Address: 11 Ferry Lane, Stanley, Wakefield

Status: Active

Incorporation date: 18 Oct 2013

Address: 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne

Status: Active

Incorporation date: 17 Oct 2011

Address: The Business Centre,165, Brook Street, Broughty Ferry

Status: Active

Incorporation date: 04 Aug 2022

Address: 2a Mansel Street, Briton Ferry, Neath

Status: Active

Incorporation date: 18 Oct 2022

Address: 34-40 High Street, Wanstead

Status: Active

Incorporation date: 17 Aug 1995

Address: Ferrybank Farm, Northampton Road, Orlingbury

Status: Active

Incorporation date: 21 Jan 2003

Address: Marland House, 13 Huddersfield Road, Barnsley

Status: Active

Incorporation date: 10 Sep 2004

Address: 7a West Street, Wareham

Status: Active

Incorporation date: 26 Sep 2000

Address: 94-96 Oswald Road, Scunthorpe

Status: Active

Incorporation date: 21 Feb 2020

Address: 94-96 Oswald Road, Scunthorpe

Status: Active

Incorporation date: 21 Feb 2020

Address: Felixstowe Ferry, Felixstowe

Status: Active

Incorporation date: 06 Oct 2011

Address: 5-7 New Road, Radcliffe, Manchester

Incorporation date: 08 Jun 2020

Address: 30 City Road, London

Status: Active

Incorporation date: 09 Dec 2020

Address: First Floor Offices, 102ae Station Road, Old Hill

Status: Active

Incorporation date: 05 Nov 2021

Address: The Boatyard, Ferrymans Way, Weymouth

Status: Active

Incorporation date: 06 Apr 2011

Address: Ollerton Road, Tuxford

Status: Active

Incorporation date: 13 May 2020

Address: 592 Parkfield Road, Wolverhampton

Status: Active

Incorporation date: 02 Oct 2023

Address: 58 Whitehouse Road, Edinburgh

Status: Active

Incorporation date: 19 Mar 2003

Address: Linden House, Monk Street, Abergavenny

Status: Active

Incorporation date: 08 Sep 2011

Address: Unit 3c Pentre Industrial Estate, Pentre Queensferry, Deeside

Status: Active

Incorporation date: 02 Feb 1993

Address: 66 Mayfield Industrial Estate, C/o Jeff W Morren & Co. Ca, Dalkeith

Status: Active

Incorporation date: 13 Feb 2009

Address: 52 Fintry Place, Broughty Ferry, Dundee

Status: Active

Incorporation date: 28 Aug 2022

Address: 1 C/o Eurocables, West Bank Road, Belfast

Status: Active

Incorporation date: 13 Jun 2003

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Status: Active

Incorporation date: 20 Jun 1997

Address: 7 Diamond Close, Cambridge

Status: Active

Incorporation date: 09 Nov 2015

Address: The Ferry, London Road, Chatteris

Status: Active

Incorporation date: 25 Oct 2021

Address: 69 Warsash Road, Warsash, Southampton

Status: Active

Incorporation date: 25 Nov 2022

Address: Beckside Court, Annie Reed Road, Beverley

Status: Active

Incorporation date: 02 Dec 2013

Address: Ferryfast Building, Ascot Road, Pershore

Status: Active

Incorporation date: 19 Mar 1980

Address: Unit 6, North Street, Alexandria

Status: Active

Incorporation date: 26 Mar 2014

Address: Unit 5e Park Farm, Chichester Road, Arundel

Status: Active

Incorporation date: 22 Jun 2022

Address: 37 Ballyeasborough Road, Kircubbin

Status: Active

Incorporation date: 08 Aug 2006

Address: 16 Sycamore Place, Aberdeen

Status: Active

Incorporation date: 02 Mar 2011

Address: 73 Valley View, Foughilletra Road, Newry

Status: Active

Incorporation date: 05 Feb 2019

Address: Ferryhill Ladder Centre Ltd, 5-7 Coniston Road, Ferryhill

Status: Active

Incorporation date: 21 Mar 2000

Address: 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh

Incorporation date: 03 Jan 2022

Address: South West Durham Business Centre, Dabble Duck Industrial Estate, Shildon

Status: Active

Incorporation date: 29 Jul 2015

Address: Broom Road Garage, 28 Rowlandson Terrace, Ferryhill

Status: Active

Incorporation date: 19 Nov 2021

Address: 5-7 New Road, Radcliffe, Manchester

Status: Active

Incorporation date: 09 Mar 2021

Address: 145 Neath Road, Briton Ferry, Neath

Status: Active

Incorporation date: 31 Mar 2016

Address: Old Ferry House Ferry Lane, Thelwall, Warrington

Status: Active

Incorporation date: 01 Mar 2002

Address: Ferry House 115/116 Aston Ferry Lane, Remenham, Henley-on-thames

Status: Active

Incorporation date: 12 Jan 2018

Address: 16 Rickmansworth Road, Northwood

Status: Active

Incorporation date: 30 Jun 1999

Address: 32-34 Victoria Gardens, Victoria Gardens, Neath

Status: Active

Incorporation date: 27 Sep 2018

Address: Lynton House, 7-12 Tavistock Square, London

Status: Active

Incorporation date: 17 Apr 2003

Address: Unit 2, 5, Ferry Lane, Brentford

Status: Active

Incorporation date: 05 Mar 2018

Address: 45 Cleehill Drive, North Shields

Status: Active

Incorporation date: 12 May 2020

Address: C/o Stef Langdons Ltd., Showground Road, Bridgwater

Status: Active

Incorporation date: 17 Nov 1992

Address: Wesley Offices, 74 Silver Street, Nailsea

Status: Active

Incorporation date: 03 Jul 2014

Address: 206 Ferrymead Avenue, Greenford, Middlesex

Status: Active

Incorporation date: 26 Apr 1985

Address: Winterbourne Cottage Rushett Lane, Norton, Faversham

Status: Active

Incorporation date: 10 Jun 1983

Address: Unit 2 Parc Ferryman Newbridge Road Industrial Estate, Pontllanfraith, Blackwood

Status: Active

Incorporation date: 05 Jul 1991

Address: 256 Southmead Road, Westbury-on-trym, Bristol

Status: Active

Incorporation date: 30 Dec 1987

Address: 16 Victoria Road South, Southsea

Status: Active

Incorporation date: 06 Jul 2006

Address: 184 Union Street, Torquay

Status: Active

Incorporation date: 10 Jun 1997

Address: 11 Ferrymans View, Hillhead, Brixham

Status: Active

Incorporation date: 26 Aug 2004

Address: Unit 1 Hunting Park, Houstoun Industrial Estate, Livingston

Status: Active

Incorporation date: 17 Jun 1985

Address: 21 Ferry Lane, Wouldham, Rochester

Status: Active

Incorporation date: 27 Oct 2003

Address: Ferrymill Motors Campsie Road, Torrance, Glasgow

Status: Active

Incorporation date: 02 Oct 2019

Address: 78-80 Old Oak Common Lane, Savoy House, Savoy Circus., London

Status: Active

Incorporation date: 13 Oct 2009

Address: 8 King Edward Street, Oxford

Status: Active

Incorporation date: 14 May 1984

Address: 8th Floor, 100 Bishopsgate, London

Status: Active

Incorporation date: 08 Feb 2018

Address: Mcdonald Water Storage, Queensway Industrial Estate, Glenrothes

Status: Active

Incorporation date: 21 Mar 1995

Address: 3 North Street, Stirling

Status: Active

Incorporation date: 07 Jun 2023

Address: 24 Bell Hill Close, Billericay

Status: Active

Incorporation date: 11 Mar 2016

Address: 28-29 Gosfield Street, London

Status: Active

Incorporation date: 19 Feb 1997

Address: 6 Ferry Point, Undershore Road, Lymington

Status: Active

Incorporation date: 28 Mar 2001

Address: Brynteg, Chalet 1 Ferry Point, Llansteffan

Status: Active

Incorporation date: 23 Mar 2004

Address: 43 Clarendon Street, Londonderry

Status: Active

Incorporation date: 19 Jun 2017

Address: 112 Canada Drive, Cherry Burton

Status: Active

Incorporation date: 24 May 2011

Address: C/o Gallone And Co, 14 Newton Place, Glasgow

Status: Active

Incorporation date: 27 Jul 2016

Address: 27 Dalrymple Street, Dundee, Tayside

Status: Active

Incorporation date: 27 Feb 2004

Address: C/o Taxassist Accountants, 193 Cambridge Street, Aylesbury

Status: Active

Incorporation date: 26 Apr 2012

Address: 29 Hillhead Road, Ballyclare

Status: Active

Incorporation date: 25 Oct 2012

Address: C/o Rendall And Rittner Limited, 13b St. George Wharf, London

Status: Active

Incorporation date: 14 Sep 2000

Address: Burewood, Beech Road, Wroxham

Status: Active

Incorporation date: 22 Apr 2009

Address: 7 Ferryquay Street, Londonderry

Status: Active

Incorporation date: 17 Jun 1994

Address: 7 Ferryquay Street, Londonderry

Status: Active

Incorporation date: 02 Jun 1994

Address: 16 Forth Street, Edinburgh

Status: Active

Incorporation date: 01 Apr 2016

Address: 142 Ferry Road, Edinburgh

Status: Active

Incorporation date: 18 Nov 2020

Address: Wilmington House C/o Wilmington House, High Street, East Grinstead

Status: Active

Incorporation date: 06 Jul 2010

Address: 33 White Threshes Road, Cowdenbeath

Status: Active

Incorporation date: 19 Apr 2018

Address: C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea

Status: Active

Incorporation date: 04 Sep 2007

Address: Unit 4, 70-72 Markfield Road, London

Status: Active

Incorporation date: 03 Jun 2021

Address: Ferryside Garage, Ferryside, Carmathenshire

Status: Active

Incorporation date: 16 Jun 2003

Address: Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol

Status: Active

Incorporation date: 09 Nov 2021

Address: 2 Ferryside Cottages, Church Road, Newnham

Status: Active

Incorporation date: 28 Jul 2003

Address: Springfield House, Laurelhill Business Park, Stirling

Status: Active

Incorporation date: 29 Oct 2013

Address: Amelia House, Crescent Road, Worthing

Status: Active

Incorporation date: 20 Oct 2005

Address: R A Clement Associates, 5 Argyll Square, Oban

Status: Active

Incorporation date: 30 Apr 2018

Address: Unit 11 Castle Yard, Castle Street, Portaferry

Status: Active

Incorporation date: 13 Feb 2023

Address: 76 Dumbarton Road, Clydebank

Status: Active

Incorporation date: 31 Jan 2022

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 22 Sep 2021

Address: 46 Craighall Road, Edinburgh

Status: Active

Incorporation date: 12 Jan 2017

Address: C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore

Status: Active

Incorporation date: 09 Jan 2014

Address: 75 Five Arches, Orton Wistow, Peterborough

Status: Active

Incorporation date: 11 Apr 2016

Address: 85 Mill Lane, Upton, Chester

Status: Active

Incorporation date: 01 Sep 2005

Address: 38 Middlehill Road, Colehill, Wimborne

Status: Active

Incorporation date: 17 Dec 2007

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 17 May 2016