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: 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: 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: 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