Address: Devonshire Hoiuse, Manor Way, Borehamwood
Status: Active
Incorporation date: 28 Jul 1952
Address: Unit 10 Chevychase Court, Seaham Grange Industrial Estate, Seaham
Status: Active
Incorporation date: 11 Sep 2019
Address: Unit 10 Chevychase Court, Seaham Grange Industrial Estate, Seaham
Status: Active
Incorporation date: 19 May 1986
Address: Unit 7/10 Chevychase Court, Seaham Grange Ind Estate, Seaham
Status: Active
Incorporation date: 21 Jul 1998
Address: 69 Belmont Hill, London
Status: Active
Incorporation date: 28 Aug 2020
Address: C/o Williamson & Croft York House, 20 York Street, Manchester
Status: Active
Incorporation date: 18 Aug 2015
Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames
Status: Active
Incorporation date: 10 Sep 1976
Address: C/o Moore Stephens, Waterford House, 32 Lodge Road
Status: Active
Incorporation date: 17 Jan 1995
Address: Howard House 3 St. Marys Court, Blossom Street, York
Status: Active
Incorporation date: 29 Nov 2004
Address: 34 Hyde Abbey Road, Winchester
Status: Active
Incorporation date: 18 May 2020
Address: Unit 1 Alexandra Business Park, Gresty Lane, Crewe
Status: Active
Incorporation date: 27 Nov 2012
Address: 23 Pennycress Close, Swindon
Status: Active
Incorporation date: 21 Jun 2017
Address: Three Counties House, 18a Victoria Street, Dunstable
Status: Active
Incorporation date: 06 May 2004
Address: 44 Coniston Court, Harcourt Road, Wallington
Status: Active
Incorporation date: 17 Jul 2017
Address: Stephenson Nuttall & Co, Ossington Chambers Castle Gate, Newark
Status: Active
Incorporation date: 30 May 2002
Address: 217 Loughborough Road, Mountsorrel, Loughborough
Status: Active
Incorporation date: 06 Nov 2003
Address: Ladymead House Pound Lane, Bishops Lydeard, Taunton
Status: Active
Incorporation date: 11 Feb 2005
Address: Homefield Grange, Manor Road, Rushton, Kettering
Status: Active
Incorporation date: 04 Dec 2007
Address: Old Schools, Main Road, Knockholt
Status: Active
Incorporation date: 24 Feb 2006
Address: Northside House, Mount Pleasant, Barnet
Status: Active
Incorporation date: 30 Mar 2021
Address: Old Schools Main Road, Knockholt, Sevenoaks
Status: Active
Incorporation date: 08 Aug 2018
Address: C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London
Status: Active
Incorporation date: 01 Jun 1979
Address: 7 Horton Place, Bramley Green Angmering, Littlehampton
Status: Active
Incorporation date: 26 Nov 1985
Address: 7 Horton Place, Bramley Green, Angmering
Status: Active
Incorporation date: 29 Mar 2004
Address: 7 Horton Place, Bramley Green Angmering, Littlehampton
Status: Active
Incorporation date: 08 May 1975
Address: 151 Manor View, Par, Cornwall
Status: Active
Incorporation date: 13 Aug 1997
Address: 168 Winstree Road, Stanway, Colchester
Status: Active
Incorporation date: 12 Dec 2013
Address: New Homefield Shernden Lane, Marsh Green, Edenbridge
Status: Active
Incorporation date: 08 Feb 2022
Address: Natrium House, Winnington Lane, Northwich
Status: Active
Incorporation date: 01 Nov 2005
Address: 256 Martin Way, Morden
Status: Active
Incorporation date: 14 Apr 2014
Address: 57 Swarkestone Road, Barrow-on-trent, Derby
Status: Active
Incorporation date: 29 Sep 2005
Address: 3 Newopaul Way Newopaul Way, Warminster Business Park, Warminster
Status: Active
Incorporation date: 23 Sep 1994
Address: 120 Prince Avenue, Westcliff-on-sea
Status: Active
Incorporation date: 11 Jan 2022
Address: 86-90 Paul Street, London
Status: Active
Incorporation date: 07 Oct 2021
Address: 21 Shipton Close, Great Sankey, Warrington
Status: Active
Incorporation date: 04 Oct 2018
Address: 4 High Street, Cullompton
Status: Active
Incorporation date: 17 Jan 2003
Address: 111 West Blackhall Street, Greenock
Status: Active
Incorporation date: 07 Dec 2011
Address: 23 Cottingham Way, Thrapston
Status: Active
Incorporation date: 26 May 2017
Address: Westthorpe Fields Road, Killamarsh, Sheffield
Status: Active
Incorporation date: 19 Feb 1955
Address: 62 Grants Close, Mill Hill, London
Status: Active
Incorporation date: 15 Jun 1990
Address: 4 Hannahstown Hill, Belfast
Status: Active
Incorporation date: 25 Oct 1999
Address: 6 Viewpoint Office Village, Babbage Road, Stevenage
Status: Active
Incorporation date: 21 Jan 2021
Address: Unit 39 St Olavs Court City Business Center, Lower Road, London
Status: Active
Incorporation date: 05 Jan 2021
Address: 72 Thornhill Road, Handsworth, Birmingham
Status: Active
Incorporation date: 10 Mar 2020
Address: Unit 10 Broadhelm Business Park, Broadvale Close, Pocklington
Status: Active
Incorporation date: 19 Jan 2004
Address: 103 Falmouth Avenue, Falmouth Avenue, London
Status: Active
Incorporation date: 10 Dec 2019
Address: 2b Craven Park Road, London
Status: Active
Incorporation date: 26 Jun 2018
Address: 5 Eleanors Cross, Staple House, Dunstable
Status: Active
Incorporation date: 11 Jun 2014
Address: The Old Barn Anchorage Lane, Sprotbrough, Doncaster
Status: Active
Incorporation date: 13 Jul 2016
Address: 117a 117a St. Johns Hill, Sevenoaks
Status: Active
Incorporation date: 06 May 2014
Address: 361-363 High Road Leyton, London
Incorporation date: 17 Jan 2022
Address: Fao Newton And Co, Jarrow Business Centre, Viking Business Park, Jarrow
Status: Active
Incorporation date: 09 Nov 2021
Address: The Oakley, Kidderminster Road, Droitwich
Status: Active
Incorporation date: 02 Dec 2015
Address: Unit 1 - Freemantle Business Centre, 152 Millbrook Road East, Southampton
Status: Active
Incorporation date: 06 Oct 2020
Address: 40 West Dumpton Lane, Ramsgate
Status: Active
Incorporation date: 11 Mar 2014
Address: London House Kemps Row, Ffordd Corwen Coed Talon, Mold
Status: Active
Incorporation date: 12 Nov 2004
Address: 7 Princes Square, Harrogate
Status: Active
Incorporation date: 05 Dec 2022
Address: 164 Walkden Road, Worsley, Manchester
Status: Active
Incorporation date: 05 Dec 1997
Address: 24 Broom Lane, Rotherham
Status: Active
Incorporation date: 15 Jan 2021
Address: 3rd Floor Scottish Provident House, 76-80 College Road, Harrow
Status: Active
Incorporation date: 13 Mar 1981
Address: Homeflair Pargate Complex Unit 4, Rawmarsh Road, Rotherham
Status: Active
Incorporation date: 24 Sep 2018
Address: Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow
Status: Active
Incorporation date: 14 Mar 2008
Address: 69 Wensley Road, Woodthorpe, Nottingham
Status: Active
Incorporation date: 19 Feb 2003
Address: Penhurst House, 352-356 Battersea Park Road, London
Status: Active
Incorporation date: 04 Jan 2005
Address: 123 Harvey Drive, Chestfield, Whitstable
Status: Active
Incorporation date: 25 Jan 2019
Address: 10 Elm Grove, Wivenhoe, Colchester
Status: Active
Incorporation date: 16 Jun 2020
Address: Solar House, First Floor Offices 282 Chase Road, Southgate, London
Status: Active
Incorporation date: 24 Sep 2014
Address: 53 Dowanhill Road, Dowanhill Road, London
Status: Active
Incorporation date: 07 Dec 2017
Address: 01 Meadlake Place, Thorpe Lea Road, Egham
Status: Active
Incorporation date: 13 Sep 2021
Address: 33 Mary Seacole Road, Plymouth
Status: Active
Incorporation date: 05 Jan 2022
Address: Hopwells, Glaisdale Drive East, Nottingham
Status: Active
Incorporation date: 04 Apr 1986
Address: Staple House 5, Eleanors Cross, Dunstable
Status: Active
Incorporation date: 22 Feb 2013
Address: 3 Parkside Stratford Road, Shirley, Solihull
Status: Active
Incorporation date: 05 Oct 2020
Address: 3 Parkside, Shirley, Solihull
Status: Active
Incorporation date: 23 Sep 2020
Address: Number 1, 19 Berrow Road, Burnham On Sea
Status: Active
Incorporation date: 03 Jan 2019
Address: 9 Fowler, Stantonbury, Milton Keynes
Status: Active
Incorporation date: 01 Aug 2023
Address: Ground Floor 1, The Courtyard, Higher Ford, Wiveliscombe
Status: Active
Incorporation date: 27 Feb 2021
Address: Unit 1, Reddish Business Centre 123a Gorton Road, Reddish, Stockport
Status: Active
Incorporation date: 03 Jul 2015
Address: 10 Margarets Buildings, Bath
Status: Active
Incorporation date: 23 Apr 2013
Address: 23-27 Bolton Street, Chorley
Status: Active
Incorporation date: 15 Jan 2021
Address: Top Floor, Claridon House, Stanford Le Hope
Status: Active
Incorporation date: 17 Mar 2021
Address: 206 Central Road, Morden, Surrey
Status: Active
Incorporation date: 05 Oct 2017