Address: 2 Townhead Mill, Eyam, Hope Valley

Status: Active

Incorporation date: 26 Feb 1976

Address: 35 Booth Street, Ashton-under-lyne

Status: Active

Incorporation date: 03 Dec 2008

Address: Suite 48, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes

Status: Active

Incorporation date: 08 Jun 2022

Address: 4 Woodside, London

Status: Active

Incorporation date: 02 Nov 2016

Address: 152 Liberty Road, Leicester

Status: Active

Incorporation date: 12 Apr 2022

Address: 16 Royce Road, Peterborough

Status: Active

Incorporation date: 21 Apr 1976

Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon

Status: Active

Incorporation date: 04 Nov 2014

Address: Unit 4 Willows Gate, Stratton Audley, Bicester

Status: Active

Incorporation date: 29 Oct 2013

Address: Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester

Status: Active

Incorporation date: 05 Feb 2018

Address: 5 Chequerfield Close, Castleford

Status: Active

Incorporation date: 07 Aug 2018

Address: 47 Brookfield Road, Haversham, Milton Keynes

Status: Active

Incorporation date: 12 Jul 2021

Address: 95 Columbia Drive, Lower Wick, Worcester

Status: Active

Incorporation date: 20 Sep 2012

Address: 25 Stonehouse Street, Plymouth

Status: Active

Incorporation date: 08 Oct 1996

Address: 143 Ballyskeagh Road, Dunmurry, Belfast

Status: Active

Incorporation date: 21 Sep 2020

Address: 92 Friern Gardens, Wickford

Status: Active

Incorporation date: 23 Sep 2020

Address: Walton Grange, Clarbeston Road, Pembrokeshire

Status: Active

Incorporation date: 09 Mar 1999

Address: 7a West Street, Wareham

Status: Active

Incorporation date: 05 Sep 1995

Address: 140 Manor Road, London

Status: Active

Incorporation date: 24 Jul 2019

Address: Unit 3, Radford Way, Billericay

Status: Active

Incorporation date: 07 Jun 2021

Address: 6 Fallows Road, Northleach, Cheltenham

Status: Active

Incorporation date: 28 Sep 2010

Address: 19 Newborough Grove, Birmingham

Status: Active

Incorporation date: 19 Oct 2017

Address: Flat 1 Hina Apartments, 159 Cavendish Road, Leicester

Status: Active

Incorporation date: 15 Apr 2022

Address: Network House, 110/112 Lancaster Road, New Barnet

Status: Active

Incorporation date: 09 Oct 1989

Address: Network House, 110/112 Lancaster Road, New Barnet

Status: Active

Incorporation date: 09 Oct 1989

Address: Suite A, 6 Honduras Street, London

Status: Active

Incorporation date: 19 Oct 2001

Address: 12th Floor, Broadgate Tower, 20 Primrose Street, London

Status: Active

Incorporation date: 08 Jan 2015

Address: Laxton House, 191 Lincoln Road, Peterborough

Incorporation date: 02 Jul 2019

Address: 78 Garfield Avenue, Bridgend

Status: Active

Incorporation date: 03 Jan 2023

Address: 64 Derwent Close, Rugby

Status: Active

Incorporation date: 06 Dec 2016

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 23 Nov 2018

Address: Chapter House, London Road, Reigate

Status: Active

Incorporation date: 03 Jul 1990

Address: Unit 8 Navigation Court, Calder Park, Wakefield

Status: Active

Incorporation date: 01 May 2023

Address: Unit 6 Acorn Business Park, Woodseats Close, Sheffield

Status: Active

Incorporation date: 23 Apr 1991

Address: New Street, Holbrook Trading Estate, Halfway Sheffield

Status: Active

Incorporation date: 04 Jul 1996

Address: 7 The Watermark, Bankside, Gateshead

Status: Active

Incorporation date: 13 Apr 2017

Address: 3 Hazel Close, South Hykeham, Lincoln

Status: Active

Incorporation date: 23 May 2011

Address: 4 Battery End, Newbury

Status: Active

Incorporation date: 03 Oct 2019

Address: 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough

Status: Active

Incorporation date: 17 Aug 2009

Address: 79-80 Boughton Industrial Estate, Boughton, Newark

Incorporation date: 06 Jul 2011

Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry

Status: Active

Incorporation date: 24 Apr 1975

Address: Ash Lane, Garforth, Leeds

Status: Active

Incorporation date: 17 Mar 1982

Address: 57 Brondesbury Park, London

Status: Active

Incorporation date: 10 Oct 2017

Address: 840 Ibis Court, Centre Park, Warrington

Status: Active

Incorporation date: 23 May 2014

Address: Church Lane, Garforth, Leeds, West Yorkshire

Status: Active

Incorporation date: 23 Aug 2018

Address: Grays Mill House, 2 Beaconsfield Court, Garforth, Leeds

Status: Active

Incorporation date: 09 Jun 2010

Address: 40 Knightsway, Garforth, Leeds

Status: Active

Incorporation date: 16 Feb 2007

Address: 6 Monkhill Avenue, Pontefract

Status: Active

Incorporation date: 20 Oct 2020

Address: 22 Main Street, Garforth, Leeds

Status: Active

Incorporation date: 20 Jan 2012

Address: Alpha House, Terrace Street, Oldham

Status: Active

Incorporation date: 11 Sep 2002

Address: The Club House, Garforth, Leeds

Status: Active

Incorporation date: 07 Dec 1912

Address: 7 St Petersgate, Stockport

Status: Active

Incorporation date: 15 Nov 2023

Address: 3 Selby Road, Garforth, Leeds

Status: Active

Incorporation date: 07 Feb 2019

Address: 19 White Rose Way, Garforth, Leeds

Status: Active

Incorporation date: 11 May 2018

Address: New Hold Industrial Estate Aberford Road, Garforth, Leeds

Status: Active

Incorporation date: 11 Sep 1984

Address: Leigh House, St. Pauls Street, Leeds

Status: Active

Incorporation date: 28 Feb 2012

Address: 21 Crondal Road, Exhall, Coventry

Status: Active

Incorporation date: 30 Jul 1998

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Status: Active

Incorporation date: 30 Jun 2006

Address: New Hold Industrial Estate New Hold Industrial Estate, Garforth, Leeds

Status: Active

Incorporation date: 02 Jun 2022

Address: Garforth Town Football Club Cedar Ridge, Garforth, Leeds

Status: Active

Incorporation date: 02 Jun 2014

Address: Pyramid House, 954 High Road, London

Status: Active

Incorporation date: 07 Oct 1988

Address: The Business Centre, 15a Market Street, Telford

Status: Active

Incorporation date: 29 Mar 2018

Address: Enterprise House, 2 Pass Street, Oldham

Status: Active

Incorporation date: 10 Oct 2022