Address: Brixham Laboratory, Freshwater Quarry, Brixham
Status: Active
Incorporation date: 20 Feb 2015
Address: 16 Lockfield Avenue, Enfield
Status: Active
Incorporation date: 31 Aug 2016
Address: 1 Moorland Garth, Strensall, York
Status: Active
Incorporation date: 06 Sep 2017
Address: 32 Caishowe Road, Borehamwood
Status: Active
Incorporation date: 09 Dec 2015
Address: C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London
Status: Active
Incorporation date: 07 Aug 1986
Address: Plas Pennaf, 4 Lime Tree Close, Brecon
Status: Active
Incorporation date: 04 Dec 2023
Address: 81a Town Street, Armley, Leeds
Status: Active
Incorporation date: 23 Jan 2020
Address: Asm House, 103a Keymer Road, Keymer
Status: Active
Incorporation date: 06 Sep 2021
Address: Blake House, 18 Blake Street, York
Status: Active
Incorporation date: 15 Feb 2022
Address: 71 Athelstan Park, Bodmin
Status: Active
Incorporation date: 09 Jun 2015
Address: 48 Arwenack Street, Falmouth, Cornwall
Status: Active
Incorporation date: 04 Dec 1989
Address: Pennance Farm Goldenbank, Swanpool, Falmouth
Status: Active
Incorporation date: 19 Mar 2021
Address: Mainspring House, Unit 13 Orton Enterprise Centre, Peterborough
Status: Active
Incorporation date: 27 Feb 2013
Address: 11 Nantfawr Road, Cardiff
Status: Active
Incorporation date: 07 Jul 2000
Address: Unit 2 Weighbridge Road, Shirebrook, Mansfield
Status: Active
Incorporation date: 03 Oct 2016
Address: Reeve House Frensham Road, Lower Bourne, Farnham
Status: Active
Incorporation date: 04 Sep 2000
Address: Llys Menial, Llanerfyl, Welshpool
Status: Active
Incorporation date: 26 Sep 2019
Address: Pennant, Bull Bay, Amlwch
Status: Active
Incorporation date: 16 Apr 2018
Address: 92-94 High Street, Porthmadog
Status: Active
Incorporation date: 14 Jan 2019
Address: 70 Summer Lane, Hockley, Birmingham
Status: Active
Incorporation date: 18 Sep 2018
Address: Office 2, Tweed House, Park Lane, Swanley
Status: Active
Incorporation date: 15 Jun 2001
Address: 122 Feering Hill, Feering, Colchester
Status: Active
Incorporation date: 07 Jun 2011
Address: Lygon House, 50 London Road, Bromley
Status: Active
Incorporation date: 21 May 1980
Address: Unit D1 Staverton Connection, Old Gloucester Road, Cheltenham
Status: Active
Incorporation date: 24 Jan 2019
Address: 7 Buckingham Close, Wednesbury
Status: Active
Incorporation date: 27 Aug 2019
Address: The Printing Barn - Hartwell Hill Farm Dunton Road, Whitchurch, Aylesbury
Status: Active
Incorporation date: 25 Feb 2008
Address: 6 Queen Street, Lostwithiel
Status: Active
Incorporation date: 26 Apr 2017
Address: Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
Status: Active
Incorporation date: 05 May 2020
Address: Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
Status: Active
Incorporation date: 17 Oct 2022
Address: 92 Gaynes Park Road, Upminster, Essex
Status: Active
Incorporation date: 30 Nov 2000
Address: Citadel Lodge 2a Elliot Street, The Hoe, Plymouth
Status: Active
Incorporation date: 23 Oct 2014
Address: 2 Southgate Road, Southgate, Nr Swansea
Status: Active
Incorporation date: 14 Mar 1936
Address: Little House, East Pennard, Shepton Mallet, Somerset
Status: Active
Incorporation date: 26 Apr 2007
Address: Halcyon House Valley Lane, Bitteswell, Lutterworth
Status: Active
Incorporation date: 03 Oct 1988
Address: Pennard House, East Pennard, Shepton Mallet
Status: Active
Incorporation date: 09 Mar 2022
Address: 20 Chamberlain Street, Wells
Status: Active
Incorporation date: 16 Dec 2010
Address: 20 Chamberlain Street, Wells
Status: Active
Incorporation date: 09 May 1975
Address: Pennard House, East Pennard, Shepton Mallet
Status: Active
Incorporation date: 09 Mar 2019
Address: Henstaff Court, Llantrisant Road, Cardiff
Status: Active
Incorporation date: 12 Dec 2016
Address: Pennard House, 5 Eardley Road, Sevenoaks
Status: Active
Incorporation date: 28 May 2002
Address: Higher Withial Farm, Withial, Shepton Mallet
Status: Active
Incorporation date: 03 Dec 2009
Address: Unit 14, Bowdens Business Centre, Hambridge
Status: Active
Incorporation date: 14 Oct 2010
Address: Goat Mill Road, Dowlais, Merthyr Tydfil
Status: Active
Incorporation date: 28 May 2013
Address: Playfels Grange, 141 Kenilworth Road, Coventry
Status: Active
Incorporation date: 14 Jun 2017
Address: 6 Luttrell Road, Sutton Coldfield
Status: Active
Incorporation date: 19 Apr 2017
Address: Goat Mill Road, Dowlais, Merthyr Tydfil
Status: Active
Incorporation date: 21 Jan 2015
Address: 180 Piccadilly, London
Status: Active
Incorporation date: 22 Jul 1993
Address: 180 Piccadilly, London
Status: Active
Incorporation date: 22 Jul 1993
Address: Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London
Status: Active
Incorporation date: 28 Dec 2016
Address: Brook House Brook Road, Whitchurch, Cardiff
Status: Active
Incorporation date: 24 Aug 2001