Address: 24 Elveden Close, Woking
Status: Active
Incorporation date: 20 Apr 2020
Address: Celtic House, Caxton Place, Pentwyn, Cardiff
Status: Active
Incorporation date: 26 Mar 2019
Address: Southgate Southmoor Road, Brierley, Barnsley
Status: Active
Incorporation date: 21 Dec 2010
Address: Southgate Southmoor Road, Brierley, Barnsley
Status: Active
Incorporation date: 13 Mar 2006
Address: Fulford Lodge 1 Heslington Lane, Fulford, York
Status: Active
Incorporation date: 14 Oct 1987
Address: Franklin House, 49 West Street, Rochford
Status: Active
Incorporation date: 13 Jan 2014
Address: 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane
Status: Active
Incorporation date: 08 Oct 1997
Address: Apex House, Calthorpe Road, Birmingham
Status: Active
Incorporation date: 01 May 2015
Address: 340a Aldridge Road, Streetly, Sutton Coldfield
Status: Active
Incorporation date: 01 Apr 2021
Address: 98 Portway, Manchester
Status: Active
Incorporation date: 05 Jun 2019
Address: 7 Portway Drive, High Wycombe
Status: Active
Incorporation date: 17 Mar 2004
Address: Portway Farm Barns Portway Lane, Harlaston, Tamworth
Status: Active
Incorporation date: 25 Nov 2019
Address: The Management Office Kirtlington Business Centre, Slade Farm, Kirtlington
Status: Active
Incorporation date: 11 Sep 1989
Address: Sb.029 China Works, Black Prince Road, London
Status: Active
Incorporation date: 05 May 2021
Address: 13 Portway Road, Rowley Regis
Status: Active
Incorporation date: 24 Sep 2014
Address: 104a Waterloo Road, Southampton
Status: Active
Incorporation date: 09 Nov 2022
Address: 51a New Birmingham Road, Tividale, Oldbury
Status: Active
Incorporation date: 12 Oct 2009
Address: 49 Roderick Road, Hampstead, London
Status: Active
Incorporation date: 14 Oct 1987
Address: 20 Chamberlain Street, Wells
Status: Active
Incorporation date: 08 Nov 2011
Address: Old Alcester Road, Portway, Alvechurch
Status: Active
Incorporation date: 29 Aug 1995
Address: Office 9 The Civic Centre, Martins Way, Stourport-on-severn
Status: Active
Incorporation date: 21 Aug 2014
Address: Parkes & Co Accountants Ltd, The Coach House, Greensforge, West Midlands, Kingswinford
Status: Active
Incorporation date: 26 Apr 2018
Address: Unit 1 Danebury Court Old Sarum Park, Old Sarum, Salisbury
Status: Active
Incorporation date: 24 Apr 1986
Address: Caradoc Cottage, Cardington, Church Stretton
Status: Active
Incorporation date: 12 Jun 2013
Address: 8 Portway Place, Basingstoke
Status: Active
Incorporation date: 10 Mar 2009
Address: Didsbury House, 748 Wilmslow Road, Manchester
Status: Active
Incorporation date: 24 Feb 2016
Address: Vr House, Shawbank Yard Shawbank Road, Lakeside, Redditch
Status: Active
Incorporation date: 21 Mar 2014
Address: The Laurels Arnolds Lane, Sutton At Hone, Dartford
Status: Active
Incorporation date: 27 Aug 2015
Address: 1 The Portway, Porthcawl, Bridgend
Status: Active
Incorporation date: 21 Sep 2020
Address: N2-04 Columba House Adastral Park, Martlesham Heath, Ipswich
Status: Active
Incorporation date: 07 Aug 2017
Address: Portwell House, 26 Market Place, Faringdon
Status: Active
Incorporation date: 08 Sep 2009
Address: C/o Adepta Ltd Hill Farm, Kirby Road, Kirby Bedon, Norwich
Status: Active
Incorporation date: 17 Aug 2007
Address: 250 Washway Road, Sale
Status: Active
Incorporation date: 29 May 2003
Address: C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool
Status: Active
Incorporation date: 12 May 2017
Address: Unit 16 Glenmore Business Park, Portfield, Chichester
Status: Active
Incorporation date: 03 May 2021
Address: 9a Burroughs Gardens, London
Status: Active
Incorporation date: 12 Mar 2001
Address: Herston Cross House, 230 High Street, Swanage
Status: Active
Incorporation date: 26 Nov 2007
Address: Counter Farm Brook Street, Woodchurch, Ashford
Status: Active
Incorporation date: 17 Jan 2023
Address: Counter Farm Brook Street, Woodchurch, Ashford
Status: Active
Incorporation date: 15 Nov 2018
Address: 65 Higher Hillgate, Stockport
Status: Active
Incorporation date: 31 May 1962
Address: 42 Gledstanes Road, London
Status: Active
Incorporation date: 29 Jul 1992
Address: Vox Studios, W106 1-45 Durham Street, Vauxhall, London
Status: Active
Incorporation date: 12 May 2015