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