Address: 2nd Floor College House, 17 King Edwards Road,, Ruislip,
Status: Active
Incorporation date: 10 Jan 2023
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 04 Jun 1986
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 06 Oct 1988
Address: 24-26 Mansfield Road, Rotherham
Status: Active
Incorporation date: 03 Feb 2011
Address: Units 2 And 3, Glan Aber Works Vale Road, Rhyl
Status: Active
Incorporation date: 11 Oct 2007
Address: Springfield House Navigation Way, Ashton-on-ribble, Preston
Status: Active
Incorporation date: 24 May 2004
Address: 657 Liverpool Road, Irlam, Manchester
Status: Active
Incorporation date: 14 Aug 2009
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 25 Mar 1993
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 29 Apr 1985
Address: Railway Saw Mills, Gordon Street, Accrington Lancs
Status: Active
Incorporation date: 31 May 1930
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 27 Apr 1928
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 24 Jul 1937
Address: Nsg European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 12 Apr 1949
Address: Unit 12 Jubilee Estate, Foundry Lane, Horsham
Status: Active
Incorporation date: 16 Aug 2017
Address: Selston Old Hall Hobsic Lane, Selston, Nottingham
Status: Active
Incorporation date: 07 Sep 1999
Address: Dove Cottage, 1 Blackburn Road, Darwen
Status: Active
Incorporation date: 31 Oct 2006
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 06 Feb 1962
Address: European Technical Centre Hall Lane, Lathom, Nr Ormskirk
Status: Active
Incorporation date: 26 Sep 1960
Address: The Enterprise Centre, Salisbury Street, St. Helens
Status: Active
Incorporation date: 04 Mar 1974
Address: 17 Church Street, Padiham, Burnley
Status: Active
Incorporation date: 22 Mar 2006
Address: Harscombe House, 1 Darklake View, Estover
Status: Active
Incorporation date: 08 Jul 2019
Address: European Technical Centre Hall Lane, Lathom, Nr Ormskirk
Status: Active
Incorporation date: 15 Dec 2008
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 26 Jan 2001
Address: European Technical Centre Hall Lane, Lathom, Ormskirk
Status: Active
Incorporation date: 12 Sep 1962
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 02 Oct 1984
Address: Flat F 5 Lansdowne Road, 5 Lansdowne Road, London
Status: Active
Incorporation date: 25 May 1995
Address: Eden House 454 New Hythe Lane, Larkfield, Aylesford
Status: Active
Incorporation date: 12 Nov 1999
Address: 24 Boundary Park, Park Gate, Neston
Status: Active
Incorporation date: 12 Feb 2004
Address: 6 Shelley Close, Orpington
Status: Active
Incorporation date: 15 Feb 2016
Address: 9 Woodlands Highersandygate, Kingsteignton, Newton Abbot
Status: Active
Incorporation date: 30 Aug 2013
Address: The Boat Deck 6 Pottery Units, Town Quay, Forde Road, Newton Abbot
Status: Active
Incorporation date: 16 Mar 2011
Address: Edward Street Garage, Edward, Street, Chorley, Lancs
Status: Active
Incorporation date: 08 Sep 2005
Address: Seymour Chambers 92 London Road, Liverpool
Status: Active
Incorporation date: 14 Oct 1998
Address: 9 Half Acre Lane, Blackrod, Bolton
Status: Active
Incorporation date: 25 May 2021
Address: Lowther House, 34 Lowther Street, Kendal
Status: Active
Incorporation date: 10 Dec 2020
Address: 8 Livingstone Mansions, London
Status: Active
Incorporation date: 21 Feb 2013
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 15 May 1984
Address: The Enterprise Centre, Salisbury Street, St. Helens
Status: Active
Incorporation date: 23 Apr 1990
Address: 22 - 28 Willow Street, Accrington
Status: Active
Incorporation date: 13 Feb 1989
Address: Pilkingtons Tile Site Rake Lane, Swinton, Manchester
Status: Active
Incorporation date: 25 Jul 2019
Address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Riseley
Status: Active
Incorporation date: 11 Feb 2013
Address: European Technical Centre Hall Lane, Lathom, Ormskirk
Status: Active
Incorporation date: 28 Feb 1979
Address: Unit 22 Two Mile Industrial Estate, Quarry Road, Wrexham
Incorporation date: 13 Jul 2017
Address: 9 Donnington Park, 85 Birdham Road, Chichester
Status: Active
Incorporation date: 29 Oct 2013
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Status: Active
Incorporation date: 08 Feb 2006
Address: European Technical Centre Hall Lane, Lathom, Ormskirk
Status: Active
Incorporation date: 09 Apr 2002
Address: Beaumont House, 172 Southgate Street, Gloucester
Incorporation date: 12 Aug 2013
Address: Office 316, Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London
Status: Active
Incorporation date: 16 Nov 2009
Address: 17 St. Chads Road, Lichfield
Status: Active
Incorporation date: 10 Sep 2018