Address: 85 Great Portland Street, First Floor, London

Status: Active

Incorporation date: 15 Sep 2022

Address: 20-22 Bridge End, Leeds

Status: Active

Incorporation date: 31 Jan 2018

Address: 02 Woodview Grove, Leeds

Incorporation date: 14 Jul 2010

Address: 85 Woodfield Drive, East Barnet, Barnet

Status: Active

Incorporation date: 26 Sep 2002

Address: 37 Denton Avenue, Leeds

Status: Active

Incorporation date: 24 Aug 2004

Address: Sandal Business Centre, Asdale, Road, Wakefield, West Yorkshire

Status: Active

Incorporation date: 25 Mar 1965

Address: Heart, Bennett Road, Leeds

Status: Active

Incorporation date: 10 Jan 2019

Address:

Status: Active

Incorporation date: 01 Jan 1900

Address: Headingley Enterprise & Arts Centre Ltd, Bennett Road, Leeds

Status: Active

Incorporation date: 16 Mar 2009

Address: Back Church Lane, Leeds, West Yorkshire

Status: Active

Incorporation date: 13 Oct 1905

Address: 18 Headingley Lane, Leeds

Status: Active

Incorporation date: 11 Feb 1999

Address: 17 St. Michaels Lane, Leeds

Status: Active

Incorporation date: 26 Sep 2008

Address: The Tannery, 91 Kirkstall Road, Leeds

Status: Active

Incorporation date: 26 Sep 2002

Address: Headingley Carnegie Stadium St. Michael's Lane, Headingley, Leeds

Status: Active

Incorporation date: 03 May 2017

Address: Headingley Stadium, St. Michaels Lane, Leeds

Status: Active

Incorporation date: 03 May 2017

Address: Unit 7 Logic Park Skelton Moor Way, Halton, Leeds

Status: Active

Incorporation date: 12 Mar 2021

Address: C/o Bhp First Floor, Mayesbrook House, Redvers Close, Leeds

Status: Active

Incorporation date: 26 Oct 2016

Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 17 Feb 2012

Address: 1 Fairfield Street, Bingham, Nottingham

Status: Active

Incorporation date: 12 Sep 2020

Address: 31 Montague Place, Shrewsbury

Status: Active

Incorporation date: 04 May 2021

Address: 29 Lincroft Crescent, Bramley, Leeds

Status: Active

Incorporation date: 25 Jul 2018

Address: 1 Derby Road, Eastwood, Nottingham

Status: Active

Incorporation date: 24 Jul 2014

Address: 5 Robson Terrace Cody Road, Waterbeach, Cambridgeshire

Status: Active

Incorporation date: 10 Dec 2013

Address: Unit 6 Larch Lea, Castor Street, Liverpool

Status: Active

Incorporation date: 19 Nov 2008

Address: The Long Barn The Straight Mile, Woodstock, Oxford

Status: Active

Incorporation date: 30 Jul 1999

Address: Suite 2b Ground Floor St Hillary Court, Copthorne Way, Cardiff

Status: Active

Incorporation date: 12 May 2021

Address: 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford

Status: Active

Incorporation date: 25 Jan 2005

Address: 2 Market Place, Carrickfergus

Status: Active

Incorporation date: 17 May 2016

Address: 8 King Edward Street, Oxford

Status: Active

Incorporation date: 03 Apr 2020

Address: 34 Reliance Way, Oxford

Status: Active

Incorporation date: 18 Dec 2019

Address: 2 Wellington Road, St John's Wood, London

Status: Active

Incorporation date: 27 Nov 2015

Address: 9 Marguerite Road, Bristol

Status: Active

Incorporation date: 19 Dec 2002

Address: The Bursary, Headington School Oxford Headington Road, Headington, Oxford

Incorporation date: 29 May 2018

Address: The Bursary Headington School, Oxford Headington Road, Oxford

Status: Active

Incorporation date: 23 Jul 1915

Address: 153 Eastern Esplanade, Canvey Island

Status: Active

Incorporation date: 12 Sep 1975