Address: Denca Controls Limited, Hutchinson Street, Widnes

Status: Active

Incorporation date: 12 Jul 1995

Address: 65a High Street, Stevenage, Hertfordshire

Status: Active

Incorporation date: 12 Oct 2005

Address: 543-547 Anlaby Road, Hull, East Yorkshire

Status: Active

Incorporation date: 30 Nov 2005

Address: 1a City Gate, 185 Dyke Road, Hove

Status: Active

Incorporation date: 24 Oct 2017

Address: 118 Manchester Road, Hopwood, Heywood

Status: Active

Incorporation date: 02 Aug 2019

Address: 3-5 Christleton Road, Chester, Cheshire

Status: Active

Incorporation date: 17 Oct 2002

Address: 3-5 Christleton Road, Chester, Cheshire

Status: Active

Incorporation date: 17 Oct 2002

Address: 3 West Street, Leighton Buzzard

Status: Active

Incorporation date: 04 Apr 1997

Address: 55 Staines Road West, Sunbury-on-thames

Status: Active

Incorporation date: 29 Dec 1997

Address: Globe House Eclipse Park, Sittingbourne Road, Maidstone

Status: Active

Incorporation date: 05 Jan 2021

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Status: Active

Incorporation date: 24 Nov 2021

Address: Lynstock House Lynstock Way, Lostock, Bolton

Status: Active

Incorporation date: 10 Aug 1978

Address: White Lackington House, Piddletrenthide, Dorchester

Status: Active

Incorporation date: 18 Apr 2013

Address: The Coach House, Powell Rd, Buckhurst Hill

Status: Active

Incorporation date: 12 Sep 2017

Address: 123 Tottenham Lane, London

Status: Active

Incorporation date: 26 May 2018

Address: C/o Mishcon De Reya, Four Station Square, Cambridge

Status: Active

Incorporation date: 04 Sep 2013

Address: 13 Daisy Road, Brighouse

Status: Active

Incorporation date: 11 Feb 2021

Address: 22 The Nursery, Sutton Courtenay, Abingdon

Status: Active

Incorporation date: 11 Dec 2014

Address: 89b High Street, Edgware

Status: Active

Incorporation date: 13 Dec 2022

Address: 128 City Road, London

Status: Active

Incorporation date: 05 Sep 2022

Address: Potterne Park Farm, Potterne, Devizes

Status: Active

Incorporation date: 14 Nov 2006

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Status: Active

Incorporation date: 21 Nov 2012

Address: Suite 3, Bignell Park Barns, Chesterton, Bicester

Status: Active

Incorporation date: 17 Jan 2018

Address: West House, King Cross Road, Halifax, West Yorkshire

Status: Active

Incorporation date: 14 Nov 2007

Address: Flat 4 0ld Town Hall Chambers 119 High Street, Newport Pagnell, Milton Keynes

Status: Active

Incorporation date: 08 Jun 2018

Address: 31 Warden Road, Rochester

Status: Active

Incorporation date: 12 Aug 2021

Address: Ramsden Court Ramsden Road, Rotherwas Industrial Estate, Hereford

Status: Active

Incorporation date: 11 Oct 2021

Address: Ramsden Court Ramsden Road, Rotherwas Industrial Estate, Hereford

Status: Active

Incorporation date: 05 Jan 2004

Address: C/o Eversheds Sutherland Montgomery House, Montgomery Street, Belfast

Status: Active

Incorporation date: 12 Jun 1973

Address: 6 Beeston Avenue, Northampton, Northamptonshire

Status: Active

Incorporation date: 27 Jul 2004

Address: Vicarage Court, 160 Ermin Street, Swindon

Status: Active

Incorporation date: 13 Oct 2006

Address: Lyden House, South Road, Templefields Industrial Estate, Harlow

Status: Active

Incorporation date: 15 Jan 1965

Address: 19 Margaret Road, Harrogate

Status: Active

Incorporation date: 14 Nov 2018

Address: 260 - 270 Butterfield, Great Marlings, Luton

Status: Active

Incorporation date: 23 Dec 2011

Address: 1 Meridian Way, Norwich

Status: Active

Incorporation date: 09 Feb 2010

Address: 1 Meridian Way, Norwich

Status: Active

Incorporation date: 12 May 2014

Address: Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot

Status: Active

Incorporation date: 14 Jun 1982

Address: 124 Thorpe Road, Norwich

Status: Active

Incorporation date: 29 Apr 2005

Address: Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot

Status: Active

Incorporation date: 17 Apr 1973

Address: 43 Broomhill Drive, Leeds

Status: Active

Incorporation date: 10 May 2017

Address: Suite 32/33 Normanby Gateway, Lysaghts Way, Scunthorpe

Status: Active

Incorporation date: 08 Aug 2011

Address: 18 Beausale Croft, Coventry

Status: Active

Incorporation date: 05 Mar 2023

Address: 10 Stirling Road, Shirley, Solihull

Status: Active

Incorporation date: 19 Jan 2005

Address: 15 Selworthy Road, Birkdale, Southport

Status: Active

Incorporation date: 11 May 1994

Address: 73 Slievebouy Road, Claudy, Londonderry

Status: Active

Incorporation date: 11 Nov 2010

Address: 73 Broughton Street, Edinburgh

Status: Active

Incorporation date: 26 Feb 2020

Address: Chiltern Chambers, St Peters Avenue Caversham, Reading Berkshire

Status: Active

Incorporation date: 03 Apr 1995