Address: New Wok, 32, Wardie Road, Glasgow

Status: Active

Incorporation date: 03 Jun 2021

Address: 1 Wordsworth Drive, Parson Cross, Sheffield

Status: Active

Incorporation date: 04 Aug 2021

Address: 198 Norwich Road, New Costessey Norwich, Norfolk

Status: Active

Incorporation date: 01 Jul 2020

Address: New Wolsey Theatre, Civic Drive, Ipswich

Status: Active

Incorporation date: 06 Oct 2014

Address: 14177121 - Companies House Default Address, Cardiff

Incorporation date: 16 Jun 2022

Address: 12 Hay Hill, London

Status: Active

Incorporation date: 13 May 2021

Address: Wonderland Communication House, Lancaster Gate, Leyland

Status: Active

Incorporation date: 13 Apr 2019

Address: Murrills House 48 East Street, Portchester, Fareham

Status: Active

Incorporation date: 04 Mar 2003

Address: 272 Bath Street, Glasgow

Status: Active

Incorporation date: 22 Aug 2018

Address: The Cottage, 87 Yarmouth Road, Norwich

Status: Active

Incorporation date: 13 Mar 2013

Address: The Barn Broadley Lane, Stoke Gabriel, Totnes

Status: Active

Incorporation date: 26 Mar 2007

Address: 27 Reginald Lindop Drive, Alsager, Stoke-on-trent

Status: Active

Incorporation date: 15 Dec 2016

Address: 2 Crosshill, Margam, Port Talbot

Status: Active

Incorporation date: 09 Dec 2003

Address: 71 Bath Road, Bitton, Bristol

Status: Active

Incorporation date: 14 Jan 2003

Address: 26 Leigh Road, Eastleigh

Status: Active

Incorporation date: 28 Jun 2013

Address: The Barn, New Works Road, Low Moor, Bradford

Status: Active

Incorporation date: 21 Feb 2005

Address: Room 3.084 Tudor Crescent, Portsmouth

Incorporation date: 23 Mar 2015

Address: Station Road Workshops, Station Road, Kingswood, Bristol

Status: Active

Incorporation date: 15 Sep 1981

Address: 2 Beacon Cottages, Ashburton, Newton Abbot

Status: Active

Incorporation date: 29 Sep 2021

Address: Sucklings Yard, Church Street, Ware

Status: Active

Incorporation date: 19 Nov 2010

Address: C/o Clever Accounts Ltd Brookfield Court Selby Road, Garforth, Leeds

Status: Active

Incorporation date: 03 Jun 2019

Address: Brunswick House, Birmingham Road, Redditch

Status: Active

Incorporation date: 13 Sep 2006

Address: Janelle House, Hartham Lane, Hertford

Status: Active

Incorporation date: 12 Jul 1989

Address: 30-31 St James Place, Mangotsfield, Bristol

Status: Active

Incorporation date: 10 Sep 2013

Address: 30 Mentor M.a., Castle Street, Edinburgh

Status: Active

Incorporation date: 24 Dec 1992

Address: 11 Kingfisher Way, Harlow

Status: Active

Incorporation date: 13 Sep 2017

Address: 9 Royal Crescent, Glasgow

Status: Active

Incorporation date: 13 May 2021

Address: 41 Sunnyview Avenue, Leeds

Status: Active

Incorporation date: 06 Jan 2016

Address: 1 Knott Gardens, Chichester

Incorporation date: 05 Aug 2014

Address: Woodville, Crescent Road, Dukinfield

Status: Active

Incorporation date: 02 Aug 2019

Address: 76 Canterbury Road, Croydon, Surrey

Status: Active

Incorporation date: 12 Sep 2001

Address: 41a Fore Street, St. Austell

Status: Active

Incorporation date: 13 Apr 2000

Address: 4 Turnberry Lane, Collingtree, Northampton

Status: Active

Incorporation date: 27 Jun 2000

Address: C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield

Status: Active

Incorporation date: 10 Jun 2005

Address: 50 Mersey Street, Warrington

Status: Active

Incorporation date: 03 Nov 2016

Address: 124 City Road, London

Status: Active

Incorporation date: 26 Jan 2021

Address: 20 Owl Lane, Dewsbury

Status: Active

Incorporation date: 16 Jun 2022

Address: Auction House Verulam Road, Auction House, Stafford

Status: Active

Incorporation date: 02 Dec 2020

Address: 215 Mare Street, London

Status: Active

Incorporation date: 29 Feb 1996

Address: 128 City Road, London

Status: Active

Incorporation date: 29 Oct 2021

Address: Level Q, Surtees Business Park, Stockton-on-tees

Status: Active

Incorporation date: 04 Sep 2019

Address: The Old Bakehouse, 77a High Street, Linlithgow

Status: Active

Incorporation date: 21 Sep 2012

Address: 38 Barnard Road,, Norwich

Status: Active

Incorporation date: 10 Nov 2011

Address: 213 Mendip House, Edmonton Green, London

Status: Active

Incorporation date: 27 Apr 2007

Address: 4 Dean Close, London

Status: Active

Incorporation date: 27 Jun 2011

Address: 4/1 91 Mitchell Street, Glasgow

Status: Active

Incorporation date: 26 Apr 2023

Address: 3rd Floor, 86-90 Paul Street, London

Status: Active

Incorporation date: 12 Feb 2007

Address: Regina House, 124 Finchley Road, London

Status: Active

Incorporation date: 18 Aug 2021

Address: 72 Victoria Road, Darlington

Status: Active

Incorporation date: 13 Jul 1988

Address: Unit 5 Union Street, Pendlebury, Swinton, Manchester

Status: Active

Incorporation date: 10 Mar 2008

Address: 1 Stroud Close, Pamber Heath, Tadley

Status: Active

Incorporation date: 15 Sep 2016

Address: 37 Muirs, Kinross

Status: Active

Incorporation date: 27 Aug 2004

Address: 393 Cockfosters Road, Cockfosters, Barnet

Status: Active

Incorporation date: 10 Jan 2022

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 26 Jan 2011

Address: 26 The Greenways, Coggeshall, Colchester

Status: Active

Incorporation date: 28 Aug 1993

Address: 12 Nadine Street, Salford

Status: Active

Incorporation date: 04 Jul 2022

Address: Kings Lodge London Road, West Kingsdown Nr Brands Hatch, Sevenoaks

Status: Active

Incorporation date: 24 Mar 2000

Address: 1 Frinton Court, 6 Hardwick Green, Ealing

Status: Active

Incorporation date: 31 Mar 2003

Address: 178 Midgeland Road, Blackpool

Status: Active

Incorporation date: 16 Sep 2021

Address: 124 City Road, London

Status: Active

Incorporation date: 02 Sep 2022

Address: Harmony House, Unit 3c Blyth Road Industrial Estate, Halesworth

Status: Active

Incorporation date: 24 Jan 1997

Address: 15 Lampits Hill, Corringham, Stanford-le-hope

Status: Active

Incorporation date: 25 Oct 2019

Address: 160 Eureka Park Upper Pemberton, Kennington, Ashford

Status: Active

Incorporation date: 16 Mar 2017

Address: 1 Leigh Park, Datchet, Berkshire

Status: Active

Incorporation date: 23 May 1996

Address: New World Nursery Manor Road, Concord, Washington

Status: Active

Incorporation date: 28 Mar 2017

Address: The Old School, Llansoy, Usk

Status: Active

Incorporation date: 16 Jun 2020

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 28 Aug 2019

Address: 20 Amberton Approach, Leeds

Status: Active

Incorporation date: 04 Apr 2022

Address: Dickhurst House, Rodgate Lane, Haslemere

Status: Active

Incorporation date: 30 Jun 2020

Address: 16 Beaufort Court Admirals Way, Canary Wharf, London

Status: Active

Incorporation date: 27 Apr 2007

Address: 16 Beaufort Court Admirals Way, Canary Wharf, London

Status: Active

Incorporation date: 06 Feb 1959

Address: Janelle House, Hartham Lane, Hertford

Status: Active

Incorporation date: 31 Mar 2000

Address: 101 New Cavendish Street, 1st Floor South, London

Status: Active

Incorporation date: 28 Oct 2014

Address: C/o Partners In Enterprise Ltd, 5 Bartholomews, Brighton

Status: Active

Incorporation date: 10 May 2017

Address: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire

Status: Active

Incorporation date: 25 Sep 2002

Address: Churchgate House, Church Road, Whitchurch, Cardiff

Status: Active

Incorporation date: 26 Jul 2000

Address: 23 Kingsley Road, Bristol

Status: Active

Incorporation date: 29 Oct 2015

Address: 124 Marine Street, Cwm, Ebbw Vale

Status: Active

Incorporation date: 18 May 2022

Address: Office 1 Hatherton Court, Hatherton Street, Walsall

Status: Active

Incorporation date: 23 Jan 2019

Address: Woodville, Crescent Road, Dukinfield

Status: Active

Incorporation date: 18 Jul 2022

Address: 62 Beechwood Road, London

Status: Active

Incorporation date: 17 Jan 2019

Address: Martlet House E1 Yeoman Gate, Yeoman Way, Worthing

Status: Active

Incorporation date: 10 Feb 2010

Address: 27 Main Street, Kilmaurs, Kilmarnock

Status: Active

Incorporation date: 19 Mar 2020

Address: Gloucester House, 399 Silbury Boulevard, Milton Keynes

Status: Active

Incorporation date: 10 Nov 2021

Address: 2nd Floor Stanford Gate, South Road, Brighton

Status: Active

Incorporation date: 20 May 2016

Address: Unit E, Hill Barton Business, Park, Sidmouth Road, Clyst St. Mary, Exeter

Status: Active

Incorporation date: 11 Mar 2005

Address: First Floor, 3 Cumbrian House, 217 Marsh Wall, London

Status: Active

Incorporation date: 27 Feb 2002

Address: 3 College Street, Newcastle Upon Tyne

Status: Active

Incorporation date: 04 May 2022

Address: 94b Devonshire Road, Forest Hill, London

Status: Active

Incorporation date: 30 Jan 2009

Address: 65b Northbrook Road, Ilford

Incorporation date: 23 Jul 2015

Address: 21 New Barn, Kirdford, Billingshurst

Incorporation date: 11 Jun 2018

Address: 20 Denbigh Road, Tipton

Status: Active

Incorporation date: 22 Jun 2009

Address: New Wortley Community Assc, 40 Tong Road, Leeds

Status: Active

Incorporation date: 10 Aug 1981

Address: 27 Winifred Road, Erith

Status: Active

Incorporation date: 27 Jul 2020