Address: 25a Market Square, Bicester

Status: Active

Incorporation date: 15 Mar 2021

Address: Hollybank Farm, Highwood Road, Uttoxeter

Status: Active

Incorporation date: 10 Mar 2010

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 19 Nov 2014

Address: Beauchamp House, 402-403 Stourport Road, Kidderminster

Status: Active

Incorporation date: 30 Mar 2017

Address: The Saltings Highwood Farm, Misson, Doncaster

Status: Active

Incorporation date: 28 Feb 2011

Address: Unit 7 Davy Road, Astmoor Industrial Estate, Runcorn

Status: Active

Incorporation date: 05 Jul 1995

Address: 309 Devonshire House, Manor Way, Borehamwood

Status: Active

Incorporation date: 20 Sep 2012

Address: C/o Robson Laidler Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne

Status: Active

Incorporation date: 22 Nov 2016

Address: 309 Devonshire House, Manor Way, Borehamwood

Status: Active

Incorporation date: 25 Jun 2003

Address: 08391480 - Companies House Default Address, Cardiff

Status: Active

Incorporation date: 06 Feb 2013

Address: Estate Office, Milton Park, Peterborough

Status: Active

Incorporation date: 23 Apr 1997

Address: Victoria House 45-47, Vicarage Road, Watford

Status: Active

Incorporation date: 29 Jul 1997

Address: Unit 6, Quebec Wharf 14 Thomas Road, Limehouse, London

Status: Active

Incorporation date: 18 Sep 2015

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 10 Oct 2016

Address: Newport House,, Newport Road, Stafford

Status: Active

Incorporation date: 20 Mar 2019

Address: Flat 4 Highwood House, 60 Ellerslie Lane, Bexhill-on-sea

Status: Active

Incorporation date: 30 Mar 1998

Address: 19 Green Pastures Road, Wraxall, Bristol

Incorporation date: 26 Apr 2004

Address: 19 Highwood, Driffield

Status: Active

Incorporation date: 31 May 2021

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 03 Jun 2015

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 13 Feb 2015

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 27 Mar 2013

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 22 Jan 2015

Address: Nether Moynton House Moreton Road, Owermoigne, Dorchester

Status: Active

Incorporation date: 01 Oct 2001

Address: First Floor, Winston House, 349 Regents Park Road, London

Status: Active

Incorporation date: 25 Nov 2011

Address: 35 Sherwood Street, Warsop, Mansfield

Status: Active

Incorporation date: 08 Jul 2021

Address: Victoria House, 45-47 Vicarage Road, Watford

Status: Active

Incorporation date: 30 Oct 2009

Address: Newport House, Newport Road, Stafford

Status: Active

Incorporation date: 08 Mar 2021

Address: 1 Park View Court, St. Pauls Road, Shipley

Status: Active

Incorporation date: 03 Feb 2022

Address: 5-7 New Road, Radcliffe, Lancashire

Status: Active

Incorporation date: 08 Jan 2001

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 01 Feb 2018

Address: 39 Heckworth Close, Severalls Industrial Park, Colchester

Status: Active

Incorporation date: 14 Jul 2021

Address: Windsor House, 103 Whitehall Road, Colchester

Status: Active

Incorporation date: 26 Mar 1985

Address: Tynedale Square, Highwoods, Colchester

Status: Active

Incorporation date: 15 Mar 2013

Address: 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-on-sea

Status: Active

Incorporation date: 25 May 2006

Address: Units 1&2 Slaters Road, Town Street, Stanningley, Leeds

Status: Active

Incorporation date: 25 Jul 2002

Address: 86-90 Paul Street, London

Status: Active

Incorporation date: 15 Sep 2021

Address: 309 Devonshire House, Manor Way, Borehamwood

Status: Active

Incorporation date: 12 Apr 2018

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 10 Oct 2016

Address: 23 Lambeth Road, Colchester

Status: Active

Incorporation date: 19 Sep 2007

Address: 12 Blackstone Way, Earley, Reading

Status: Active

Incorporation date: 10 Aug 2020

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 01 Feb 2022

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 11 May 2022

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 16 Apr 2020

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 28 Apr 2020

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 04 Aug 2020

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 15 Dec 2020

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 27 Jul 2021

Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey

Status: Active

Incorporation date: 19 Dec 2005

Address: 37 Home Farm, Highworth, Swindon

Status: Active

Incorporation date: 28 Oct 2014

Address: Lindenmuth House, 37 Greenham Business Park, Thatcham

Status: Active

Incorporation date: 11 Mar 2021

Address: 30 Martins Road, Hanham, Bristol

Status: Active

Incorporation date: 10 Dec 2014

Address: 8 Brindley Close, Cheney Manor, Swindon

Status: Active

Incorporation date: 27 Feb 2015

Address: Westhill House East Cricklade Road, Highworth, Swindon

Status: Active

Incorporation date: 08 Jun 2022

Address: 2 Cricklade Court, Old Town, Swindon

Status: Active

Incorporation date: 25 Jul 2014

Address: The Epicentre Haverhill Research Park, Enterprise Way, Withersfield

Status: Active

Incorporation date: 03 Jul 2019

Address: 50 Sevenfields, Highworth, Swindon

Status: Active

Incorporation date: 30 Jul 2012

Address: 1 Coronation Road, Cressex Business Park, High Wycombe

Status: Active

Incorporation date: 17 Nov 2021

Address: West Barn, Highworth Farm, Charlwood

Status: Active

Incorporation date: 25 Nov 2014

Address: 48 Malmesbury Road, Leigh , Cricklade, Swindon

Status: Active

Incorporation date: 12 Jul 2016

Address: First Floor 2 Woodberry Grove, North Finchley, London

Status: Active

Incorporation date: 30 Apr 2012

Address: One, Creechurch Place, London

Status: Active

Incorporation date: 07 Mar 2012

Address: 9a Swindon Street, Highworth, Highworth

Status: Active

Incorporation date: 16 Sep 2020

Address: 14 North Street, Exeter

Status: Active

Incorporation date: 01 Nov 2021

Address: 16 Dorcan Business Village Murdock Road, Dorcan, Swindon

Status: Active

Incorporation date: 27 Jun 2011