Address: 19 St. Julians Road, Newport
Status: Active
Incorporation date: 06 Jun 1995
Address: Flat 23 Consort House Flat 23 Consort House, Queensway, London
Status: Active
Incorporation date: 11 Feb 2016
Address: The Grey House, Broad Street, Stamford
Status: Active
Incorporation date: 13 Jan 2005
Address: 17 Mace Street, Cradley Heath
Status: Active
Incorporation date: 17 Apr 2019
Address: 94 Ashbourne Road, Mackworth, Derby
Status: Active
Incorporation date: 01 Mar 2023
Address: 15 Alexandra Corniche, Hythe
Status: Active
Incorporation date: 21 Sep 2016
Address: C/o Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square, Edinburgh
Status: Active
Incorporation date: 07 Jul 2009
Address: Middlemarch Broomhill Lane, Reepham, Norwich
Status: Active
Incorporation date: 31 May 2006
Address: 8-10 Cornwall Mansions, Cremorne Road, London
Status: Active
Incorporation date: 29 Feb 2016
Address: 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood
Status: Active
Incorporation date: 20 Jun 2000
Address: 99 High Street, Langley, Slough
Status: Active
Incorporation date: 03 Jan 2017
Address: Mgb Catering Equipment Suppliers Ltd, George Holmes Way, Swadlincote
Status: Active
Incorporation date: 30 Oct 2003
Address: 5 Imperial Court, Laporte Way, Luton
Status: Active
Incorporation date: 16 Jul 2019
Address: 10 Moorland Crescent, Ribbleton, Preston
Status: Active
Incorporation date: 05 Jan 2015
Address: 5 Imperial Court, Laporte Way, Luton
Status: Active
Incorporation date: 21 Aug 2015
Address: Midland House, 2 Poole Road, Bournemouth
Status: Active
Incorporation date: 26 Mar 2019
Address: Unit 3 Valley Lane, Wherstead, Ipswich
Incorporation date: 19 Nov 2018
Address: Unit 1 Taylors, Gravel Lane, Chigwell
Status: Active
Incorporation date: 19 Jun 2020
Address: Unit 1 Taylors, Gravel Lane, Chigwell
Status: Active
Incorporation date: 22 Jul 2008
Address: 20 Mollland Drive, Clitheroe
Status: Active
Incorporation date: 10 Nov 2006
Address: Unit 4, Cross Roads Garage,buckingham Road, Little Horwood, Milton Keynes
Status: Active
Incorporation date: 09 Mar 2021
Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes
Status: Active
Incorporation date: 28 Aug 2018
Address: 30 Delamere Road, Nantwich
Status: Active
Incorporation date: 16 Jun 2017
Address: 88 Wilford Avenue, Northampton
Status: Active
Incorporation date: 04 Sep 2002
Address: 29 Mccowan Crescent, Kinnaird, Larbert
Status: Active
Incorporation date: 01 Apr 2014
Address: Mgb Fitness Studio - Unit 4, City Gateway Building, Thomas Lewis Way
Status: Active
Incorporation date: 15 Jul 2014
Address: Unit 1 Taylors, Gravel Lane, Chigwell
Status: Active
Incorporation date: 09 Jun 2020
Address: 1 Colleton Crescent, Exeter
Status: Active
Incorporation date: 07 Apr 2011
Address: Flat 2, 26 Anderson Place, Edinburgh
Status: Active
Incorporation date: 28 Jun 2021
Address: 31 Newbury Close, Halesowen
Status: Active
Incorporation date: 26 May 2021
Address: Witherley Lodge Watling Street, Witherley, Atherstone
Status: Active
Incorporation date: 15 Jan 2014
Address: Tudor House, Fair Lane, Robertsbridge
Status: Active
Incorporation date: 07 Jan 2014
Address: C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol
Status: Active
Incorporation date: 31 Aug 2020
Address: 5 Colvin Chase, Galleywood, Chelmsford
Status: Active
Incorporation date: 17 Jun 2015
Address: 296 Clipsley Lane, Haydock, St. Helens
Status: Active
Incorporation date: 09 Jan 2020
Address: Princes Exchange, 1 Earl Grey Street, Edinburgh
Status: Active
Incorporation date: 08 Jun 1998
Address: 16 Audley Gardens, Loughton
Status: Active
Incorporation date: 25 Nov 2013
Address: Woodview Timbercombe Lane, Charlton Kings, Cheltenham
Status: Active
Incorporation date: 10 Sep 2018
Address: 5 Flat 5, Manormead House, 2 St. Matthews Road, Torquay
Status: Active
Incorporation date: 05 Apr 2018
Address: White Bear Yard Park Road, Adlington, Chorley
Status: Active
Incorporation date: 23 Feb 2021
Address: Chichester House, 2 Chichester Street, Rochdale
Status: Active
Incorporation date: 09 Mar 2015
Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton
Status: Active
Incorporation date: 07 Jun 2019
Address: 3 Park Court, Pyrford Road, West Byfleet
Status: Active
Incorporation date: 10 Feb 2017
Address: 5 Imperial Court, Laporte Way, Luton
Status: Active
Incorporation date: 21 Aug 2015
Address: 126 Hollin Lane, Styal, Wilmslow
Status: Active
Incorporation date: 10 Apr 2018
Address: 20 Wakefield Way, Bognor Regis
Status: Active
Incorporation date: 21 Aug 2019
Address: The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield
Status: Active
Incorporation date: 19 May 2021
Address: 93/97 Saltergate, Chesterfield, Derbyshire
Status: Active
Incorporation date: 27 Jul 2000
Address: 100 Harley Street, London
Status: Active
Incorporation date: 02 Mar 2023
Address: 134 Bryanston Road, Bryanston Road, Solihull
Status: Active
Incorporation date: 19 Oct 2016
Address: Flat 16 Needham Lodge, 6 Durrell Dene, Dartford
Status: Active
Incorporation date: 22 Dec 2023
Address: Unit 1 Taylors, Gravel Lane, Chigwell
Status: Active
Incorporation date: 19 Jun 2020
Address: 7 Checkpoint Court, Lincoln
Status: Active
Incorporation date: 15 Aug 2014
Address: 55 Kenwood Crescent, Ingleby Barwick, Stockton-on-tees
Status: Active
Incorporation date: 12 Nov 2012
Address: 10 Paradise Lane, Birmingham
Status: Active
Incorporation date: 27 Dec 2007
Address: 1 Mount View, Top Road, Wrexham
Status: Active
Incorporation date: 04 Aug 2008
Address: 36 Frome Park, Bartestree, Hereford
Status: Active
Incorporation date: 03 Jul 2020
Address: 42 Hambledines, Redhouse Park, Milton Keynes
Status: Active
Incorporation date: 24 Apr 2009
Address: 7 & 8 Church Street, Wimborne
Status: Active
Incorporation date: 27 Jul 2012