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: 46 Shirley Street, Sawley, Long Eaton

Incorporation date: 25 Jan 2012

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