Address: Magpas Air Ambulance Enterprise Campus, Alconbury Weald, Huntingdon
Status: Active
Incorporation date: 23 Jan 2007
Address: 40 Belvoir Road, Cambridge
Status: Active
Incorporation date: 15 Apr 2011
Address: 25 25 Bonnet Lane, Burgess Hill
Status: Active
Incorporation date: 11 Jan 2018
Address: 68 York Mansions, Prince Of Wales Drive, London
Status: Active
Incorporation date: 08 Jan 2018
Address: 2 Beech Croft, Braithwaite, Keswick
Status: Active
Incorporation date: 26 Feb 2013
Address: Unit 4 Fitzroy Business Park, Sandy Lane, Sidcup
Status: Active
Incorporation date: 18 Oct 1994
Address: 68 York Mansions, Prince Of Wales Drive, London
Status: Active
Incorporation date: 24 Jun 2020
Address: 30 Rectory Close, Wistaston, Crewe
Status: Active
Incorporation date: 16 Jun 2014
Address: 5 Ducketts Wharf, South Street, Bishops Stortford, Herts
Status: Active
Incorporation date: 04 Apr 2007
Address: 81 Rounton Road, Waltham Abbey
Status: Active
Incorporation date: 15 Jun 2022
Address: 1-3 Oak Lane, Kingswinford
Status: Active
Incorporation date: 15 Dec 2020
Address: 14 Museum Place, City Centre, Cardiff
Status: Active
Incorporation date: 30 Nov 2020
Address: 84 Beacon Way, Rickmansworth
Status: Active
Incorporation date: 30 Mar 2019
Address: Units A-d Bridge Court, Bridge Street, Long Eaton, Nottingham
Status: Active
Incorporation date: 05 Mar 2019
Address: 18 Rayneham Road, Ilkeston
Status: Active
Incorporation date: 10 Apr 2019
Address: 41 Timber Court, Grays
Status: Active
Incorporation date: 07 Sep 2022
Address: 840 Ibis Court, Centre Park, Warrington
Status: Active
Incorporation date: 15 Aug 2019
Address: 6 Riverside, London
Status: Active
Incorporation date: 21 Oct 2016
Address: 33 Fieldfare Road, London
Status: Active
Incorporation date: 27 Sep 2019
Address: Kemp House, 160 City Road, London
Incorporation date: 18 Apr 2019
Address: 314 Dowdeswell Close, London
Status: Active
Incorporation date: 23 Feb 2017
Address: 4 Magpie Farm, The Street, Appledore, Ashford, Ken, Appledore, Ashford
Status: Active
Incorporation date: 06 Aug 2015
Address: 4 Morris Street, Birtley, Chester Le Street
Status: Active
Incorporation date: 23 Jan 2019
Address: The Clockhouse Bath Hill, Keynsham, Bristol
Status: Active
Incorporation date: 19 Aug 2010
Address: 15 Chalfont Road, Colchester
Status: Active
Incorporation date: 08 Dec 2022
Address: 10a Magpie Hall Lane, Bromley
Status: Active
Incorporation date: 03 Jun 1996
Address: 1 Royal Terrace, Southend-on-sea
Status: Active
Incorporation date: 14 Jan 2020
Address: Craigmount, Torphichen, Bathgate
Status: Active
Incorporation date: 02 Nov 2009
Address: 4 Imperial Place, Maxwell Road, Borehamwood
Status: Active
Incorporation date: 14 Sep 2017
Address: 91 Bishop Road, Bristol
Status: Active
Incorporation date: 04 May 2021
Address: 59 Abbeygate Street, Bury St Edmunds
Status: Active
Incorporation date: 17 Nov 1993
Address: Mabe Allen Llp, 3 Derby Road, Ripley
Status: Active
Incorporation date: 23 Aug 2006
Address: 40 Victoria Road, Tuebrook, Liverpool
Status: Active
Incorporation date: 03 Jan 2017
Address: 24-26 Bedminster Road, Bedminster, Bristol
Status: Active
Incorporation date: 22 Feb 2017
Address: Office 7, 35-37 Ludgate Hill, London
Status: Active
Incorporation date: 08 Mar 2019
Address: Magpie Lodge Farm Lilbourne Road, Clifton Upon Dunsmore, Rugby
Status: Active
Incorporation date: 04 Jun 2019
Address: Star Cottage Calceto Lane, Lyminster, Littlehampton
Status: Active
Incorporation date: 08 Jun 2022
Address: 33 Eyres Drive, Alderbury, Salisbury
Status: Active
Incorporation date: 11 Oct 2017
Address: C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury
Status: Active
Incorporation date: 15 Dec 2004
Address: 89 Gloucester Road, Patchway, Bristol
Status: Active
Incorporation date: 28 Feb 2014
Address: 26 Berkeley Square, Clifton, Bristol
Status: Active
Incorporation date: 25 May 2012
Address: 16-18 Barnes Wallis Road, Fareham
Status: Active
Incorporation date: 14 Oct 2021
Address: 112 Sallys Wood, Enniskillen
Status: Active
Incorporation date: 18 Jan 2023
Address: 19 Grove Gardens, Enfield
Status: Active
Incorporation date: 09 Sep 2013
Address: 7 Well Farm Close, Woolston, Warrington
Status: Active
Incorporation date: 20 Feb 2016
Address: 14 Popes Lane, London
Status: Active
Incorporation date: 14 Aug 2014
Address: 1 Coton Lane, Birmingham
Status: Active
Incorporation date: 01 Feb 2021
Address: 36 New Street, St Neots
Status: Active
Incorporation date: 28 Apr 2009
Address: 2nd Floor, 46-46a High Street, Olney
Status: Active
Incorporation date: 03 Dec 2009
Address: Compound 4 Cci Business Park, St Asaph Avenue, Kinmel Bay
Status: Active
Incorporation date: 17 Oct 2012
Address: 378 Gorgie Road, Midlothian, Edinburgh
Status: Active
Incorporation date: 20 Nov 2017
Address: 14 Gloucester Court, 43a Middlesex Road, Mitcham
Status: Active
Incorporation date: 03 Nov 2014
Address: 4 Elton Walk, Tiptree, Colchester
Status: Active
Incorporation date: 19 Sep 2017
Address: International House, The Mclaren Building, 46 The Priory Queensway, Birmingham
Status: Active
Incorporation date: 10 Jun 2021
Address: 12a Church Street, Tiverton
Status: Active
Incorporation date: 13 May 2022
Address: Carbon Accountants Limited 66 Botley Road, Park Gate, Southampton
Status: Active
Incorporation date: 03 Feb 2014
Address: 36 Frederick Street, Loughborough
Status: Active
Incorporation date: 31 Aug 2011
Address: A3 Poulton Drive, Nottingham
Status: Active
Incorporation date: 18 Oct 2002
Address: 12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne
Status: Active
Incorporation date: 25 Jun 2016
Address: 73 Norfolk Street, King's Lynn
Status: Active
Incorporation date: 19 Jul 2019
Address: The Old Post Office, 19 Banbury Road, Kidlington
Status: Active
Incorporation date: 24 Nov 2021
Address: Boathouse, Sandhurst Road, Sandilands, Sutton On Sea
Status: Active
Incorporation date: 05 Nov 2003
Address: 23 New Street, The Barbican, Plymouth
Status: Active
Incorporation date: 05 Feb 2021
Address: 30 Armentieres Square, Stalybridge
Status: Active
Incorporation date: 27 Jan 2017
Address: 122 Newlands Lane, Workington, Cumbria
Status: Active
Incorporation date: 15 Apr 2003
Address: 3e Zetland House, 5-25 Scrutton Street, London
Status: Active
Incorporation date: 01 Nov 2007
Address: 18 Old Bailey, London
Status: Active
Incorporation date: 06 Jul 2001
Address: 64 Victoria Road, Horley
Status: Active
Incorporation date: 14 Oct 2021
Address: 32 West Farm Road, Newcastle Upon Tyne
Status: Active
Incorporation date: 28 Nov 2019
Address: Trof, Thomas Street, Manchester
Status: Active
Incorporation date: 15 Jan 2021
Address: Binders Industrial Estate Cryers Hill Road, Cryers Hill, High Wycombe
Incorporation date: 28 Jun 2007
Address: 27 High Street, Horley
Status: Active
Incorporation date: 19 Jul 2007
Address: Suite 3 Grapes House, 79a High Street, Esher
Incorporation date: 30 Sep 2015
Address: Equitable House, 55 Pellon Lane, Halifax
Status: Active
Incorporation date: 16 Mar 2022
Address: Ackland Cottage Horse Road, Wellington Heath, Ledbury
Status: Active
Incorporation date: 16 Mar 2015