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: 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: 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: 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