Address: Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle
Status: Active
Incorporation date: 08 Dec 2017
Address: The Hive, Halton Mill Mill Lane, Halton, Lancaster
Status: Active
Incorporation date: 16 Mar 2020
Address: 120-124 Towngate, Leyland, Preston
Status: Active
Incorporation date: 27 Jan 2023
Address: 2 Lacey Drive, Naphill, High Wycombe
Status: Active
Incorporation date: 09 Jun 2011
Address: 26 Littledale Road, Brookhouse, Lancaster
Status: Active
Incorporation date: 13 Oct 2021
Address: 40 Hoghton Street, Southport
Status: Active
Incorporation date: 11 Dec 2017
Address: Unit 21, Lune Industrial Estate, Lancaster
Status: Active
Incorporation date: 28 Feb 2020
Address: 6 Ember Farm Avenue, East Molesey
Status: Active
Incorporation date: 29 Apr 2019
Address: 68-74 High Street, Canvey Island
Status: Active
Incorporation date: 18 Feb 2019
Address: Kingsgate House, 114/115 High Holborn, London
Status: Active
Incorporation date: 28 Sep 1972
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 01 Sep 2022
Address: 15 Gwelfor Estate, Cemaes Bay
Status: Active
Incorporation date: 21 Nov 2019
Address: 27-28 Gelliwastad Road, Pontypridd
Status: Active
Incorporation date: 30 Jul 2020
Address: 7 Grosvenor Court, Regent Street, Telford
Status: Active
Incorporation date: 02 Oct 2022
Address: 167-169 Great Portland Street, 5th Floor, London
Status: Active
Incorporation date: 05 Nov 2018
Address: The Old Court House, Clark Street, Morecambe
Status: Active
Incorporation date: 09 Dec 2009
Address: Whiteleaf Business Center Little Balmer, Buckingham Industrial Estate, Buckingham
Status: Active
Incorporation date: 10 Jun 2016
Address: 24 Cornwall Road, Dorchester
Status: Active
Incorporation date: 17 Jun 2019
Address: Silver Building, 60 Dock Road, London
Status: Active
Incorporation date: 09 Jan 2018
Address: 76 Church Street, Lancaster
Status: Active
Incorporation date: 12 Apr 2011
Address: The Club House Adj Church Hall, Brookhouse, Lancaster
Status: Active
Incorporation date: 02 Jul 2019
Address: Dalton House, 9 Dalton Square, Lancaster
Status: Active
Incorporation date: 19 Oct 1982
Address: 8 Lunesdale Court, Hornby, Lancaster
Status: Active
Incorporation date: 31 Jan 1984
Address: 6 New Road, Kirkby Lonsdale, Carnforth
Status: Active
Incorporation date: 16 Mar 2001
Address: 3 Marmaduke Cottages Church Lane, Tunstall, Carnforth
Status: Active
Incorporation date: 03 Jun 2020
Address: New House Farm, Cowan Bridge, Carnforth
Status: Active
Incorporation date: 10 Jun 2020
Address: 56 Main Street, Kirkby Lonsdale, Carnforth, Lancashire
Status: Active
Incorporation date: 01 Jul 2003
Address: Queen Elizabeth School, Kirkby Lonsdale, Cumbria
Status: Active
Incorporation date: 12 Nov 2010
Address: 100 Victoria Street, London
Status: Active
Incorporation date: 15 Aug 2005
Address: Unit 5 Standfast Complex, Caton Road, Lancaster
Status: Active
Incorporation date: 01 Apr 2016
Address: Unit 6 Ballard Business Park, Cuxton Road, Strood
Status: Active
Incorporation date: 03 Mar 2020
Address: C/o Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester
Status: Active
Incorporation date: 14 Aug 2012
Address: 73 Pope Lane, Penwortham, Preston
Status: Active
Incorporation date: 10 Nov 2011
Address: 72a Eversley Avenue, Bexleyheath
Status: Active
Incorporation date: 13 Dec 2022
Address: 18 Islingword Road, Brighton And Hove
Status: Active
Incorporation date: 18 Feb 2019
Address: Unit 82a James Carter Road, K2107, Mildenhall
Status: Active
Incorporation date: 07 Mar 2023
Address: 15 Saxon Way East, Oakley Hay Industrial Estate, Corby
Status: Active
Incorporation date: 04 Jun 2015
Address: 70 Southgate, Sleaford, Lincolnshire
Status: Active
Incorporation date: 01 Oct 1997
Address: Unit 317, India Mill Business Centre, Darwen
Status: Active
Incorporation date: 24 Oct 1997
Address: 20-22 Wenlock Road, London
Status: Active
Incorporation date: 05 May 2023
Address: 31 Lythe Fell Avenue, Halton, Lancaster, Lancs
Status: Active
Incorporation date: 29 Oct 2004
Address: Unit 3 Newton Holme Business Park, Kirkby Lonsdale Road, Carnforth
Status: Active
Incorporation date: 10 Mar 2020
Address: Unit 8 Willow Mill Fell View, Caton, Lancaster
Status: Active
Incorporation date: 11 Nov 2021
Address: The Old Court House, Clark Street, Morecambe
Status: Active
Incorporation date: 21 Jun 2021
Address: Suite 1 Aireside House, Royd Ings Avenue, Keighley
Status: Active
Incorporation date: 09 Oct 2006
Address: 36 Briarigg, Kendal
Status: Active
Incorporation date: 21 Apr 2005
Address: 40 Hawthorne Avenue, Garstang, Preston
Status: Active
Incorporation date: 09 Oct 2009
Address: 60 Main Road, Bolton Le Sands, Carnforth
Status: Active
Incorporation date: 17 Dec 2021
Address: Unit 2 Heysham Business Park, Middleton, Morecambe
Status: Active
Incorporation date: 30 Apr 2012
Address: Unit 5 Vickers Industrial Estate, Mellishaw Lane, Morecambe
Status: Active
Incorporation date: 12 Dec 1989
Address: Unit 5 Vickers Industrial Estate, Mellishaw Lane, Morecambe
Status: Active
Incorporation date: 20 Mar 1996
Address: Unit 5 Hendham Vale Industrial Park, Vale Park Way, Manchester
Status: Active
Incorporation date: 06 Jun 2006
Address: Shambles Cottage Luney Barton, Lower Sticker, St Austell
Status: Active
Incorporation date: 02 Dec 2008
Address: 74 Loup Road, Moneymore, Magherafelt
Status: Active
Incorporation date: 05 Jul 2022