Address: Whim Poultry Farm Whim Poultry Farm, Lamancha, West Linton
Status: Active
Incorporation date: 21 Jan 2013
Address: Glenrath Farm S Ltd, Whim Poultry Farm Lamancha, West Linton
Status: Active
Incorporation date: 12 May 1965
Address: C/o Brian Cunningham, 16a The Harbour, Kilkeel
Status: Active
Incorporation date: 26 Feb 2015
Address: 7a Market Place, Hitchin
Status: Active
Incorporation date: 14 Apr 1967
Address: 29 Duddingston Road West, Edinburgh, Midlothian
Status: Active
Incorporation date: 05 Oct 1983
Address: 4 Buckden Court 1 Jackson Walk, Menston, Ilkley
Status: Active
Incorporation date: 03 Aug 2017
Address: 272 Bath Street, Glasgow
Status: Active
Incorporation date: 06 Apr 2018
Address: 5 Parc Gorsedd, Gorsedd, Holywell
Status: Active
Incorporation date: 29 May 2018
Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull
Status: Active
Incorporation date: 25 Jun 2016
Address: 26 Chelmsford Square, Kensal Rise, London
Status: Active
Incorporation date: 09 Feb 1998
Address: 38 Warham Road, South Croydon, Surrey
Status: Active
Incorporation date: 07 Aug 1991
Address: Glenrinnes Lodge, Dufftown
Status: Active
Incorporation date: 20 Oct 1993
Address: 7 George Street West, Luton
Status: Active
Incorporation date: 09 Jun 2014
Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes
Status: Active
Incorporation date: 22 Feb 2012
Address: 27 Mount Stewart Avenue, Harrow
Status: Active
Incorporation date: 02 Jul 2021
Address: 27 Mount Stewart Avenue, Harrow
Status: Active
Incorporation date: 15 Jun 2021
Address: 48a Glenrosa Street, London
Status: Active
Incorporation date: 30 Apr 2014
Address: Christopher House, 94b London Road, Leicester
Status: Active
Incorporation date: 05 May 2000
Address: The Mill, Lodge Lane, Derby
Status: Active
Incorporation date: 11 Apr 1990
Address: 39-43 Bridge Street, Swinton, Mexborough
Status: Active
Incorporation date: 19 Feb 2004
Address: Glenrossal House, Rosehall, Lairg
Status: Active
Incorporation date: 12 Nov 2008
Address: 28 Church Road, Stanmore
Status: Active
Incorporation date: 03 Apr 2018
Address: 215 Mountcastle Crescent, Edinburgh
Status: Active
Incorporation date: 15 Mar 2002
Address: Overross House, Ross Park, Ross-on-wye
Status: Active
Incorporation date: 24 Sep 2021
Address: Glenrothes Community Sports & Health Hub, Pitcoudie Avenue, Glenrothes
Status: Active
Incorporation date: 19 Sep 2014
Address: 1 George Square, Castle Brae, Dunfermline, Fife
Status: Active
Incorporation date: 08 Aug 2005
Address: Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline
Status: Active
Incorporation date: 13 May 1982
Address: Office 7a 7 King Charles Court, Vine Street, Evesham
Status: Active
Incorporation date: 18 Oct 2021
Address: Glenrothes Martial Arts Centre Woolmill Road, Alburne Park, Glenrothes
Status: Active
Incorporation date: 17 May 2006
Address: 18 North Street, Glenrothes
Status: Active
Incorporation date: 11 Mar 1982
Address: 2 Marchmont Gate, Glenrothes
Status: Active
Incorporation date: 17 Jul 2020
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Status: Active
Incorporation date: 07 Mar 2003
Address: 14 Crucible Road, Corby
Status: Active
Incorporation date: 21 Jul 2021
Address: 14 Crucible Road, Corby
Status: Active
Incorporation date: 23 Jun 2006
Address: 73 Cornhill, London
Status: Active
Incorporation date: 09 Feb 2021
Address: The Old Co-op 69 High Street, Dodworth, Barnsley
Status: Active
Incorporation date: 26 Nov 2003
Address: Mitre House Pitt Street West, Bursley, Stoke On Trent
Status: Active
Incorporation date: 26 Jun 2017
Address: 115 Craven Park Rd, London
Status: Active
Incorporation date: 15 Mar 2004
Address: 18 Floors Place, Kirkcaldy
Status: Active
Incorporation date: 19 Apr 1988
Address: 24 Bridge Street, Newport
Status: Active
Incorporation date: 24 Nov 2011
Address: 56 Huntly Gardens, Blantyre, Glasgow
Incorporation date: 21 Aug 2014