Address: 13112831: Companies House Default Address, Cardiff

Status: Active

Incorporation date: 05 Jan 2021

Address: 2 Mansewood, Glasgow

Status: Active

Incorporation date: 04 Feb 2020

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: 86b Albert Road, Ilford

Status: Active

Incorporation date: 11 Sep 2007

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: 9 Redmires Close, York

Incorporation date: 30 Nov 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: 20a Sturmy Way, Pyle

Status: Active

Incorporation date: 15 Nov 2020

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