Address: 26 Museum Street, Warrington

Status: Active

Incorporation date: 08 Mar 2002

Address: 18 Falcon Close, Basingstoke

Status: Active

Incorporation date: 21 May 1993

Address: 612 Green Lane, Maghull, Liverpool

Status: Active

Incorporation date: 06 Jan 2020

Address: 1 Elmwood Terrace, Kelty

Status: Active

Incorporation date: 12 Jul 2013

Address: 4th Floor, Millbank Tower, Millbank, London

Status: Active

Incorporation date: 12 Mar 2015

Address: 4 Riverview, Walnut Tree Close, Guildford

Status: Active

Incorporation date: 04 May 2012

Address: 26 The Green, Kings Norton, Birmingham

Incorporation date: 13 Oct 2020

Address: Office 10001 182-184 High Street, North East Ham

Status: Active

Incorporation date: 01 Dec 2023

Address: Harwoods, 17 Winkfield Road, Windsor

Status: Active

Incorporation date: 04 Feb 2014

Address: Keel Boat Services Workshop Tattenhall Marina, Newton Lane, Tattenhall

Status: Active

Incorporation date: 12 Oct 2018

Address: 66 St Peters Avenue, Cleethorpes

Status: Active

Incorporation date: 29 Aug 2002

Address: 16 Victoria Road, Keelby, Grimsby

Incorporation date: 23 Jun 2021

Address: 3 Dixon Close, Keelby, Grimsby

Status: Active

Incorporation date: 20 Feb 2016

Address: Hallswelle House, 1 Hallswelle Road, London

Status: Active

Incorporation date: 06 May 1992

Address: 7, Keelby Newsagents, St. Martins Place, Grimsby

Status: Active

Incorporation date: 11 Apr 2017

Address: 69 High Street, Bideford

Status: Active

Incorporation date: 24 Oct 2013

Address: 30 Deanery Close, London

Status: Active

Incorporation date: 22 Jun 2016

Address: 64 Rostrevor Road, Warrenpoint

Status: Active

Incorporation date: 03 Mar 1994

Address: 34 Links View Road, Hampton Hill, Hampton

Status: Active

Incorporation date: 17 Oct 2007

Address: 248 Upper Newtownards Road, Belfast

Status: Active

Incorporation date: 11 May 2004

Address: 1st Floor, 34 B-d Main Street, Moira

Status: Active

Incorporation date: 23 Apr 2004

Address: 140 Rayne Road, Braintree

Status: Active

Incorporation date: 15 Feb 1978

Address: Keeldeep Associates Limited 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 28 Jun 2012

Address: Pacific Chambers (3rd Floor), Victoria Street, Liverpool

Status: Active

Incorporation date: 15 Sep 1983

Address: Titanic Suites Belfast, 55-59 Adelaide Street, Belfast

Status: Active

Incorporation date: 27 Dec 2013

Address: Radwood Hall Farm Radswood, Baldwins Gate, Newcastle

Status: Active

Incorporation date: 06 Feb 2014

Address: 17 Alvaston Business Park, Middlewich Road, Nantwich

Status: Active

Incorporation date: 01 Nov 2012

Address: Chancery House, St. Johns Road, Woking

Status: Active

Incorporation date: 14 Sep 2018

Address: Chancery House, St. Johns Road, Woking

Status: Active

Incorporation date: 13 Sep 2018

Address: Keele Cottage The Green, Old Buckenham, Attleborough

Status: Active

Incorporation date: 17 Jan 2020

Address: 40a Market Square, St. Neots

Status: Active

Incorporation date: 11 Aug 2011

Address: Radwood Hall Farm Radswood, Baldwins Gate, Newcastle

Status: Active

Incorporation date: 15 Oct 2019

Address: First Floor, 94, Stamford Hill, London

Status: Active

Incorporation date: 17 Nov 1958

Address: Regina House, 124 Finchley Road, London

Status: Active

Incorporation date: 20 Aug 2019

Address: Clewer Hill Road, Windsor, Berkshire

Status: Active

Incorporation date: 18 Apr 1946

Address: Old Well Cottage, West Harting, Petersfield

Status: Active

Incorporation date: 23 Jan 2018

Address: 20 Seymour Road, St. Albans

Status: Active

Incorporation date: 09 Jul 2018

Address: Flat 7 Bernard Mansion, Bernard Street, London

Status: Active

Incorporation date: 14 Nov 1966

Address: Radwood Hall Farm Radswood, Baldwins Gate, Newcastle

Status: Active

Incorporation date: 21 Jan 2015

Address: Keele University Students' Union, Keele, Newcastle

Status: Active

Incorporation date: 13 Jun 2018

Address: Legal & Governance, Keele University, Newcastle

Status: Active

Incorporation date: 26 Aug 2004

Address: 13 Hilary Avenue, Heald Green, Cheadle

Status: Active

Incorporation date: 05 May 1983

Address: 3 Charnwood Street, Derby

Status: Active

Incorporation date: 15 Aug 2007

Address: Unit 31 & 32 Maybrook Industrial Estate, Maybrook Road, Walsall

Status: Active

Incorporation date: 25 Jun 2009

Address: 19 A/b Blackwell Business Park, Blackwell, Shipston On Stour

Status: Active

Incorporation date: 27 Jul 2011

Address: Four Ashes Industrial Estate Station Road, Four Ashes, Wolverhampton

Status: Active

Incorporation date: 07 May 2013

Address: 28 Dam Street, Lichfield

Status: Active

Incorporation date: 23 Aug 1991

Address: 6 Fleming Close, Gorleston, Great Yarmouth

Status: Active

Incorporation date: 23 Dec 2020

Address: Keeley Bros Knowl Hill Limited, Knowl Hill, Reading

Status: Active

Incorporation date: 05 Oct 1960

Address: Sterling House 71 Francis Road, Edgbaston, Birmingham

Status: Active

Incorporation date: 05 Feb 2022

Address: 147 Beechwood Avenue, St Albans

Status: Active

Incorporation date: 26 Feb 2020

Address: Global House, Suite 3, 379, Southchurch Road, Southend-on-sea

Incorporation date: 31 Jul 2018

Address: 6 Hornchurch Drive, Great Sankey, Warrington

Status: Active

Incorporation date: 09 May 2014

Address: 6 Hornchurch Drive, Great Sankey, Warrington

Status: Active

Incorporation date: 09 May 2014

Address: Meadowbank Cottage Village Street, Newdigate, Nr Dorking

Status: Active

Incorporation date: 30 Sep 2013

Address: Arena Business Centre Unit 28, Block A, Holyrood Close, Poole

Status: Active

Incorporation date: 09 May 2014

Address: Units 3 -4a, Charlton Mead Lane South, Hoddesdon

Status: Active

Incorporation date: 31 Jul 1974

Address: 8 High Street, Brentwood

Status: Active

Incorporation date: 27 Feb 1980

Address: 6 Langdale Court, Witney

Status: Active

Incorporation date: 14 Jul 2020

Address: 73 Mulberry Close, Paignton

Status: Active

Incorporation date: 14 Sep 2020

Address: 2 Silver Street, Buckden, St. Neots

Status: Active

Incorporation date: 19 Aug 2020

Address: 2 Silver Street, Buckden, St. Neots

Status: Active

Incorporation date: 01 Mar 2018

Address: 35 Trentlea Way, Sandbach

Status: Active

Incorporation date: 09 May 2014

Address: Knowl Hill, Reading, Berks

Status: Active

Incorporation date: 12 Jan 1984

Address: Unit 2 Lyme Regis Industrial, Estate, Uplyme Road, Lyme Regis

Status: Active

Incorporation date: 10 Mar 2003

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Status: Active

Incorporation date: 30 Mar 2007

Address: 78 Borough Road, Altrincham

Status: Active

Incorporation date: 01 Sep 2018

Address: 7 Wharram Field, Beeford, Driffield

Status: Active

Incorporation date: 23 Nov 1982

Address: 2 Church Street, Brighton

Status: Active

Incorporation date: 24 Jun 2016

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 30 Jun 2020

Address: 51 Lambs Conduit Street, London

Status: Active

Incorporation date: 15 Sep 2016

Address: Unit 4 Priestley Business Centre, Priestley Street, Warrington

Status: Active

Incorporation date: 12 Feb 2001

Address: 10 10 Rewe Barton, Rewe, Exeter

Status: Active

Incorporation date: 11 Feb 2016

Address: Unit 7 Landmere Lane, Edwalton, Nottingham

Status: Active

Incorporation date: 09 Dec 2013

Address: 32 Kings Parade Avenue, Bristol

Status: Active

Incorporation date: 20 Mar 2015

Address: Hayne Farm, Dulford, Cullompton

Status: Active

Incorporation date: 27 Feb 2014

Address: Reedham House, 31 King Street West, Manchester

Status: Active

Incorporation date: 26 Sep 2014

Address: Northfield Farm, Ashton Under Hill, Evesham

Status: Active

Incorporation date: 01 Sep 2020

Address: 16a High Street, Aldridge, Walsall

Status: Active

Incorporation date: 29 May 2015

Address: Broad House, 1 The Broadway, Hatfield

Status: Active

Incorporation date: 31 Mar 2015

Address: Demar House 14 Church Road, East Wittering, Chichester

Status: Active

Incorporation date: 15 Mar 2021

Address: 16 Park Road, Stanwell, Staines

Status: Active

Incorporation date: 07 Feb 2012

Address: 60 Heron Place Bramwell Way, Silver Town, London

Status: Active

Incorporation date: 13 Sep 2012

Address: 246-250 Romford Road, London

Status: Active

Incorporation date: 04 Sep 2020

Address: Zenith House Unit E, Gellihirion Industrial Estate, Treforest

Status: Active

Incorporation date: 02 Jul 2013

Address: Unit C5 Penner Road, Endeavour Business Park, Havant

Status: Active

Incorporation date: 17 Apr 1962

Address: 30 Thurloe Street, London

Status: Active

Incorporation date: 21 Sep 1993

Address: 531 Denby Dale Road West, Calder Grove, Wakefield

Status: Active

Incorporation date: 13 Dec 1985

Address: 278 Kernan Hill Manor, Portadown, Craigavon

Status: Active

Incorporation date: 15 Aug 2003

Address: 102 Tettenhall Road, Wolverhampton

Status: Active

Incorporation date: 06 Dec 2017

Address: 28 Pullman Drive, Northwich, Northwich

Status: Active

Incorporation date: 06 Jun 2023

Address: 12 Highlands Road, Barton On Sea, New Milton

Status: Active

Incorporation date: 25 Jan 2006

Address: 30 Chatfield Lodge, Newport

Status: Active

Incorporation date: 09 Mar 1988

Address: 24 Bridge Street, Newport

Status: Active

Incorporation date: 13 Jan 2004

Address: Keel Row, Fionnphort, Isle Of Mull

Status: Active

Incorporation date: 21 Jan 2022

Address: 33 Marguerite Avenue, Newcastle, Co Down

Status: Active

Incorporation date: 05 Oct 2006

Address: 203 Colchester Road, Lawford, Manningtree

Status: Active

Incorporation date: 22 Feb 2013

Address: C/o Mccreath Accountancy Lomond House, 4 South Street, Inchinnan

Status: Active

Incorporation date: 07 Jun 2021

Address: 8 Holywell Mount, Castleford

Status: Active

Incorporation date: 02 Apr 2015

Address: 124 City Road, London

Status: Active

Incorporation date: 11 Mar 2019

Address: 37 Equity Road, Leicester

Status: Active

Incorporation date: 28 Feb 1977

Address: 29 Furzehill Road, Plymouth

Status: Active

Incorporation date: 11 Nov 2021

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 29 Jan 2019

Address: Driftwood Kimberley Road, Bacton, Norwich

Status: Active

Incorporation date: 07 Dec 1993

Address: Blenheim House 27-33 Threxton Road Industrial Estate, Watton, Thetford

Status: Active

Incorporation date: 29 Jun 2020

Address: 11 Barley Garth, Burton Pidsea

Status: Active

Incorporation date: 06 Jul 2019

Address: Church Farm Church Lane, Edingale, Tamworth

Status: Active

Incorporation date: 30 Jun 1997

Address: Brignall The Park, Great Barton, Bury St. Edmunds

Status: Active

Incorporation date: 09 Mar 2015