Address: 3 Buckmore Avenue, Petersfield

Status: Active

Incorporation date: 12 Jul 2021

Address: 3 Mowberry Close, Longlevens, Gloucester

Status: Active

Incorporation date: 21 Feb 1977

Address: Care Of Able & Young Ltd Airport House, Purley Way, Croydon

Status: Active

Incorporation date: 02 Nov 2020

Address: 456 Norwich Road, Ipswich, Suffolk

Status: Active

Incorporation date: 27 Jun 2006

Address: 79 Gerda Road, London

Status: Active

Incorporation date: 29 May 2020

Address: 838 Ecclesall Road, Sheffield

Status: Active

Incorporation date: 23 Jun 2010

Address: 21 Front Street, Sowerby, Thirsk

Status: Active

Incorporation date: 04 Jun 2009

Address: 838 Ecclesall Road, Sheffield

Status: Active

Incorporation date: 11 Feb 2004

Address: C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood

Status: Active

Incorporation date: 25 May 1993

Address: 8 Geoff Monk Way, Birstall, Leicester

Status: Active

Incorporation date: 07 Jul 2015

Address: Hallcroft House, Castleford Road, Normanton

Status: Active

Incorporation date: 05 Feb 2004

Address: Westmoreland House, Westmoreland Street, Harrogate

Status: Active

Incorporation date: 16 Jun 2010

Address: 103 Wood Vale, London

Status: Active

Incorporation date: 21 Oct 2019

Address: 18 Badminton Road, Downend, Bristol

Status: Active

Incorporation date: 13 Apr 2010

Address: 197 Ballards Lane, Finchley Central, London

Status: Active

Incorporation date: 30 Aug 2005

Address: The Coach House, Royal Oak Yard, Ripon

Status: Active

Incorporation date: 20 Feb 2018

Address: 17 Central Buildings, Market, Place, Thirsk, North Yorkshire

Status: Active

Incorporation date: 19 Mar 1965

Address: 11 Mowbray Drive, Blackpool

Status: Active

Incorporation date: 15 Sep 2021

Address: John Ferneley College, Scalford Road, Melton Mowbray

Status: Active

Incorporation date: 04 Oct 2011

Address: 19 Mowbray Road, Didcot

Status: Active

Incorporation date: 19 Sep 2019

Address: The Mansion House Wrest Park, Silsoe, Bedford

Status: Active

Incorporation date: 07 May 2008

Address: 22a Burton Street, Melton Mowbray, Leicestershire

Status: Active

Incorporation date: 18 Apr 2002

Address: 51 Stockingate,, South Kirkby, Pontefract

Status: Active

Incorporation date: 07 Mar 2019

Address: Ash Croft North Back Lane, Stillington, York

Status: Active

Incorporation date: 31 Mar 1992

Address: Mowbray House, 24 Maltravers Street, Arundel

Status: Active

Incorporation date: 21 Nov 2017

Address: Stuart House-east Wing, St. Johns Street, Peterborough

Status: Active

Incorporation date: 13 Nov 2009

Address: Stuart House-east Wing, St. Johns Street, Peterborough

Status: Active

Incorporation date: 13 Feb 2008

Address: 3 Castlegate, Grantham

Status: Active

Incorporation date: 20 Feb 2012

Address: Charnwood House, Harcourt Way, Meridian Business Park

Status: Active

Incorporation date: 20 Oct 2011

Address: Devonshire House, 29/31, Elmfield Road, Bromley

Status: Active

Incorporation date: 31 Jan 1967

Address: The Corner House 19 The Beeches, Harbury, Leamington Spa

Status: Active

Incorporation date: 17 Dec 2019

Address: Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston

Status: Active

Incorporation date: 07 Feb 1990

Address: Crown Chambers, Princes Street, Harrogate

Status: Active

Incorporation date: 30 Aug 2005

Address: 9 Bracken Close, Mirfield

Status: Active

Incorporation date: 02 Apr 2014

Address: The Tannery, Kirkstall Road, Leeds

Status: Active

Incorporation date: 04 May 2017

Address: 325-327 Oldfield Lane North, Greenford

Incorporation date: 21 Jun 2017

Address: 19 Mowbray Road, Hartlepool

Status: Active

Incorporation date: 13 Mar 2014

Address: Kaye Cottage Kaye Cottage, 18 Old Downs, Hartley

Status: Active

Incorporation date: 31 Jul 2001

Address: 87 Mowbray Road, Cambridge

Status: Active

Incorporation date: 29 Nov 2011

Address: Barn Croft Barn Croft, Riddings Lane, Curbar, Hope Valley

Status: Active

Incorporation date: 22 Dec 1966

Address: 4 Northfield Avenue, Blackpool

Status: Active

Incorporation date: 29 Jun 2022

Address: 122 Chanterlands Ave, Hull

Status: Active

Incorporation date: 09 Dec 2010

Address: 122 Chanterlands Avenue, Hull

Status: Active

Incorporation date: 21 Feb 2020

Address: 6 Malton Way, Adwick-le-street, Doncaster

Status: Active

Incorporation date: 26 Aug 2009

Address: 8 Cumbrian House, 217 Marsh Wall, London

Status: Active

Incorporation date: 31 May 1990

Address: Mowbray House, Castle Meadow Road, Nottingham

Status: Active

Incorporation date: 08 Nov 2022

Address: Mowbray House, Castle Meadow Road, Nottingham

Status: Active

Incorporation date: 11 Jun 2013

Address: Vine Cottage Butchers Hill, Ickleton, Saffron Walden

Status: Active

Incorporation date: 01 Aug 2014

Address: 322 Cranbrook Road, Ilford

Status: Active

Incorporation date: 05 Oct 2022