Address: 16 Croftwell, Harpenden

Status: Active

Incorporation date: 31 Mar 2011

Address: 5 Moor Lane, Birdwell, Barnsley

Status: Active

Incorporation date: 15 May 2018

Address: Unit 6 Wilsden Business Park, Wilsden, Bradford

Status: Active

Incorporation date: 08 Jun 2020

Address: The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London

Status: Active

Incorporation date: 29 Apr 2016

Address: The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London

Status: Active

Incorporation date: 01 May 2016

Address: The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London

Status: Active

Incorporation date: 01 May 2016

Address: Station Masters House, Ingarsby Lane, Ingarsby

Status: Active

Incorporation date: 05 Jan 2022

Address: 73 Balfour Street, Oldham

Status: Active

Incorporation date: 05 Mar 2023

Address: Oakdale Centre, 49 Valley Drive, Harrogate

Status: Active

Incorporation date: 13 Jul 2016

Address: Thompson Hall King Edward Viii Wood, Thompson, Thetford

Status: Active

Incorporation date: 30 Sep 2008

Address: 46 Victoria Road, Worthing

Status: Active

Incorporation date: 01 Dec 2009

Address: Suite 22, 95 Miles Road, Mitcham

Status: Active

Incorporation date: 04 Nov 2016

Address: 49 Valley Drive, Harrogate, North Yorkshire

Status: Active

Incorporation date: 30 Oct 2003

Address: 9 Ger Y Coed, Pontyates, Llanelli

Status: Active

Incorporation date: 02 Apr 2001

Address: Teal House 10 Teal Farm Way, Teal Farm Park, Washington

Status: Active

Incorporation date: 12 Aug 1996

Address: Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey

Status: Active

Incorporation date: 18 Jun 1999

Address: 2 Buckingham Court, Rectory Lane, Loughton

Status: Active

Incorporation date: 27 Jun 1995

Address: C/o Uhy Hacker Young Broadfield Court, Broadfield Way, Sheffield

Status: Active

Incorporation date: 05 Feb 2003

Address: The Cottage 2 Belvoir Road, Knipton, Nr Grantham

Status: Active

Incorporation date: 01 Apr 1998

Address: Blackburn Rovers Enterprise Centre Suite 2, Nuttall Street, Blackburn

Status: Active

Incorporation date: 22 Jun 2012

Address: 1 Butchers Bridge Road, Jarrow

Status: Active

Incorporation date: 12 Dec 2016

Address: Forest Links Road, Ferndown

Status: Active

Incorporation date: 06 Oct 2003

Address: Oakdale House Blackhorse Road, Exhall, Coventry

Status: Active

Incorporation date: 10 Mar 1983

Address: 1a The Dell, The Dell, Pinner

Status: Active

Incorporation date: 24 Jan 2011

Address: 11 Elmhurst Road, Slough

Status: Active

Incorporation date: 09 Apr 1998

Address: 146 Market Street, Droylsden, Manchester

Status: Active

Incorporation date: 14 Mar 2007

Address: 347 Wimborne Road, Poole

Status: Active

Incorporation date: 26 Apr 2004

Address: Oakdale Glen, Harrogate, North Yorkshire

Status: Active

Incorporation date: 10 Jun 1914

Address: Oakdale Lodge Penybryn, Kenfig Hill, Bridgend

Status: Active

Incorporation date: 27 Jul 1998

Address: Thorn Bank, 14 Southgate Park, Spittal, Haverfordwest

Status: Active

Incorporation date: 04 Aug 1992

Address: West Hill House Allerton Hill, Chapel Allerton, Leeds

Status: Active

Incorporation date: 22 Oct 2020

Address: 11 Knighton Park Road, Leicester

Status: Active

Incorporation date: 24 Jun 1999

Address: 13 Grovelands Road, London

Status: Active

Incorporation date: 06 Feb 2022

Address: Kings Court Beacon Road, Poulton Industrial Estate, Poulton-le-fylde

Status: Active

Incorporation date: 20 Nov 2007

Address: Units 5 & 6, Private Road No 2 Colwick Industrial Estate, Nottingham

Status: Active

Incorporation date: 04 Apr 2007

Address: 9 Oakdale Road, Tunbridge Wells

Status: Active

Incorporation date: 20 Jul 2011

Address: Rmg House, Essex Road, Hoddesdon

Status: Active

Incorporation date: 18 May 1992

Address: Townend Farm Whitby Road, Easington, Saltburn By The Sea

Status: Active

Incorporation date: 09 Jan 2008

Address: Oakdale Nursery, Oakdale Road, Wallasey

Status: Active

Incorporation date: 24 Mar 2003

Address: Clarendon House Clarendon Park, Clumber Avenue, Nottingham

Status: Active

Incorporation date: 07 Oct 2004

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

Status: Active

Incorporation date: 04 Aug 2023

Address: 6 South Street, Owston Ferry, Doncaster

Status: Active

Incorporation date: 05 Nov 1991

Address: Enterprise Way, Retford

Status: Active

Incorporation date: 10 Feb 2011

Address: 1a The Dell, Pinner

Status: Active

Incorporation date: 08 Jul 2019

Address: 59 Schubert Road, Putney, London

Status: Active

Incorporation date: 29 Nov 1982

Address: 4 4 Oakdale, Mill Road, Holmwood, Dorking

Status: Active

Incorporation date: 29 Aug 1978

Address: 154 Rothley Road, Mountsorrel, Loughborough

Status: Active

Incorporation date: 07 Dec 2018

Address: 220 The Vale, London

Status: Active

Incorporation date: 16 Apr 2019

Address: 6 Grosvenor Way, London, London

Status: Active

Incorporation date: 21 Mar 2018

Address: Kings Lodge London Road, West Kingsdown, Sevenoaks

Status: Active

Incorporation date: 13 Jan 2022

Address: 10a The Aquarium, 101 Lower Anchor Street, Chelmsford

Status: Active

Incorporation date: 13 Apr 2016

Address: 8 Silverton Court, Northumberland Business Park, Cramlington

Status: Active

Incorporation date: 15 Feb 2021

Address: Kingston House Ballingers Lane, Withington, Cheltenham

Status: Active

Incorporation date: 27 Jan 1993

Address: 7 Hurstwood Court, Mercer Way, Shadsworth Business Park, Blackburn

Status: Active

Incorporation date: 12 Feb 2015

Address: Harrogate Water Brands, Harlow Moor Road, Harrogate

Status: Active

Incorporation date: 03 Oct 2012

Address: 1st Floor, Cash's Business Centre, 228 Widdrington Road, Coventry

Status: Active

Incorporation date: 04 Jun 2015

Address: The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London

Status: Active

Incorporation date: 29 Jan 2021

Address: 14 Bryn Brithdir, Oakdale Business Park, Blackwood

Status: Active

Incorporation date: 05 Jan 2018

Address: Suite 22, 95 Miles Road, Mitcham

Status: Active

Incorporation date: 05 Aug 2020

Address: 94 Park Lane, Croydon

Status: Active

Incorporation date: 22 Oct 2003

Address: 8 Central Square, Stanground, Peterborough

Status: Active

Incorporation date: 16 Jun 2009

Address: The Old Vicarage, Church Close, Boston

Status: Active

Incorporation date: 22 Nov 2016

Address: 18 Riversway Business Village, Navigation Way, Preston

Status: Active

Incorporation date: 26 Mar 2010

Address: 9 Daniels Court, Island Wall, Whitstable

Status: Active

Incorporation date: 11 Jul 1983

Address: 14th Floor, 82 King Street, Manchester

Status: Active

Incorporation date: 10 Aug 2010

Address: Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent

Status: Active

Incorporation date: 29 May 1975