Address: 13112831: Companies House Default Address, Cardiff
Status: Active
Incorporation date: 05 Jan 2021
Address: 128 Swanston Muir, Edinburgh, Midlothian
Status: Active
Incorporation date: 16 Mar 2000
Address: 1 Love's Lane, Willingham, Cambridge
Status: Active
Incorporation date: 14 May 2020
Address: Old Manse 1 Love's Lane, Willingham, Cambridge
Status: Active
Incorporation date: 06 Feb 2017
Address: Third Floor, Queensberry House, 3 Old Burlington Street, London
Status: Active
Incorporation date: 12 Dec 2014
Address: Omnia One 125, Queen Street, Sheffield
Status: Active
Incorporation date: 15 Feb 2012
Address: 9 Viewforth Place, South Queensferry
Status: Active
Incorporation date: 02 Jul 2008
Address: 57/59 High Street, Dunblane
Status: Active
Incorporation date: 17 Jul 2012
Address: 28 Albyn Place, Aberdeen
Status: Active
Incorporation date: 14 Jul 1998
Address: 160 West George Street, Glasgow
Status: Active
Incorporation date: 08 May 2017
Address: 28 Broad Street, Peterhead
Status: Active
Incorporation date: 08 Jan 2013
Address: 56 Castlewood Road, London
Status: Active
Incorporation date: 18 Jul 2022
Address: 10 Faraday Road, Glenrothes
Status: Active
Incorporation date: 16 Mar 2016
Address: 20a Victoria Road, Hale, Manchester
Status: Active
Incorporation date: 10 Jan 2007
Address: Ironmaster House, 37 Wyle Cop, Shrewsbury
Status: Active
Incorporation date: 25 Aug 2015
Address: The Haven, Station Yard, Llanfyrnach
Status: Active
Incorporation date: 23 Jan 2020
Address: Station Yard, Llanfyrnach, Dyfed
Status: Active
Incorporation date: 09 Jul 1964
Address: Chancery House, 3 Hatchlands, Road, Redhill, Surrey
Status: Active
Incorporation date: 15 Feb 2008
Address: 55 Arundel Road, Kingston Upon Thames
Status: Active
Incorporation date: 09 Apr 2014
Address: 15 Perham Road, West Kensington, London
Status: Active
Incorporation date: 08 May 1998
Address: 20-22 Wenlock Road, London
Status: Active
Incorporation date: 26 May 2018
Address: Unit3a Roche Industrial Estate, Victoria Roche, St Austell
Status: Active
Incorporation date: 16 Aug 1982
Address: Lyn Cil, Berriew, Welshpool
Status: Active
Incorporation date: 13 Oct 2017
Address: 2 Hills Road, Cambridge
Status: Active
Incorporation date: 01 Jun 1990
Address: 12 Millstream, Christchurch Road, Ringwood
Status: Active
Incorporation date: 05 Dec 2019
Address: 111 Nuovo Apartments, 59 Great Ancoats Street, Manchester
Status: Active
Incorporation date: 10 Jul 2023
Address: 49 High West Street, Dorchester
Status: Active
Incorporation date: 09 Aug 2004
Address: St Johns House, 16 Church Street, Bromsgrove
Status: Active
Incorporation date: 12 Nov 2010
Address: 5 Leith Road, Beare Green, Dorking
Status: Active
Incorporation date: 10 Jul 2006
Address: Mansell Licensing Limited, Dawson Lane, Bradford
Status: Active
Incorporation date: 17 May 1933
Address: 3 Mortimer Crescent, King's Park, St Albans
Status: Active
Incorporation date: 17 Oct 2017
Address: 184-200 Whitfield Business Hub, Pensby Road, Heswall
Status: Active
Incorporation date: 14 Jun 2022
Address: Union House, 111 New Union Street, Coventry
Status: Active
Incorporation date: 23 Feb 2012
Address: 70 High Street, Billingshurst
Status: Active
Incorporation date: 07 Oct 2011
Address: 20 Station Road, Burgess Hill, West Sussex
Status: Active
Incorporation date: 21 Jan 2008
Address: The Post House, Brookhill Road, Copthorne
Status: Active
Incorporation date: 11 Jan 2012
Address: The Cross, Eridge Road, Crowborough
Status: Active
Incorporation date: 13 Oct 2011
Address: The Nook, High Street, Cuckfield, West Sussex
Status: Active
Incorporation date: 11 Dec 2007
Address: 29 Keymer Road, Hassocks, W Sussex
Status: Active
Incorporation date: 03 Oct 2006
Address: 7 Muster Green, Haywards Heath
Status: Active
Incorporation date: 23 May 2014
Address: C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath
Status: Active
Incorporation date: 08 Jan 2016
Address: 3 Central Parade, Massetts Road, Horley
Status: Active
Incorporation date: 25 Feb 2014
Address: 26 Carfax, Horsham
Status: Active
Incorporation date: 07 Oct 2011
Address: 138 Old London Road, Brighton
Status: Active
Incorporation date: 16 Mar 2021
Address: Maghull Business Centre, 1 Liverpool Road North, Maghull
Status: Active
Incorporation date: 13 Feb 2008
Address: South Riding Sibson Road, Sheepy Parva, Atherstone
Status: Active
Incorporation date: 14 Dec 2009
Address: 18 St Christophers Way, Pride Park, Derby
Status: Active
Incorporation date: 13 Mar 2015
Address: 2nd Floor, 167-169 Great Portland Street, London
Status: Active
Incorporation date: 23 Sep 2020
Address: Newstead House, Pelham Road, Nottingham
Status: Active
Incorporation date: 17 Apr 1997
Address: St Johns House, 16 Church Street, Bromsgrove
Status: Active
Incorporation date: 10 Sep 2007
Address: 25 Reymead Close, West Mersea
Status: Active
Incorporation date: 20 Jan 2009
Address: 54 Rectory Park Road, Birmingham
Status: Active
Incorporation date: 08 May 2023
Address: Woodbury Hollow, Woodbury Hill, Loughton
Status: Active
Incorporation date: 12 Jun 2002
Address: Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury
Status: Active
Incorporation date: 14 Apr 2014
Address: First Floor, Telecom House, 125-135 Preston Road, Brighton
Status: Active
Incorporation date: 28 Aug 2014
Address: Varrda Mhor, West Loch, Tarbert
Status: Active
Incorporation date: 02 May 2019
Address: 27 Bakers Way, Bryncethin, Bridgend
Status: Active
Incorporation date: 26 Aug 2020
Address: Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich
Status: Active
Incorporation date: 09 Mar 2010
Address: 12a Mansel Street, Carmarthen
Status: Active
Incorporation date: 08 Mar 2017
Address: 139 Cecil Street, Manselton, Swansea
Status: Active
Incorporation date: 20 Nov 2014
Address: Unit 3 Cambrian Yard, David Street, Manselton
Status: Active
Incorporation date: 27 Mar 2003
Address: 29 Hillhead Road, Ballyclare
Status: Active
Incorporation date: 20 Dec 2018
Address: 5 Manse Mews, Newtownards
Status: Active
Incorporation date: 23 Oct 2018
Address: Foresters Hall 25-27, Westow Street, London
Status: Active
Incorporation date: 01 Sep 2022
Address: 216 West George Street, Glasgow
Status: Active
Incorporation date: 16 Oct 2002
Address: Rauter House, 1 Sybron Way, Crowborough
Incorporation date: 16 Jun 2006
Address: Victoria House, 50 Alexandra, Street, Southend-on-sea, Essex
Status: Active
Incorporation date: 18 Apr 2007
Address: 26 Adelaide Road, Leamington Spa
Status: Active
Incorporation date: 23 Aug 2021
Address: 3 West Street, Leighton Buzzard
Status: Active
Incorporation date: 12 Nov 1986
Address: 8 Mottisfont Close, Southampton
Status: Active
Incorporation date: 05 Sep 2019
Address: Bridge Studios, Hammersmith Bridge Road, London
Status: Active
Incorporation date: 14 Jun 1999
Address: Highland House, Albert Drive, Burgess Hill
Status: Active
Incorporation date: 15 Jul 2015
Address: Abercorn School, Newton, Broxburn
Status: Active
Incorporation date: 29 Mar 2017
Address: 840 Ibis Court, Centre Park, Warrington
Status: Active
Incorporation date: 24 Aug 2018
Address: 2 Melville Street, Falkirk
Status: Active
Incorporation date: 10 Jun 1993
Address: 76 Main Street, Cairneyhill, Dunfermline
Status: Active
Incorporation date: 01 Apr 2008
Address: Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon
Status: Active
Incorporation date: 08 Aug 2017
Address: C/o Pgm Accountants, 405 Lisburn Road, Belfast
Status: Active
Incorporation date: 27 Jun 2019
Address: Flat 7, 2, The Maltings, Falkirk
Status: Active
Incorporation date: 14 Jan 2019
Address: 231 Nithsdale Road, Glasgow
Status: Active
Incorporation date: 23 Apr 2015