Address: Flat C, 2-4 Pembridge Road, London

Status: Active

Incorporation date: 30 Dec 2019

Address: Cavendish House, Bostall Hill, Abbey Wood

Status: Active

Incorporation date: 19 Apr 2021

Address: 11 Holne Chase, London

Status: Active

Incorporation date: 25 Oct 2017

Address: 16 Payley Drive, Wokingham

Status: Active

Incorporation date: 31 Mar 2009

Address: Field House Church Lane, Utterby, Louth

Status: Active

Incorporation date: 20 Mar 2019

Address: 42-44 Nottingham Road, Mansfield

Status: Active

Incorporation date: 02 Jul 2020

Address: Ludgores House Ludgores Lane, Danbury, Chelmsford

Status: Active

Incorporation date: 25 Jun 2008

Address: 28 Etchingham Park Road, London

Status: Active

Incorporation date: 03 Mar 2016

Address: 39 Madrid Road, London

Status: Active

Incorporation date: 21 Sep 2017

Address: 22 Pemberley Avenue, Bedford

Status: Active

Incorporation date: 15 Sep 2015

Address: Egale 1, 80 St Albans Road, Watford

Status: Active

Incorporation date: 02 Oct 2015

Address: Courthill House, Water Lane, Wilmslow

Status: Active

Incorporation date: 15 Jul 2021

Address: C/o Keelings, Broad House, The Broadway, Old Hatfield

Status: Active

Incorporation date: 27 Apr 2004

Address: 15 Bowling Green Lane, London

Status: Active

Incorporation date: 17 May 2018

Address: 68c Station Crescent, Ashford

Status: Active

Incorporation date: 02 May 2023

Address: 33 Tamworth Stubb, Walnut Tree, Milton Keynes

Status: Active

Incorporation date: 06 Feb 2017

Address: 39a Joel Street, Northwood

Status: Active

Incorporation date: 16 Aug 2017

Address: 16 Payley Drive, Wokingham

Status: Active

Incorporation date: 19 Jun 2013

Address: Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road, Bolton

Status: Active

Incorporation date: 09 Apr 2019

Address: 42-44 Nottingham Road, Mansfield

Status: Active

Incorporation date: 29 Mar 2016

Address: 8a Farleys Close, West Horsley, Leatherhead

Status: Active

Incorporation date: 23 Mar 2019

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Status: Active

Incorporation date: 15 Sep 2004

Address: The Cottage High Street, Twyford, Winchester

Status: Active

Incorporation date: 11 Jul 2012

Address: Whittington Hall, Whittington Road, Whittington, Worcester

Status: Active

Incorporation date: 14 Sep 1990

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 26 Oct 2012

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 26 Oct 2012

Address: Whittington Hall, Whittington Road, Worcester

Incorporation date: 14 Dec 2015

Address: Whittington Hall, Whittington Road, Worcester

Incorporation date: 18 Jun 2010

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 19 Mar 2014

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 26 Oct 2012

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 06 Mar 2019

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 14 Jan 2020

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 13 Sep 2023

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 26 Mar 1997

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 08 May 1997

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 16 Jul 2008

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 18 Jun 2010

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 21 Oct 2019

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 21 Aug 2013

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 01 Nov 2013

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 21 Oct 2019

Address: Whittington Hall, Whittington Road, Worcester

Status: Active

Incorporation date: 11 Jul 2008

Address: 1 St Peter's Cottage, 56a Church Lane, Rickmansworth

Status: Active

Incorporation date: 08 Mar 2001

Address: 1 Kings Road, North Ormesby, Middlesbrough

Status: Active

Incorporation date: 03 Aug 2016

Address: Melrose Mildenhall, Mildenhall, Marlborough

Status: Active

Incorporation date: 19 Feb 2002

Address: 84a Lancaster Road, Via Kynaston Road, Enfield

Status: Active

Incorporation date: 02 Mar 2023

Address: 20 Valbourne Road Valbourne Road, Kings Heath, Birmingham

Status: Active

Incorporation date: 30 Mar 2019

Address: C/o Nash Reid Accountancy, 11 Nash Court Road, Margate

Status: Active

Incorporation date: 11 Dec 2012

Address: Winnington Hall, Winnington Lane, Northwich

Status: Active

Incorporation date: 24 Nov 2021

Address: 11 Birchley Avenue, Billinge, Wigan

Status: Active

Incorporation date: 23 May 1955

Address: 4th Floor, 115 George Street, Edinburgh

Status: Active

Incorporation date: 08 Feb 2000

Address: 84a Lancaster Road, Via Kynaston Road, Enfield

Status: Active

Incorporation date: 30 Jan 2019

Address: 5 Grove Road, Redland, Bristol

Status: Active

Incorporation date: 01 Jul 1988

Address: 28-30 Grange Road West, Birkenhead, Merseyside

Status: Active

Incorporation date: 13 Aug 1963

Address: The Carriage House, Mill Street, Maidstone

Status: Active

Incorporation date: 14 Feb 2022

Address: 84a Lancaster Road, Via Kynaston Road, Enfield

Status: Active

Incorporation date: 09 Apr 2015

Address: Queensgate House, South Road, Weybridge

Status: Active

Incorporation date: 09 Feb 1988

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 16 Feb 2015

Address: C/o Big Padlock Wrexham, Unit 1 Vauxhall Industrial Estate, Ruabon, Wrexham

Status: Active

Incorporation date: 18 Jan 2018

Address: Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull

Status: Active

Incorporation date: 28 Jan 2020

Address: Unit 7 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall

Status: Active

Incorporation date: 02 Apr 2003

Address: Towneley House, Kingsway, Burnley

Status: Active

Incorporation date: 07 Aug 2023

Address: 46-47 The Strand, Deal

Status: Active

Incorporation date: 14 Oct 2014

Address: Hall Farm, Woodham Mortimer, Maldon, Essex

Status: Active

Incorporation date: 03 Apr 1964

Address: 84a Lancaster Road, Via Kynaston Road, Enfield

Status: Active

Incorporation date: 22 May 2015

Address: Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool

Status: Active

Incorporation date: 18 Jul 2014

Address: 17 Waterford Lane, Witney, Oxfordshire

Status: Active

Incorporation date: 05 Jun 2007

Address: Suite 5 39-41 Chase Side, Southagte, London

Status: Active

Incorporation date: 26 Apr 2013

Address: 25 Canonbury Lane, London

Status: Active

Incorporation date: 22 Jan 2008

Address: 9 Pemberton Gardens, Calcot, Reading

Status: Active

Incorporation date: 24 Oct 2014

Address: The Masonic Hall,, Chapel Street,, Pemberton

Status: Active

Incorporation date: 01 Apr 1953

Address: 11 White Street, Pemberton, Wigan

Status: Active

Incorporation date: 28 Dec 2011

Address: Barn Ridge West Coopers Hill Road, South Nutfield, Redhill

Status: Active

Incorporation date: 16 Sep 2014

Address: 84a Lancaster Road, Via Kynaston Road, Enfield

Status: Active

Incorporation date: 04 Jul 2020

Address: Woodhouse Lane, Wigan, Lancashire

Status: Active

Incorporation date: 03 Jul 1980

Address: 8 Hemmells, Basildon

Status: Active

Incorporation date: 16 Mar 2007

Address: 9 Acton Hill Mews, Uxbridge Road, London

Status: Active

Incorporation date: 13 Jun 2001

Address: 10 Ashford Rise, Whitley, Wigan

Status: Active

Incorporation date: 22 May 1973

Address: 23a Worthington Crescent, 23a, Poole

Status: Active

Incorporation date: 09 Apr 2019

Address: Rowan House The Spinning Walk, Shere, Guildford

Status: Active

Incorporation date: 28 Feb 2000

Address: 49 Sankey Street, Warrington

Status: Active

Incorporation date: 18 Mar 2008

Address: Birks Farm Birks Farm, Ballam Road, Lytham

Status: Active

Incorporation date: 21 Dec 2015

Address: Queensway House, 11 Queensway, New Milton

Status: Active

Incorporation date: 26 Apr 2004

Address: Hooks Green Barn, Clothall, Baldock

Status: Active

Incorporation date: 17 Jun 1996

Address: 46-47 The Strand, Walmer, Deal

Status: Active

Incorporation date: 23 Nov 2021

Address: 18 Pemberton Drive, Bradford

Status: Active

Incorporation date: 18 Oct 2016

Address: 73 Billinge Road, Wigan

Status: Active

Incorporation date: 17 Aug 2021

Address: Townend House, 8 Springwell Court, Leeds

Status: Active

Incorporation date: 27 Nov 2017

Address: 6 Mount Drive, Stansted

Status: Active

Incorporation date: 17 Jul 2018

Address: 82 Saltergate, Chesterfield

Status: Active

Incorporation date: 10 Mar 2020

Address: Clover House Farm Screetham Lane, Gladwins Mark, Ashover

Status: Active

Incorporation date: 19 Jan 2017