Address: Flat 3 Towers Court, Ballards Lane, London

Status: Active

Incorporation date: 27 Jun 2021

Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham

Status: Active

Incorporation date: 13 Sep 2020

Address: Flat 98 Fuscia Court, Elvedon Road, Feltham

Status: Active

Incorporation date: 02 Aug 2023

Address: Star Lane House, Star Lane, Stamford

Incorporation date: 28 Oct 2015

Address: 36 Tyndall Court, Commerce Road, Lynchwood

Status: Active

Incorporation date: 13 Jun 2017

Address: 31 Westwood Park Road, Peterborough

Status: Active

Incorporation date: 21 Sep 1994

Address: Ruthlyn House, 90 Lincoln Road, Peterborough

Status: Active

Incorporation date: 15 Feb 1996

Address: 11 Hall Close, Kislingbury, Northampton

Status: Active

Incorporation date: 24 Apr 2019

Address: Artisans'house, 7 Queensbridge, Northampton

Status: Active

Incorporation date: 20 Jun 2005

Address: 4a Church Street, Market Harborough

Status: Active

Incorporation date: 26 May 2020

Address: 4 Owl Close, Moulton Park, Northampton

Status: Active

Incorporation date: 08 Sep 2011

Address: 4 Owl Close, Moulton Park Industrial Estate, Northampton

Status: Active

Incorporation date: 22 Dec 2017

Address: 67 Thornsbeach Road, London

Status: Active

Incorporation date: 10 May 2018

Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham

Status: Active

Incorporation date: 10 May 2022

Address: Laxton House 191, Lincoln Road, Peterborough

Status: Active

Incorporation date: 22 Dec 2015

Address: Lilac Cottage 1 Aldwincle Road, Thorpe Waterville, Kettering

Status: Active

Incorporation date: 15 Aug 2011

Address: 42 Broadlea Street, Leeds

Status: Active

Incorporation date: 09 Feb 2015

Address: Thorpe House, 93 Headlands, Kettering

Status: Active

Incorporation date: 15 Apr 1998

Address: 8 Harvester Way, Peterborough

Status: Active

Incorporation date: 05 Sep 1997

Address: 13a Pelham Street, Ilkeston

Status: Active

Incorporation date: 10 Feb 2022

Address: Spectrum House, 2b Suttons Lane, Hornchurch

Status: Active

Incorporation date: 27 Jul 2004

Address: 48 Northampton Road, Earls Barton, Northampton

Status: Active

Incorporation date: 15 Sep 2009

Address: 111 Woolmonger Street, Woolmonger Street, Northampton

Status: Active

Incorporation date: 15 Oct 2018

Address: The Surgery Long Sutton Medical Centre, Trafalgar Square Long Sutton, Spalding

Status: Active

Incorporation date: 03 Oct 2002

Address: Irchester Surgery School Road, Irchester, Wellingborough

Status: Active

Incorporation date: 19 Mar 2003

Address: . Brigstock Road, Wisbech

Status: Active

Incorporation date: 23 Oct 2000

Address: Caps Cases Limited, Studlands Park Industrial Estate, Newmarket

Status: Active

Incorporation date: 03 May 1994

Address: 39 Grove Lane, London

Status: Active

Incorporation date: 15 Oct 2021

Address: Ham Farm House, Ham Lane, Peterborough

Status: Active

Incorporation date: 23 Aug 1988

Address: C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding

Status: Active

Incorporation date: 22 Aug 2002

Address: 22-26 King Street, King's Lynn

Status: Active

Incorporation date: 06 Oct 2016

Address: 20 Alfric Square, Peterborough

Status: Active

Incorporation date: 02 Aug 2020

Address: 15 Lea View, Willenhall

Status: Active

Incorporation date: 25 Oct 2016

Address: Unit 11 Basset Court Loake Close, Grange Park, Northampton

Status: Active

Incorporation date: 05 Sep 2023

Address: The Cottage Rectory Lane, Walgrave, Northampton

Status: Active

Incorporation date: 01 Dec 1997

Address: 140 Eden Park Avenue, Beckenham

Status: Active

Incorporation date: 01 Jun 2011

Address: Rmg House, Essex Road, Hoddesdon

Status: Active

Incorporation date: 30 Sep 2003

Address: Nene House Station Road, Watford Village, Northampton

Status: Active

Incorporation date: 15 May 2014

Address: Nene House, Station Road, Watford Village

Status: Active

Incorporation date: 05 Aug 2021

Address: 156 Nene Terrace Road, Crowland, Peterborough

Status: Active

Incorporation date: 19 Mar 2019

Address: 19 Nene Close, Stretton, Burton-on-trent

Status: Active

Incorporation date: 22 Dec 2016

Address: Seven Grange Lane, Pitsford, Northampton

Status: Active

Incorporation date: 11 Jul 2011

Address: 18-20 Lancaster Road, Kettering

Status: Active

Incorporation date: 14 Sep 2018

Address: Eagle House, 28 Billing Road, Northampton

Status: Active

Incorporation date: 03 Mar 1988

Address: 6 The Old Quarry Nene Valley Business Park, Oundle, Peterborough

Status: Active

Incorporation date: 18 Nov 2020

Address: 40 Park Road, Peterborough

Status: Active

Incorporation date: 16 Sep 2011

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 01 Jun 2016

Address: Units 11 & 12, The Embankment, Wellingborough

Status: Active

Incorporation date: 09 Oct 2018

Address: Glebe House Webbs Lane, 32 Overstone Road, Sywell

Status: Active

Incorporation date: 19 Oct 2017

Address: 1 Billing Road, Northampton

Status: Active

Incorporation date: 31 Oct 2016

Address: Addersey Farmhouse Eakley Lanes, Stoke Goldington, Newport Pagnell

Status: Active

Incorporation date: 02 Aug 2007

Address: 22 Betts Close, Godmanchester, Huntingdon

Status: Active

Incorporation date: 01 Jul 2020

Address: 40 Park Road, Peterborough

Status: Active

Incorporation date: 17 May 2022

Address: Wansford Station, Stibbington, Peterborough

Status: Active

Incorporation date: 23 Dec 1993

Address: 10 Grafton Road, Rushden

Incorporation date: 03 Aug 2022

Address: 23 Cottingham Way, Thrapston, Kettering

Status: Active

Incorporation date: 22 Feb 2021

Address: 10a High Street, Market Deeping, Peterborough

Status: Active

Incorporation date: 26 Mar 2018

Address: 64 Derwent Close, Rugby

Status: Active

Incorporation date: 23 Feb 2015

Address: Suez House, Grenfell Road, Maidenhead

Status: Active

Incorporation date: 04 Dec 1991

Address: 18 Grove Place, Bedford

Status: Active

Incorporation date: 22 Oct 2020

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 18 Nov 2019