, Yeadon, Leeds

Status: Active

Incorporation date: 27 Apr 2017

Address: 18 Fir Road, Swinton, Manchester

Status: Active

Incorporation date: 03 Aug 2017

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Status: Active

Incorporation date: 06 Apr 1999

Address: Rose Cottage Gainsborough Road, Gate Burton, Gainsborough

Status: Active

Incorporation date: 10 Feb 2023

Address: Noss Marina Bridge Road, Kingswear, Dartmouth

Status: Active

Incorporation date: 13 May 2008

Address: Dart Valley Railway Plc, Queens Park Station, Torbay Road, Paignton

Status: Active

Incorporation date: 23 Mar 1976

Address: Little Oaks Green Lane, Exton, Exeter

Status: Active

Incorporation date: 27 Apr 2016

Address: 17 Nursery Close, Sheerness

Status: Active

Incorporation date: 24 Apr 2017

Address: 16 Dart Mills, Old Totnes Road, Buckfastleigh

Status: Active

Incorporation date: 08 Jan 2004

Address: Dart Motor Storage Elston Hill Farm, Elston Hill, Shrewton

Status: Active

Incorporation date: 08 Apr 2020

Address: 64 Admiral Biggs Drive Treeton, Rotherham

Status: Active

Incorporation date: 21 Jan 2022

Address: C/o Dart Valley Railway Plc, Queens Park Station Torbay Road, Paignton

Status: Active

Incorporation date: 13 Mar 1972

Address: 12 Skaylock Drive Lambton, Washington, Tyne & Wear

Status: Active

Incorporation date: 31 May 2002

Address: 41 Lotherton Close Plympton, Plymouth, Devon

Status: Active

Incorporation date: 09 Mar 2018

Address: Garratts Lane, Cradley Heath

Status: Active

Incorporation date: 12 May 1970

Address: Shadwell House, 65 Lower Green Road, Tunbridge Wells

Status: Active

Incorporation date: 05 Apr 2022

Address: Darts Farm, Topsham, Exeter

Status: Active

Incorporation date: 20 Sep 2001

Address: 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees

Status: Active

Incorporation date: 22 Aug 2018

Address: The Post House, Fore Street, Southbrent

Status: Active

Incorporation date: 03 Aug 2010

Address: Unit 5 Quayside House, Dartside Quay Galmpton Creek, Brixham

Status: Active

Incorporation date: 09 Jan 2008

Address: C/o Sheppards 22 The Square, The Millfields, Plymouth

Status: Active

Incorporation date: 09 May 2006

Address: Haslers, Old Station Road, Loughton

Status: Active

Incorporation date: 13 Nov 1997

Address: 1 Bryn Asaph Cottages, Upper Denbigh Road, St Asaph

Status: Active

Incorporation date: 26 Jul 1993

Address: 30 Fore Street, Totnes, Devon

Status: Active

Incorporation date: 20 May 1994

Address: Suite 9 Epoch House, Falkirk Road, Grangemouth

Status: Active

Incorporation date: 06 Jul 2006

Address: 71 Maple Road, Dartford

Status: Active

Incorporation date: 23 Sep 2013

Address: 322 Eastcote Lane, Harrow

Status: Active

Incorporation date: 04 Feb 2019

Address: 73 Cornhill, London

Status: Active

Incorporation date: 01 Mar 2002

Address: 1 Chapel Drive, Chapel Park, Launceston

Status: Active

Incorporation date: 31 Jul 2017

Address: Carlyle House, 78 Chorley New Road, Bolton

Status: Active

Incorporation date: 21 Dec 2015