Address: Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford
Status: Active
Incorporation date: 12 Apr 2013
Address: Spilmersford Mill Cottage, Pencaitland
Status: Active
Incorporation date: 23 Feb 2015
Address: Charles House 8th Floor, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 27 Jan 2017
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 18 Jan 2021
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 27 Mar 2019
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 27 Jan 2017
Address: Unit 1, 2c Kings Road, Shepshed, Loughborough
Status: Active
Incorporation date: 21 Jan 2009
Address: Adcroft House 15 Roath Road, Portishead, Bristol
Status: Active
Incorporation date: 12 Oct 2011
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 21 Jul 2017
Address: Charles House 8th Floor, 148 Great Charles Street, Birmingham
Status: Active
Incorporation date: 22 Jul 2021
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 09 Dec 2014
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 21 Feb 2017
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 21 Sep 2016
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 16 Jan 2018
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 27 Jan 2017
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 25 Apr 2014
Address: 8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 27 Jan 2017
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 27 Jan 2017
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 21 Feb 2014
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 25 Sep 2013
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 28 Jun 2017
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 02 Sep 2014
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 25 Sep 2013
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 26 Aug 2016
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 27 Jan 2017
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 19 Jul 2016
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 09 Dec 2014
Address: The Coach House, Powell Road, Buckhurst Hill
Status: Active
Incorporation date: 15 Apr 2013
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 05 Dec 2019
Address: 8th Floor, Charles House 148, Great Charles Street Queensway, Birmingham
Status: Active
Incorporation date: 28 Feb 2020
Address: Trinity Court C/o Mercer & Hole, Church Street, Rickmansworth
Status: Active
Incorporation date: 23 Mar 2011
Address: 2 West Street, Henley On Thames
Status: Active
Incorporation date: 03 Mar 2020
Address: 19 Primrose Way, Stainton, Middlesbrough
Status: Active
Incorporation date: 29 May 2014
Address: Sixty Six North Quay, Great Yarmouth, Norfolk
Status: Active
Incorporation date: 17 Feb 2003
Address: 3 Parkside Place, Glasgow
Status: Active
Incorporation date: 08 Feb 2016
Address: 95 Cranleigh Road, Feltham
Status: Active
Incorporation date: 20 Oct 2010
Address: Flat 25, Tanner House, Tanner Street, London
Status: Active
Incorporation date: 31 May 2019
Address: 41 St. Thomas's Road, Chorley
Status: Active
Incorporation date: 03 Sep 2019
Address: Network House, Stubs Beck Lane, Cleckheaton
Status: Active
Incorporation date: 13 May 2016
Address: 16 Forth Street, Forth Street, Edinburgh
Incorporation date: 19 Jan 2007
Address: Tip Toe Lodge Kirby Hill, Boroughbridge, York
Status: Active
Incorporation date: 13 Feb 2019
Address: Waltham House, Town Cross Avenue, Bognor Regis
Status: Active
Incorporation date: 20 Apr 2020
Address: 54 South Park Road, Ilford
Status: Active
Incorporation date: 22 Feb 2010
Address: 87 Blackberry Lane, Coventry
Status: Active
Incorporation date: 21 Feb 2003
Address: 11 Benmore Gardens, Chandlers Ford, Eastleigh
Status: Active
Incorporation date: 24 May 2000
Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton
Status: Active
Incorporation date: 27 Apr 2023
Address: 63 Beach Road, Weston-super-mare
Status: Active
Incorporation date: 05 Jun 2007
Address: Pbs Engineering Ltd Unit 1a Lugtonridge, Lochlibo Road, Burnhouse
Status: Active
Incorporation date: 18 May 2012
Address: 4 Wilton Close, Bracklesham Bay, Chichester
Status: Active
Incorporation date: 11 Apr 2013
Address: 95 Charlotte Road, Stirchley, Birmingham
Status: Active
Incorporation date: 06 Dec 2005
Address: 9 King Street, Lancaster
Status: Active
Incorporation date: 13 Jun 2007
Address: 111 Parkgate Road, Holbrooks, Coventry
Status: Active
Incorporation date: 18 Oct 2005
Address: 81 Meadow Lane, North Hykeham, Lincoln
Status: Active
Incorporation date: 31 Jan 2005
Address: Amelia House, Crescent Road, Worthing
Status: Active
Incorporation date: 12 Oct 2020
Address: 18 Peter Crowe Approach, Colchester
Status: Active
Incorporation date: 31 Jan 2018
Address: Workshop 9 Washington Business Centre, 2 Turbine Way, Sunderland
Status: Active
Incorporation date: 30 Apr 2015
Address: Cornerways Cottage, Gorley Road, Ringwood
Status: Active
Incorporation date: 12 Jan 2015
Address: Unit 7a, Radford Crescent, Billericay
Status: Active
Incorporation date: 23 Feb 2018
Address: Belle Vue Works, Boundary Street, Manchester
Status: Active
Incorporation date: 20 Jun 1986
Address: Belle Vue Works Boundary Street, Gorton, Manchester
Status: Active
Incorporation date: 02 Mar 2010
Address: C/o Ellis & Co, 114-120 Northgate Street, Chester
Status: Active
Incorporation date: 22 Feb 2018
Address: 10-12 Upper Dicconson Street, Wigan
Status: Active
Incorporation date: 04 Apr 2012
Address: Pbs House Charlwood Road, Lowfield Heath, Crawley
Status: Active
Incorporation date: 24 Sep 1991
Address: Pbs International Ltd Salter Road, Eastfield, Scarborough
Status: Active
Incorporation date: 25 Jul 2016
Address: 33 St. Brelades Avenue, Poole
Status: Active
Incorporation date: 24 Jul 2006
Address: 321-323 High Road, Chadwell Heath, Chadwell Heath
Status: Active
Incorporation date: 08 Nov 2018
Address: Unit 1b Altbarn, Hawkins Road, Colchester
Status: Active
Incorporation date: 19 Feb 2021
Address: Unit 1b Altbarn, Hawkins Road, Colchester
Status: Active
Incorporation date: 17 Feb 2021
Address: 33 Morley Carr Drive, Yarm
Status: Active
Incorporation date: 09 Apr 2019
Address: 23a Longsight, Bolton
Status: Active
Incorporation date: 18 Apr 2018
Address: 17 Pennine Parade, Pennine Drive, London
Status: Active
Incorporation date: 05 Apr 2004
Address: 5 North Court, Armstrong Road, Maidstone
Status: Active
Incorporation date: 01 Dec 2014
Address: Suite 2 Rosehill 165 Lutterworth Road, Blaby, Leicester
Status: Active
Incorporation date: 06 May 2014
Address: Argent House Silver Street, Hordle, Lymington
Status: Active
Incorporation date: 22 Feb 1994
Address: Unit 10, Leek New Road, Stoke-on-trent
Status: Active
Incorporation date: 15 Aug 2019
Address: 18 Kilby Avenue, Birstall, Leicester
Status: Active
Incorporation date: 13 Feb 2019
Address: Suite E Stoke House, Church Road, Ashford
Status: Active
Incorporation date: 06 Aug 2020
Address: 5 East Vows Walk, Kirkcaldy
Status: Active
Incorporation date: 26 Mar 2015
Address: 69 Great Hampton Street, Birmingham
Status: Active
Incorporation date: 27 Mar 2008
Address: 68 Astra Drive, Gravesend
Status: Active
Incorporation date: 10 Dec 2019
Address: 218 South Liberty Lane, Bristol
Status: Active
Incorporation date: 12 Feb 2018
Address: 72a Green Lane, Dronfield
Status: Active
Incorporation date: 14 Mar 2018
Address: Unit 4 Mariner Business Centre, 1 Kings Way, Croydon
Status: Active
Incorporation date: 30 Nov 2021
Address: Unit 4 Mariner Business Centre, 1 Kings Way, Croydon
Status: Active
Incorporation date: 30 Nov 2021
Address: 9 Humberstone Close, Watford
Status: Active
Incorporation date: 20 Jul 2020
Address: C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley
Status: Active
Incorporation date: 04 Mar 2016
Address: 129a New Road, Skewen, Neath
Status: Active
Incorporation date: 09 Jun 2011
Address: Office 6 1a Highfield Road, Hall Green, Birmingham
Incorporation date: 16 Oct 2015
Address: Stockton Business Centre Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees
Status: Active
Incorporation date: 02 Feb 2018
Address: Lewis Wood House Lewis Wood, Pentrepiod, Pontypool
Status: Active
Incorporation date: 23 Feb 2007
Address: 190a Devizes Road, Hilperton, Trowbridge
Status: Active
Incorporation date: 20 Aug 2021
Address: Suite 2, Woodhouse Grange Business Park, York
Status: Active
Incorporation date: 14 Oct 2022
Address: Meadow House Back Lane, Boroughbridge, York
Status: Active
Incorporation date: 20 Nov 2008