Address: Uxbridge Golf Course The Drive, Uxbridge, Middlesex

Status: Active

Incorporation date: 01 Feb 2005

Address: Edgecombe, Amberley, Stroud

Status: Active

Incorporation date: 20 Apr 2007

Address: Lower Longwood, Highampton, Beaworthy

Status: Active

Incorporation date: 27 Sep 2019

Address: 7 Soundwell Road, Staple Hill, Bristol

Status: Active

Incorporation date: 12 Jun 2023

Address: 128 City Road, London

Status: Active

Incorporation date: 19 Aug 2020

Address: 144 Pemberton Road, Wigan

Status: Active

Incorporation date: 10 Aug 2018

Address: Hole Foods Deli, North Cliff, Mousehole

Status: Active

Incorporation date: 03 Jul 2013

Address: 15 Kidnams Walk, Hyde Lane, Whitminster, Gloucester

Status: Active

Incorporation date: 19 May 2015

Address: Hole House Farm, Whicham, Millom

Status: Active

Incorporation date: 13 Apr 2021

Address: 33 Holehouse Road, Eaglesham, Glasgow

Status: Active

Incorporation date: 13 Dec 2018

Address: 156 Adamton Road South, Prestwick

Status: Active

Incorporation date: 03 Aug 2022

Address: The Old Surgery, 43 Derbe Road, Lytham St. Annes

Status: Active

Incorporation date: 04 Mar 2015

Address: 21 Forbes Place, Paisley

Status: Active

Incorporation date: 06 Jul 1973

Address: Unit D2 Fenton Trade Park Fenpark Way, Fenton, Stoke-on-trent

Status: Active

Incorporation date: 13 Sep 2020

Address: Aisling House, 50 Stranmillis Embankment, Belfast

Status: Active

Incorporation date: 26 Sep 1996

Address: 47 - 49 Goodall Street, Walsall

Status: Active

Incorporation date: 27 Jan 2012

Address: 47-49 Goodall Street, Walsall

Status: Active

Incorporation date: 30 Aug 1995

Address: 12 Darley Abbey Mills, Darley Abbey, Derby

Status: Active

Incorporation date: 11 Jul 2002

Address: Flat 4 Faversham House, Yard 97, Stricklandgate, Kendal

Status: Active

Incorporation date: 23 Feb 2015

Address: 41 Northfleet Road, Eccles, Manchester

Status: Active

Incorporation date: 17 Jul 2018

Address: 3 Stowey Road, Wellspring, Taunton

Status: Active

Incorporation date: 19 Aug 2011

Address: Bridge House, Pattenden Lane, Marden

Status: Active

Incorporation date: 29 Sep 2020

Address: Bridge House, Pattenden Lane, Marden

Status: Active

Incorporation date: 23 Dec 2014

Address: 114 Main Street, Chapelhall, Airdrie

Status: Active

Incorporation date: 02 May 2012

Address: Unit 16 Mitcham Industrial Estate, Streatham Road, Mitcham

Status: Active

Incorporation date: 09 Jul 1996

Address: 114 Main Street, Chapelhall

Status: Active

Incorporation date: 20 May 2011

Address: Suite 14, Btmc, Faraday Way, Blackpool

Status: Active

Incorporation date: 17 Oct 2022

Address: Unit 16 Mitcham Industrial Estate, Streatham Road, Mitcham

Status: Active

Incorporation date: 18 Jun 2015

Address: 114 Main Street, Chapelhall, Airdrie

Status: Active

Incorporation date: 05 Apr 2013

Address: Unit 16 Mitcham Industrial Estate, Streatham Road, Mitcham

Status: Active

Incorporation date: 09 Nov 2004

Address: 114 Main Street, Chapelhall, Airdrie

Status: Active

Incorporation date: 10 Jun 2008

Address: 114 Main Street, Chapelhall, Airdrie

Status: Active

Incorporation date: 25 May 1993

Address: 26-28 Southernhay East, Exeter, Devon

Status: Active

Incorporation date: 17 Feb 1997

Address: 31 Sherwood Drive, Spalding

Status: Active

Incorporation date: 10 Nov 2016

Address: 809 Salisbury House, 29 Finsbury Circus, London

Status: Active

Incorporation date: 16 Nov 2022

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 31 May 2021

Address: Holequest Ltd, Winston Road, Galashiels

Status: Active

Incorporation date: 16 Jul 1974

Address: 9 Byford Court Crockatt Road, Hadleigh, Ipswich

Incorporation date: 31 Aug 2018

Address: 3 Church Street, Odiham, Hook

Status: Active

Incorporation date: 20 Jan 2020

Address: C/o Begbies Traynor, Meridians Cross Prospect House, Southampton

Incorporation date: 15 Mar 2011

Address: 33-35 Daws Lane, London

Status: Active

Incorporation date: 23 Oct 2015

Address: Tagus House, 9 Ocean Way, Southampton

Status: Active

Incorporation date: 09 Apr 2019

Address: C/o Finlayson & Co, Whitby Court Abbey Road, Huddersfield

Status: Active

Incorporation date: 09 Feb 2005

Address: 74 Westbourne Road, Penarth

Status: Active

Incorporation date: 08 May 2018

Address: 15 Duke Street, Ballymena

Status: Active

Incorporation date: 26 Jan 2022

Address: 8 Ballygawley Road, Dungannon

Status: Active

Incorporation date: 07 Oct 2005

Address: Gresham House, 5-7 St Pauls Street, Leeds

Status: Active

Incorporation date: 26 Nov 1930

Address: Cavendish House, 18 Cavendish Square, London

Status: Active

Incorporation date: 20 Aug 2007

Address: Hackney Downs Studios, Amhurst Terrace, London

Status: Active

Incorporation date: 20 Apr 2016

Address: 1st Floor Office Park Chambers, 10 Hereford Road, Abergavenny

Status: Active

Incorporation date: 18 Jan 1995

Address: Brook House, Moss Grove, Kingswinford

Status: Active

Incorporation date: 13 Jul 2020

Address: 12 Hatherley Road, Sidcup

Status: Active

Incorporation date: 31 Oct 2017

Address: The Bristol Office 2nd Floor, 5 High Street Westbury On Trym, Bristol

Status: Active

Incorporation date: 01 Feb 2010

Address: 86 Church Farm Road, Emersons Green, Bristol

Status: Active

Incorporation date: 30 May 2013