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: 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: 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: 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: 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: 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