Address: 59 Mansfield Road, Chesterfield
Status: Active
Incorporation date: 21 Sep 2020
Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
Status: Active
Incorporation date: 23 Sep 2003
Address: 35 Regency Drive, West Byfleet
Status: Active
Incorporation date: 13 Apr 2018
Address: 105 Long Beach View, Sovereign Harbour, Eastbourne
Status: Active
Incorporation date: 07 Dec 2015
Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
Status: Active
Incorporation date: 24 Mar 2005
Address: 52 Elm Grove, Southend-on-sea
Status: Active
Incorporation date: 09 Mar 2022
Address: Old Bank Chambers, 2, Gaffneys Chartered Accountan, Longsight Road, Bury
Status: Active
Incorporation date: 09 Jan 2018
Address: Unit B Rubery House, The Avenue, Rubery
Status: Active
Incorporation date: 06 Feb 2012
Address: 18-20 Bank Hey Street, Blackpool
Status: Active
Incorporation date: 04 Apr 2017
Address: 7 Soundwell Road, Staple Hill, Bristol
Status: Active
Incorporation date: 25 Nov 2019
Address: Unit C3, Aston Seedbed Centre Avenue Road, Nechells, Birmingham
Status: Active
Incorporation date: 11 Apr 2018
Address: 34 Brighton Road, Southport
Status: Active
Incorporation date: 21 Jan 2020
Address: Icandy World Limited, Montgomery Way, Biggleswade
Status: Active
Incorporation date: 18 Dec 1933
Address: 14481728 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 14 Nov 2022
Address: Lowgate Crossing Farm, Lowgate, Balne, Goole
Status: Active
Incorporation date: 03 Apr 2019
Address: Dorran Bungalow, Kinmel, Abergele
Status: Active
Incorporation date: 07 Feb 2023
Address: C/o Hillman & Co, Bradbury Road, Newton Aycliffe
Status: Active
Incorporation date: 30 Nov 2015
Address: 62 Jameson Street, Wolverhampton
Status: Active
Incorporation date: 14 Sep 2022
Address: Agincourt House, 14 Clytha Park Road, Newport
Status: Active
Incorporation date: 10 Jun 2019
Address: Unit 2 Cobham Centre Westmead Industrial Estate, Westlea, Swindon
Status: Active
Incorporation date: 22 Feb 2016
Address: 2nd Floor Gadd House, Arcadia Avenue, London
Status: Active
Incorporation date: 29 Nov 2012
Address: 2-3 Dorcan Business Village, Murdock Road, Swindon
Status: Active
Incorporation date: 11 Jun 2018
Address: 25 Falcon Close, Bristol
Status: Active
Incorporation date: 08 Jul 2010
Address: Demsa Accounts 565 Green Lanes, Haringey, London
Status: Active
Incorporation date: 28 Sep 2015
Address: Piccadilly Business Centre, Aldow Enterprise Park, Manchester
Status: Active
Incorporation date: 21 Jul 2020
Address: 30 Hexton Road, Glastonbury
Status: Active
Incorporation date: 02 Mar 2023
Address: Lower Barn, Truelove Farm, Plympton, Plymouth
Status: Active
Incorporation date: 06 Sep 2007
Address: C/o Marcus Bishop Associates Suite 103, Access Business Centre, 3 Stanton Way
Status: Active
Incorporation date: 11 Jul 2008
Address: 85 Great Portland Street, First Floor, London
Status: Active
Incorporation date: 27 Sep 2011
Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool
Status: Active
Incorporation date: 01 May 2012
Address: 7 Bankside, The Watermark, Gateshead
Status: Active
Incorporation date: 06 Jun 2005
Address: Stour Vale House Fern Hill, East Stour, Gillingham
Status: Active
Incorporation date: 20 May 1996
Address: 119 Mount Pleasant, Keyworth, Nottingham
Status: Active
Incorporation date: 21 Sep 2022
Address: 40 Woodhead Road, Read, Burnley
Status: Active
Incorporation date: 02 Nov 2010
Address: 7 Cherry Tree Close, Desborough, Kettering
Status: Active
Incorporation date: 05 Feb 2009
Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
Status: Active
Incorporation date: 24 Mar 2005
Address: Unit 25 Kings Road, Tyseley, Birmingham
Status: Active
Incorporation date: 04 Apr 2005
Address: Llusern, Nantgarw, Cardiff
Status: Active
Incorporation date: 15 Jun 2015
Address: Jumpers Farm Cumnor Road, Farmoor, Oxford
Status: Active
Incorporation date: 09 Jun 2000