Address: Hanover House, 117-119 Cleethorpe Road, Grimsby
Status: Active
Incorporation date: 19 Dec 2022
Address: 8 Hilton Road, Cliffe Woods, Rochester
Status: Active
Incorporation date: 05 Mar 2021
Address: 840 Ibis Court, Centre Park, Warrington
Status: Active
Incorporation date: 07 Mar 2017
Address: 58 Milden Road, Ipswich
Status: Active
Incorporation date: 16 Dec 2021
Address: Norfolk House Farm, Gedney Marsh, Spalding
Status: Active
Incorporation date: 15 Oct 2021
Address: Norfolk House Farm, Gedney Marsh, Holbeach, Spalding
Status: Active
Incorporation date: 05 Mar 2004
Address: Unit 19 Phoebe Lane, Industrial Estate, Halifax
Status: Active
Incorporation date: 05 Sep 2013
Address: Norfolk House Farm, Gedney Marsh, Holbeach, Spalding
Status: Active
Incorporation date: 31 Jan 2018
Address: Norfolk House Farm, Gedney Marsh, Holbeach, Spalding
Status: Active
Incorporation date: 25 Jan 2022
Address: 36 Priest Avenue, Wokingham
Status: Active
Incorporation date: 21 Feb 2022
Address: 62 Lavendon Road, Birmingham
Status: Active
Incorporation date: 28 Nov 2006
Address: 840 Ibis Court, Centre Park, Warrington
Status: Active
Incorporation date: 21 Mar 2018
Address: 24 Lastingham, Elloughton, Brough
Status: Active
Incorporation date: 26 Feb 2019
Address: West Farm, Loworthy, Slapton, Kingsbridge
Status: Active
Incorporation date: 11 Oct 1967
Address: 130 High Street, Marlborough
Status: Active
Incorporation date: 19 Sep 2013
Address: 92 Station Road, Hatton, Warwick
Status: Active
Incorporation date: 12 Aug 1982
Address: 1 Oriental Road, Silvertown, London
Status: Active
Incorporation date: 27 Mar 2000
Address: 3 Culham Court, Redford Way, Uxbridge
Status: Active
Incorporation date: 18 Sep 2009
Address: First Floor, Lumiere, Elstree Way, Borehamwood
Status: Active
Incorporation date: 16 Jun 2021
Address: Ebenezer House, Ryecroft, Newcastle-under-lyme
Status: Active
Incorporation date: 26 Nov 2019
Address: 43 Norbury Court Road, London
Status: Active
Incorporation date: 03 Apr 2021
Address: Suite 77 272 Kensington High Street, London
Status: Active
Incorporation date: 25 Jun 2010
Address: 46 Priory Wharf, Church Street, Birkenhead, Wirral
Status: Active
Incorporation date: 25 Oct 2005
Address: Nightinagle House, 46-48 East Street, Epsom
Status: Active
Incorporation date: 16 Aug 1947
Address: Unit 3 Space Gatwick, Faraday Road, Crawley
Status: Active
Incorporation date: 15 Jul 1977
Address: 6 Neptune Court, Hallam Way, Blackpool
Status: Active
Incorporation date: 24 Jul 2015
Address: Mai Dunn Hints Road, Bangley, Tamworth
Status: Active
Incorporation date: 02 Sep 2008
Address: 8a Catherine Street, Killyleagh, Co Down
Status: Active
Incorporation date: 11 Apr 2002
Address: 26 Blackwater Lane, Pound Hill, Crawley
Status: Active
Incorporation date: 04 Jul 2006
Address: 35 Ashleigh Avenue, Ashleigh Avenue, Sutton-in-ashfield
Status: Active
Incorporation date: 02 Apr 2013
Address: 259 Wallasey Village, Wallasey
Status: Active
Incorporation date: 15 May 2017
Address: 16 Royal Gardens, Boston Rd, Hanwell
Status: Active
Incorporation date: 16 Mar 1967
Address: 5 Grallagh Road,, Rathfriland,, Newry
Status: Active
Incorporation date: 03 Jan 2018
Address: Robinia House, 17 Christchurch Green, Wembley
Status: Active
Incorporation date: 22 May 1980
Address: 33 Southernhay East, Exeter
Status: Active
Incorporation date: 19 Feb 2021
Address: Little Woolden Hall Farm, Culcheth, Warrington
Status: Active
Incorporation date: 02 Apr 2003
Address: 364 - 366 Cemetery Road, Sheffield
Status: Active
Incorporation date: 08 Feb 1988
Address: Bedford House, 60 Chorley New Road, Bolton
Status: Active
Incorporation date: 20 Sep 2004
Address: 1 Smith Lane, Egerton, Bolton
Status: Active
Incorporation date: 29 Jul 2021
Address: 10 Rivermead Road, Haughton Green, Denton
Status: Active
Incorporation date: 18 Mar 2003
Address: 194 Pontefract Road, Cudworth, Barnsley
Status: Active
Incorporation date: 15 Nov 2016
Address: Littlehaven House, 24/26 Littlehaven Lane, Horsham
Status: Active
Incorporation date: 23 Dec 2021
Address: Guardian House, 42 Preston New Road, Blackburn
Status: Active
Incorporation date: 04 Sep 2019
Address: 44 East Bank Rd, Sheffield
Status: Active
Incorporation date: 05 Dec 1963
Address: Salford Innovation Forum, 51 Frederick Road, Salford
Status: Active
Incorporation date: 10 Mar 2023
Address: 24 Bentley Close, Rectory Farm, Northampton
Status: Active
Incorporation date: 12 May 2009
Address: Suite 1, Staple House, Eleanor's Cross, Dunstable
Status: Active
Incorporation date: 14 Feb 2019
Address: Windsor House, Bayshill Road, Cheltenham
Status: Active
Incorporation date: 17 Jun 2015
Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware
Status: Active
Incorporation date: 09 Jun 1956
Address: 7 Studland, Portland Street, London
Status: Active
Incorporation date: 16 Jun 2014
Address: 7 St. Pauls Street, Ramsbottom, Bury
Status: Active
Incorporation date: 09 Sep 2020