Address: 2 Hearn Place, Bedford Lane, Ascot
Status: Active
Incorporation date: 28 Feb 2006
Address: Units 2-4 Cotton Drive Industrial Estate, Dalehouse Lane, Kenilworth
Status: Active
Incorporation date: 18 May 1983
Address: Hathenshaw Farm Hathenshaw Lane, Denton, Ilkley
Status: Active
Incorporation date: 01 Mar 1977
Address: Units 2-4 Cotton Drive Industrial Estate, Dalehouse Lane, Kenilworth
Status: Active
Incorporation date: 03 Aug 1984
Address: Belgrave House, 39-43 Monument Hill, Weybridge
Status: Active
Incorporation date: 02 Mar 2007
Address: The Heights, Brooklands, Weybridge
Status: Active
Incorporation date: 21 May 2015
Address: The Heights, Brooklands, Weybridge
Status: Active
Incorporation date: 06 Jun 1947
Address: The Heights, Brooklands, Weybridge
Status: Active
Incorporation date: 05 Dec 1996
Address: The Heights,, Brooklands, Weybridge
Status: Active
Incorporation date: 27 Jun 1995
Address: The Heights, Brooklands, Weybridge
Status: Active
Incorporation date: 20 Nov 1996
Address: The Heights, Brooklands, Weybridge
Status: Active
Incorporation date: 09 Mar 1994
Address: Quantum House Unit 2, Demmings Rd Ind Est,, Demmings Rd, Cheadle
Status: Active
Incorporation date: 30 Dec 2009
Address: 6 6 Martinsyde Grove, Hoo, Rochester
Status: Active
Incorporation date: 07 Aug 2017
Address: The Glades Festival Way, Festival Park, Stoke-on-trent
Status: Active
Incorporation date: 31 Jan 2018
Address: Unit13 Galleymead Road, Colnbrook, Slough
Status: Active
Incorporation date: 27 Oct 2010
Address: Hidden Henry, Henry Street, Skipton
Status: Active
Incorporation date: 08 Mar 2011
Address: The Cheese Warehouse, Saunders, Raike, Chipping, Preston
Status: Active
Incorporation date: 01 Feb 1993
Address: Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington
Status: Active
Incorporation date: 01 Jun 2012
Address: Dalton House, 9 Dalton Square, Lancaster
Status: Active
Incorporation date: 11 Dec 1974
Address: 30 Bolton Road, Aspull, Wigan
Status: Active
Incorporation date: 20 Jul 2005
Address: Oswaldtwistle Mills Bus Ctr Clifton Mill, Pickup Street, Accrington
Status: Active
Incorporation date: 06 May 2004
Address: 3 Coney Hill, Kelfield, York
Status: Active
Incorporation date: 28 May 2020
Address: Prospect House, 4a George Street, Pocklington
Status: Active
Incorporation date: 28 Feb 2019
Address: Unit 36 Silk Mill Industrial Estate, Brook Street, Tring
Status: Active
Incorporation date: 21 Aug 2019
Address: 7-8 Blue Lion Place, 237 Long Lane, London
Status: Active
Incorporation date: 16 Sep 1997
Address: ""hillview"", Belchford, Horncastle
Status: Active
Incorporation date: 31 Jul 1981
Address: The Old Printworks, 178 Easton Road, Bristol
Status: Active
Incorporation date: 02 Feb 2023
Address: Brookfield Court Selby Road, Garforth, Leeds
Status: Active
Incorporation date: 14 Mar 2016
Address: Boston Enterprise Centre Venture House Enterprise Way, Endeavour Park, Boston
Status: Active
Incorporation date: 16 Sep 2011
Address: C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding
Status: Active
Incorporation date: 14 Mar 1949
Address: Studio 115, Edinburgh House, 170 Kennington Lane, London
Status: Active
Incorporation date: 13 Mar 2014
Address: Station House, Station Road, Kenley
Status: Active
Incorporation date: 14 Nov 1997
Address: Halfpenny Barn Halfpenny Lane, Elm, Wisbech
Status: Active
Incorporation date: 06 Apr 1994
Address: Applegarth Messingham Road, Scotter, Gainsborough
Status: Active
Incorporation date: 25 Mar 2015
Address: 27 Dunholme Avenue, Loughborough
Status: Active
Incorporation date: 17 Jun 2014
Address: Elizabeth House, 13-19 London Road, Newbury
Status: Active
Incorporation date: 16 Sep 2014
Address: Station House, Station Road, Kenley
Status: Active
Incorporation date: 27 May 2021
Address: Unit 2 Rosse Close, Parsons Industrial Estate, Washington
Status: Active
Incorporation date: 19 Apr 2002
Address: Littlecotes Farm Dark Lane, Ashover Hay, Chesterfield
Status: Active
Incorporation date: 20 Feb 2020
Address: Jamage Road Industrial Estate Pit Lane, Talke, Stoke-on-trent
Status: Active
Incorporation date: 11 Aug 2009
Address: Securon (amersham) Ltd, Winchmore Hill, Amersham
Status: Active
Incorporation date: 29 Mar 1963
Address: 6 Green Lane Business Park, 238 Green Lane, New Eltham
Status: Active
Incorporation date: 16 Oct 2019
Address: 16-18 Station Road, Chapeltown, Sheffield
Status: Active
Incorporation date: 29 Mar 2012
Address: Billington Road Industrial Estate Billington Road, Burnley, Lancashire
Status: Active
Incorporation date: 13 Nov 2014
Address: Billington Road Industrial Estate Billington Road, Burnley, Lancashire
Status: Active
Incorporation date: 22 Feb 1982
Address: Royds Hill, 73 Gomersal Lane, Cleckheaton
Status: Active
Incorporation date: 31 Jul 2018
Address: Proctor Cars Matlock Road, Wessington, Alfreton
Status: Active
Incorporation date: 10 Aug 2016
Address: 28 Chester Avenue, Upminster
Status: Active
Incorporation date: 17 May 2021
Address: Yr Rhosyn, Highlight Lane, Barry
Status: Active
Incorporation date: 21 Mar 2019
Address: Suite 32/33 Normanby Gateway, Lysaghts Way, Scunthorpe
Status: Active
Incorporation date: 05 Feb 2001
Address: 310 Wellingborough Road, Northampton
Status: Active
Incorporation date: 18 Apr 2013
Address: Unit 12 Cheney Crescent, Heacham, King's Lynn
Status: Active
Incorporation date: 31 Mar 2014
Address: 20 Mains Drive, Lockerbie
Status: Active
Incorporation date: 09 Jun 2020
Address: C/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow
Status: Active
Incorporation date: 25 Apr 2003
Address: 24 The Grove, Idle, Bradford
Status: Active
Incorporation date: 05 Nov 2018
Address: Proctors Park Proctors Park Road, Barrow Upon Soar, Loughborough
Status: Active
Incorporation date: 26 Jul 2007
Address: 22a Main Road, Gedling, Nottingham
Status: Active
Incorporation date: 27 Sep 2007
Address: Barracks Farm, Cobham Road, Fetcham
Status: Active
Incorporation date: 03 Mar 2004
Address: Littlecotes Farm, Dark Lane, Ashover Hay, Ashover, Chesterfield
Status: Active
Incorporation date: 08 Jan 2004
Address: Langley Farm Birmingham Road, Bishopton, Stratford-upon-avon
Status: Active
Incorporation date: 15 Feb 2018
Address: Alliott Wingham, High Street, Fareham
Status: Active
Incorporation date: 05 Mar 2014
Address: Vulcan House, Priory Road, Rochester
Status: Active
Incorporation date: 30 Aug 2006
Address: 310 Wellingborough Road, Northampton
Status: Active
Incorporation date: 06 Oct 2014
Address: Dns House 382 Kenton Road, Harrow, Middlesex
Status: Active
Incorporation date: 18 May 2010
Address: Grosvenor House, Bleke Street, Shaftesbury
Status: Active
Incorporation date: 12 Jan 2004
Address: C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Bognor Regis
Status: Active
Incorporation date: 17 May 2018