Address: The Cold Store Sleaford Road, Nocton, Lincoln

Status: Active

Incorporation date: 21 Nov 2014

Address: Primary House, Spring Gardens, Macclesfield

Status: Active

Incorporation date: 28 Apr 2020

Address: 4 Egginton Close, Kirk Ella, Hull

Status: Active

Incorporation date: 03 May 2013

Address: 7 Brantwood Road, Salford

Status: Active

Incorporation date: 11 Jun 2018

Address: Lion House, Rowcroft, Stroud

Status: Active

Incorporation date: 12 Apr 2018

Address: Armitage House Victor Jackson Avenue, Poundbury, Dorchester

Status: Active

Incorporation date: 04 Oct 2021

Address: 29th Floor 40 Bank Street C/o Begbies Traynor, 29th Floor 40 Bank Street, London

Status: Active

Incorporation date: 11 Nov 2015

Address: 67 Grosvenor Street, London

Status: Active

Incorporation date: 06 Jan 2016

Address: Unit 2 Royds Enterprise Park, Future Fields, Bradford

Status: Active

Incorporation date: 09 Mar 2012

Address: 1 Huish Close, Taunton

Status: Active

Incorporation date: 13 Nov 2019

Address: La Fleunie, Graig Penllyn, Cowbridge

Status: Active

Incorporation date: 01 Oct 2020

Address: Stanton House, 31 Westgate, Grantham

Status: Active

Incorporation date: 11 Oct 2016

Address: 65 Pye Nest Grove, Halifax

Status: Active

Incorporation date: 19 Jul 2017

Address: 4 Ross Road, Ipswich

Status: Active

Incorporation date: 27 May 2016

Address: Parc House, Parc Teifi, Cardigan

Status: Active

Incorporation date: 02 Mar 2009

Address: Old Fire Station, Cecil Street, Newry

Status: Active

Incorporation date: 02 Oct 2014

Address: 3 Oak House, Brunts Business Centre, Samuel Brunts Way, Mansfield

Status: Active

Incorporation date: 26 Feb 2008

Address: 5 Hazel Drive, Dundee

Status: Active

Incorporation date: 23 Jul 2020

Address: 10 Zetland Street, Preston

Status: Active

Incorporation date: 30 May 2022

Address: 517-519 King Street, Stoke-on-trent

Status: Active

Incorporation date: 31 Mar 2021

Address: 30 Maple Road, Flat 1/2, Glasgow

Incorporation date: 16 Feb 2015

Address: Mawkinsherd Farm Wellstyle Green, Barnston, Dunmow

Status: Active

Incorporation date: 01 Nov 2019

Address: 13 Bramwoods Road, Chelmsford

Status: Active

Incorporation date: 14 Apr 2021

Address: Craven House, 40-44 Uxbridge Road, London

Status: Active

Incorporation date: 14 Aug 2013

Address: Unit 6 Oakhill Trading Estate, Euston Street, Leicester

Status: Active

Incorporation date: 24 Jan 2011

Address: 803 Stratford Road, Birmingham

Status: Active

Incorporation date: 14 Aug 2013

Address: 97b Peerott Street, Birmingham

Status: Active

Incorporation date: 13 Feb 2023

Address: Jakamead, Pyworthy, Holsworthy

Status: Active

Incorporation date: 15 Nov 2021

Address: 9 Newton Grange, Toronto, Bishop Auckland

Status: Active

Incorporation date: 24 Jul 2006

Address: 9 Vermont Place, Milton Keynes

Status: Active

Incorporation date: 24 Jun 2014

Address: 12 Hazelwood Road, Bedford

Status: Active

Incorporation date: 01 Feb 2022

Address: 45 Old Quarry Road, Bristol

Status: Active

Incorporation date: 29 Dec 2015

Address: 15 Bridge Road, Wellington, Telford

Status: Active

Incorporation date: 27 Oct 2014

Address: Unit 36 Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall

Status: Active

Incorporation date: 22 Oct 2008

Address: 1 Cilhaul, Treharris

Status: Active

Incorporation date: 29 Oct 2020

Address: Suite 6 Kent Street Mill, Kent Street, Blackburn

Incorporation date: 13 Nov 2018

Address: 128 City Road, London

Status: Active

Incorporation date: 04 Jul 2022

Address: Unit D1 Varis Business Park, Challenge Way, Blackburn

Status: Active

Incorporation date: 02 Jul 2013

Address: Unit 59 Kepler, Lichfield Road Industrial Estate, Tamworth

Status: Active

Incorporation date: 25 Jul 2000

Address: 35 Chequers Court, Brown Street, Salisbury

Status: Active

Incorporation date: 06 Apr 2006

Address: 424 Margate Road, Westwood, Ramsgate

Status: Active

Incorporation date: 29 Sep 2021

Address: 5 Cote Close, Shelley, Huddersfield

Status: Active

Incorporation date: 09 Jul 2010

Address: Oake House, Tolleys, Crediton

Incorporation date: 16 Aug 2006

Address: 9 Norval Crescent, Offenham, Evesham

Status: Active

Incorporation date: 17 May 2022

Address: Pitman Road, Denaby Main, Doncaster

Status: Active

Incorporation date: 11 Jan 1996

Address: Business Hq, 11 Oak Street, Nottingham

Status: Active

Incorporation date: 29 Jul 2022

Address: 213 St. Vincent Street, Glasgow

Status: Active

Incorporation date: 31 Oct 2019

Address: 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea

Status: Active

Incorporation date: 02 Aug 2011

Address: 2nd Floor Grove House, Grove Place, Swansea

Status: Active

Incorporation date: 13 Feb 2014

Address: Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster

Status: Active

Incorporation date: 30 Nov 2021

Address: The Courtyard Fields Farm Business Centre Hinckley Road, Sapcote, Leicester

Status: Active

Incorporation date: 10 Jul 2022

Address: 57 Great Benty, West Drayton

Status: Active

Incorporation date: 26 Jan 2015

Address: Arkle House, 31 Lonsdale Street, Carlisle

Incorporation date: 24 Feb 2017

Address: Bankwood Processing Site Bankwood Lane, New Rossington, Doncaster

Status: Active

Incorporation date: 17 Oct 2016

Address: 76 Sheriff Highway, Hedon, Hull

Status: Active

Incorporation date: 18 Jul 2014

Address: 1 East Saltoun Farm, Pencaitland, Tranent

Status: Active

Incorporation date: 12 Oct 2021

Address: Alpine Industrial Park Jockey Lane, Elkesley, Retford

Status: Active

Incorporation date: 17 Nov 2021

Address: Unit 1 Calverton Business Park, Hoyle Road, Calverton

Status: Active

Incorporation date: 20 Jun 2013

Address: 90 Weald Road, Sevenoaks

Status: Active

Incorporation date: 22 Dec 2009

Address: Kemp House, City Road, London

Incorporation date: 29 Mar 2018

Address: C/o 10c Marcus Square, Newry, Co.down

Status: Active

Incorporation date: 04 May 2005

Address: 28 Eastwood Street, London

Status: Active

Incorporation date: 04 Dec 2023

Address: Flat 8 Yates Court, 228 Willesden Lane, London

Status: Active

Incorporation date: 26 May 2016

Address: Second Floor 48, St. Vincent Street, Glasgow

Status: Active

Incorporation date: 26 Oct 2009

Address: 1st Floor, Unit 15, Wadsworth Business Centre, Wadsworth Road, Greenford

Status: Active

Incorporation date: 05 Oct 2015

Address: C/o Steele Financial Ltd Orion House, Axis 4-5, Woodlands, Bradley Stoke, Bristol

Status: Active

Incorporation date: 15 Jun 2006

Address: Unit 31 Kingsway, Team Valley Trading Estate, Gateshead

Status: Active

Incorporation date: 20 May 2013

Address: 4 Quex Road, London

Status: Active

Incorporation date: 14 Jul 2014

Address: 16 Hutchison Drive, Glasgow

Status: Active

Incorporation date: 23 Oct 2014

Address: 86-90 Paul Street, London

Incorporation date: 09 Apr 2020

Address: 10 Fontana Close, Worth, Crawley

Incorporation date: 13 May 2009

Address: 119 Pershore Road, Birmingham

Status: Active

Incorporation date: 12 Oct 2020

Address: 12 Hatherley Road, Sidcup

Status: Active

Incorporation date: 28 Jan 2020

Address: 10 Bolton Road West, Ramsbottom, Bury

Status: Active

Incorporation date: 02 Jun 2017

Address: Flat 12 Kempton Court, 503 High Road, Woodford Green

Status: Active

Incorporation date: 20 Jan 2020

Address: Bramley House, 3 The Orchard, Bewdley

Status: Active

Incorporation date: 21 Jan 2011

Address: 9 Alexander House, Thame Road, Haddenham

Status: Active

Incorporation date: 21 Jan 2002

Address: 45 4th Floor, Silverstream House, Fitzroy Street, Fitzrovia, London

Status: Active

Incorporation date: 19 Nov 2019