Address: 23 St. Johns, Enderby, Leicester

Status: Active

Incorporation date: 10 Feb 2011

Address: 1 Geoff Monk Way, Birstall, Leicester

Status: Active

Incorporation date: 23 Oct 2014

Address: Brookside Cottage, Marston St. Lawrence, Banbury

Status: Active

Incorporation date: 22 May 2020

Address: Park House, 37 Clarence Street, Leicester

Status: Active

Incorporation date: 06 Nov 2008

Address: Fosse Barn, Brokenborough, Malmesbury

Status: Active

Incorporation date: 13 Dec 2017

Address: Sunnyridge 14 Orchard Close, Westfield, Radstock

Status: Active

Incorporation date: 01 Jul 2015

Address: 33 Main Road, Portskewett, Caldicot

Status: Active

Incorporation date: 08 Mar 2022

Address: East Wing The Close, Holland Court, Norwich

Status: Active

Incorporation date: 25 Jun 2016

Address: 3 Bayford Drive, Newark

Status: Active

Incorporation date: 15 Feb 2016

Address: 28 Cannock Street, Leicester, Leicestershire

Status: Active

Incorporation date: 05 Apr 1984

Address: 2nd Floor, 9, Portland Street, Manchester

Status: Active

Incorporation date: 11 Jun 2012

Address: 205 Wells Road, Knowle, Bristol

Status: Active

Incorporation date: 16 Nov 1992

Address: 6 Parkside Court, Greenhough Road, Lichfield

Status: Active

Incorporation date: 04 Sep 2013

Address: 350 Fosse Road North, Leicester

Status: Active

Incorporation date: 23 May 2017

Address: West Walk Building, 110 Regent Road, Leicester

Status: Active

Incorporation date: 22 Feb 2019

Address: Leicester City Council, City Hall, Charles Street, Leicester

Status: Active

Incorporation date: 27 Mar 2018

Address: Deerhurst, Todenham, Moreton-in-marsh

Status: Active

Incorporation date: 27 Mar 2015

Address: C/o Morris And Shah Ltd, Office 10,, 76 Lincoln Road, High Wycombe

Status: Active

Incorporation date: 12 Jan 2009

Address: Honeysuckle Cottage Chesterton, Church Lane, Chesterton

Status: Active

Incorporation date: 09 Apr 2013

Address: Tumbledown Fosseway, Offchurch, Leamington Spa

Status: Active

Incorporation date: 04 Nov 2014

Address: Harolds Lane, Enderby

Status: Active

Incorporation date: 06 May 2008

Address: Birstall Golf Club Station Road, Birstall, Leicester

Status: Active

Incorporation date: 19 May 1903

Address: 8 Tawny Close, Bishops Cleeve, Cheltenham

Status: Active

Incorporation date: 15 Jun 2023

Address: 1 Geoff Monk Way, Birstall, Leicester

Status: Active

Incorporation date: 28 Jan 2002

Address: Lakeside View Catwick Lane, Brandesburton, Driffield

Status: Active

Incorporation date: 25 Feb 2004

Address: 2nd Floor, The Priory, Stomp Road, Burnham

Status: Active

Incorporation date: 12 Apr 2019

Address: Suite 2 Rosehill, Lutterworth Road, Blaby

Status: Active

Incorporation date: 23 Jul 2002

Address: Ashlin Court Close, Chedworth, Cheltenham

Status: Active

Incorporation date: 26 Apr 2021

Address: 130 Fosse Road South, Leicester

Status: Active

Incorporation date: 16 Dec 2022

Address: Whetstone Magna Lutterworth Road, Whetstone, Leicester

Status: Active

Incorporation date: 24 Apr 2001

Address: Unit 1 11a Arrow Business Park, Alcester Employment Park, Alcester

Status: Active

Incorporation date: 27 Dec 2019

Address: 25 Holmfield Road, Leicester

Status: Active

Incorporation date: 29 Jan 2014

Address: Unit 1 Barons Court, Graceways, Blackpool

Status: Active

Incorporation date: 12 Sep 2016

Address: The Surgery Fern Road, Cropwell Bishop, Nottinghamshire

Status: Active

Incorporation date: 09 Apr 1992

Address: Suite One Wayside House Braunston Business Park, London Road, Braunston

Status: Active

Incorporation date: 03 Mar 1995

Address: 1 Geoff Monk Way, Birstall, Leicester

Status: Active

Incorporation date: 16 Sep 2014

Address: Fosse Paddocks, Fosse Way, Chesterton, Leamington Spa

Status: Active

Incorporation date: 02 Jul 2004

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Status: Active

Incorporation date: 26 Jun 2018

Address: 1 St. James's Market, London

Status: Active

Incorporation date: 25 Feb 2015

Address: 1 St. James's Market, London

Status: Active

Incorporation date: 31 Aug 2017

Address: Hill Farm House Main Street, Brandon, Coventry

Status: Active

Incorporation date: 28 May 2021

Address: 1 Geoff Monk Way, Birstall, Leicester

Status: Active

Incorporation date: 01 Dec 2000

Address: 1 Geoff Monk Way, Birstall, Leicester

Status: Active

Incorporation date: 21 Jan 2015

Address: Fosse Group The East Wing, Holland Court, The Close, Norwich

Status: Active

Incorporation date: 04 Dec 2019

Address: Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton

Status: Active

Incorporation date: 05 Oct 2004

Address: Louis Pearlman Centre, Goulton Street, Hull East Yorkshire

Status: Active

Incorporation date: 18 Oct 1995

Address: 2 The Crescent, Oakridge Lynch, Stroud

Status: Active

Incorporation date: 28 Jul 2014

Address: Fosse House Fosse Way, Syston, Leicester

Status: Active

Incorporation date: 16 Aug 2017

Address: Unit A Mill Lane, Blaby, Leicester

Status: Active

Incorporation date: 14 Feb 2014

Address: 2 Triton Square, Regent's Place, London

Status: Active

Incorporation date: 31 Mar 2010

Address: 57 Portaferry Road, Newtownards

Status: Active

Incorporation date: 11 Nov 2019

Address: 254-260 King Edward Street, Grimsby

Status: Active

Incorporation date: 17 Dec 2004

Address: Elms Farm Plough Lane, Bishops Itchington, Southam

Status: Active

Incorporation date: 26 Mar 2012

Address: Eyre Court, Whisby Way, Lincoln

Status: Active

Incorporation date: 28 Sep 2016

Address: Old Meadow House Lipyeate, Coleford, Bath

Status: Active

Incorporation date: 29 Sep 1997

Address: Unit 60, Haydon Industrial Estate, Radstock

Status: Active

Incorporation date: 12 Aug 2008

Address: 8 Jury Street, Warwick, Warwickshire

Status: Active

Incorporation date: 04 Sep 2000

Address: 43 Roebuck Street, West Bromwich

Status: Active

Incorporation date: 21 Mar 1994

Address: Hillside, Albion Street, Chipping Norton

Status: Active

Incorporation date: 16 Jul 1984

Address: 4 The Clementines, Blockley, Moreton-in-marsh

Status: Active

Incorporation date: 31 Jan 2013

Address: 128 City Road, London

Status: Active

Incorporation date: 06 Jan 2022

Address: 128 City Road, London

Status: Active

Incorporation date: 07 Jan 2022

Address: Unit 7, Salisbury House, Wheatfield Way, Hinckley

Status: Active

Incorporation date: 05 Jan 2004

Address: Unit 7, Salisbury House, Wheatfield Way, Hinckley

Status: Active

Incorporation date: 29 Aug 2012

Address: 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford

Status: Active

Incorporation date: 17 Apr 1998

Address: The Old Engine House, Dulcote, Wells

Status: Active

Incorporation date: 06 Oct 2011

Address: 63 Staddlestones, Midsomer Norton, Radstock

Status: Active

Incorporation date: 04 Nov 2013

Address: Unit 1b The Wharf, Stretton Under Fosse, Rugby

Status: Active

Incorporation date: 16 Oct 2017

Address: Elfield Main Street, Keevil, Trowbridge

Incorporation date: 09 Mar 2011

Address: Foray House, Avenue Road, Stratford Upon Avon

Status: Active

Incorporation date: 25 Jan 1989

Address: 16 Egerton Garden Mews,, London

Status: Active

Incorporation date: 26 Oct 2010