Address: Chase Business Centre, 39-41 Chase Side, London
Incorporation date: 07 Jun 2022
Address: 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
Status: Active
Incorporation date: 25 Oct 2007
Address: 20-22 Wenlock Road, London
Status: Active
Incorporation date: 30 Aug 2011
Address: 291 Brighton Road, South Croydon
Status: Active
Incorporation date: 05 Jan 2022
Address: C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool
Status: Active
Incorporation date: 07 Jun 2019
Address: 2 Barnfield Crescent, Exeter
Status: Active
Incorporation date: 29 Nov 2017
Address: Weavers, 6 Hamlet Road, Haverhill
Status: Active
Incorporation date: 27 Jun 2011
Address: Flat 6 Arran House Raleana Road, Raleana Road, London
Incorporation date: 16 Jun 2015
Address: Suite 3, 41 Manchester Road, Warrington
Status: Active
Incorporation date: 03 Mar 2022
Address: Underhill Farm, Foy, Ross-on-wye
Status: Active
Incorporation date: 25 Apr 2012
Address: Three Wantz, Church Lane, Doddinghurst, Brentwood
Status: Active
Incorporation date: 15 Apr 1994
Address: 13 Burgoyne Road, London
Status: Active
Incorporation date: 19 Sep 2017
Address: Marywell Centre, Marywell Street, Aberdeen
Status: Active
Incorporation date: 03 Dec 1997
Address: 59 Queensgate Centre, Orsett Road, Grays
Status: Active
Incorporation date: 25 Jul 2019
Address: No 1 Kelvin Way, Foyers, Inverness
Status: Active
Incorporation date: 20 Mar 2017
Address: C/o Unity 2 Chancery Place, Millstone Lane, Leicester
Status: Active
Incorporation date: 05 Mar 2020
Address: Portwell House, Market Place, Faringdon
Status: Active
Incorporation date: 09 Oct 2014
Address: 2 Charlemont Square East, Bessbrook, Newry
Status: Active
Incorporation date: 09 Apr 2003
Address: 7 Da Vinci Complex, Culmore Road, Londonderry
Status: Active
Incorporation date: 12 May 2015
Address: 8 Springrowth House, Balliniska Road, Londonderry
Status: Active
Incorporation date: 29 Jul 2002
Address: 8 Columba Terrace, Derry
Status: Active
Incorporation date: 16 Nov 2021
Address: 71-75 Shelton Street, London
Status: Active
Incorporation date: 16 Feb 2015
Address: 2 St. Josephs Avenue, Derry/londonderry
Status: Active
Incorporation date: 23 Oct 2020
Address: 10-12 Artillery Street, Londonderry
Status: Active
Incorporation date: 13 Nov 2007
Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme
Status: Active
Incorporation date: 21 Aug 2007
Address: The Old Barn, Off Wood Street, Swanley
Status: Active
Incorporation date: 21 May 2014
Address: 11 Irish Green Street, Limavady
Status: Active
Incorporation date: 25 Aug 2009
Address: 46 Carmoney Road, Eglinton
Status: Active
Incorporation date: 08 Oct 1979
Address: 23 Clarendon Street, Londonderry
Status: Active
Incorporation date: 28 Jun 1995
Address: C/o Patrick Durkan & Co, 8 Springrowth House, Springrowth Business Park
Status: Active
Incorporation date: 04 Apr 2008
Address: Unit 19 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
Status: Active
Incorporation date: 06 Sep 2018
Address: Unit 8 Quayside Centre, Strand Road, Londonderry
Status: Active
Incorporation date: 06 Feb 2017
Address: 1 Millrush Mews, Portstewart
Status: Active
Incorporation date: 04 Jul 2023
Address: 9 Stephens Court, Ballymagroarty, Londonderry
Status: Active
Incorporation date: 23 Jul 2015
Address: 82 Duke Street, Londonderry
Status: Active
Incorporation date: 03 Apr 2014
Address: 18 Culmore Point, Derry
Status: Active
Incorporation date: 26 Jul 2013
Address: 22 Bishop Street, Derry
Status: Active
Incorporation date: 05 Dec 2014
Address: Carton House, 15 Ebrington Terrace, Londonderry
Status: Active
Incorporation date: 10 Oct 2013
Address: 13 Ballynashallog Gardens, Londonderry
Status: Active
Incorporation date: 28 Oct 2013
Address: 8 Queen Street, Londonderry
Status: Active
Incorporation date: 15 Sep 2015
Address: 52 Doogary Road, Omagh
Status: Active
Incorporation date: 29 Sep 2017
Address: 1 Waterstone Park, Londonderry
Status: Active
Incorporation date: 17 Oct 2019
Address: The Enterprise Hub Nw Business Park, Skeoge Industrial Estate, Londonderry
Status: Active
Incorporation date: 13 Mar 2018
Address: Unit A5 Balliniska Business Park, Springtown Industrial Estate, Londonderry
Status: Active
Incorporation date: 16 Dec 2010
Address: 104 Glen Road, Maghera
Status: Active
Incorporation date: 26 Sep 2016
Address: Unit 2 M12 Business Park, Charlestown New Road, Portadown
Status: Active
Incorporation date: 29 Jul 2014
Address: Formation Works 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh
Status: Active
Incorporation date: 14 Mar 2024
Address: 6 Prehen Road, Londonderry
Status: Active
Incorporation date: 08 Aug 2012
Address: 10 Papworth Ave, Derry
Status: Active
Incorporation date: 21 Nov 2003
Address: 8 Crockan Road, Glenmornan, Strabane
Status: Active
Incorporation date: 05 Sep 2006
Address: 53 Gleneagles, Culmore Road, Derry
Status: Active
Incorporation date: 06 Feb 2007
Address: 6, Lindenwood Park, Londonderry
Status: Active
Incorporation date: 26 Jul 2003
Address: 116 Duke Street, Liverpool
Status: Active
Incorporation date: 09 Dec 2016
Address: Office 8 Springrowth House Ballinsha Road, Derry, Derry
Status: Active
Incorporation date: 16 Aug 2000
Address: 24 Pump Street, Londonderry, Co Londonderry
Status: Active
Incorporation date: 05 Sep 1989
Address: 107 Dungannon Road, Portadown
Status: Active
Incorporation date: 17 Aug 2005
Address: 48 Chantry Road, Chessington
Status: Active
Incorporation date: 05 Oct 2020
Address: Unit 17 Newhaven Enterprise Centre, Denton Island, Newhaven
Status: Active
Incorporation date: 29 Aug 2017
Address: The Stile House, Menith Wood, Stockton
Status: Active
Incorporation date: 04 Mar 2009
Address: The Broadgate Tower Third Floor, 20 Primrose Street, London
Status: Active
Incorporation date: 23 Nov 2015
Address: 291 Brighton Road, South Croydon
Status: Active
Incorporation date: 10 Jan 2022
Address: 19 King Street, Gillingham
Status: Active
Incorporation date: 20 Jul 2016
Address: 92a Market Street, Hindley, Wigan
Status: Active
Incorporation date: 13 Jan 2020
Address: Lonsdale, High Street, Lutterworth
Status: Active
Incorporation date: 23 Apr 2015
Address: Unit 3, 61 Princelet Street, London
Status: Active
Incorporation date: 14 Mar 2013
Address: Chislehurst Business Centre, 1 Bromley Lane, Chislehurst
Status: Active
Incorporation date: 07 Feb 2019
Address: 12 Summer Hill Street, Birmingham
Status: Active
Incorporation date: 24 Feb 2021
Address: 17 Nevill Street, Abergavenny
Incorporation date: 09 Aug 2012
Address: 37 The Street The Street, Hepworth, Diss
Status: Active
Incorporation date: 22 Aug 2011
Address: 64 Sedcote Road, Enfield, Middlesex
Status: Active
Incorporation date: 15 May 2007