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

Status: Active

Incorporation date: 24 Nov 2014

Address: 8 Cambridge Road, Barley, Royston

Status: Active

Incorporation date: 15 Jun 2021

Address: 24 Chapel Street, Airdrie

Status: Active

Incorporation date: 27 Aug 2010

Address: 44-46 City Business Park, Dunmurry

Status: Active

Incorporation date: 23 Dec 2010

Address: Eden Business Park 61 Macrae Road, 1st Floor, Ham Green, Bristol

Status: Active

Incorporation date: 25 Aug 2018

Address: Rosemary House Lanwades Business Park, Kentford, Newmarket

Status: Active

Incorporation date: 10 Mar 2015

Address: Unit 5 Corium House Douglas Drive, Catteshall Lane, Godalming

Status: Active

Incorporation date: 06 Feb 1985

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 12 Jan 2009

Address: Dunelm Car Sales Building, Auton Stile, Bearpark

Status: Active

Incorporation date: 30 Oct 2013

Address: 60-62 Church Street, Seaham

Status: Active

Incorporation date: 01 Feb 2016

Address: 5 Highsteads, Medomsley, Consett

Incorporation date: 27 Sep 2018

Address: 6 Dunelm Court, South Street, Durham

Status: Active

Incorporation date: 12 Nov 1984

Address: 14 Dunelm Court, Sedgefield

Status: Active

Incorporation date: 16 Aug 1994

Address: 15 Langford Road, Heaton Chapel, Stockport

Status: Active

Incorporation date: 15 Feb 2011

Address: Office F1 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley

Status: Active

Incorporation date: 20 Feb 2007

Address: 55a Old Elvet, Durham

Status: Active

Incorporation date: 16 Nov 2015

Address: Esh House Bowburn North Industrial Estate, Bowburn, Durham

Status: Active

Incorporation date: 22 Jul 2009

Address: New Ferens Park, Belmont Industrial Estate, Durham

Status: Active

Incorporation date: 21 Mar 2016

Address: 31 Sandford Street, Lichfield

Status: Active

Incorporation date: 28 May 2014

Address: 220 Park View, Whitley Bay

Status: Active

Incorporation date: 24 Dec 2004

Address: Esh House Bowburn North Industrial Estate, Bowburn, Durham

Status: Active

Incorporation date: 02 Mar 2010

Address: West Farm Whickham Highway, Whickham, Newcastle Upon Tyne

Status: Active

Incorporation date: 24 Jan 2007

Address: Westways, Mill Lane, Chalfont St. Giles

Status: Active

Incorporation date: 11 Oct 2017

Address: 9 Enterprise Way, Green Lane Industrial Estate, Spennymoor

Status: Active

Incorporation date: 22 May 2014

Address: 1 Park Row, Leeds

Status: Active

Incorporation date: 30 Sep 2009

Address: 18 Byland Close, Byland Close, Durham

Status: Active

Incorporation date: 29 Oct 2013

Address: 19 Dunelm Road, Trimdon Village, Co Durham

Status: Active

Incorporation date: 05 Mar 2018

Address: Esh House, Bowburn North Industrial Estate, Bowburn

Status: Active

Incorporation date: 11 Jul 2000

Address: 4a Front Street, Sedgefield, Stockton On Tees

Status: Active

Incorporation date: 19 Nov 2013

Address: 8 Lowes Fall, Durham

Status: Active

Incorporation date: 06 Feb 2019

Address: 88 West Road, Newcastle Upon Tyne

Status: Active

Incorporation date: 05 Mar 2020

Address: 38 Leander Drive, Henley Grange, Boldon Colliery

Status: Active

Incorporation date: 23 Jun 2015

Address: Unit 213 South Tyneside Business Works, Henry Robson Way, South Shields

Status: Active

Incorporation date: 30 Jun 2020