Address: Suite 3 Grapes House, 79a High Street, Esher
Status: Active
Incorporation date: 11 Oct 2012
Address: The Old Rectory, Church Street, Weybridge
Status: Active
Incorporation date: 22 Mar 2012
Address: 343 High Street North, London
Status: Active
Incorporation date: 14 Mar 2019
Address: Comfortdelgro House, 329 Edgware Road, London
Status: Active
Incorporation date: 26 Sep 1994
Address: Comfortdelgro House 329 Edgware Road, Cricklewood, London
Status: Active
Incorporation date: 11 May 2015
Address: Unit 2 Channel Court, Ross Way, Folkestone
Status: Active
Incorporation date: 14 Jul 1999
Address: Garrick House, Stamford Brook Garage, 74, Chiswick High Road, London
Status: Active
Incorporation date: 11 Oct 2005
Address: The Lodge, 37 Barnett Way, Barnwood, Gloucester
Status: Active
Incorporation date: 08 Dec 2015
Address: 4 Ibstock Road, Ravenstone, Coalville
Status: Active
Incorporation date: 30 May 2012
Address: Merlin Way, Quarry Hill Industrial Estate, Ilkeston
Status: Active
Incorporation date: 24 Jun 1992
Address: 19 Kirklands Park Crescent, Kirkliston
Status: Active
Incorporation date: 26 Nov 2015
Address: 46 Cowleigh Road, Malvern
Status: Active
Incorporation date: 14 Apr 2009
Address: 195a Kenton Road, Harrow
Status: Active
Incorporation date: 06 Jul 2012
Address: 341 Beechings Way, Rainham, Gillingham
Status: Active
Incorporation date: 08 Jun 2015
Address: 5 Clayfield Close, Moulton Park Industrial Estate, Northampton
Status: Active
Incorporation date: 15 Jan 1985
Address: C/o Metrol Technology Limited Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen
Status: Active
Incorporation date: 09 Jun 2020
Address: C/o Metrol Technology Limited Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen
Status: Active
Incorporation date: 10 Jun 2020
Address: C/o Metrol Technology Limited Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen
Status: Active
Incorporation date: 09 Nov 2018
Address: 84 Kingston Avenue, Feltham
Status: Active
Incorporation date: 04 Apr 2005