Address: 2 Duddingston Crescent, Edinburgh

Status: Active

Incorporation date: 31 Mar 2021

Address: Highclere House, 11 Wolsey Road, East Molesey

Status: Active

Incorporation date: 10 Feb 2014

Address: 35 Gripps Common, Cotgrave, Nottingham

Status: Active

Incorporation date: 06 Jan 2022

Address: Baytree 90 High Street, Standlake, Witney

Status: Active

Incorporation date: 16 Jul 1963

Address: 10 St. John Street, Manchester

Status: Active

Incorporation date: 05 Jan 2016

Address: Stockers Farm, Salthill Road, Chichester

Status: Active

Incorporation date: 13 Dec 2017

Address: Witheridge Farm, Bridgetown, Dulverton

Status: Active

Incorporation date: 24 Sep 1990

Address: Stockers Farm, Salthill Road, Chichester

Status: Active

Incorporation date: 26 Feb 2021

Address: 94 Stamford Hill, London

Status: Active

Incorporation date: 11 Nov 2022

Address: 3rd Floor, Waverley House, 7-12 Noel Street, London

Status: Active

Incorporation date: 13 Sep 2019

Address: 15 Langdon Way, Eaglescliffe, Stockton-on-tees

Status: Active

Incorporation date: 19 Jul 2022

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

Status: Active

Incorporation date: 29 Dec 2020

Address: St Albans House 5th Floor, 57-59 Haymarket, London

Status: Active

Incorporation date: 22 Apr 1986

Address: C/o Lanchester Dairies Limited Upper Houses Farm, Lanchester, Durham

Status: Active

Incorporation date: 15 Jan 2018

Address: Central Chambers, 227 London Road, Hadleigh, Benfleet

Status: Active

Incorporation date: 12 Oct 2021

Address: Central Chambers, 227 London Road, Hadleigh, Benfleet

Status: Active

Incorporation date: 26 May 2020

Address: Unit 2 Kingston Place, Lower Darwen, Darwen

Status: Active

Incorporation date: 21 Feb 2020

Address: The Forum C/o Sheffield Haworth - Foysol Miah, The Furom - 33 Gutter Lane, London

Status: Active

Incorporation date: 17 Apr 1997

Address: Bog Hall Farm, Chance Hall Lane, Astbury Congleton

Status: Active

Incorporation date: 06 Aug 1990

Address: 0/2 90 Braidholm Road, Giffnock, Glasgow

Status: Active

Incorporation date: 15 Aug 2023

Address: Treviot House 186-192 High Road, Ilford, Essex

Status: Active

Incorporation date: 22 Oct 1996

Address: Unit 4 Stirling Court Yard, Stirling Way, Borehamwood

Status: Active

Incorporation date: 01 Apr 1959

Address: Unit 3, Bradmere House, Brook Way, Leatherhead

Status: Active

Incorporation date: 12 Jul 2016

Address: 202 Urmston Lane, Stretford, Manchester

Status: Active

Incorporation date: 07 Oct 2016

Address: 78 Weoley Hill, Selly Oak, Birmingham

Status: Active

Incorporation date: 30 Aug 2011

Address: Ground Floor Marlborough House, 298 Regents Park Road, London

Status: Active

Incorporation date: 13 Jul 2007

Address: Flat 5 Ramblewood, 22 Wimborne Road, Bournemouth

Status: Active

Incorporation date: 29 Jun 2022

Address: 38 Avenbury Drive, Solihull

Status: Active

Incorporation date: 11 Oct 2012

Address: 17 Manning Road, Southport

Incorporation date: 02 Aug 2021

Address: Oxford House - Registered Office Address, 15-17 Mount Ephraim Road, Tunbridge Wells

Status: Active

Incorporation date: 12 Jul 2022

Address: 174 High Street, Edinburgh

Status: Active

Incorporation date: 22 Jan 2004

Address: Imperial & Whitehall, 21-23 Colmore Row, Birmingham

Status: Active

Incorporation date: 09 Sep 2015

Address: 555-557 Cranbrook Road, Ilford

Status: Active

Incorporation date: 11 Mar 2016

Address: Congress House, Lyon Road, Harrow

Status: Active

Incorporation date: 17 Jul 2007

Address: 2 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Status: Active

Incorporation date: 24 May 2018

Address: Building A, Green Court Truro Business Park, Threemilestone, Truro

Status: Active

Incorporation date: 01 Jul 2016

Address: 2 Oldfield Road, Bocam Park, Bridgend

Status: Active

Incorporation date: 03 Jul 1972

Address: 2 Oldfield Road, Bocam Park, Bridgend

Status: Active

Incorporation date: 25 Feb 1963

Address: 45 Humphris Street, Warwick

Status: Active

Incorporation date: 11 Apr 2019

Address: C/o William Duncan + Co, 44 Bank Street, Kilmarnock

Status: Active

Incorporation date: 01 Feb 2005

Address: 103 Duke Street, Plymouth

Status: Active

Incorporation date: 06 Sep 2022

Address: Victoria House, Suite 41, 38 Surrey Quays Road, London

Status: Active

Incorporation date: 16 Dec 2021

Address: Unit C2 2 Station Road, Swavesey, Cambridge

Status: Active

Incorporation date: 14 Jun 1989

Address: 33 Churchfield, Harpenden

Status: Active

Incorporation date: 24 Jan 2018

Address: Suite 310e East Wing, Sterling House, Langston Road, Loughton

Status: Active

Incorporation date: 08 Aug 2023

Address: The Mills, Canal Street, Derby

Status: Active

Incorporation date: 18 Nov 1998

Address: Landa Stores Ltd, 152 - 154 Roundhay Road, Leeds

Status: Active

Incorporation date: 18 Dec 2012

Address: 36 Ravensdale Road, London

Incorporation date: 09 Jun 2022

Address: Easterkaim, By Lochwinnoch, Lochwinnoch

Status: Active

Incorporation date: 05 Feb 2015

Address: 35 Ballards Lane, London

Status: Active

Incorporation date: 20 Mar 2018

Address: 13 Rutland Street, Edinburgh

Status: Active

Incorporation date: 08 Jul 2014

Address: 3rd Floor, 24 Old Bond Street, London

Status: Active

Incorporation date: 21 Nov 2011

Address: Trench Lodge, Trench Road, Telford

Status: Active

Incorporation date: 23 Oct 1989

Address: 66 Manor Road, London

Status: Active

Incorporation date: 31 Jul 2019

Address: Chart House, 2 Effingham Road, Reigate

Status: Active

Incorporation date: 18 Jun 2015

Address: 25 Beaufort Court, Admirals Way, London

Status: Active

Incorporation date: 09 Nov 1966

Address: 25 Princes Reach, Ashton-on-ribble, Preston

Incorporation date: 17 Jul 2000

Address: Unit 28 Bankside, Station Approach, Kidlington

Status: Active

Incorporation date: 28 Mar 2002

Address: Dallimore House Dallimore Road, Roundthorn Industrial Estate, Manchester

Status: Active

Incorporation date: 20 Nov 1991

Address: 25 Beaufort Court, Admirals Way, London

Status: Active

Incorporation date: 14 Apr 1983

Address: 66 Manor Road, London

Status: Active

Incorporation date: 07 Mar 2023

Address: Landau Forte College, Fox Street, Derby

Status: Active

Incorporation date: 23 May 1989

Address: C/o Landau Forte Charitable Trust, Fox Street, Derby

Status: Active

Incorporation date: 05 Sep 2011

Address: 111 Sandgate Road, Folkestone

Status: Active

Incorporation date: 10 Mar 2010

Address: Landau House, Bontoft Avenue, Hull

Status: Active

Incorporation date: 24 Jan 1979

Address: 12 Ranelagh Close, Edgware, Middlesex

Status: Active

Incorporation date: 18 May 1978

Address: 60 Moresby Road, London

Status: Active

Incorporation date: 08 Oct 2015

Address: 1 William Street, Brighouse

Status: Active

Incorporation date: 06 Sep 2001

Address: 19 College Parade, Salusbury Road, London

Status: Active

Incorporation date: 17 Jul 2017

Address: St Clare House, 30-33 Minories, London

Status: Active

Incorporation date: 04 Feb 2014

Address: 6-7 Castle Gate, Castle Street, Hertford

Status: Active

Incorporation date: 24 Feb 1989

Address: Kintyre House, 70 High Street, Fareham

Status: Active

Incorporation date: 15 Mar 2019

Address: 3 Ground Floor, The Annexe, Harman Close, London

Status: Active

Incorporation date: 17 Aug 2022

Address: 12 Ranelagh Close, Edgware, Middlesex

Status: Active

Incorporation date: 31 Aug 1979

Address: 38-40 Leicester Road, Salford

Status: Active

Incorporation date: 22 Nov 2013

Address: 111 Sandgate Road, Folkestone, Kent

Status: Active

Incorporation date: 15 Jun 1982

Address: 19-20 Bourne Court, Southend Road, Woodford Green

Status: Active

Incorporation date: 23 Jun 2021

Address: 238a Bournemouth Road, Eastleigh

Status: Active

Incorporation date: 16 Nov 2017