Address: 102 Field Road, Forest Gate, London

Status: Active

Incorporation date: 24 Jul 2006

Address: 12 Drumcor Road, Leam, Tempo

Status: Active

Incorporation date: 13 Feb 2018

Address: Suite 1, First Floor,, 1 Duchess Street, London

Status: Active

Incorporation date: 23 Apr 2008

Address: Suite 1, First Floor, 1 Duchess Street, London

Status: Active

Incorporation date: 02 Jul 2015

Address: Suite 1, First Floor, 1 Duchess Street, London

Status: Active

Incorporation date: 23 Apr 2013

Address: Suite 1, First Floor,, 1 Duchess Street, London

Status: Active

Incorporation date: 03 Dec 2014

Address: 13 Highland Road, Leamington Spa

Status: Active

Incorporation date: 29 Nov 2016

Address: Unit 43a Airport Industrial Estate, Wick Airport, Wick

Status: Active

Incorporation date: 18 Nov 2003

Address: Ingleigh Barton, Ingleigh Green Farm, Winkleigh

Status: Active

Incorporation date: 25 Feb 1992

Address: 2nd Floor 95-107, Lancefield Street, Glasgow

Status: Active

Incorporation date: 16 May 2022

Address: 34 All Saints Road, Warwick

Status: Active

Incorporation date: 26 May 2017

Address: Highdown House, 11 Highdown Road, Leamington Spa

Status: Active

Incorporation date: 26 May 2017

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Status: Active

Incorporation date: 13 Aug 1986

Address: 15 Bowring Close, Hartcliffe, Bristol

Status: Active

Incorporation date: 26 Jul 2019

Address: Park House, 37 Clarence Street, Leicester

Status: Active

Incorporation date: 01 Dec 2011

Address: Golf Lane, Whitnash, Leamington Spa

Status: Active

Incorporation date: 01 Sep 1908

Address: The Copper Room, Trinity Way, Salford

Status: Active

Incorporation date: 21 Apr 2015

Address: Fawley House 2 Regatta Place, Marlow Road, Bourne End

Status: Active

Incorporation date: 12 Dec 1960

Address: Fulford House, Newbold Terrace, Leamington Spa

Status: Active

Incorporation date: 22 Aug 2012

Address: 6 Rendell Gardens, Bishops Tachbrook, Leamington Spa

Status: Active

Incorporation date: 11 Aug 2021

Address: Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes

Status: Active

Incorporation date: 28 Jan 2019

Address: Lockside House, Lapworth

Status: Active

Incorporation date: 20 Feb 2018

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Status: Active

Incorporation date: 18 Nov 2014

Address: 5 Albany Road, Coventry

Status: Active

Incorporation date: 07 Feb 2019

Address: Inspire Property Management 318 Stratford Road, Shirley, Solihull

Status: Active

Incorporation date: 01 Nov 1982

Address: 53 Sandhills Lane Sandhills Lane, Barnt Green, Birmingham

Status: Active

Incorporation date: 17 Nov 2017

Address: Units 4-8, Longfield Road, Leamington Spa

Status: Active

Incorporation date: 16 May 2014

Address: 20 Jordain Park, Warwick

Status: Active

Incorporation date: 21 Oct 2019

Address: 2 Lattimore Close, West Haddon

Status: Active

Incorporation date: 20 Feb 2012

Address: Your Co-op Community Stadium, Harbury Lane, Leamington Spa

Status: Active

Incorporation date: 28 Sep 1983

Address: Nelson House, 2 Hamilton Terrace, Leamington Spa

Status: Active

Incorporation date: 18 Mar 1997

Address: 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon

Status: Active

Incorporation date: 02 Jul 1997

Address: 73 Elmsdale Avenue, Coventry

Status: Active

Incorporation date: 05 Dec 2018

Address: 112 Walsgrave Road, Coventry

Status: Active

Incorporation date: 07 May 2014

Address: Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford

Status: Active

Incorporation date: 09 Dec 2015

Address: 5 Regent Place, Leamington Spa, Warwickshire

Status: Active

Incorporation date: 11 Jul 1949

Address: 23 Reading Road, Cholsey, Wallingford

Status: Active

Incorporation date: 30 Aug 2012

Address: 44 Heathcote Road, Whitnash, Leamington Spa

Status: Active

Incorporation date: 13 Dec 2016

Address: Guys Cliffe Avenue, Leamington Spa, Warwicks

Status: Active

Incorporation date: 07 May 1928

Address: Morritt House 54-60 Station Approach, South Ruislip, Ruislip

Status: Active

Incorporation date: 21 Feb 2015

Address: 6 Birchway Close, Leamington Spa

Status: Active

Incorporation date: 06 Sep 2019

Address: The Waterfront, Salts Mill Road, Shipley

Status: Active

Incorporation date: 22 Oct 1986

Address: 10 Herald Way, Burbage, Hinckley

Status: Active

Incorporation date: 14 Jul 2011

Address: 4 Coppice Close, Ryton On Dunsmore, Coventry

Status: Active

Incorporation date: 15 Aug 2014

Address: Flat 3, 45 Leamington Road Villas, London

Status: Active

Incorporation date: 20 Nov 1991

Address: 178 Fletchamstead Highway, Coventry

Status: Active

Incorporation date: 26 Feb 2018

Address: 14 Victoria Square, Droitwich Spa

Status: Active

Incorporation date: 01 Dec 2021

Address: 2 The Coach House Hatton House, Warwick, Warwickshire

Status: Active

Incorporation date: 24 Jan 2020

Address: Chandos Business Centre, 87a Warwick Street, Leamington Spa

Status: Active

Incorporation date: 15 Oct 2012

Address: 6 Trinity Place, Midland Drive, Sutton Coldfield

Incorporation date: 06 Jun 2015

Address: 14-16 Adelaide Road, Leamington Spa

Status: Active

Incorporation date: 07 Mar 2005

Address: 21 Waterloo Place, Leamington Spa

Status: Active

Incorporation date: 01 Dec 2009

Address: 79a High Road, Willesden, London

Status: Active

Incorporation date: 17 Sep 2016

Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham

Status: Active

Incorporation date: 15 Jan 1998

Address: Leamington Tennis Court Club,, 50 Bedford Street,, Leamington

Status: Active

Incorporation date: 08 Apr 1916

Address: Francis Webbs Limited Suite 2 , Scala Offices, 115a Far Gosford Street, Coventry

Status: Active

Incorporation date: 16 May 2001

Address: 46 Alexandra Road, Leamington Spa

Status: Active

Incorporation date: 05 May 2021

Address: 16 Furness Avenue, Whitefield, Greater Manchester, Manchester

Incorporation date: 29 Jul 2019

Address: Stotforth Hill House, Windlestone, Rushyford

Status: Active

Incorporation date: 18 Oct 2011

Address: 13-15 Glynfellis, Gateshead

Status: Active

Incorporation date: 07 Nov 2014

Address: 9 Hamilton Square, Birkenhead

Status: Active

Incorporation date: 19 Jul 2020

Address: 7 Kings Court Newcomen Way, Severalls Industrial Park, Colchester

Status: Active

Incorporation date: 23 Nov 2012

Address: Unit 2 Lytham Street Works, Shaw Heath, Stockport

Status: Active

Incorporation date: 05 Sep 2019

Address: C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham

Status: Active

Incorporation date: 08 Oct 1987

Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury

Status: Active

Incorporation date: 01 Jul 1988

Address: Wey Court West, Union Road, Farnham

Status: Active

Incorporation date: 02 Mar 2020

Address: 8 Leamore Lane, Leamore Lane, Walsall

Incorporation date: 01 Jul 2021

Address: Unit 10-15 Reaymer Close, Walsall

Status: Active

Incorporation date: 16 Apr 2005

Address: 53 Cartbridge Lane, Walsall

Status: Active

Incorporation date: 20 Sep 2001

Address: 46,heath Gdns, Heath Gardens, Twickenham

Status: Active

Incorporation date: 21 Aug 1954

Address: Unit 5 Ladfordfields Industrial Park, Newport Road, Stafford

Status: Active

Incorporation date: 22 Mar 2019

Address: Suite 8, Station Business Centre Old Police Station, 1-5 Victoria Street, Chadderton

Status: Active

Incorporation date: 30 Oct 2020

Address: 186 Uttoxeter Road, Mickleover, Derby

Status: Active

Incorporation date: 03 Jan 1997

Address: 4th Floor 161, Marsh Wall, London

Status: Active

Incorporation date: 12 Oct 2016

Address: Belvedere Blaze Gate, Lutton, Spalding

Status: Active

Incorporation date: 29 Jun 2018

Address: 5 Albany Road, Coventry

Status: Active

Incorporation date: 17 May 2018

Address: 4 St Michaels Crescent, Stockton

Status: Active

Incorporation date: 29 Jun 2017

Address: Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Denby

Status: Active

Incorporation date: 30 Aug 2018

Address: 1 West Street, Lewes

Status: Active

Incorporation date: 11 Nov 2021

Address: 1 Fox Street, Sunderland Road, Gateshead

Status: Active

Incorporation date: 02 May 2012

Address: Flat 4, 50 Leam Terrace, Leamington Spa

Status: Active

Incorporation date: 02 Apr 1975

Address: Leam Valley Golf Centre Ltd, Southam Road Kites Hardwick, Rugby

Status: Active

Incorporation date: 27 Sep 2000

Address: Pendragon House, 65 London Road, St. Albans

Status: Active

Incorporation date: 09 Jun 2017