Address: 343 High Rd, Ilford, Essex

Status: Active

Incorporation date: 27 Jul 2006

Address: Brightwell Grange, Britwell Road, Burnham

Status: Active

Incorporation date: 16 Jun 2017

Address: Brightwell Grange, Britwell Road, Burnham

Status: Active

Incorporation date: 05 Nov 2015

Address: Moat Mill, Newick Lane, Mayfield

Status: Active

Incorporation date: 12 Mar 1986

Address: 1 Knightsbridge Green, London

Status: Active

Incorporation date: 13 Dec 2017

Address: First Floor Roxburghe House, 273-287 Regent Street, London

Status: Active

Incorporation date: 16 Jan 2002

Address: Horseshoes, Griggs Green, Liphook

Status: Active

Incorporation date: 12 Dec 1983

Address: 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester

Status: Active

Incorporation date: 10 Oct 2017

Address: 128 City Road, London

Status: Active

Incorporation date: 18 Feb 2016

Address: Field House Farm, Haversham, Milton Keynes

Status: Active

Incorporation date: 21 Feb 1983

Address: The Coach House, Harestone Hill, Caterham, Surrey

Status: Active

Incorporation date: 14 Feb 1990

Address: Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden

Status: Active

Incorporation date: 07 Sep 2000

Address: 192 Watford Way, London

Status: Active

Incorporation date: 15 Jan 1996

Address: 230 Hillcross Avenue, Morden

Status: Active

Incorporation date: 02 Dec 2021

Address: 33 Clarence Street, Staines-upon-thames

Status: Active

Incorporation date: 28 Sep 2004

Address: Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives

Status: Active

Incorporation date: 09 Mar 1999

Address: 4th Floor Standon House, 21 Mansell Street, London

Status: Active

Incorporation date: 17 Oct 1980

Address: 63 Fosse Way, Syston

Status: Active

Incorporation date: 18 Aug 1976

Address: Euro-fit Systems, Barmston Road, Beverley

Status: Active

Incorporation date: 29 Jun 2000

Address: Churston House Bascombe Road, Churston Ferrers, Brixham

Status: Active

Incorporation date: 08 Apr 1958

Address: Tenbury I - Brenchley House, School Road, Charing

Status: Active

Incorporation date: 24 Oct 2000

Address: 15 Broadacres, Bardon Mill, Hexham

Status: Active

Incorporation date: 14 Mar 2001

Address: Arrowsmith Court, Station Approach, Broadstone

Status: Active

Incorporation date: 30 Jan 2003

Address: Unit 104, Solent Business Centre, Millbrook Road West, Southampton

Status: Active

Incorporation date: 30 Sep 2011

Address: 14a Mary Rose Mall, Beckton

Status: Active

Incorporation date: 15 Mar 2006

Address: Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol

Status: Active

Incorporation date: 28 Feb 2000

Address: C/o Plasticum Norwich Ltd, Stanford Tuck Road, North Walsham

Status: Active

Incorporation date: 30 Sep 1999

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 18 Aug 2016

Address: 32 The Quay, Quayside Court, Harwich

Status: Active

Incorporation date: 29 Aug 2014

Address: 27 Mortimer Street, London

Status: Active

Incorporation date: 21 Feb 2020

Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich

Status: Active

Incorporation date: 21 Nov 1983

Address: 3 Carey Court, Wyndham Road, London

Status: Active

Incorporation date: 23 Oct 2014

Address: 69 Great Hampton Street, Birmingham

Status: Active

Incorporation date: 29 Sep 2005

Address: The Barn Meadow Court, Faygate Lane, Faygate, Horsham

Status: Active

Incorporation date: 06 Mar 2009

Address: Floor B, 20-24 Kirby Street, London

Status: Active

Incorporation date: 19 Nov 1991

Address: Kemp House, 152-160 City Road, London

Status: Active

Incorporation date: 23 Jun 2014

Address: Midland House, 2 Poole Road, Bournemouth

Status: Active

Incorporation date: 15 Jan 2008

Address: 1 Cartwright Court, Cartwright Way Bardon Hill, Coalville

Status: Active

Incorporation date: 02 Aug 2012

Address: 1 Cartwright Court, Cartwright Way Bardon Hill, Coalville

Status: Active

Incorporation date: 02 Aug 2012

Address: Companyplanet Unit, 50 Salisbury Road, Hounslow/greater London

Status: Active

Incorporation date: 31 Jul 2012

Address: 131 Centenary Plaza,, 18 Holiday Street, Birmingham

Incorporation date: 13 Apr 2018

Address: Suite 3, Mill Court, Mill Hill, Edenbridge

Status: Active

Incorporation date: 20 Jan 1993

Address: Powis Villa, New Barn Road, Swanley

Status: Active

Incorporation date: 06 Jun 2005

Address: 12 Tenters Grove, Huddersfield

Status: Active

Incorporation date: 22 Apr 2022

Address: Priory Close, St Mary's Gate, Lancaster

Status: Active

Incorporation date: 28 Feb 2018

Address: 4 Camberton Road, Leighton Buzzard

Status: Active

Incorporation date: 26 Jan 1993

Address: Winton House Winton House, Winton Square, Basingstoke

Status: Active

Incorporation date: 18 Aug 1989

Address: 33 Wolverhampton Road, Cannock

Status: Active

Incorporation date: 29 Apr 1998

Address: 2 Charnwood House, Marsh Road, Bristol

Status: Active

Incorporation date: 20 Sep 2000

Address: 12 Gateway Mews, Bounds Green, London

Status: Active

Incorporation date: 29 Jan 2019

Address: 97 Henniker Road, Ipswich

Status: Active

Incorporation date: 06 Apr 2017

Address: 4 Hawthorne Avenue, Willerby, Hull

Status: Active

Incorporation date: 21 Jan 2008

Address: 7 The Close, Norwich

Status: Active

Incorporation date: 30 Oct 2000

Address: Unit 10, Enterprise Court, Prince Street, Bradford

Status: Active

Incorporation date: 22 Dec 1997

Address: Beech Tree House, Sheldons Lane, Hook

Status: Active

Incorporation date: 04 Feb 1997

Address: 127a Ley Street, Ilford

Status: Active

Incorporation date: 28 Sep 2000

Address: Gemini House,, 136-140 Old Shoreham Road, Hove

Status: Active

Incorporation date: 14 May 1997