Address: The Grange Church Road, Ickford, Aylesbury

Status: Active

Incorporation date: 06 Feb 2013

Address: Woodlands Grange, Woodlands Lane, Bradley Stoke

Status: Active

Incorporation date: 03 Nov 2015

Address: 101a Crow Green Road, Pilgrims, Hatch, Brentwood, Essex

Status: Active

Incorporation date: 09 Nov 2007

Address: C/o Goodmen Ltd, Iveco House,, Station Road,, Watford

Status: Active

Incorporation date: 25 Mar 1996

Address: Chartwells The Office, North Benfleet Hall Road, Wickford

Status: Active

Incorporation date: 18 May 2021

Address: Laindon Community Centre High Road, Laindon, Basildon

Incorporation date: 18 Nov 1994

Address: 102 Hilberry Avenue, Liverpool

Status: Active

Incorporation date: 15 Jul 2008

Address: 181-183 Station Lane, Hornchurch

Status: Active

Incorporation date: 16 Dec 2020

Address: Sutherland House, 1759 London Road, Leigh-on-sea

Status: Active

Incorporation date: 26 Sep 1988

Address: 105a North High Street, Musselburgh

Status: Active

Incorporation date: 18 Dec 2019

Address: 23 Lockyer Street, Plymouth, Devon

Status: Active

Incorporation date: 06 Aug 2002

Address: The Ferry, Hockwold, Thetford

Status: Active

Incorporation date: 05 Jun 1967

Address: Unit 1, Pondtail Farm Coolham Road, West Grinstead, Horsham

Status: Active

Incorporation date: 17 Mar 2014

Address: 60 Meadowview Road, London

Status: Active

Incorporation date: 04 Jul 2022

Address: 85 Great Portland Street, London

Status: Active

Incorporation date: 17 Feb 2016

Address: Martlet House E1, Yeoman Gate, Yeoman Way, Worthing

Status: Active

Incorporation date: 09 Sep 2009

Address: 82 Reddish Road, Stockport

Status: Active

Incorporation date: 23 Jul 2001

Address: Endeavour House 7 Enterprise Way, Pinchbeck, Spalding

Status: Active

Incorporation date: 17 May 2021

Address: 14 Arcadian Gardens, Benfleet

Status: Active

Incorporation date: 08 Sep 2022

Address: Herbert House, 22 Herbert Street, Glasgow

Status: Active

Incorporation date: 06 Dec 1994

Address: Lainey's Care Farm Wadd Farm, Grandshore Lane, Frittenden

Status: Active

Incorporation date: 29 Oct 2020

Address: C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool

Status: Active

Incorporation date: 16 Aug 2021

Address: Fiscal House, 367 London Road, Camberley, Surrey

Status: Active

Incorporation date: 15 Jan 2008

Address: Garage Lane Industrial Estate Garage Lane, Setchey, King's Lynn

Status: Active

Incorporation date: 03 Mar 2016

Address: 6 Matford Lane, Exeter

Status: Active

Incorporation date: 18 May 2015

Address: Heathcote, Southfields Road, Eastbourne

Status: Active

Incorporation date: 15 Jun 2020

Address: Harben House Harben Parade, Finchley Road, London

Status: Active

Incorporation date: 09 Jan 1987

Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford

Status: Active

Incorporation date: 29 Jun 1995

Address: School House School House, Ilton, Ripon

Status: Active

Incorporation date: 26 Apr 2019

Address: Old Toll House, Lauder Place, East Linton

Status: Active

Incorporation date: 09 Feb 1927

Address: 110 Rufus Gardens, Totton, Southampton

Status: Active

Incorporation date: 29 Nov 2022

Address: 3a Lincoln Way, Sherburn-in-elmet

Status: Active

Incorporation date: 05 Nov 2012

Address: Myrtle House, High Street, Henfield

Status: Active

Incorporation date: 24 Nov 2009

Address: 11 Bracken Hill, Walderslade, Chatham

Status: Active

Incorporation date: 24 Jan 2007

Address: 1 Kingsway, London

Status: Active

Incorporation date: 05 Jun 2007

Address: Spirare Limited Mey House, Bridport Road, Poundbury

Status: Active

Incorporation date: 13 Sep 2017

Address: Gate House, Turnpike Road, High Wycombe

Status: Active

Incorporation date: 13 Apr 1953

Address: 1 Kingsway, London

Status: Active

Incorporation date: 14 Sep 2010

Address: 1 Kingsway, London

Status: Active

Incorporation date: 06 Feb 2002

Address: 1 Kingsway, London

Status: Active

Incorporation date: 01 May 2018

Address: 1 Kingsway, London

Status: Active

Incorporation date: 12 Oct 2016

Address: 1 Kingsway, London

Status: Active

Incorporation date: 20 Jul 1998

Address: 1 Kingsway, London

Status: Active

Incorporation date: 05 Jan 2018

Address: 57 Ashwell Road, Bygrave, Baldock

Status: Active

Incorporation date: 17 Jan 2023

Address: 7 Trinity, 161 Old Christchurch Road, Bournemouth

Status: Active

Incorporation date: 30 Nov 2010

Address: Flat 4 Flat 4 Windsor Court, Church Lane, Kings Langley

Status: Active

Incorporation date: 12 Jul 2023

Address: 1 Seaview Terrace, Loans

Status: Active

Incorporation date: 02 Oct 2003

Address: C/o Linked Accounting Milnwood House, 13 North Parade, Horsham

Status: Active

Incorporation date: 13 Mar 2020

Address: Ingredion House Manchester Green, 339 Styal Road, Manchester

Status: Active

Incorporation date: 07 Jul 1934

Address: 44 The Pantiles, Tunbridge Wells

Status: Active

Incorporation date: 29 May 2009

Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford

Status: Active

Incorporation date: 23 Oct 2001

Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford

Status: Active

Incorporation date: 23 Oct 2001

Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford

Status: Active

Incorporation date: 23 May 2001

Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford

Status: Active

Incorporation date: 23 Oct 2001

Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford

Status: Active

Incorporation date: 23 Oct 2001

Address: Bridge Place Anchor Boulevar, Admirals Park Crossways, Dartford

Status: Active

Incorporation date: 23 Oct 2001

Address: 5a Legion House, Beaufront Business Park Anick Road, Hexham

Status: Active

Incorporation date: 20 May 2020

Address: 6 Tadworth Parade, Hornchurch

Status: Active

Incorporation date: 11 Jan 2022

Address: Hill Cottage Winspit Road, Worth Matravers, Swanage

Status: Active

Incorporation date: 21 Jan 2013

Address: 153 Easter Bankton, Livingston

Status: Active

Incorporation date: 09 Sep 2019

Address: Unit 20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall

Status: Active

Incorporation date: 05 Apr 2012

Address: 2nd Floor, 121-123, Barrow-in-furness

Status: Active

Incorporation date: 09 Mar 2016

Address: Douglas House 19, Mossland Road, Glasgow

Status: Active

Incorporation date: 10 Oct 1950

Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton

Status: Active

Incorporation date: 01 Nov 2019

Address: 37 Millfield, Cupar

Status: Active

Incorporation date: 02 Feb 2023

Address: Rowan House 70, Buchanan Street, Glasgow

Status: Active

Incorporation date: 17 May 2019

Address: 1 Thorton Avenue, Plymouth

Status: Active

Incorporation date: 23 Aug 2002

Address: Kintyre House, 70 High Street, Fareham

Incorporation date: 26 Aug 2019

Address: Rowan House, 70 Buchanan Street, Glasgow

Status: Active

Incorporation date: 18 Jan 2005

Address: Rowan House, 70 Buchanan Street, Glasgow

Status: Active

Incorporation date: 04 Sep 2013

Address: Reiver House, Harker, Carlisle

Status: Active

Incorporation date: 21 Apr 2017

Address: 15d High Street, Inverurie

Status: Active

Incorporation date: 27 Nov 2009

Address: 36-40 Cowane Street, Stirling

Status: Active

Incorporation date: 12 Sep 2014

Address: 9b Back Lane, Ringstead, Kettering

Incorporation date: 22 Sep 2017

Address: Unit 3, Ilex House, 94 Holly Road, Twickenham

Status: Active

Incorporation date: 21 Mar 2019

Address: 40 Thornsbeach, London

Status: Active

Incorporation date: 17 Jul 2020

Address: Campston Mill, Llanvihangel Crucorney, Abergavenny

Status: Active

Incorporation date: 30 Apr 1999

Address: 2 Lainshaw Street, Stewarton, Kilmarnock

Status: Active

Incorporation date: 28 Apr 2023

Address: Oxford House First Floor, Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 15 Apr 2016

Address: First Floor Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 13 Jun 2016

Address: First Floor, Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 22 Oct 2020

Address: First Floor, Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 22 Oct 2020

Address: First Floor, Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 19 Jun 2018

Address: First Floor Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 11 Apr 2006

Address: First Floor Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 25 Apr 2018

Address: First Floor Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 12 Jul 2010

Address: Executive Office, Pennyhill Park Hotel & Spa, Bagshot

Status: Active

Incorporation date: 30 Mar 1983

Address: Lainston Dairy, Sparsholt, Winchester

Status: Active

Incorporation date: 20 Oct 1995

Address: First Floor Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 11 Apr 2006

Address: First Floor Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 09 May 2014

Address: First Floor Oxford House, 14-18 College Street, Southampton

Status: Active

Incorporation date: 25 Jun 2013

Address: 47 Queensborough Terrace, Flat 2, 47 Queensborough Terrace, Flat 2, London

Status: Active

Incorporation date: 10 Dec 2018

Address: Hedley Court, Boothferry Road, Goole

Status: Active

Incorporation date: 24 May 2017

Address: 5 Station Gate, Laindon

Status: Active

Incorporation date: 05 May 2023