Address: 12 Perry Hill, London
Status: Active
Incorporation date: 10 Apr 2023
Address: Pendre Fawr, Melin-y-wig, Corwen
Status: Active
Incorporation date: 30 Mar 2015
Address: 34-36 Bank Street, Belfast
Status: Active
Incorporation date: 07 Jul 2023
Address: Dyfed Alarms Ltd Old St. Clears Road, Johnstown, Carmarthen
Status: Active
Incorporation date: 04 May 1999
Address: C/o Charles & Co, 3 Murray Street, Llanelli
Status: Active
Incorporation date: 06 Jun 2008
Address: Unit 3 Waungadog Farm, Stockwell Lane, Kidwelly
Status: Active
Incorporation date: 19 May 2021
Address: Ungoed-thomas And King Limited, The Quay, Carmarthen
Status: Active
Incorporation date: 15 Jan 1985
Address: Hafod Y Gan Caeram, Cwmann, Lampeter
Status: Active
Incorporation date: 14 Apr 2005
Address: Pier House, Fort Road, Pembroke Dock
Incorporation date: 23 Sep 2016
Address: C/o Europress Holdings Limited, 20 Freebournes Road, Witham
Status: Active
Incorporation date: 12 Jul 1995
Address: 23 Lon Isaf, Porthaethwy, Menai Bridge
Status: Active
Incorporation date: 30 Jan 2015
Address: Croft House, Princes Gate, Narberth
Status: Active
Incorporation date: 29 Jul 2016
Address: Dyfed Menswear House Church Road Industrial Estate, Gorslas, Llanelli
Status: Active
Incorporation date: 11 Mar 2003
Address: Llwyncynnar, Llanfihangel Bryn Pabuan, Builth Wells
Status: Active
Incorporation date: 09 Sep 2011
Address: Cefngof Pentrefelin, Sennybridge, Brecon
Status: Active
Incorporation date: 17 Aug 2018
Address: 14 Canterbury Grange, Bocking, Braintree
Status: Active
Incorporation date: 01 Sep 2003
Address: Maes-y-felin, Bridell, Cardigan
Status: Active
Incorporation date: 24 Jun 2004
Address: Tube Works Maescanner Road, Dafen, Llanelli
Status: Active
Incorporation date: 23 Nov 1976
Address: The Tube Works Maescanner Road, Dafen, Llanelli
Status: Active
Incorporation date: 26 Oct 2001
Address: Tube Works, Dafen, Llanelli
Status: Active
Incorporation date: 03 Mar 1998
Address: Brewery Buildings, Brewery Road, Carmarthen
Status: Active
Incorporation date: 01 Mar 2017
Address: Unit 6 Dyffryn Enterprise Park, Pool Road, Newtown
Status: Active
Incorporation date: 14 Jun 2023
Address: 6th Floor, 33 Holborn, London
Status: Active
Incorporation date: 11 Apr 1994
Address: 2 Whitebarn Road, Llanishen, Cardiff
Status: Active
Incorporation date: 17 Oct 2018
Address: 55 Kentish Town Road, Camden Town, London
Incorporation date: 05 Sep 2012
Address: Castle House, High Street, Ammanford
Status: Active
Incorporation date: 30 Sep 2002
Address: Y Winllan, Rhewl, Ruthin
Status: Active
Incorporation date: 20 Jun 2003
Address: Dyffryn Seaside Estate, Dyffryn Ardudwy, Gwynedd
Status: Active
Incorporation date: 28 Jun 1960
Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph
Status: Active
Incorporation date: 26 Jul 2011
Address: Broyan House, Priory Street, Cardigan
Status: Active
Incorporation date: 20 Feb 2019
Address: Henstaff Court, Llantrisant Road, Cardiff
Status: Active
Incorporation date: 23 Oct 2020
Address: Tyn Y Garth House Artist's Valley, Furnace, Machynlleth
Status: Active
Incorporation date: 08 Apr 2014
Address: Min Y Mor, 12 Glan Dovey Terrace, Aberdovey
Status: Active
Incorporation date: 03 Oct 2001
Address: 1 Penparcau Road, Aberystwyth
Status: Active
Incorporation date: 13 Jan 2015
Address: 4 Mount Scar View, Scholes, Holmfirth Huddersfield
Status: Active
Incorporation date: 06 Jan 2006
Address: Tan Y Ffordd, Derwenlas, Machynlleth
Status: Active
Incorporation date: 12 Jan 2023
Address: Cefn Uchaf, Llanrhaeadr Ym Mochnant, Oswestry
Status: Active
Incorporation date: 31 Jan 2008
Address: Ty Mawr, Aberangell, Machynlleth
Status: Active
Incorporation date: 30 Jan 2018
Address: London House, 11 Heol Maengwyn, Machynlleth
Status: Active
Incorporation date: 23 Sep 2015
Address: The Boat Yard, Penrhos, Aberdyfi, Gwynedd
Status: Active
Incorporation date: 25 Jul 2005
Address: Excal Limited, Capel Hendre Industrial Estate, Ammanford
Status: Active
Incorporation date: 26 Apr 2004
Address: Penllyn 25 Ael Y Bryn, Tanerdy, Caerfyrddin
Status: Active
Incorporation date: 12 Jun 2012
Address: C/o The Hive Temple Chambers, South Crescent, Llandrindod Wells
Status: Active
Incorporation date: 05 Apr 2008
Address: Excal House, Capel Hendre Industrial Estate, Ammanford
Incorporation date: 26 Apr 2004
Address: 2 Heol Saint Bridget, St Brides Major, Bridgend
Status: Active
Incorporation date: 29 Jan 2007
Address: 724 Oldham Road, Failsworth, Manchester
Status: Active
Incorporation date: 18 Jan 2023
Address: Suite 312 Atlas House, Caxton Close, Wigan
Status: Active
Incorporation date: 11 Jun 2019