Address: 2nd Floor, 150-151 Fleet Street, London

Status: Active

Incorporation date: 15 Jun 1999

Address: 250 Humberstone Road, Leicester

Status: Active

Incorporation date: 16 Oct 2006

Address: St Johns Innovation Centre, Cowley Road, Cambridge

Status: Active

Incorporation date: 11 Jun 2012

Address: 10 Tideway Yard, Mortlake High Street, London

Status: Active

Incorporation date: 10 Apr 1951

Address: The Tythings, West Winterslow, Salisbury

Status: Active

Incorporation date: 19 Dec 2022

Address: The Coach House Greys Green, Rotherfield Greys, Henley-on-thames

Status: Active

Incorporation date: 03 Nov 2020

Address: 11 Axis Court, Mallard Way Swansea Vale, Swansea

Status: Active

Incorporation date: 11 Dec 2008

Address: 7 Edison Crescent, Clydach, Swansea

Incorporation date: 01 Oct 2013

Address: Unit 5, Worcester Court, Mannesman Close, Swansea Enterprise Park, Swansea

Incorporation date: 09 May 2018

Address: Unit 25 Crofty Industrial Estate, Penclawdd, Swansea

Status: Active

Incorporation date: 30 Sep 2011

Address: Unit 25 Crofty Industrial Estate, Penclawdd, Swansea

Status: Active

Incorporation date: 07 Oct 2011

Address: 1b The Svt Building, Holloway Road Heybridge, Maldon

Status: Active

Incorporation date: 10 Mar 2004

Address: 1 Picton Lane, Swansea

Status: Active

Incorporation date: 09 Feb 2022

Address: 138 Walter Road, Swansea

Status: Active

Incorporation date: 01 Apr 2021

Address: 138 Walter Road, Swansea

Status: Active

Incorporation date: 27 May 2015

Address: 37 Commercial Road, Poole

Status: Active

Incorporation date: 06 Nov 2012

Address: The Rickyard Croft Acre, Port Eynon, Swansea

Status: Active

Incorporation date: 23 Aug 2004

Address: Gower Chemicals Limited, Crymlyn Burrows, Swansea

Status: Active

Incorporation date: 05 Jan 1978

Address: Ridgeway Horton, Gower, Swansea

Status: Active

Incorporation date: 12 Jun 2019

Address: The Croft, Horton, Swansea

Status: Active

Incorporation date: 11 Mar 2003

Address: 5 Mansel Street, Swansea

Status: Active

Incorporation date: 28 Mar 2021

Address: 29 Waterloo Place, Brynmill, Swansea

Status: Active

Incorporation date: 04 Aug 2015

Address: Penyfro, Llanmorlais, Swansea

Status: Active

Incorporation date: 26 Apr 2021

Address: C/o Stephen Kent And Company, 456 Gower Road, Killay, Swansea

Status: Active

Incorporation date: 26 Oct 2006

Address: Hayswood Cottage, Little Reynoldston, Gower

Status: Active

Incorporation date: 05 Jan 2022

Address: Heather Cottage Fairwood Lane, Upper Killay, Swansea

Status: Active

Incorporation date: 16 Feb 2022

Address: 10 Jesus Lane, Cambridge

Status: Active

Incorporation date: 25 Jul 2016

Address: 7a Caer Street, Swansea

Status: Active

Incorporation date: 25 Sep 2020

Address: 19 Whitegates, Mayals, Swansea

Status: Active

Incorporation date: 18 Jan 2021

Address: Factory 3 M & N House, Barleyfield Ind Est, Brynmawr

Status: Active

Incorporation date: 06 Mar 2010

Address: 1 Swanwood Park, Gun Hill, Heathfield

Status: Active

Incorporation date: 04 Aug 2009

Address: 98 Mumbles Road, Abertawe

Status: Active

Incorporation date: 02 Sep 2020

Address: Penllanw, Lon Y Cob, Gowerton

Status: Active

Incorporation date: 01 May 1997

Address: 1 Picton Lane, Swansea

Status: Active

Incorporation date: 13 Nov 2013

Address: 1 Picton Lane, Swansea

Status: Active

Incorporation date: 13 Nov 2013

Address: Malvern House 37 Gowerton Road, Three Crosses, Swansea

Status: Active

Incorporation date: 23 Mar 2011

Address: 3 Blue Anchor Road, Penclawdd, Swansea

Status: Active

Incorporation date: 13 Jan 2020

Address: Dynevor House, 5-6 De La Beche Street, Swansea

Status: Active

Incorporation date: 29 Jun 2015

Address: 17 Defoe Parade, Chadwell St Mary

Status: Active

Incorporation date: 16 Apr 2004

Address: 8 Axis Court Mallard Way, Riverside Business Park, Swansea

Status: Active

Incorporation date: 02 Feb 2018

Address: 14 Alexandra Terrace, Brynmill, Swansea

Status: Active

Incorporation date: 10 Mar 2022

Address: 46 Ffordd Y Gamlas, Gowerton, Swansea

Status: Active

Incorporation date: 22 Mar 2007

Address: Sea Breeze The Promenade, Penclawdd, Swansea

Status: Active

Incorporation date: 10 Jul 2018

Address: 2nd Floor, 32-33 Watling Street, Canterbury

Status: Active

Incorporation date: 24 May 2012

Address: The Ship Inn, Port Eynon, Swansea

Status: Active

Incorporation date: 05 Jul 2023

Address: 1st Floor Unit 6, Swansea Enterprise Park, Swansea

Status: Active

Incorporation date: 16 Jun 2010

Address: 121 Goetre Fawr Road, Killay, Swansea

Status: Active

Incorporation date: 02 Apr 2019

Address: Yr Ynys, New Road, Llanmorlais

Status: Active

Incorporation date: 04 Mar 2022

Address: 66, Higher Lane Langland Swansea Higher Lane, Langland, Swansea

Status: Active

Incorporation date: 10 Mar 2020

Address: Holmfield Industrial Estate, Halifax, West Yorkshire

Status: Active

Incorporation date: 31 Dec 1980

Address: Gower Gallery, 530 Mumbles Road, Mumbles, Swansea

Status: Active

Incorporation date: 02 Apr 2015

Address: 6 Penrice Court, Swansea Enterprise Park, Swansea

Status: Active

Incorporation date: 02 Jun 2006

Address: 6 Penrice Court, Swansea Enterprise Park, Swansea

Status: Active

Incorporation date: 16 Oct 2015

Address: Unit 6 Europa Way, Fforestfach, Swansea

Status: Active

Incorporation date: 31 Oct 2018

Address: 116 Pant Bryn Isaf, Llwynhendy, Llanelli

Status: Active

Incorporation date: 01 Sep 2020

Address: 3 New Mill Court, Swansea Enterprise Park, Swansea

Status: Active

Incorporation date: 20 Jul 1993

Address: Paviland Farm, Rhossili, Swansea

Status: Active

Incorporation date: 04 Aug 2017

Address: Unit 8b Crofty Industrial Estate, Crofty, Swansea

Status: Active

Incorporation date: 20 Jun 2020

Address: 15 Bassett Court, Loake Close, Grange Park, Northampton

Status: Active

Incorporation date: 11 Jul 2009

Address: Lynwood House, 373/375 Station Road, Harrow

Status: Active

Incorporation date: 22 Apr 2013

Address: 18 Manselfield Road, Murton, Swansea

Status: Active

Incorporation date: 28 Oct 2021

Address: Mill Buildings, Parkmill, Swansea

Status: Active

Incorporation date: 01 Mar 2010

Address: 103-104 Walter Road, Swansea

Status: Active

Incorporation date: 23 Aug 2021

Address: The Gables Pitton, Rhossili, Swansea

Status: Active

Incorporation date: 05 Jun 2009

Address: Court House, Court Road, Bridgend

Status: Active

Incorporation date: 22 Dec 2003

Address: 8 Temple Row, Wrexham

Status: Active

Incorporation date: 21 Mar 1975

Address: 46 Chestnut Avenue, West Cross, Swansea

Status: Active

Incorporation date: 22 Feb 2022

Address: Kingfisher Centre Burnley Road, Rawtenstall, Rossendale

Status: Active

Incorporation date: 03 Apr 2009

Address: 53 Gower Road, Lapal Halesowen, Birmingham

Status: Active

Incorporation date: 01 Sep 2014

Address: Unit 27 Crofty Industrial Estate, Crofty, Swansea

Status: Active

Incorporation date: 08 Aug 2015

Address: 16 Brookvale Road, West Cross, Swansea

Status: Active

Incorporation date: 05 Jul 2018

Address: Whitecroft The Downs, Reynoldston, Swansea

Status: Active

Incorporation date: 21 Jan 2021

Address: 1 The Forum Minerva Business Park, Lynch Wood, Peterborough

Status: Active

Incorporation date: 12 Aug 2021

Address: 9 Bridge Street, Walton-on-thames

Status: Active

Incorporation date: 20 Feb 1968

Address: 65 Heol Pentre Bach, Gorseinon, Swansea

Status: Active

Incorporation date: 03 Apr 2023

Address: Flat 8 Gower Court, King Edward Road, Gee Cross Hyde

Status: Active

Incorporation date: 20 Feb 1987

Address: 4 Europa Way, Fforestfach, Swansea

Incorporation date: 25 Aug 2021

Address: Unit 26 Crofty Industrial Estate, Penclawdd, Swansea

Status: Active

Incorporation date: 13 Dec 2012

Address: Second Floor, 150-151 Fleet Street, London

Status: Active

Incorporation date: 15 Jun 1994

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Status: Active

Incorporation date: 10 May 2019

Address: Cliffside Cottage Oxwich Bay, Gower Peninsula, Swansea

Status: Active

Incorporation date: 24 Nov 1997

Address: Gibbs Building, 215 Euston Road, London

Status: Active

Incorporation date: 02 Jul 2013

Address: 1 Coldmoorholme Lane, Bourne End

Status: Active

Incorporation date: 10 Dec 2012

Address: 4 Pennard Drive, Southgate, Swansea

Status: Active

Incorporation date: 29 Apr 2021

Address: 110 Corve Street, Ludlow

Status: Active

Incorporation date: 15 Mar 1996

Address: 113 Brent Street, London

Status: Active

Incorporation date: 08 Dec 2003

Address: 11 Axis Court Riverside Business Park, Swansea Vale, Swansea

Status: Active

Incorporation date: 09 Oct 2018

Address: 10 Chapel Road, Three Crosses, Swansea

Status: Active

Incorporation date: 16 Feb 2021

Address: 4 High Street, Pontardawe, Swansea

Status: Active

Incorporation date: 20 May 2003

Address: The Ship Inn, Port Eynon, Swansea

Status: Active

Incorporation date: 17 Jan 2014

Address: 16 The Mount, Gowerton, Swansea

Status: Active

Incorporation date: 14 Jul 2021

Address: C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea

Status: Active

Incorporation date: 11 Dec 2020

Address: C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea

Status: Active

Incorporation date: 24 Oct 2016

Address: Cefn Mor, Penmaen, Swansea

Status: Active

Incorporation date: 29 Sep 2006

Address: 8 Axis Court Mallard Way, Riverside Business Park, Swansea

Status: Active

Incorporation date: 08 Mar 2018

Address: 8 Burrows Close, Southgate, Swansea

Status: Active

Incorporation date: 29 Jul 2020

Address: Axis 8 Axis Court Mallard Way, Riverside Business Park, Swansea

Status: Active

Incorporation date: 02 Mar 2016

Address: Weobley Castle Farm, Llanrhidian, Gower

Status: Active

Incorporation date: 09 Jul 2004

Address: 13 Crofty Industrial Estate, Penclawdd, Swansea

Status: Active

Incorporation date: 06 Dec 2020

Address: 158 Pentre Nicklaus Village, Llanelli

Status: Active

Incorporation date: 03 Jul 2023

Address: 4 High Street, Pontardawe

Status: Active

Incorporation date: 09 Oct 2020

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 24 Feb 2015

Address: Robert Price (builders Merchants) Ltd, Park Road, Abergavenny

Status: Active

Incorporation date: 12 May 2003

Address: Plot 3 Heol Ty Newydd, Cross Hands Food Park, Cross Hands

Status: Active

Incorporation date: 23 May 2005

Address: Unit 1, Mar House,, 50 The Hyde, London

Status: Active

Incorporation date: 09 Jul 2015