Address: C/o Philip Barnes & Co The Old Council Chambers, Halford Street, Tamworth
Status: Active
Incorporation date: 11 Oct 2010
Address: 11/12 Hallmark Trading Centre, Fourth Way, Wembley
Status: Active
Incorporation date: 20 Jan 2020
Address: 41 Potters Croft, Swadlincote
Status: Active
Incorporation date: 13 Jun 2019
Address: Measham Church Of England Primary School Bosworth Road, Measham, Swadlincote
Status: Active
Incorporation date: 26 Oct 2012
Address: Unit 1, 57-65 High Street, Measham, Swadlincote
Status: Active
Incorporation date: 05 Feb 2014
Address: 142 Birmingham Road, Aldridge, Walsall
Status: Active
Incorporation date: 20 Jul 1970
Address: Measham House, Rockware Avenue, Greenford
Status: Active
Incorporation date: 20 Dec 1972
Address: Old Police Station,, Church Street, Swadlincote
Status: Active
Incorporation date: 01 Dec 2015
Address: 2nd Floor Regis House, 45 King William Street, London
Status: Active
Incorporation date: 25 Feb 2016
Address: Old Police Station,, Church Street, Swadlincote
Status: Active
Incorporation date: 26 Jun 2017
Address: The Workshop, The Rear Of 45 High Street, Measham
Status: Active
Incorporation date: 03 Jan 2014
Address: Unit 1 Crossways Shopping Centre Market Street, Clay Cross, Chesterfield
Status: Active
Incorporation date: 18 Jan 2021
Address: First Floor First Floor, 2 Hampton Court Road, Birmingham
Status: Active
Incorporation date: 01 Mar 2017
Address: 1934 The Yard, Exploration Drive, Leicester
Status: Active
Incorporation date: 03 May 2011
Address: 1934 The Yard, Exploration Drive, Leicester
Status: Active
Incorporation date: 07 Sep 2022
Address: 1934 The Yard, Exploration Drive, Leicester
Status: Active
Incorporation date: 04 Feb 1994
Address: 37-41 Chartwell Drive, Wigston
Status: Active
Incorporation date: 30 Mar 1960
Address: 1934 The Yard, Exploration Drive, Leicester
Status: Active
Incorporation date: 13 Sep 2013
Address: Unit 3, Alton Business Centre Valley Lane, Wherstead, Ipswich
Status: Active
Incorporation date: 06 Sep 2019
Address: 294 Audenshaw Road, Ashton Under Lyne, Manchester
Status: Active
Incorporation date: 04 Jan 2008
Address: 13 Ringwood Close, Desford, Leicester
Status: Active
Incorporation date: 23 Apr 2008
Address: Fountain House - 8th Floor, 2 Queens Walk, Reading
Status: Active
Incorporation date: 07 Jun 2018
Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin
Status: Active
Incorporation date: 19 Nov 2008
Address: 21-23 Crosby Row, London
Status: Active
Incorporation date: 06 Aug 2002
Address: Cambridge House, 16 High Street, Saffron Walden
Status: Active
Incorporation date: 01 Oct 2018
Address: 93 Bromsgrove Road, Romsley
Status: Active
Incorporation date: 07 Dec 2015
Address: 65 Georges Wood Road, Brookmans Park, Hatfield
Status: Active
Incorporation date: 29 Sep 2006
Address: 3rd Floor, 86-90 Paul Street, London
Status: Active
Incorporation date: 06 Oct 2020
Address: Suite G Hollies House, 230 High Street, Potters Bar
Status: Active
Incorporation date: 11 Nov 2021
Address: 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham
Status: Active
Incorporation date: 22 Mar 2017
Address: 3-7 Watergate, Grantham
Status: Active
Incorporation date: 28 Mar 2013
Address: Rectory Cottage The Walk, Islip, Kidlington
Status: Active
Incorporation date: 25 Mar 2009
Address: 6 John Muir Gardens, John Muir Gardens, Dunbar
Status: Active
Incorporation date: 04 Aug 2022
Address: 3 Long Acres, Willow Farm, Castle Donington
Status: Active
Incorporation date: 13 Jun 2018
Address: Suite 1, 96 High Street, Henley In Arden
Status: Active
Incorporation date: 06 Jun 2022
Address: Suite 1, 96 High Street, Henley In Arden
Status: Active
Incorporation date: 06 Jun 2022
Address: 1 Pacific Road, Birkenhead
Status: Active
Incorporation date: 12 Dec 2019
Address: 5 Simmil Road, Claygate, Esher
Status: Active
Incorporation date: 13 Oct 2017
Address: Owl House, Chatham Street, Macclesfield
Status: Active
Incorporation date: 10 Jun 2019
Address: 5 Eagle Street, 1st Floor, Glasgow
Status: Active
Incorporation date: 14 Jan 2002
Address: Beech House Ancells Business Park, Ancells Road, Fleet
Status: Active
Incorporation date: 15 Jan 1991
Address: 6 Charter Point Way, Ashby-de-la-zouch
Status: Active
Incorporation date: 14 Feb 2013
Address: 7 The Grove, Bexleyheath
Status: Active
Incorporation date: 01 Mar 2017
Address: 5 Eagle Street, 1st Floor, Glasgow
Status: Active
Incorporation date: 12 Jul 2001
Address: 2nd Floor, 2 Walsworth Rd, Hitchin
Status: Active
Incorporation date: 04 Apr 2014
Address: 347 Barking Road, London
Status: Active
Incorporation date: 07 Jan 2020
Address: The Long Barn, Litchfield, Whitchurch
Status: Active
Incorporation date: 10 Aug 2010
Address: 29 Rose Close, Rothwell, Kettering
Status: Active
Incorporation date: 28 Jan 2016
Address: 7 East Pallant, Chichester, West Sussex
Status: Active
Incorporation date: 18 Feb 2008
Address: 925 Finchley Road, London
Status: Active
Incorporation date: 03 Oct 2019
Address: 840 Ibis Court, Centre Park, Warrington
Status: Active
Incorporation date: 25 Nov 2010
Address: Old Candlemakers, West Street, Lewes
Status: Active
Incorporation date: 03 Sep 2013
Address: 6 Nabbs Fold 6 Nabbs Fold, Greenmount, Bury
Status: Active
Incorporation date: 13 Apr 2005
Address: Unit 2.05, 12-18 Hoxton Street, London
Status: Active
Incorporation date: 25 May 2016
Address: Workshop, 47 Southgate Street, Winchester
Status: Active
Incorporation date: 31 May 2016
Address: 1 Glenhome Terrace, Dyce, Aberdeen
Status: Active
Incorporation date: 17 Apr 2007
Address: 16 Draycott Close, Penn, Wolverhampton
Status: Active
Incorporation date: 16 Jul 2002
Address: 8 Lydia Court, Immingham
Status: Active
Incorporation date: 24 Jul 2014
Address: Rutland House, Minerva Business Park, Lynch Wood
Status: Active
Incorporation date: 29 Apr 1998
Address: 16 Kingfisher Court, Newbury, Berkshire
Status: Active
Incorporation date: 07 Jul 1981
Address: 97 Sheridan Avenue, Caversham, Reading
Status: Active
Incorporation date: 10 Sep 2023
Address: 9 Dalton Square, Lancaster
Status: Active
Incorporation date: 18 Feb 2014
Address: 29 Caudron Way, Hoo, Rochester
Status: Active
Incorporation date: 19 Sep 2021
Address: St James House, 8 Overcliffe, Gravesend
Status: Active
Incorporation date: 17 Mar 2008
Address: 39 Northgate, White Lund Industrial Estate, Morecambe
Status: Active
Incorporation date: 15 Sep 2017
Address: 39 Northgate, White Lund Industrial Estate, Morecambe
Status: Active
Incorporation date: 07 Sep 2012
Address: C/o Sg Accounting, Cedar Office Park Unit 1, Cobham Road, Ferndown Industrial Estate, Wimborne
Status: Active
Incorporation date: 23 Aug 1993
Address: C/o Aw Accountancy & Bookkeeping, 16 Moselle Road, Biggin Hill, Westerham
Status: Active
Incorporation date: 07 Sep 2018
Address: 16 Great Queen Street, Covent Garden, London
Status: Active
Incorporation date: 22 Feb 2018
Address: 4 Cross Street, Beeston, Nottingham
Status: Active
Incorporation date: 12 Nov 2012
Address: High Gables High Street, Hopton, Diss
Status: Active
Incorporation date: 15 Jul 2010
Address: Hemington Lodge Farm, Hemington, Peterborough
Status: Active
Incorporation date: 30 Mar 1948
Address: 3 Langford Gardens, Grantham
Status: Active
Incorporation date: 30 Oct 2019
Address: 8 Meredith Mews, Brockley, London
Status: Active
Incorporation date: 12 Apr 2023
Address: Unit 27b Mitton Road Business Park, Mitton Road, Whalley
Status: Active
Incorporation date: 02 Nov 2016
Address: 724 Oldham Road, Failsworth, Manchester
Status: Active
Incorporation date: 17 Aug 2021
Address: C/o Alexander Knight & Co Limited Westgate House, 44 Hale Road, Hale, Altrincham
Status: Active
Incorporation date: 13 Sep 2019
Address: 57a Broadway, Leigh-on-sea
Status: Active
Incorporation date: 15 Apr 2008
Address: 43 Old School Drive, Wheathampstead, St Albans
Status: Active
Incorporation date: 12 Sep 2018
Address: Unit 2 Tabrums Farm, Battlesbridge, Essex
Status: Active
Incorporation date: 18 Jun 1955
Address: 75 Springfield Road, Chelmsford, Essex
Status: Active
Incorporation date: 20 Dec 1927
Address: 46a Caledonian Road, Flat 2, London
Status: Active
Incorporation date: 16 Sep 2020