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: 70 Priory Road, Kenilworth

Status: Active

Incorporation date: 12 Dec 2011

Address: 8 Spur Road, Cosham, Portsmouth

Status: Active

Incorporation date: 07 Jun 2022

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: 31g Hampstead Lane, London

Status: Active

Incorporation date: 20 Jul 2015

Address: 6 Westholm Court, Bicester

Status: Active

Incorporation date: 07 Nov 2023

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: 15 Dells Close, London

Status: Active

Incorporation date: 07 May 2018

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: 129 Allenby Road, Leeds

Incorporation date: 16 Sep 2016

Address: 24 Jactin House, Hood Street, Manchester

Status: Active

Incorporation date: 04 Jul 2019