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: Flat 1/11, 36 Sandy Road, Glasgow

Incorporation date: 27 Jun 2019

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: 76 Kathrine Road, London

Status: Active

Incorporation date: 24 Jan 2018

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: 118 Grove Road, Sutton

Status: Active

Incorporation date: 25 May 2018

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