Address: Freewall Holdings Ltd, Daux Road, Billingshurst
Status: Active
Incorporation date: 02 Oct 2019
Address: Freewall Systems Ltd, Daux Road, Billingshurst
Status: Active
Incorporation date: 26 Mar 2001
Address: Station Road, Crakehall, Bedale, North Yorkshire
Status: Active
Incorporation date: 18 Oct 2006
Address: 7 Richmond Street, Manchester
Status: Active
Incorporation date: 26 Feb 2018
Address: Devonshire House, 582 Honeypot Lane, Stanmore
Status: Active
Incorporation date: 22 Feb 1999
Address: Carlton House, High Street, Higham Ferrers
Status: Active
Incorporation date: 23 Jun 2008
Address: 20 Church Hill, Ingham, Lincoln
Status: Active
Incorporation date: 09 Feb 2023
Address: 2 Kittiwake Court, Bude
Status: Active
Incorporation date: 12 Feb 2020
Address: Trimble House, 9 Bold Street, Warrington
Status: Active
Incorporation date: 12 Aug 2002
Address: Unity Business Centre (iota), 26 Roundhay Road, Leeds
Status: Active
Incorporation date: 17 Dec 2015
Address: 14531769 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 09 Dec 2022
Address: C/o Tmf Group, 13th Floor, One Angel Court, London
Status: Active
Incorporation date: 11 Mar 1971
Address: 27 Birklands Park, London Road, St. Albans
Status: Active
Incorporation date: 11 Oct 2013
Address: Unit 11 Surbiton Business Centre, 46 Victoria Road, Surbiton
Status: Active
Incorporation date: 21 Apr 2010
Address: 17 The Downs, Altrincham
Status: Active
Incorporation date: 31 May 2021
Address: 4 Dunsil Road Brookhill Industrial Estate, Pinxton, Nottingham
Status: Active
Incorporation date: 10 Dec 1999
Address: 32 Goddard End, Stevenage, Hertfordshire
Status: Active
Incorporation date: 02 Aug 2005
Address: Damer House, Meadoway, Wickford
Status: Active
Incorporation date: 14 Aug 1992
Address: 173 College Road, College Road, Liverpool
Status: Active
Incorporation date: 01 Jul 2022
Address: 3 Offices 1 & 2 Brooklands Court, Tunstall Road, Leeds
Status: Active
Incorporation date: 05 Oct 2011
Address: Unit 28 City Business Centre, Lower Road, London
Status: Active
Incorporation date: 10 Jul 1995
Address: Brooklands Court Brooklands Court, Carr Moor Side, Tunstall Rd, Leeds
Status: Active
Incorporation date: 01 Jul 2019
Address: 173 College Road, Liverpool
Status: Active
Incorporation date: 07 Sep 2016
Address: 30 High Street, Leighton Buzzard, Bedfordshire
Status: Active
Incorporation date: 20 Dec 1990
Address: 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet
Status: Active
Incorporation date: 27 Feb 1998
Address: 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet
Status: Active
Incorporation date: 05 Jun 2020
Address: 31a Banbury Road, Nuffield Industrial Estate, Poole
Status: Active
Incorporation date: 20 Mar 2018
Address: Building 3 Turnstall Road, Brooklands Court, Leeds
Status: Active
Incorporation date: 03 May 2017
Address: 31 Latimer Street, Oldham
Status: Active
Incorporation date: 25 Mar 2022
Address: Fairbairn House, Higher Lane, Plymouth
Status: Active
Incorporation date: 28 Sep 2007
Address: 10 Dunnock Place, North Gosforth, Newcastle Upon Tyne
Status: Active
Incorporation date: 21 May 1998
Address: Batts Hall Warwick Road, Knowle, Solihull
Status: Active
Incorporation date: 20 Apr 2011
Address: 6 Cecil Square, Margate
Status: Active
Incorporation date: 16 Jul 2020
Address: Svs House, Oliver Grove, London
Status: Active
Incorporation date: 08 Apr 2019
Address: Westbridge Motors, St James Road, Northampton, Northamptonshire
Status: Active
Incorporation date: 20 Dec 2006
Address: 65 Gales Drive, Three Bridges, Crawley
Status: Active
Incorporation date: 19 Oct 2023
Address: C/o Rayner Essex, Tavistock House South, Tavistock Square
Status: Active
Incorporation date: 02 Sep 1971
Address: Unit 2, The Piggery London Road, Twyford, Reading
Status: Active
Incorporation date: 01 Nov 2017
Address: 10 Dagmar Road, London
Status: Active
Incorporation date: 23 Dec 1991
Address: Maybrook House, York Street, Dover
Status: Active
Incorporation date: 04 Oct 1995
Address: 1st Floor Healthaid House, Marlborough Hill, Harrow
Status: Active
Incorporation date: 09 Apr 2014
Address: C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London
Status: Active
Incorporation date: 20 Jan 2000
Address: Longwell Cottage Longwell Bank, Ebrington, Chipping Campden
Status: Active
Incorporation date: 09 Feb 2016
Address: Suite A4 Skylon Court, Rotherwas, Hereford
Status: Active
Incorporation date: 28 Dec 2018
Address: 7 Balnacoil, Rhu-na-haven Road, Aboyne
Status: Active
Incorporation date: 24 Jun 2011
Address: Pinnick Lewis, 95 High Street, Edgware
Status: Active
Incorporation date: 12 Jun 2000
Address: Rambler Cottage, Symonds Yat, Ross-on-wye
Status: Active
Incorporation date: 02 Sep 2014
Address: 24 Unit 24 Cambrian Ind Estate, East Side Coedcae Lane, Pontyclun
Status: Active
Incorporation date: 14 Oct 2005
Address: South Park Chambers, South Park, Gerrards Cross, Bucks
Status: Active
Incorporation date: 17 Sep 2007
Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford
Status: Active
Incorporation date: 29 Jan 2018
Address: 8 King Edward Street, Oxford, Oxfordshire
Status: Active
Incorporation date: 14 Aug 2006
Address: 128 City Road, London
Status: Active
Incorporation date: 02 Jun 2023
Address: 1-4 London Road, Spalding
Status: Active
Incorporation date: 14 Nov 2007
Address: 13 Castle Terrace, Edinburgh
Status: Active
Incorporation date: 03 Jul 1998
Address: 21 Annandale Street, Edinburgh
Status: Active
Incorporation date: 23 Mar 1995