Address: 25 Main Street, Mullyneeny, Derrylin, Enniskillen

Status: Active

Incorporation date: 29 Dec 2015

Address: 3 Meadow Court, High Street, Witney

Status: Active

Incorporation date: 02 Jan 2020

Address: 13 The Ridgeway, Marchwiel, Wrexham

Incorporation date: 29 Apr 2021

Address: 27 Old Gloucester Street, London

Status: Active

Incorporation date: 11 Sep 2018

Address: Plot 3 Piethorne Valley Caravan Park, Huddersfield Road, Newhey

Status: Active

Incorporation date: 09 May 2016

Address: Trafford Buildings, East Street, Leyland

Status: Active

Incorporation date: 12 Jun 2019

Address: 233 Willingdon Road, Eastbourne

Status: Active

Incorporation date: 20 Aug 2008

Address: The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate

Status: Active

Incorporation date: 30 Jul 1949

Address: Falcon Precision Limited Victory Close, Chandler's Ford, Eastleigh

Status: Active

Incorporation date: 30 Apr 2018

Address: Becks Mill, Becks Road, Keighley

Status: Active

Incorporation date: 09 Feb 1921

Address: Unit 2 Acre Park, Dalton Lane, Keighley

Status: Active

Incorporation date: 21 Nov 2013

Address: 3 Alpine Crescent, Fareham

Status: Active

Incorporation date: 20 Apr 2021

Address: Railview Lofts, 19c Commercial Road, Eastbourne

Status: Active

Incorporation date: 02 Aug 2019

Address: 25 Holmley Bank, Dronfield

Status: Active

Incorporation date: 09 Feb 2001

Address: 39 Glen Avon, Wrexham

Status: Active

Incorporation date: 05 Dec 2018

Address: 21c Morton Crescent, Exmouth

Status: Active

Incorporation date: 02 Mar 2015

Address: 4 Shafford Cottages, Redbourn Road, Childwickbury

Status: Active

Incorporation date: 15 May 2015

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

Status: Active

Incorporation date: 15 Jan 2018

Address: 10 Whittlesey Road, March

Status: Active

Incorporation date: 17 Jan 2011

Address: 1 1 Ravenswood, Fareham

Incorporation date: 28 Oct 2005

Address: 173 College Road, Crosby, Liverpool

Status: Active

Incorporation date: 05 Oct 2011

Address: 69 Windsor Road, Prestwich, Manchester

Status: Active

Incorporation date: 20 Feb 1979

Address: Flat 20 The Pines, 157a Midland Road, Wellingborough

Status: Active

Incorporation date: 11 Jul 2016

Address: The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate

Status: Active

Incorporation date: 19 Dec 1974

Address: Parkers Cornelius House, 178-180 Church Road, Hove

Status: Active

Incorporation date: 21 Nov 1939

Address: 40 Flemish Road, Denton, Manchester

Status: Active

Incorporation date: 11 Dec 2003

Address: The Beeches Rareridge Lane, Bishops Waltham, Southampton

Status: Active

Incorporation date: 19 Dec 2017

Address: 46 Clare Drive, Macclesfield, Cheshire

Status: Active

Incorporation date: 03 Apr 2002

Address: Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street

Incorporation date: 18 Sep 2008

Address: The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate

Status: Active

Incorporation date: 16 Oct 1959

Address: Kirk Styles Lower Cumberworth, Coal Pit Lane, Huddersfield

Status: Active

Incorporation date: 10 Mar 2008

Address: Archer House Britland Estate, Northbourne Road, Eastbourne

Status: Active

Incorporation date: 21 Mar 2006

Address: 2 Barnes High Street, Barnes, London

Status: Active

Incorporation date: 03 Nov 2009

Address: 157 Waterworks Road, Norwich

Status: Active

Incorporation date: 08 Jul 2013

Address: 18 Gray Terrace, Oxhill, Stanley

Status: Active

Incorporation date: 02 Jan 2014