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: 8 Victoria Close, Stevenage

Status: Active

Incorporation date: 20 Oct 2020

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: 47-49 New Hall Lane, Preston

Status: Active

Incorporation date: 08 Feb 2023

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