Address: 2 St Davids Close, Odiham, Hook, Hampshire
Status: Active
Incorporation date: 03 Jan 2007
Address: 151 Smithdown Road, Liverpool
Status: Active
Incorporation date: 16 Jan 2024
Address: Nutwell Cottage Hill Lane, Raddington, Wiveliscombe
Status: Active
Incorporation date: 16 Jun 2011
Address: Unit 4, Block A Middlemore Road, West Bromwich, West Midlands, Birmingham
Status: Active
Incorporation date: 24 Mar 2022
Address: 7 Clarges Street, 5th Floor, London
Status: Active
Incorporation date: 13 Jan 2016
Address: Room 6-7 Ground Floor, Connies House, Rhymney Riverbridge Road
Status: Active
Incorporation date: 25 Feb 2005
Address: 35 Cleevelands Drive, Cheltenham
Status: Active
Incorporation date: 08 Feb 2005
Address: C/o Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow
Status: Active
Incorporation date: 13 Jan 2023
Address: Eps Construction Ltd Prydwen Road, Fforestfach, Swansea
Status: Active
Incorporation date: 25 Feb 2005
Address: Unit 4 Model Farm Barns, Bath Road, Sonning
Status: Active
Incorporation date: 09 Mar 2005
Address: 5 St. John's Lane, London
Status: Active
Incorporation date: 05 Oct 2010
Address: 12 Hatherley Road, Sidcup
Status: Active
Incorporation date: 15 Jul 2015
Address: Teigncombe Cleve, Chagford, Newton Abbot
Status: Active
Incorporation date: 17 Jan 2008
Address: 2 Folly Lane North, Farnham
Status: Active
Incorporation date: 01 Nov 2006
Address: 25 Fitzwilliam Street, Parkgate, Rotherham
Status: Active
Incorporation date: 25 Mar 2009
Address: Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham
Status: Active
Incorporation date: 09 May 2014
Address: 166 Cottage Beck Road, Scunthorpe
Status: Active
Incorporation date: 29 Jul 2016
Address: Energy Performance Services, Unit 9, Kings Hill Industrial Estate, Bude
Status: Active
Incorporation date: 30 Jun 2017
Address: 1 East Park Crofton, Thursby, Carlisle
Status: Active
Incorporation date: 10 Feb 2024
Address: Granville Hall, Granville Road, Leicester
Status: Active
Incorporation date: 20 Dec 2016
Address: E P S Construction Rail & Sleeper Centre, Prydwen Road, Swansea
Status: Active
Incorporation date: 22 Jan 2024
Address: Richmond House, Walkern Road, Stevenage
Status: Active
Incorporation date: 17 Nov 2011
Address: Thames House, Roman Square, Sittingbourne
Status: Active
Incorporation date: 04 Jun 1998
Address: Sixpence Accountancy Services Llp, 136-140 Old Shoreham Road, Brighton
Status: Active
Incorporation date: 07 Feb 2008
Address: Unit 2, Woodside Industrial Estate, Pedmore Road, Dudley
Status: Active
Incorporation date: 08 Oct 2018
Address: Birch House Business Centre, Hen Lon Parcwr, Ruthin
Status: Active
Incorporation date: 15 Dec 2022
Address: Richmond House, Walkern Road, Stevenage
Status: Active
Incorporation date: 22 Nov 2011
Address: 7 Europa View, Sheffield Business Park, Sheffield
Status: Active
Incorporation date: 23 Sep 2021
Address: 41 Cardiff Street, Wolverhampton, West Midlands
Status: Active
Incorporation date: 30 Jun 1982
Address: 7 Europa View, Sheffield Business Park, Sheffield
Status: Active
Incorporation date: 01 Aug 2018
Address: 73 Parkfield Court, Morley, Leeds
Status: Active
Incorporation date: 09 May 2022
Address: C/o Armstrong Watson, No.3 Acorn Business Park, Airedale Business Centre, Skipton
Status: Active
Incorporation date: 20 Jul 2022
Address: 77 School Lane, Didsbury, Manchester
Status: Active
Incorporation date: 09 Apr 2019
Address: Unit 4 Model Farm Barns Bath Road, Sonning, Reading
Status: Active
Incorporation date: 30 Sep 2021
Address: First Floor Lone Pine, Off Christchurch Road, Virginia Water
Status: Active
Incorporation date: 25 Mar 2015
Address: The Pack House, Drayton St Leonard, Wallingford
Status: Active
Incorporation date: 29 Apr 2014
Address: 650 Anlaby Road, Kingston Upon Hull, East Yorkshire
Status: Active
Incorporation date: 26 Apr 1999
Address: 34 Corran Manor, Larne
Status: Active
Incorporation date: 05 Feb 2010
Address: Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury
Status: Active
Incorporation date: 23 Jun 2020
Address: 2 Balmoral Court, Carstairs Junction, Lanark
Status: Active
Incorporation date: 20 Oct 2017
Address: 24 York Crescent, Wilmslow
Status: Active
Incorporation date: 23 Apr 2019
Address: Pond Cottage Pooley Lane, Polesworth, Tamworth
Status: Active
Incorporation date: 02 Dec 2019
Address: Northlands Farmhouse, Wisborough Green, Billingshurst
Status: Active
Incorporation date: 29 Sep 1999
Address: Markham House, Broad Street, Wokingham
Status: Active
Incorporation date: 28 Feb 2012
Address: 135 Notting Hill Gate, London
Status: Active
Incorporation date: 31 Mar 1998
Address: Unit 2, Edwards Industrial Estate Sandys Moor, Wiveliscombe, Taunton
Status: Active
Incorporation date: 02 Dec 2010
Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
Status: Active
Incorporation date: 03 Feb 2006
Address: 22-26 Bank Street, Herne Bay
Status: Active
Incorporation date: 22 Jun 2010
Address: Old Bank House, 57 Church Street, Staines-upon-thames
Status: Active
Incorporation date: 17 Feb 2017
Address: The Hawkhills Hawkhills, Easingwold, York
Status: Active
Incorporation date: 10 Dec 2009
Address: 2 Laurel House 1 Station Road, Worle, Weston-super-mare
Status: Active
Incorporation date: 23 Oct 2009
Address: 55 Earl Street, Northampton
Status: Active
Incorporation date: 12 Aug 2011
Address: Unit 17 The Technology Centre, Epinal Way, Loughborough
Status: Active
Incorporation date: 22 Feb 2018
Address: 32 Park Cross Street, Leeds
Status: Active
Incorporation date: 15 Aug 2019
Address: 326 Molesey Road, Image House, Unit 20, Walton-on-thames
Status: Active
Incorporation date: 18 Aug 2020