Address: The Old Rectory, Whitewell, Whitchurch

Status: Active

Incorporation date: 03 Dec 2020

Address: 259 Milton Road, Southsea

Status: Active

Incorporation date: 06 Oct 2010

Address: Thatched Cottage Woodhouses, Yoxall, Burton-on-trent

Status: Active

Incorporation date: 08 May 2015

Address: The Elms Estate Office, Bishops Tawton, Barnstaple

Status: Active

Incorporation date: 29 Oct 2013

Address: 16 St. James Street, King's Lynn

Status: Active

Incorporation date: 06 Jul 2012

Address: Unit 313 Edinburgh House, 170 Kennington Lane, London

Status: Active

Incorporation date: 04 Mar 2015

Address: Unit G1, London House 42 Upper Richmond Road West, Mortlake, London

Status: Active

Incorporation date: 04 Dec 2018

Address: 4 Albert Street, Holt

Status: Active

Incorporation date: 13 Apr 2022

Address: Lane Farm The Green, Rossett, Wrexham

Status: Active

Incorporation date: 31 Dec 2020

Address: 7 Longlands Crescent, Heysham, Morecambe

Status: Active

Incorporation date: 14 Jun 2021

Address: Helping Hands House 10 Tything Road West, Kinwarton, Alcester

Status: Active

Incorporation date: 16 Feb 2018

Address: 13 Nimrod Way, Reading

Status: Active

Incorporation date: 07 Oct 2004

Address: Knoll House, Knoll Road, Camberley

Status: Active

Incorporation date: 27 Apr 2009

Address: Potters Marston Hall, Stanton Lane, Croft

Status: Active

Incorporation date: 28 Mar 2012

Address: 21 Beech Avenue, Urmston, Manchester

Status: Active

Incorporation date: 13 Jun 2020

Address: Angusfield Lane, 36 Angusfield Avenue, Aberdeen

Status: Active

Incorporation date: 08 Jun 2011

Address: 16 Warwick Row, Coventry

Status: Active

Incorporation date: 27 Aug 2016

Address: 22 Coburg Street, Norwich

Status: Active

Incorporation date: 06 Jun 2022

Address: Alleyn House, 23-27 Carlton Crescent, Southampton

Status: Active

Incorporation date: 21 Jun 2012

Address: Etruria Methodist Church Etruria Old Road, Etruria, Stoke-on-trent

Status: Active

Incorporation date: 16 Aug 2021

Address: 61 Bridge Street, Kington

Status: Active

Incorporation date: 07 Jun 2021

Address: 12 Bridgford Road, West Bridgford, Nottingham

Status: Active

Incorporation date: 18 Sep 2018

Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone

Status: Active

Incorporation date: 01 Feb 2023

Address: 5 Lendal Court, Nottingham

Incorporation date: 13 Feb 2009

Address: Browy Hurst Ainsworth Avenue, Horwich, Bolton

Status: Active

Incorporation date: 06 Apr 2010

Address: 202 Davenport House, 16 Pepper Street, London

Status: Active

Incorporation date: 21 Jul 2020

Address: 202 Davenport House, 16 Pepper Street, London

Status: Active

Incorporation date: 16 May 2018

Address: Holly Cottage, Flowers Lane, Plaitford

Status: Active

Incorporation date: 09 Oct 1997

Address: First Floor, 8-10 Christchurch Road, Bournemouth

Status: Active

Incorporation date: 12 Aug 2016

Address: Carlton House, Grammar School Street, Bradford

Status: Active

Incorporation date: 16 Oct 2014

Address: The Old Council Chambers, Halford Street, Tamworth

Status: Active

Incorporation date: 28 Apr 1997

Address: Brookside Farm Chapel Lane, Kingsley, Frodsham

Status: Active

Incorporation date: 12 Mar 2015

Address: The Mendip Centre, Rhodyate Blagdon, Bristol

Status: Active

Incorporation date: 24 Mar 2004

Address: Holt Medical Practice Kelling Hospital, Old Cromer Road, Holt

Status: Active

Incorporation date: 01 May 2008

Address: 18 Woodbury Park, Holt Heath, Worcester

Status: Active

Incorporation date: 02 Aug 2006

Address: 118 Woodville Road, Barnet

Status: Active

Incorporation date: 19 Jan 2022

Address: Unit G1, London House 42 Upper Richmond Road West, Mortlake, London

Status: Active

Incorporation date: 04 Dec 2018

Address: Aston, Way, Leyland

Status: Active

Incorporation date: 11 Aug 2010

Address: 5 Caxton House, Broad Street, Cambourne, Cambridge

Status: Active

Incorporation date: 27 Nov 2019

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Status: Active

Incorporation date: 27 Mar 2002

Address: 7 The Square, Wimborne, Dorset

Status: Active

Incorporation date: 07 Jun 2000

Address: Brunswald Lodge, West Road, Bourne

Status: Active

Incorporation date: 15 Jul 2020

Address: Holt House, Hill End Lane, Rossendale

Status: Active

Incorporation date: 12 Jun 2023

Address: 20a Abbotshall Crescent, Cults, Aberdeen

Status: Active

Incorporation date: 29 Jun 2007

Address: Intouch Accounting Ltd, Deansleigh Road, Bournemouth

Status: Active

Incorporation date: 22 Dec 2016

Address: Tenon, 160 Dundee Street, Edinburgh

Incorporation date: 10 May 1974

Address: 12 Bankside, The Watermark, Gateshead

Status: Active

Incorporation date: 17 Jan 2017

Address: 22 Coulser Close, Hemel Hempstead

Status: Active

Incorporation date: 09 Sep 2022

Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire

Status: Active

Incorporation date: 10 Apr 2003

Address: 19 Three Tuns Lane, Formby, Liverpool

Status: Active

Incorporation date: 26 Jun 1964

Address: 45 Braemore Road, Hove

Status: Active

Incorporation date: 28 Aug 2021

Address: The Yacht Harbour, Inverkip, Greenock

Status: Active

Incorporation date: 10 Aug 1992

Address: Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester

Status: Active

Incorporation date: 12 Apr 1994

Address: Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester

Status: Active

Incorporation date: 25 Nov 1975

Address: Holt Lloyd Services Ltd Unit 100, Barton Dock Road, Stretford

Status: Active

Incorporation date: 22 Mar 2011

Address: 109 South Hill Road, Bromley

Status: Active

Incorporation date: 12 Jan 2011

Address: Boswodegh Bar Road, Helford Passage, Falmouth

Status: Active

Incorporation date: 22 Oct 2014

Address: 72 Gable Close, Swindon

Status: Active

Incorporation date: 04 Aug 2020

Address: 5th Floor, 4 Coleman Street, London

Status: Active

Incorporation date: 01 Oct 2014

Address: Maghull Business Centre 1 Liverpool Road North, Maghull, Liverpool

Status: Active

Incorporation date: 19 Apr 2022

Address: 50 Micklegate, Selby

Incorporation date: 15 Jul 2022

Address: Helping Hands House 10 Tything Road West, Kinwarton, Alcester

Status: Active

Incorporation date: 15 Feb 2018

Address: Holt Mill, Witley Road, Holt Heath

Status: Active

Incorporation date: 16 Dec 2016

Address: 30 The Street, Upper Sheringham, Sheringham

Status: Active

Incorporation date: 23 May 2017

Address: Suite 1 Days Lane, Pilgrims Hatch, Brentwood

Status: Active

Incorporation date: 27 Feb 2015

Address: 139-143 Union Street, Oldham

Status: Active

Incorporation date: 23 Feb 2018

Address: Priory Farm Stockerston Road, Blaston, Market Harborough

Status: Active

Incorporation date: 29 Nov 2019

Address: 17 Alvaston Business Park, Middlewich Road, Nantwich

Status: Active

Incorporation date: 07 Apr 1998

Address: Jackson's Farmhouse 25, Charlecote, Warwick

Status: Active

Incorporation date: 26 Mar 2008

Address: 11 Sage Court, Preston

Status: Active

Incorporation date: 18 Jul 2022

Address: 36 Lynwood Drive, Stalmine, Poulton-le-fylde

Incorporation date: 23 Jan 2019

Address: Hockford Cottage Ash Road, Pirbright, Woking

Status: Active

Incorporation date: 29 May 2020

Address: First Floor, 8-10, Christchurch Road, Bournemouth

Status: Active

Incorporation date: 04 Dec 2007

Address: 10 Beech Court, Wokingham Road, Hurst

Status: Active

Incorporation date: 06 Dec 2019

Address: Haslers, Old Station Road, Loughton

Status: Active

Incorporation date: 07 Oct 2014

Address: 37 Norwich Road, Holt

Status: Active

Incorporation date: 05 Oct 2020

Address: Bankside 300 Peachman Way, Broadland Business Park, Norwich

Status: Active

Incorporation date: 23 Mar 2009

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Status: Active

Incorporation date: 02 Jun 2016

Address: 12 Park Lane, Tilehurst, Reading

Status: Active

Incorporation date: 04 Dec 2002

Address: Hobbs Hole Cottage, Yarningale Common, Warwick

Status: Active

Incorporation date: 20 Apr 2001

Address: Beech House, 7 South Crescent, Ripon

Status: Active

Incorporation date: 03 Jun 2010

Address: 22 Backbrae Street, Kilsyth, North Lanarkshire

Status: Active

Incorporation date: 11 Aug 1999

Address: Hillside Oakfield Road, Aylsham, Norwich

Status: Active

Incorporation date: 26 Feb 2013

Address: First Floor 8-10, Christchurch Road, Bournemouth

Status: Active

Incorporation date: 18 Mar 2015

Address: 5 Holt View, Great Easton, Market Harborough

Status: Active

Incorporation date: 10 May 2006

Address: 2 Sibson Place, Harrington, Workington

Status: Active

Incorporation date: 13 Oct 2020

Address: C/o Champ Consultants Ltd, 34 Croydon Road, Caterham

Status: Active

Incorporation date: 19 Aug 2019

Address: Rose Cottage, Holt Heath, Worcester

Status: Active

Incorporation date: 29 Oct 2018

Address: 8 Eastway, Sale

Status: Active

Incorporation date: 11 Oct 2018