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: 16 Dorcan Business Village Murdock Road, Dorcan, Swindon
Status: Active
Incorporation date: 27 Jun 2011