Address: 2 Hearn Place, Bedford Lane, Ascot

Status: Active

Incorporation date: 28 Feb 2006

Address: 1 Comet Way, Woodley

Status: Active

Incorporation date: 02 Aug 2018

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