Address: Top Floor Flat, 59 Haldon Road, Wandsworth
Status: Active
Incorporation date: 03 Nov 2017
Address: Unit 69-70 Covered Market, Oxford
Status: Active
Incorporation date: 07 Sep 2018
Address: Little Mount, The Street, Sevenoaks
Status: Active
Incorporation date: 22 Feb 2019
Address: 162-164 High Street, Rayleigh
Status: Active
Incorporation date: 28 Mar 2008
Address: 93 Church Lane, Marple, Stockport
Status: Active
Incorporation date: 19 Oct 1995
Address: 49 Ashley Lane, Moston
Status: Active
Incorporation date: 01 Apr 2021
Address: Trafalgar Works, Cable Street, Wolverhampton
Status: Active
Incorporation date: 05 Mar 2009
Address: Appletree Cottage Spring Lane, Marham, King's Lynn
Status: Active
Incorporation date: 06 Mar 2001
Address: 3rd Floor,, 86-90 Paul Street, London
Status: Active
Incorporation date: 21 Sep 2020
Address: 14 Tudor Court, Prestwich, Manchester
Status: Active
Incorporation date: 09 Sep 2020
Address: 14a Old Marsh Farm Barns, Welsh Road Sealand, Deeside
Status: Active
Incorporation date: 06 Mar 2012
Address: Lascombe Coach House Highfield Lane, Puttenham, Guildford
Status: Active
Incorporation date: 09 Sep 2020
Address: Goosey Lodge, Wymington, Rushden
Status: Active
Incorporation date: 10 Jun 1994
Address: 3610 Hacks Cross Road, Memphis
Status: Active
Incorporation date: 01 Jan 1990
Address: Sutherland House, Matlock Road Foleshill, Coventry
Status: Active
Incorporation date: 26 Sep 1988
Address: Sutherland House, Matlock Road Foleshill, Coventry
Status: Active
Incorporation date: 22 Aug 1986
Address: St George's House, 215-219 Chester Road, Manchester
Status: Active
Incorporation date: 10 Jul 2020
Address: Capital Center, 251 North Illinois Suite 1100, Usa
Status: Active
Incorporation date: 03 Nov 1966
Address: Unit 1c Maple Court, Maple View, Whitemoss Business Park, Skelmersdale
Status: Active
Incorporation date: 22 Nov 2004
Address: S4c Building Parc Ty Glas, Llanishen, Cardiff
Status: Active
Incorporation date: 17 Feb 1927
Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester
Status: Active
Incorporation date: 29 Aug 2013
Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester
Status: Active
Incorporation date: 05 Jan 1910
Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester
Status: Active
Incorporation date: 22 Jul 1911
Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester
Status: Active
Incorporation date: 07 Apr 1920
Address: S4c Building Parc Ty Glas, Llanishen, Cardiff
Status: Active
Incorporation date: 10 Jan 1948
Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester
Status: Active
Incorporation date: 23 Oct 1997
Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester
Status: Active
Incorporation date: 12 Feb 1920
Address: 6&7 Queens Terrace, Aberdeen
Status: Active
Incorporation date: 14 Jan 1938
Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester
Status: Active
Incorporation date: 28 Jul 2015
Address: C/o 32 Castlewood Road, London
Status: Active
Incorporation date: 31 Mar 2009
Address: Unit 7a Waterside Business Park, Waterside, Chesham
Status: Active
Incorporation date: 23 May 2011
Address: Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville
Status: Active
Incorporation date: 15 Oct 2019
Address: Building 81, Bays1&2 First Avenue, Pensnett Trading Estate, Kingswinford
Status: Active
Incorporation date: 18 Jul 2008
Address: Manor Farm, Milton, Tuxford
Status: Active
Incorporation date: 08 Oct 1987
Address: 1 Angel Square, Manchester
Status: Active
Incorporation date: 07 Aug 2014
Address: 14a Mary Rose Mall, London
Status: Active
Incorporation date: 23 Aug 2017
Address: Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields
Status: Active
Incorporation date: 21 Sep 1993
Address: 61 Leopold Road, London
Status: Active
Incorporation date: 22 Jul 1976
Address: Sixth Floor, 150, Cheapside, London
Status: Active
Incorporation date: 03 Sep 1982
Address: 61 Wellington Street, Wellington Street, Aberdeen
Status: Active
Incorporation date: 08 Jan 1993
Address: Peony Cottage 64 High Street, Naseby, Northampton
Status: Active
Incorporation date: 01 Aug 1996
Address: Suite 1, 3rd Floor, 11 - 12 St. James's Square, London
Status: Active
Incorporation date: 16 Nov 2018
Address: Regal House, 70 London Road, Twickenaham
Status: Active
Incorporation date: 20 Oct 1982
Address: 50 Station Road, Amersham
Status: Active
Incorporation date: 01 Jun 1984
Address: 184 Hammersmith Road, London
Status: Active
Incorporation date: 27 Oct 1942
Address: 64a Cumberland Street, Edinburgh, Cumberland Street, Edinburgh
Status: Active
Incorporation date: 29 May 1997
Address: 14 Corby Way, Corby Way, Belfast
Status: Active
Incorporation date: 15 Oct 1993
Address: Suite 6 Terence House, 24 London Road, Thatcham
Status: Active
Incorporation date: 13 Jul 1998
Address: 52 Grosvenor Gardens, London
Status: Active
Incorporation date: 18 Jan 2002
Address: 17 Carlton House Terrace,, London
Status: Active
Incorporation date: 13 Feb 1961
Address: The Barn, Holly Berry House Rough Park, Hamstall Ridware, Rugeley
Status: Active
Incorporation date: 15 Sep 1999
Address: Liverpool Institute For Performing Arts, Mount Street, Liverpool
Status: Active
Incorporation date: 02 Nov 2017
Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes
Status: Active
Incorporation date: 07 Oct 2004
Address: Centora Ltd Ripley Lane, West Horsley, Leatherhead
Status: Active
Incorporation date: 18 Oct 2010
Address: W I Centre, Whitelands Terling Road, Hatfield Peverel
Status: Active
Incorporation date: 14 Sep 1992
Address: Hanover Court, 5 Queen Street, Lichfield
Status: Active
Incorporation date: 15 Jul 1999
Address: 2 Primrose Avenue, Urmston
Status: Active
Incorporation date: 23 Nov 1994
Address: The Surgery, 1 Church Street, Newtownards
Status: Active
Incorporation date: 12 Sep 2014
Address: Unit 1 Derryboy Road, Carnbane Business Park, Newry
Status: Active
Incorporation date: 23 Feb 2015
Address: Unit 7 Glenadan Complex, Altnagelvin Industrial Estate, Trench Road, Londonderry
Status: Active
Incorporation date: 13 Oct 2014
Address: Knock Medical Centre, 423b Upper Newtownards Road, Belfast
Status: Active
Incorporation date: 07 May 2014
Address: Unit 1 Derryboy Road, Carnbane Business Park, Newry
Status: Active
Incorporation date: 26 Jan 2015
Address: 136-138 Shankill Road, Belfast
Status: Active
Incorporation date: 29 Jan 2015
Address: Carryduff Surgery Dr Ursula Mason, Carryduff Surgery, Hillsborough Rd,carryduff, Belfast Bt8 8hr
Status: Active
Incorporation date: 10 Feb 2015
Address: 1st Floor Chilworth Point, 1 Chilworth Road, Southampton
Status: Active
Incorporation date: 20 Oct 1993
Address: Heathlands Drive, Prestwich, Manchester
Status: Active
Incorporation date: 27 Jun 2006
Address: Star House, Star Hill, Rochester
Status: Active
Incorporation date: 17 Jul 1941
Address: 18 Wakefield Way, Nether Heyford, Northampton
Status: Active
Incorporation date: 17 Apr 2014
Address: C/o Mowden Junior School, Conyers Avenue, Darlington
Status: Active
Incorporation date: 12 Apr 2012
Address: Russell House, Greenwell Road, Alnwick
Status: Active
Incorporation date: 11 Mar 2010
Address: 4 - 6 Throgmorton Avenue, London
Status: Active
Incorporation date: 25 Jan 1968
Address: 16 Upper Woburn Place, London
Status: Active
Incorporation date: 26 Aug 1941
Address: 30b Grindlay Street, Edinburgh
Status: Active
Incorporation date: 23 Jan 1976
Address: 65 Watford Way, London
Status: Active
Incorporation date: 04 Mar 1997
Address: Cs1.11 Clerkenwell Workshops,, 27-31 Clerkenwell Close, Farringdon
Status: Active
Incorporation date: 14 Oct 2008
Address: 30 Park Street, London
Status: Active
Incorporation date: 22 Dec 1993
Address: Beehive Mill Slade And Cooper Limited, Jersey St, Ancoats, Manchester
Status: Active
Incorporation date: 05 Mar 2013
Address: 42 Portland Street, Staple Hill, Bristol
Status: Active
Incorporation date: 05 Aug 2019
Address: 4 Copperbeech Court, Cavalry Park, Peebles
Status: Active
Incorporation date: 11 Jan 2007
Address: Flat 3, 74 Wickham Road, London
Status: Active
Incorporation date: 29 Jul 2009
Address: Elsley Court, 20-22 Great Titchfield Street, London
Status: Active
Incorporation date: 27 Mar 2018
Address: Suite 312a Cotton Exchange, Bixteth Street, Liverpool
Status: Active
Incorporation date: 06 Aug 2014
Address: 22 Chancery Lane, London
Status: Active
Incorporation date: 19 Jan 2007
Address: Suite 5, 95 Wilton Road, London
Status: Active
Incorporation date: 03 Apr 2017
Address: 115 Mare Street, London
Status: Active
Incorporation date: 21 Nov 2018
Address: 124 City Road, London
Status: Active
Incorporation date: 10 Mar 2020
Address: 63-66 Hatton Garden, Fifth Floor, Suite 23, London
Status: Active
Incorporation date: 15 Oct 2020
Address: Ashwells Associates Limited, 54a Church Road, Ashford
Status: Active
Incorporation date: 10 Mar 2018
Address: Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford
Status: Active
Incorporation date: 06 Dec 2017
Address: 25 Whitehead Grove, Balsall Common, Coventry
Status: Active
Incorporation date: 20 Oct 2003
Address: 100 New Bridge Street, London
Status: Active
Incorporation date: 28 Feb 2018
Address: Dunton Distribution Centre, Christy Way, Basildon
Status: Active
Incorporation date: 19 Dec 2008
Address: Tnt Express House, Holly Lane, Atherstone
Status: Active
Incorporation date: 18 Aug 2008
Address: Express House, Holly Lane, Atherstone
Status: Active
Incorporation date: 02 May 2017
Address: Unit M, Central Park Estate Mosley Road, Trafford Park, Manchester
Status: Active
Incorporation date: 09 Apr 2009
Address: Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
Status: Active
Incorporation date: 06 Oct 2005
Address: Express House, Holly Lane, Atherstone
Status: Active
Incorporation date: 23 Jan 1981