Address: Unit 42 Mill Lane, Syderstone, King's Lynn

Status: Active

Incorporation date: 27 Mar 2002

Address: 3 Coventry Innovation Village, Cheetah Road, Coventry

Incorporation date: 04 Oct 2007

Address: 77 High Street, Aldeburgh

Status: Active

Incorporation date: 29 Jan 2015

Address: Unit 8, The Warren, East Goscote

Status: Active

Incorporation date: 10 Oct 2023

Address: Kettell Windows Unit 12, The Warren, East Goscote, Leicester

Status: Active

Incorporation date: 29 Mar 2005

Address: Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone

Status: Active

Incorporation date: 24 Sep 2020

Address: 3 Hoop Lane, London

Status: Active

Incorporation date: 20 Aug 2013

Address: Hunters Lodge High Street, Harrington, Northampton

Status: Active

Incorporation date: 07 Aug 2014

Address: 63 Broad Green, Wellingborough

Status: Active

Incorporation date: 08 Jan 2010

Address: 12 Henson Close, Telford Way Industrial Estate, Kettering Northants

Status: Active

Incorporation date: 06 Mar 1989

Address: 48 Oak Road, Kettering

Status: Active

Incorporation date: 05 Feb 2019

Address: The Business Exchange, Rockingham Road Kettering, Northamptonshire

Status: Active

Incorporation date: 17 Dec 1999

Address: Portland House, 11-13 Station Road, Kettering

Status: Active

Incorporation date: 12 Oct 2006

Address: 1 Kemps Close, Mawsley, Kettering

Status: Active

Incorporation date: 08 Mar 2016

Address: 33-35 Finchley Lane, London

Status: Active

Incorporation date: 16 Mar 2020

Address: 10 Market Street, Kettering

Status: Active

Incorporation date: 08 Jan 2014

Address: 6 Alanbrooke Close, Kettering

Status: Active

Incorporation date: 26 Apr 2021

Address: 27 Mill Road, Kettering

Status: Active

Incorporation date: 17 Dec 2008

Address: 14 St. Valentines Close, Kettering

Status: Active

Incorporation date: 02 Oct 2014

Address: C/o Ahmad Accountants, 28 Shaftmoor Lane, Acocks Green, Birmingham

Status: Active

Incorporation date: 25 Sep 2019

Address: 40 Kimbolton Road, Bedford

Status: Active

Incorporation date: 03 May 2017

Address: 5a Tournament Court, Edgehill Drive, Warwick

Status: Active

Incorporation date: 04 Jul 2011

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Status: Active

Incorporation date: 04 Mar 2019

Address: Paul Oneill 160 Pytchley Rd, Northamptonshire, Northamptonshire

Status: Active

Incorporation date: 17 Aug 2021

Address: Office 3.10, Litchurch Plaza, Litchurch Lane, Derby

Status: Active

Incorporation date: 12 Nov 2021

Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering

Status: Active

Incorporation date: 20 Aug 2009

Address: Portland House, 11-13 Station Road, Kettering

Status: Active

Incorporation date: 11 Sep 2020

Address: 16 Canonsfield, Peterborough

Status: Active

Incorporation date: 19 Nov 2021

Address: 291 Brighton Road, South Croydon

Status: Active

Incorporation date: 10 Sep 2019

Address: 488 Midsummer Boulevard, Milton Keynes

Status: Active

Incorporation date: 21 Aug 2014

Address: 8-10 Montagu Street, Kettering

Status: Active

Incorporation date: 12 Dec 2022

Address: Trafalgar Road, Kettering

Status: Active

Incorporation date: 15 Jul 2002

Address: Sterling House, 31/32 High Street, Wellingborough

Status: Active

Incorporation date: 22 Oct 2009

Address: 15 Hogarth Drive, Barton Seagrave, Kettering

Status: Active

Incorporation date: 12 Apr 2006

Address: Unit 5 Adams Business Centre Henson Way, Telford Way Industrial Estate, Kettering

Status: Active

Incorporation date: 18 Nov 2014

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 30 Aug 2006

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 30 Oct 1989

Address: 73 Overstone Road, Northampton

Status: Active

Incorporation date: 02 Aug 1971

Address: 66/78 Denington Road, Denington Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 19 Jul 1991

Address: 483 Green Lanes, Green Lanes, London

Status: Active

Incorporation date: 19 Mar 2020

Address: Minton Place, Station Road, Swindon

Status: Active

Incorporation date: 10 Nov 1989

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 17 Aug 2000