Address: 37 Basement Flat, Bathwick Street, Bath
Status: Active
Incorporation date: 14 Jan 2021
Address: 9 Woodlands Avenue, New Malden
Status: Active
Incorporation date: 09 Jun 2014
Address: Eight Bells House, 14 Church Street, Tetbury
Status: Active
Incorporation date: 23 Sep 2015
Address: New Lane Barn New Lane Terrace, Farnley Tyas, Huddersfield
Status: Active
Incorporation date: 10 Feb 2011
Address: North Lodge Farm, Widmerpool Lane Widmerpool, Nottingham
Status: Active
Incorporation date: 26 Feb 2002
Address: C/o Parker Thomas, 55-56 Lincoln's Inn Fields, London
Status: Active
Incorporation date: 10 Aug 1999
Address: 39 Caesar Avenue, Kingsnorth, Ashford
Status: Active
Incorporation date: 04 Aug 2015
Address: 47 Honor Oak Park, London
Status: Active
Incorporation date: 03 Dec 2020
Address: 52 High Street, Pinner
Status: Active
Incorporation date: 05 Aug 2016
Address: 187 Cleveland Street, Birkenhead, Merseyside
Status: Active
Incorporation date: 12 Sep 1928
Address: Unit 6, Gedling Street, Nottingham
Status: Active
Incorporation date: 11 May 2023
Address: 246 Bowerdean Road, High Wycombe
Status: Active
Incorporation date: 14 Dec 2017
Address: 132-134 Great Ancoats Street, Manchester
Status: Active
Incorporation date: 02 Mar 2023
Address: 14 Hardys Road, Cleethorpes
Status: Active
Incorporation date: 28 Jun 2011
Address: Riverside House Kings Reach Business Park, Yew Street, Stockport
Status: Active
Incorporation date: 07 Feb 2011
Address: Unit A06 Atlas Business Centre, Oxgate Lane, London
Incorporation date: 30 Aug 2013
Address: 6, The Granary Church Close, Todber, Sturminster Newton
Status: Active
Incorporation date: 15 Aug 2017
Address: Incubator 2 The Boulevard, Enterprise Campus, Huntingdon
Status: Active
Incorporation date: 10 Sep 2013
Address: 1 Arden Court, Arden Road, Alcester
Status: Active
Incorporation date: 28 Oct 2019
Address: 6b Brand Street, Hitchin
Status: Active
Incorporation date: 13 Dec 2013
Address: 53-55 Station Road, Letchworth Garden City
Status: Active
Incorporation date: 14 Sep 2017
Address: 53 - 55 Station Road, Letchworth Garden City
Status: Active
Incorporation date: 19 Jan 2022
Address: Unit 40 Baltic Works, Effingham Road, Sheffield
Incorporation date: 28 Jul 2021
Address: 565-567 Cheetham Hill Road, First Floor, Manchester
Status: Active
Incorporation date: 19 Mar 2020
Address: C/o Sawhney Consulting Limited, 429-433, Pinner Road, Harrow
Incorporation date: 17 Jun 2020
Address: Unit 5, Higher Barn, Holt Mill, Melbury Osmond, Dorchester
Status: Active
Incorporation date: 03 Feb 2023
Address: 39 Hinton Avenue, Alvechurch, Birmingham
Status: Active
Incorporation date: 14 May 2009
Address: 87 Morris Avenue, Llanishen, Cardiff
Status: Active
Incorporation date: 17 Nov 2021
Address: Yew Tree House, Platt Lane, Whitchurch
Status: Active
Incorporation date: 01 Apr 2009
Address: 10 Walmersley Old Road, Bury
Status: Active
Incorporation date: 09 Apr 2019
Address: Studio 8, First Floor, Brixton Hill, London
Status: Active
Incorporation date: 16 Dec 2014
Address: 1 Freeman Court, 22 Tollington Way, London
Status: Active
Incorporation date: 27 Feb 2014
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 19 May 2020
Address: 29 Foxlees, Elms Lane, Wembley, London
Status: Active
Incorporation date: 27 Oct 2020
Address: Elsley Court, 20-22 Great Titchfield Street, London
Incorporation date: 26 Feb 2021
Address: 3mc Siskin Drive, Middlemarch Business Park, Coventry
Status: Active
Incorporation date: 13 Dec 2002
Address: Walkers House, Po Box 908 Gt, Mary Street, George Town
Status: Active
Incorporation date: 30 Jun 2006
Address: 28 West Parade Flats, Halifax
Status: Active
Incorporation date: 08 Oct 2019
Address: 13 Market Square, Wellington, Telford
Status: Active
Incorporation date: 04 May 2023
Address: 32 Simmons Way, Okehampton
Status: Active
Incorporation date: 10 Oct 2019
Address: Third Floor, 207 Regent Street, London
Status: Active
Incorporation date: 25 Apr 2019
Address: 144 Oval Road South, Dagenham
Status: Active
Incorporation date: 23 May 2008
Address: 4a Daventry Road, Dunchurch, Rugby
Status: Active
Incorporation date: 14 Jun 2010
Address: 48 Knyvett Green, Ashwellthorpe, Norwich
Status: Active
Incorporation date: 31 Oct 2022
Address: 2 Pennine View, Gamblesby, Penrith
Status: Active
Incorporation date: 10 Feb 2022
Address: 58 Ewart Street, Brighton
Status: Active
Incorporation date: 23 Mar 2017
Address: 5 Bedson Walk, Rainham, Gillingham
Status: Active
Incorporation date: 14 May 2014
Address: 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford
Incorporation date: 03 Jul 2019