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: 9 Teasel Grove, Longridge

Incorporation date: 16 Nov 2021

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