Address: 22 Bradfield Drive, Martham, Great Yarmouth
Incorporation date: 06 Aug 2014
Address: Kong Adventure, Threlkeld, Keswick
Status: Active
Incorporation date: 21 Sep 2015
Address: 17 Cromwell Grove, London
Status: Active
Incorporation date: 10 Apr 2000
Address: 58 Annesley Road, Newport Pagnell
Status: Active
Incorporation date: 18 May 2020
Address: King Kong Climbing Walls Threlkeld Quarry, Threlkeld, Keswick
Status: Active
Incorporation date: 29 Jan 2021
Address: 13 Apartment 13, St. James House, Dudley
Status: Active
Incorporation date: 07 Jan 2019
Address: 5 South Charlotte Street, Edinburgh
Status: Active
Incorporation date: 29 Jun 2022
Address: 16 Kingswood Road, Bromley
Status: Active
Incorporation date: 16 Jan 2017
Address: 37 Oakley Street, London
Status: Active
Incorporation date: 20 Feb 2017
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 15 Mar 2018
Address: Fourth Floor St James House, St James' Square, Cheltenham
Status: Active
Incorporation date: 01 Aug 2019
Address: 87 Cranesbill Close, Cambridge
Status: Active
Incorporation date: 20 Jun 2016
Address: 4 Harborough House, Taywood Road, Northolt
Status: Active
Incorporation date: 25 Feb 2021
Address: 362 Perth Road, Dundee
Status: Active
Incorporation date: 25 Oct 2019
Address: Unit 7b, Constitution Street, Inverurie
Status: Active
Incorporation date: 07 Oct 2023
Address: 11 Hallywell Crescent, London
Status: Active
Incorporation date: 05 Jan 2021
Address: 10 Queen Street Place, London
Status: Active
Incorporation date: 22 Jun 2001
Address: 46 Elm Tree Avenue, Shirebrook, Mansfield
Status: Active
Incorporation date: 11 Dec 2018
Address: 291 Brighton Road, South Croydon
Status: Active
Incorporation date: 21 Oct 2021
Address: 1 Homestead Close, Park Street, St. Albans
Status: Active
Incorporation date: 12 Oct 2017
Address: 183 Hendre Road, Pencoed, Bridgend
Status: Active
Incorporation date: 22 Feb 2006
Address: Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton
Status: Active
Incorporation date: 10 Oct 2000
Address: Thermopylae House Prospect Road, Arnhall Business Park, Westhill
Status: Active
Incorporation date: 02 Nov 1987
Address: 62 Foxhall Road, Didcot
Status: Active
Incorporation date: 19 Nov 2018
Address: 82a James Carter Road, Mildenhall
Status: Active
Incorporation date: 22 Jan 2024
Address: 1st Floor, 310 Bristol Business Park, Bristol
Status: Active
Incorporation date: 15 Mar 1989
Address: Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton
Status: Active
Incorporation date: 04 Dec 2007
Address: 11 Biddles Hill Poolhead Lane, Earlswood, Solihull
Status: Active
Incorporation date: 15 Mar 2019
Address: 352 Manchester Road, Droylsden, Manchester
Status: Active
Incorporation date: 07 Apr 2021
Address: Kongs Gym, Unit 8 Litchard Industrial Estate, Bridgend
Status: Active
Incorporation date: 10 Dec 2018
Address: C/o Affect Group Simpsons Fm, Pentlow, Sudbury
Status: Active
Incorporation date: 10 Jul 2020
Address: 16 Bond Street, Wakefield
Status: Active
Incorporation date: 17 Apr 2012
Address: 74-84 The Parade, Bourne End
Status: Active
Incorporation date: 11 Feb 2019
Address: 3b The Green, High Street, Feltham
Status: Active
Incorporation date: 29 Apr 2019
Address: C/o Affect Group Simpsons Fm, Pentlow, Sudbury
Status: Active
Incorporation date: 20 Jun 2016
Address: E3 The Premier Centre, Abbey, Park, Romsey, Hampshire
Status: Active
Incorporation date: 28 Jan 2005
Address: 2 Nichols Green,, Montpelier Road, London
Incorporation date: 01 Apr 2009
Address: Vaughan Chambers, Vaughan Road, Harpenden
Status: Active
Incorporation date: 12 Apr 2013
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 13 Oct 2021
Address: C/o Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point, New England Road, Brighton
Status: Active
Incorporation date: 25 Apr 2012
Address: 80 Western Road, London
Status: Active
Incorporation date: 25 Jun 2009
Address: 24 Jactin House, Hood Street, Manchester
Status: Active
Incorporation date: 04 Jul 2019