Address: 16 Old Kennels Court, Burghfield Road, Reading

Status: Active

Incorporation date: 20 Apr 2021

Address: 14163653 - Companies House Default Address, Cardiff

Incorporation date: 10 Jun 2022

Address: 7 Avenue Road, Flat 2, Doncaster

Status: Active

Incorporation date: 06 Aug 2019

Address: Ivy Lodge Briergate, Haxby, York

Status: Active

Incorporation date: 26 Oct 2012

Address: Equinox House, Clifton Park Avenue, York

Status: Active

Incorporation date: 12 Aug 2011

Address: Gale Farm Surgery 109-119 Front Street, Acomb, York

Status: Active

Incorporation date: 30 Aug 2012

Address: 2 Sawyers Crescent, Copmanthorpe, York

Status: Active

Incorporation date: 28 Oct 2014

Address: 31 Usher Lane, Haxby

Status: Active

Incorporation date: 13 Oct 2014

Address: 16 Hall Rise, Haxby, York

Status: Active

Incorporation date: 04 May 2020

Address: 22 Bowling Green Croft, Haxby Road, York

Status: Active

Incorporation date: 03 Nov 1992

Address: 71a Mill Gate, Bentley, Doncaster

Status: Active

Incorporation date: 09 Aug 2005

Address: Oaken Grove Centre Reid Park, Oaken Grove Haxby, York

Status: Active

Incorporation date: 14 Jun 2004

Address: Unit 9, Merlin Business Park, Ramsgate

Status: Active

Incorporation date: 12 May 2017

Address: Swiss House, Beckingham Street, Tolleshunt Major

Status: Active

Incorporation date: 30 Oct 2003

Address: Black Barn Pennis Lane, Fawkham, Longfield

Status: Active

Incorporation date: 04 Jul 2012

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 15 Nov 2022

Address: 16 Tenterfields, Basildon, Essex

Status: Active

Incorporation date: 03 Nov 2021

Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough

Status: Active

Incorporation date: 23 Sep 2021

Address: Anglo-dal House, 5 Spring Villa, Park, Spring Villa Road, Edgware

Status: Active

Incorporation date: 19 Jun 2007

Address: 29 - 31 Minerva Road, London

Status: Active

Incorporation date: 07 Feb 2001

Address: 272 Bath Street, Glasgow

Incorporation date: 29 Jul 2021

Address: 80 Compair Crescent, Ipswich

Status: Active

Incorporation date: 20 Mar 2013

Address: 2 Greenhill Villas, Beaufort Street, Crickhowell

Status: Active

Incorporation date: 15 Feb 2021

Address: Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow

Status: Active

Incorporation date: 30 Oct 2019

Address: Apt 131 Legacy Building, 1 Viaduct Gardens, London

Status: Active

Incorporation date: 12 Feb 2014

Address: Unit A30 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston

Status: Active

Incorporation date: 12 Feb 2014

Address: 18-20 High Street, Shaftesbury

Status: Active

Incorporation date: 04 Sep 2012

Address: Unit 6 Hawkwell Business Centre, Maidstone Road, Pembury

Status: Active

Incorporation date: 24 Sep 2019

Address: 168 Church Road, Hove

Status: Active

Incorporation date: 18 Mar 2021

Address: 2 Frederick Street, Kings Cross, London

Status: Active

Incorporation date: 18 Oct 2022

Address: 254-256 Hertford Road, Enfield

Status: Active

Incorporation date: 28 Oct 2020

Address: 40 Perrie Street, 40 Perrie Street, Dundee

Status: Active

Incorporation date: 01 Oct 2019

Address: Unit 2, Charnwood Edge Business Park Syston Road, Cossington, Leicester

Status: Active

Incorporation date: 05 Mar 2020

Address: Unit 2 Charnwood Edge Business Park, Syston Road, Cossington

Status: Active

Incorporation date: 21 Nov 2008

Address: Unit 2 Charnwood Edge Business Park, Syston Road, Cossington

Status: Active

Incorporation date: 11 Feb 2008

Address: The Barn The Lookout, Haxted Road, Lingfield

Status: Active

Incorporation date: 07 Sep 2023

Address: Haxted House, Edenbridge, Kent

Status: Active

Incorporation date: 21 Mar 1995

Address: Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware

Status: Active

Incorporation date: 06 Sep 2012

Address: Medina House, 2 Station Avenue, Bridlington

Status: Active

Incorporation date: 01 Jul 2013

Address: Northern Gateway Enterprise Centre, Saltergate, Chesterfield

Status: Active

Incorporation date: 12 Dec 2014

Address: Central House, 124 High Street, Hampton Hill

Status: Active

Incorporation date: 16 Aug 2017

Address: 27 Prestbury Crescent, Banstead

Status: Active

Incorporation date: 12 Nov 2022

Address: Jsa Services Ltd 4th Floor, Radius House, 51 Clarendon Road, Watford

Status: Active

Incorporation date: 09 Feb 2011

Address: Titanium House, 1 Kings Inch Place, Renfrew

Status: Active

Incorporation date: 23 Apr 2021