Address: 8 Woodway Court Thursby Road, Bromborough, Wirral
Status: Active
Incorporation date: 08 Feb 2022
Address: 1 Park Street, Macclesfield
Status: Active
Incorporation date: 26 Mar 2015
Address: 3 Lees Bank, Chaddesden, Derby
Status: Active
Incorporation date: 16 Nov 2011
Address: Acorn Street, Lees, Oldham
Status: Active
Incorporation date: 30 Apr 2015
Address: 3 Oaktree Way, Rothley
Status: Active
Incorporation date: 20 Sep 2016
Address: 34 Boulevard, Weston-super-mare, Somerset
Status: Active
Incorporation date: 06 Sep 2004
Address: Ibex House, 61 Baker Street, Weybridge
Status: Active
Incorporation date: 02 Feb 2023
Address: 18 Boundary Crescent, Dudley
Status: Active
Incorporation date: 10 Dec 2021
Address: 44 Benedict Close, Romsey
Status: Active
Incorporation date: 28 Sep 2016
Address: 33 Station Road, Rainham, Gillingham
Status: Active
Incorporation date: 13 Oct 1987
Address: Vine Hall Farm, Bethersden, Ashford
Status: Active
Incorporation date: 30 Sep 2014
Address: Lees Court Estate Office Stringman's Farm, Badlesmere, Faversham
Status: Active
Incorporation date: 24 Feb 2021
Address: 4 Embleton Avenue, South Shields
Status: Active
Incorporation date: 12 Nov 2019
Address: 48-52 Penny Lane, Mossley Hill, Liverpool
Status: Active
Incorporation date: 30 Jul 2002
Address: 67 St. Monica Road, Sholing, Southampton
Status: Active
Incorporation date: 12 Jul 2018
Address: Platt Bridge, Platt Bridge,, Eccleshall,, Stafford
Status: Active
Incorporation date: 15 Jun 1962
Address: Kingsclere, Aston Road, Chipping Campden
Status: Active
Incorporation date: 30 May 2019
Address: 20 Ravensgill Road, Hemlington, Middlesbrough
Status: Active
Incorporation date: 20 Dec 2022
Address: 105 Norleane Crescent, Runcorn, Cheshire
Status: Active
Incorporation date: 27 Mar 2003
Address: 63 London Street, Reading
Status: Active
Incorporation date: 13 Jul 1992
Address: Vicarage Corner House, 219 Burton Road, Derby
Status: Active
Incorporation date: 19 Nov 2013
Address: 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter
Status: Active
Incorporation date: 03 Dec 2014
Address: Longridge Barn North Common Road, North Chailey, Lewes
Status: Active
Incorporation date: 12 Aug 2019
Address: 6 Sherbrook Close, Brocton, Stafford
Status: Active
Incorporation date: 12 Jun 2014
Address: 6 Hawdon Court, Liverpool
Status: Active
Incorporation date: 12 Jan 2023
Address: Unit 81 The Acorn Centre, Barry Street, Oldham Unit 81 The Acorn Centre, Barry Street, Oldham
Status: Active
Incorporation date: 07 May 2014
Address: 77 Wicstun Way Wicstun Way, Market Weighton, York
Incorporation date: 17 Oct 2019
Address: Lees Of Scotland Limited, North Caldeen Road, Coatbridge
Status: Active
Incorporation date: 10 Feb 2012
Address: 280 Marine Road Central, Morecambe, Lancashire
Status: Active
Incorporation date: 10 Nov 2003
Address: Banks House, 1 Paradise Street, Rhyl
Status: Active
Incorporation date: 09 Jul 2018
Address: North Caldeen Road, Coatbridge, Lanarkshire
Status: Active
Incorporation date: 17 Sep 1990
Address: 47 Butt Road, Colchester
Status: Active
Incorporation date: 08 Jul 2010
Address: 16-17 North End Parade North End Parade, North End Road, London
Status: Active
Incorporation date: 10 Jun 2014
Address: The Coach House, Lees Hall Farm, Lees Hall Road Dewsbury
Status: Active
Incorporation date: 30 Sep 1986
Address: Belfry House, Bell Lane, Hertford, Hertfordshire
Status: Active
Incorporation date: 10 Sep 2004
Address: Phoenix House, 2 Huddersfield Road, Stalybridge
Status: Active
Incorporation date: 05 May 2016
Address: 27a Batley Rd, Heckmondwike, Yorks
Status: Active
Incorporation date: 25 Mar 1953
Address: Leesholme No 9, Bagdale, Whitby
Status: Active
Incorporation date: 03 Feb 2016
Address: 73 Eastbury Road, Northwood
Status: Active
Incorporation date: 10 Sep 2018
Address: The Orchard, Strawberry How Road, Cockermouth
Status: Active
Incorporation date: 21 Dec 2001
Address: Suite 3, 91, Mayflower Street, Plymouth
Status: Active
Incorporation date: 04 Apr 2019
Address: 13 Rockwell Avenue, Kingsweston, Bristol
Incorporation date: 11 Apr 2011
Address: 15 Stoneleigh Crescent, Epsom
Status: Active
Incorporation date: 29 Dec 2000
Address: 105 Brunswick Road, Ealing, London
Status: Active
Incorporation date: 06 Mar 2018
Address: 2 Tudor Way, Waltham Abbey
Status: Active
Incorporation date: 17 Jul 2018
Address: First Floor, Winston House, 349 Regents Park Road, London
Status: Active
Incorporation date: 29 Jan 2014
Address: 46 Main Street, Mexborough
Status: Active
Incorporation date: 24 Sep 2007
Address: Station Yard, Langworth, Lincoln
Status: Active
Incorporation date: 27 Nov 2006
Address: The Stables, Lees Lane, Neston
Status: Active
Incorporation date: 02 Sep 2004
Address: Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough
Status: Active
Incorporation date: 13 Dec 2017
Address: 24 Owls Gate, Lees, Oldham
Status: Active
Incorporation date: 04 Apr 2014
Address: The Granary, Brewer Street, Bletchingley
Status: Active
Incorporation date: 23 Jun 1998
Address: 255 Cranbrook Road, Ilford
Status: Active
Incorporation date: 17 Jul 1985
Address: Stuart House-east Wing, St. Johns Street, Peterborough
Status: Active
Incorporation date: 16 Jun 2014
Address: Close House, Giggleswick, Settle
Status: Active
Incorporation date: 20 Jun 2003
Address: 431 Burton Road, Midway, Swadlincote
Status: Active
Incorporation date: 04 Nov 2021
Address: Unit 2, Rule Business Park Grimshaw Lane, Middleton, Manchester
Status: Active
Incorporation date: 20 Aug 1902
Address: 32 Garrell Place Burnside Industrial Estate, Kilsyth, Glasgow
Status: Active
Incorporation date: 06 Oct 2005
Address: 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry
Status: Active
Incorporation date: 24 Oct 2016
Address: 1 Upper Gladstone Road, Chesham
Status: Active
Incorporation date: 05 Jun 2015
Address: 5 Spring Ave, Weymouth
Status: Active
Incorporation date: 18 Jul 2013
Address: 9a High Street, West Drayton
Status: Active
Incorporation date: 31 May 2013
Address: Unit 9 Barnack Business Centre, Blakey Road, Salisbury
Status: Active
Incorporation date: 19 Aug 2020
Address: 48 Ganders Ash, Watford
Incorporation date: 02 Jul 2020
Address: 1 Manor Farm Cottage, Turkdean, Cheltenham
Status: Active
Incorporation date: 11 Sep 2018
Address: Railway Lane, Sutton Bridge, Spalding
Status: Active
Incorporation date: 12 Apr 1949
Address: 47 Moorcroft Road, Woodthorpe, York
Status: Active
Incorporation date: 19 Jan 2012
Address: 2 Somerville Gardens, Brookway, Timperley
Status: Active
Incorporation date: 12 Aug 1992
Address: C/o Lloyds Animal Feeds, Morton, Oswestry, Shropshire
Status: Active
Incorporation date: 08 Jun 1983
Address: The Granary, Brewer Street, Bletchingley
Status: Active
Incorporation date: 20 Mar 2014
Address: Victoria House, 14 New Road, Avenue, Chatham, Kent
Status: Active
Incorporation date: 24 Jan 2005
Address: Suite G04 1 Quality Court, Chancery Lane, London
Status: Active
Incorporation date: 07 Nov 2023
Address: 14 St. Marys Street, Whittlesey, Peterborough
Status: Active
Incorporation date: 05 Sep 2022
Address: The Genesis Centre, Science Park South, Birchwood, Warrington
Status: Active
Incorporation date: 27 Sep 2000
Address: Commerce House, 18 West Street, Bourne
Status: Active
Incorporation date: 23 Jul 2003
Address: Kensington House, 3 Kensington, Bishop Auckland
Status: Active
Incorporation date: 11 Jan 2001
Address: Kingsbury House, Kingsbury Square, Melksham
Status: Active
Incorporation date: 29 Apr 2016
Address: 18 Leestone Road, Kilkeel, Newry
Status: Active
Incorporation date: 12 Jan 2011
Address: 14 Griffin Road, Birmingham
Status: Active
Incorporation date: 27 Sep 2017
Address: 9 Glasgow Road, Paisley
Status: Active
Incorporation date: 08 Aug 2022
Address: Post Office 54, Main Road, Denholme, Bradford
Status: Active
Incorporation date: 17 Apr 2018
Address: 3 Charlesworth Street, Stockport, Cheshire
Status: Active
Incorporation date: 08 Apr 1998
Address: Maxwells 4-5, King Square, Bridgwater
Status: Active
Incorporation date: 17 Aug 2012
Address: 11 Kingsley Road, Worsley, Manchester
Status: Active
Incorporation date: 30 Mar 2020
Address: 21 Chelsea Mews Chelsea Mews, Radcliffe-on-trent, Nottingham
Status: Active
Incorporation date: 06 Jul 2018
Address: Princes House, Wright Street, Hull
Status: Active
Incorporation date: 19 Jan 1994
Address: 23 Gisburn Road, Wakefield
Status: Active
Incorporation date: 20 May 2020