Address: Lake View Country House, Lake View Drive, Grasmere, Ambleside

Status: Active

Incorporation date: 16 Jul 2021

Address: Unit G, 41 Warwick Road, Solihull

Status: Active

Incorporation date: 03 Jul 2003

Address: 140 Moneymore Road, Cookstown

Status: Active

Incorporation date: 08 May 2017

Address: Unit 1 Willan Enterprise Centre, Fourth Avenue, Trafford Park

Status: Active

Incorporation date: 27 Feb 2019

Address: 6 Hurst Close, Tenterden

Status: Active

Incorporation date: 05 Mar 1982

Address: Dunmar House,dunmar Drive, Alloa

Status: Active

Incorporation date: 27 Dec 1995

Address: Boggierow Farmhouse, Portsoy, Banff

Status: Active

Incorporation date: 23 Feb 2022

Address: Dunmar House Hotel, Dunmar, Alloa

Status: Active

Incorporation date: 23 Jan 2018

Address: Dunmar House Hotel, Dunmar, Alloa

Status: Active

Incorporation date: 23 Jan 2018

Address: 14 Farmhouse Road, London

Status: Active

Incorporation date: 19 Sep 2011

Address: 1st Floor Healthaid House, Marlborough Hill, Harrow

Status: Active

Incorporation date: 15 Dec 2022

Address: 84 Barn Hill, Wembley Park, Middlesex

Status: Active

Incorporation date: 27 Jun 1979

Address: Alt Na Craig, St Catherines, Cairndow

Status: Active

Incorporation date: 05 Aug 2015

Address: Sandison Easson, Rex Building, Wilmslow

Status: Active

Incorporation date: 17 Dec 2020

Address: Ist Floor, Unit 1, Grosvenor Way, London

Status: Active

Incorporation date: 31 Jul 1973

Address: 248 Upper Newtownards Road, Belfast

Status: Active

Incorporation date: 17 May 2011

Address: 3mc Siskin Drive, Middlemarch Business Park, Coventry

Status: Active

Incorporation date: 10 Dec 1987

Address: O'hare & Co, 37-41 High Street, Belfast

Status: Active

Incorporation date: 24 Mar 2022

Address: Brightwalton House, Brightwalton, Newbury

Status: Active

Incorporation date: 24 Nov 2006

Address: Brightwalton House, Brightwalton, Newbury

Status: Active

Incorporation date: 24 Jun 2016

Address: Unit 10 Gordon Park, Orchardbank Industrial Estate, Forfar

Status: Active

Incorporation date: 10 Feb 2017

Address: Murray House, 4 Murray Street, Belfast

Status: Active

Incorporation date: 15 Oct 2012

Address: 3 Main Street, Dundrum

Status: Active

Incorporation date: 26 Mar 2013

Address: 3 Main Street, Dundrum, Co Down

Status: Active

Incorporation date: 05 Apr 1989

Address: 27 Roosevelt Cres, Kinson, Bournemouth

Status: Active

Incorporation date: 12 Jun 1992

Address: 27 Roosevelt Crescent, Kinson, Bournemouth

Status: Active

Incorporation date: 09 Dec 2021

Address: 27 Roosevelt Crescent, Kinson, Bournemouth

Status: Active

Incorporation date: 01 Feb 1988

Address: Queensway House, 11 Queensway, New Milton

Status: Active

Incorporation date: 02 Jul 1975

Address: 47 Main Street, Randalstown

Status: Active

Incorporation date: 03 Feb 2021

Address: 42 Ritherdon Road, Balham, London

Status: Active

Incorporation date: 10 Aug 2006

Address: 419 Field End Road, Eastcote

Status: Active

Incorporation date: 29 Aug 2012

Address: 1 & 2 Innovation Way, Cross Green, Leeds

Status: Active

Incorporation date: 05 Jul 2018

Address: Tower House, Fairfax Street, Bristol

Status: Active

Incorporation date: 08 May 2018

Address: 238a Kingsway, Dunmurry, Belfast

Status: Active

Incorporation date: 30 Jul 2003

Address: Cairn Muir, Medwyn Road, West Linton

Status: Active

Incorporation date: 07 Jun 2011

Address: The Old Rectory, Church Street, Weybridge

Status: Active

Incorporation date: 04 Sep 2020

Address: Masons Yard 34 High Street, Wimbledon Village, London

Status: Active

Incorporation date: 29 Apr 2019

Address: Snug Cottage, Chelmsford Road, Barnston

Status: Active

Incorporation date: 02 Sep 2010

Address: Haslers, Old Station Road, Loughton

Status: Active

Incorporation date: 19 Nov 2015

Address: 17 The Centre, High Street, Halstead

Status: Active

Incorporation date: 25 Feb 2015

Address: 254-256 St. Johns Road, Hemel Hempstead

Status: Active

Incorporation date: 02 Nov 2018

Address: Unit 4 Ford Farm, Braintree Road, Dunmow

Status: Active

Incorporation date: 25 Jan 2019

Address: Flat 2 Fitzwalter Place, Chelmsford Road, Dunmow

Status: Active

Incorporation date: 12 Jul 2023

Address: Unit 7 Gowers Farm Dunmow Road, High Roding, Dunmow

Incorporation date: 11 Feb 2014

Address: 206 Turners Hill, Cheshunt, Hertfordshire

Status: Active

Incorporation date: 08 Nov 2007

Address: C/o Bruce Allen Llp Crown House, 40 North Street, Hornchurch

Status: Active

Incorporation date: 21 Oct 2011

Address: Car Wash, Unit 17 Ongar Road, Ongar Road Trading Estate, Dunmow

Status: Active

Incorporation date: 10 Sep 2021

Address: 140 Whitebridge Road, Carrickmore, Omagh

Status: Active

Incorporation date: 02 Aug 2016

Address: 80 Shane Road, Sixmilecross, Omagh

Status: Active

Incorporation date: 15 Nov 2017

Address: 9 Auldlea Gardens, Beith

Status: Active

Incorporation date: 19 Nov 2019

Address: 20 Vespasian Way, Dorchester

Status: Active

Incorporation date: 21 Apr 1995

Address: Pond Lodge, Wendling Road, Longham

Status: Active

Incorporation date: 02 Feb 2017