Address: 110 Mulvin Road, Victoria Bridge, Strabane

Status: Active

Incorporation date: 06 Oct 2017

Address: 3 Annieshill Farm, Plains, Airdrie

Status: Active

Incorporation date: 19 Feb 2004

Address: Orchard House Higher Blagdon Lane, Blagdon, Paignton

Status: Active

Incorporation date: 24 Mar 2009

Address: Orchard House, Higher Blagdon Lane, Paignton

Status: Active

Incorporation date: 25 Jul 2019

Address: Unit 1c Eagle Industrial Estate, Church Green, Witney

Status: Active

Incorporation date: 05 Mar 2019

Address: 196 Coldharbour Lane, London

Incorporation date: 07 Jul 2022

Address: 2nd Floor, Unicorn House, Station Close, Potters Bar

Status: Active

Incorporation date: 16 Jan 2020

Address: 2 Brendan Close, Coleshill, Birmingham

Status: Active

Incorporation date: 19 Mar 1992

Address: 12 Abbey Park Place, Dunfermline

Status: Active

Incorporation date: 09 Nov 2006

Address: 1 Bond Street, Colne

Status: Active

Incorporation date: 11 Jan 2001

Address: 9 Brodick Drive, East Kilbride, Glasgow

Status: Active

Incorporation date: 23 Dec 2011

Address: 2 Cottage Homes, Ditchling, Hassocks

Status: Active

Incorporation date: 04 Mar 2014

Address: Broader Lodge Broader Lane, Detling, Maidstone

Status: Active

Incorporation date: 03 Mar 2016

Address: Brookfield Court Selby Road, Garforth, Leeds

Status: Active

Incorporation date: 11 Jan 2022

Address: Merevale 89 Brinklow Road, Binley, Coventry

Status: Active

Incorporation date: 25 Sep 2017

Address: Union House 18, Inverleith Terrace, Edinburgh

Status: Active

Incorporation date: 20 Feb 2013

Address: 94 Hope Street, Suite 2.11, Glasgow

Status: Active

Incorporation date: 10 Jan 2014

Address: 26 Sansome Walk, Worcester

Status: Active

Incorporation date: 16 Oct 1995

Address: Bridge House 52 Twelvetrees Crescent, Bow Locks, London

Status: Active

Incorporation date: 10 Dec 2003

Address: 25 Campbell Street, Derby

Status: Active

Incorporation date: 12 Sep 2021

Address: 7 Chesham Road, Kingston Upon Thames

Status: Active

Incorporation date: 19 Oct 2020

Address: Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow

Status: Active

Incorporation date: 19 Feb 2014

Address: 27 Tollybrannigan Road, Newcastle, Co Down

Status: Active

Incorporation date: 20 Nov 2007

Address: Spencroft Road, Holditch Industrial Estate, Newcastle

Status: Active

Incorporation date: 05 Feb 1996

Address: 18 Tullyard Road, Lisburn, Co Antrim

Status: Active

Incorporation date: 23 Feb 1970

Address: 29 The Square, Stewartstown, Dungannon

Incorporation date: 03 Sep 2015

Address: 31 Ruskin Avenue, Feltham

Status: Active

Incorporation date: 01 Nov 2017

Address: 2nd Floor, Refuge House, 33-37 Watergate Row, Chester

Status: Active

Incorporation date: 03 Mar 2020

Address: 228 Queen Victoria Drive, Scotstoun Hill, Glasgow

Status: Active

Incorporation date: 13 Sep 2022

Address: 40 Gortnaskeagh Road, Stewartstown, Dungannon

Status: Active

Incorporation date: 30 Aug 2017

Address: 3rd Floor Moncrieff House, 69 West Nile Street, Glasgow

Status: Active

Incorporation date: 12 Nov 1998

Address: 6 The Meadows, Killyman, Dungannon

Status: Active

Incorporation date: 22 Sep 2020

Address: 155-157 Urney Road, Clady, Strabane

Status: Active

Incorporation date: 20 Apr 2009

Address: 56 Tullyrush Road, Omagh

Status: Active

Incorporation date: 23 Mar 2006

Address: Bank House, 20a Strathearn Road, Edinburgh

Status: Active

Incorporation date: 12 Apr 2018

Address: Palmeira Avenue Mansions, 19 Church Road, Hove

Status: Active

Incorporation date: 15 Jul 2011

Address: 66 Main Street, Ochiltree, Cumnock

Status: Active

Incorporation date: 23 May 2019

Address: Bank House, 20a Strathearn Road, Edinburgh

Status: Active

Incorporation date: 04 Jan 2008

Address: Tweed Valley Maltings, Tweedside Trading Estate, Berwick Upon Tweed

Status: Active

Incorporation date: 12 Jun 1980

Address: Tweed Valley Maltings, Tweedside Trading Estate, Berwick Upon Tweed

Status: Active

Incorporation date: 04 Jun 1971

Address: 5 Flush Park, Lisburn

Status: Active

Incorporation date: 04 May 1999

Address: 32 Avondale Gardens, Hounslow

Status: Active

Incorporation date: 14 Sep 2023

Address: 50 Kingslea Road, Manchester

Status: Active

Incorporation date: 10 Sep 2020

Address: Carlton House, Grammar School Street, Bradford

Status: Active

Incorporation date: 26 Jan 2021

Address: 37 Nursery Road, Stockport

Status: Active

Incorporation date: 17 Feb 2020

Address: The Old Malt Kiln, Bolton Road, Ilkley

Status: Active

Incorporation date: 01 Feb 2016

Address: 1 Lanyon Quay, Belfast

Status: Active

Incorporation date: 05 Sep 2014

Address: 37a Concession Road, Crossmaglen, Newry

Status: Active

Incorporation date: 02 Jun 2014

Address: 22 Smithfield Avenue, Trowell, Nottingham

Status: Active

Incorporation date: 06 Aug 2020

Address: 73 Banastre Road, Banastre Road, Southport

Status: Active

Incorporation date: 04 May 2018

Address: 601 London Road, Westcliff-on-sea

Status: Active

Incorporation date: 25 Apr 1969

Address: 126 Meadowfoot Road, West Kilbride

Status: Active

Incorporation date: 12 Sep 1975

Address: Lumen House 2 Pontefract Street, Osmaston Park Rd Ind Estate, Derby

Status: Active

Incorporation date: 06 Mar 2015

Address: 38a High Street, Stewarton, Kilmarnock

Status: Active

Incorporation date: 03 Oct 2022

Address: Torridon House, Torridon Lane, Rosyth

Status: Active

Incorporation date: 09 May 2017

Address: Unit 8 Chancerygate Business Centre Manor House Avenue, Millbrook, Southampton

Status: Active

Incorporation date: 20 Sep 2007

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Status: Active

Incorporation date: 28 Jul 2008

Address: 47-107 Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport

Status: Active

Incorporation date: 08 Oct 2015

Address: 527 Antrim Road, Belfast

Status: Active

Incorporation date: 28 Oct 2000

Address: 47-107 Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport

Status: Active

Incorporation date: 05 Jun 2020

Address: Unit 3, 49b Armaloughey Road, Aughnacloy

Status: Active

Incorporation date: 06 Aug 2020

Address: 47-107 Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport

Status: Active

Incorporation date: 11 Nov 2015

Address: Omagh Business Complex, Great Northern Road, Omagh

Status: Active

Incorporation date: 15 Jan 1998

Address: 12 Carnarvon Grove, Gedling, Nottingham

Status: Active

Incorporation date: 16 Mar 2010

Address: Unit 9 Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne

Status: Active

Incorporation date: 18 Mar 2013

Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable

Status: Active

Incorporation date: 04 Apr 2012

Address: 48 Armagh Road, Portadown, Craigavon

Status: Active

Incorporation date: 14 Mar 2018