Address: North Lodge Park Lane, Swanmore, Southampton
Status: Active
Incorporation date: 02 May 1958
Address: 81 High Green, Cannock
Status: Active
Incorporation date: 09 Oct 2020
Address: Unit 4 121 High Street, Newhall, Swadlincote
Status: Active
Incorporation date: 07 Dec 2022
Address: 181-183 Summer Road, Erdington, Birmingham
Status: Active
Incorporation date: 10 Jul 2019
Address: 361 Hagley Road, Edgbaston, Birmingham
Status: Active
Incorporation date: 02 Jun 1983
Address: The Old School School Lane, Blymhill, Staffordshire
Status: Active
Incorporation date: 27 Aug 2013
Address: 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry
Status: Active
Incorporation date: 08 Nov 2006
Address: 1 Church Mews, Churchill Way, Macclesfield
Status: Active
Incorporation date: 31 Mar 2016
Address: 93 Whitefield Drive, Liverpool
Status: Active
Incorporation date: 30 Nov 2018
Address: 6 Parkside Court, Greenhough Road, Lichfield
Status: Active
Incorporation date: 24 Nov 2006
Address: 7 St. John Street, Mansfield
Status: Active
Incorporation date: 11 Sep 2020
Address: Lansdowne Farm, Warwick Road, Knowle
Status: Active
Incorporation date: 10 Feb 1930
Address: Holden Road, Leckwith Industrial Estate, Cardiff
Status: Active
Incorporation date: 29 Mar 1988
Address: Countryside House The Drive, Great Warley, Brentwood
Status: Active
Incorporation date: 01 Dec 2016
Address: Newhall Janitorial Holden Road, Leckwith Industrial Estate, Cardiff
Status: Active
Incorporation date: 20 Jun 2018
Address: J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston
Status: Active
Incorporation date: 18 Oct 1989
Address: 31 Thorntree Lane Thorntree Lane, Newhall, Swadlincote
Status: Active
Incorporation date: 14 Nov 2013
Address: Avebury House, 55 Newhall Street, Birmingham
Status: Active
Incorporation date: 08 Jul 2020
Address: Churchill House Church Hill, Harbledown, Canterbury
Status: Active
Incorporation date: 12 Sep 2002
Address: John Crook & Partners, 255, Green Lanes, London
Status: Active
Incorporation date: 16 May 2022
Address: Unit A4 City Trade Park Express Kitchens Unit A4 City Trade Park, Dewsbury Road, Stoke On Trent
Status: Active
Incorporation date: 31 Jan 2006
Address: Inglewood Dunmow Road, Leaden Roding, Dunmow
Status: Active
Incorporation date: 20 Jul 2018
Address: Queen Street Chambers, 68 Queen Street, Sheffield
Status: Active
Incorporation date: 22 Aug 1990
Address: Fairways House George Street, Prestwich, Manchester
Status: Active
Incorporation date: 21 Jan 2009
Address: Unit 1c, 55, Forest Road, Leicester
Status: Active
Incorporation date: 19 Mar 2014
Address: Marland House, 13 Huddersfield Road, Barnsley
Status: Active
Incorporation date: 10 Jun 2014
Address: 627-633 Barking Road, Plaistow London
Status: Active
Incorporation date: 28 Jan 1986
Address: 218 St Marks Church Community Centre, 218 Tollgate Road, Beckton
Status: Active
Incorporation date: 04 Mar 1994
Address: 395 High Street North, London
Status: Active
Incorporation date: 31 Aug 1977
Address: 12-16 Station Street East, Coventry
Status: Active
Incorporation date: 12 Apr 2022
Address: 2 Drake House, Cook Way, Taunton
Status: Active
Incorporation date: 07 Oct 2005
Address: 42 Lytton Road, Barnet
Status: Active
Incorporation date: 07 Nov 1963
Address: 223 Barking Road, East Ham, London
Status: Active
Incorporation date: 04 Jan 2011
Address: 141 Kings Avenue, Woodford Green, Essex
Status: Active
Incorporation date: 27 Sep 2006
Address: The East Ham Campus, High Street South, London
Status: Active
Incorporation date: 03 May 2002
Address: Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley
Status: Active
Incorporation date: 20 Sep 1994
Address: Newham Hall, Newby, Middlesbrough
Status: Active
Incorporation date: 10 Sep 2013
Address: 3 Newham House Higher Newham Lane, Newham, Truro
Status: Active
Incorporation date: 19 Jan 2001
Address: Third Floor Broad Quay House, Prince Street, Bristol
Status: Active
Incorporation date: 01 Apr 2003
Address: 329 Eastern Avenue, Ilford
Status: Active
Incorporation date: 05 Dec 2022
Address: 293a Barking Road, London
Status: Active
Incorporation date: 15 Dec 2016
Address: Flat 22 Pier Wharf, Quayside Drive, Colchester
Status: Active
Incorporation date: 16 May 2023
Address: Unit 13, St Luke's Business Centre 85 Tarling Road, Canning Town, London
Status: Active
Incorporation date: 19 Oct 1995
Address: St Lukes Community Centre 89, Tarling Road, London
Status: Active
Incorporation date: 03 Feb 2004
Address: 71 Teddington Park, Teddington
Status: Active
Incorporation date: 07 Sep 2021
Address: Boardman House (3rd Floor), 64, Broadway, London
Status: Active
Incorporation date: 02 Dec 2011
Address: Ithaca House 27 Romford Road, Stratford, London
Status: Active
Incorporation date: 23 Dec 2004
Address: 20 Franklin Drive, Blythe Bridge, Stoke-on-trent
Status: Active
Incorporation date: 27 Jul 2009
Address: Newhampton Arts Centre, Dunkley Street, Wolverhampton
Status: Active
Incorporation date: 26 Mar 1997
Address: 1 Frederick Place, London
Status: Active
Incorporation date: 12 Dec 2017
Address: 83b High Street South, London
Status: Active
Incorporation date: 08 Jun 2020
Address: Ground Floor 43, Balam Street, London
Status: Active
Incorporation date: 21 May 2020
Address: 2, Beverley Court,, 26 Elmtree Road, Teddington
Status: Active
Incorporation date: 18 Jul 1995
Address: 227 West George Street, Glasgow, Glasgow
Status: Active
Incorporation date: 15 May 2018
Address: Newhaven Greenlands Road, Kemsing, Sevenoaks
Status: Active
Incorporation date: 19 Jul 2011
Address: Citibase Watford, 42-44 Clarendon Road, Watford
Status: Active
Incorporation date: 22 Mar 2017
Address: 10 South Way, Newhaven
Status: Active
Incorporation date: 11 Jun 2021
Address: 11 Church Hill, Brighton
Status: Active
Incorporation date: 02 Nov 2015
Address: 2 Drake House, Cook Way, Taunton
Status: Active
Incorporation date: 20 Jan 2021
Address: Newhaven Cottage, 3 Well Head Mews Hall Lane, Chapelthorpe Wakefield
Status: Active
Incorporation date: 31 Jan 2005
Address: Roma Building, 32-38 Scrutton Street, London
Status: Active
Incorporation date: 20 Apr 2017
Address: 12a Marlborough Place, Brighton
Status: Active
Incorporation date: 11 Sep 2006
Address: 1a Torphichen Street, Edinburgh
Status: Active
Incorporation date: 24 Mar 2016
Address: 9 Ainslie Place, Edinburgh
Status: Active
Incorporation date: 23 Sep 1974
Address: 13-15 Morningside Drive, Edinburgh
Status: Active
Incorporation date: 24 Sep 2015
Address: 7th Floor, 50 Broadway, London
Incorporation date: 11 Dec 2019
Address: 60 Constitution Street, Edinburgh
Status: Active
Incorporation date: 13 Nov 1972
Address: 2-3 New Anchorfield, Edinburgh
Status: Active
Incorporation date: 21 Apr 2023
Address: The Roma Building 32/38 Scrutton Street, Bishopsgate, London
Status: Active
Incorporation date: 24 Jul 2012
Address: 10 Prince Albert Street, Brighton
Status: Active
Incorporation date: 18 Dec 2017
Address: 213 St. John Street, London
Status: Active
Incorporation date: 23 Jun 1961
Address: 12a Marlborough Place, Brighton
Status: Active
Incorporation date: 25 Oct 2010
Address: 6 Outlook Avenue, Peacehaven
Status: Active
Incorporation date: 03 Oct 2017
Address: 13 Rutland Street, Edinburgh
Status: Active
Incorporation date: 15 May 2013
Address: 16 Bainbridge Drive, Tiptree, Colchester
Incorporation date: 11 Feb 2019
Address: 24 Kiln Road, Benfleet
Status: Active
Incorporation date: 15 Aug 2011
Address: 245 Barking Road, London
Status: Active
Incorporation date: 25 Sep 2019
Address: Dept 2 43 Owston Road, Carcroft, Doncaster
Status: Active
Incorporation date: 29 May 2020
Address: The Roma Building, 32/38 Scrutton Street, London
Status: Active
Incorporation date: 24 Jul 2012
Address: Eight Bells House, 14 Church Street, Tetbury
Status: Active
Incorporation date: 06 Jun 2023
Address: Kalani Lodge Lake View Road, Furnace Wood, Felbridge
Status: Active
Incorporation date: 29 Apr 2003