Address: The Airfield,, Dunkeswell, Honiton

Status: Active

Incorporation date: 17 Sep 2008

Address: 34 St. Andrews Close, Olatunde Ashaolu & Co, London

Status: Active

Incorporation date: 08 Apr 2021

Address: 11 Laura Place, Bath

Status: Active

Incorporation date: 05 Oct 2012

Address: 9 Commerce Road, Lynnchwood, Peterborough

Status: Active

Incorporation date: 21 Sep 2011

Address: 16 Ash Walk, Warminster

Status: Active

Incorporation date: 04 Jan 1991

Address: 51 Marguerite Way, Bishop's Stortford

Status: Active

Incorporation date: 21 Jul 2011

Address: 470 Bath Road, Arnos Vale, Bristol

Status: Active

Incorporation date: 19 Nov 1990

Address: 21 Maultway Crescent, Camberley

Status: Active

Incorporation date: 29 Apr 2010

Address: West Lynne, 16 The Crescent, Leftwich

Status: Active

Incorporation date: 03 Mar 1992

Address: Unit 10 Airways Industrial Estate, Pitmedden Road Dyce, Aberdeen

Status: Active

Incorporation date: 26 Oct 2009

Address: Proteus Equipment Newlands Industrial Estate, Rushbrooke Lane, Bury St Edmunds

Status: Active

Incorporation date: 05 Jan 1994

Address: Proteus Equipment Newlands Industrial Estate, Rushbrooke Lane, Bury St Edmunds

Status: Active

Incorporation date: 07 Jan 1987

Address: Unit 6 Stonegravels Lane, Sheffield Road, Chesterfield

Status: Active

Incorporation date: 11 Feb 1994

Address: 128 City Road, London

Status: Active

Incorporation date: 11 Oct 2016

Address: Britannia House, 16 Hall Quay, Great Yarmouth

Status: Active

Incorporation date: 22 Sep 2006

Address: 21a Sirdar Road, Brook Road Industrial Estate, Rayleigh

Status: Active

Incorporation date: 18 Oct 2012

Address: Newlands Industrial Estate, Rushbrooke Lane, Bury St. Edmunds

Status: Active

Incorporation date: 03 Oct 2012

Address: Newlands Industrial Estate, Rushbrooke Lane, Bury St. Edmunds

Status: Active

Incorporation date: 14 Sep 2018

Address: 23 Wharfedale Drive, Ilkley

Status: Active

Incorporation date: 03 Jan 2006

Address: 10 Victoria Road South, Southsea

Status: Active

Incorporation date: 28 Sep 2016

Address: 1 The River House, South Street, Lewes

Status: Active

Incorporation date: 28 Jun 2000

Address: Athenia House, 10-14 Andover Road, Winchester

Status: Active

Incorporation date: 21 May 2020

Address: C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester

Status: Active

Incorporation date: 11 Jul 2022

Address: Netpark Research Institute Netpark Research Institute, North East Technology Park, Sedgefield

Status: Active

Incorporation date: 26 Oct 2020

Address: 24 Cornwall Road, Dorchester

Status: Active

Incorporation date: 21 Jun 2018

Address: Holt Court 2nd Floor, 16 Warwick House, Coventry

Status: Active

Incorporation date: 24 Apr 2002

Address: 124 City Road, London

Status: Active

Incorporation date: 25 Nov 2019

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 26 Oct 2021

Address: Stafford House, Blackbrook Park Avenue, Taunton

Status: Active

Incorporation date: 29 Nov 2006

Address: 40 Northfield Road, London

Incorporation date: 26 Apr 2019

Address: Springfield, Church Road, Penn

Status: Active

Incorporation date: 06 Feb 1997

Address: 20 Wenlock Road, London

Status: Active

Incorporation date: 06 Jul 2023

Address: 10 Manor Park, Banbury

Status: Active

Incorporation date: 18 Sep 1996

Address: Lincoln House, Wellington Crescent, Fradley Park

Status: Active

Incorporation date: 26 Mar 2002

Address: Bramshott Lodge, Woolmer Hill Road, Haslemere

Status: Active

Incorporation date: 04 Aug 2010

Address: 2 Laurel House, 1 Station Road, Weston-super-mare

Status: Active

Incorporation date: 25 Sep 2014

Address: 30/34 North Street, Hailsham, East Sussex

Status: Active

Incorporation date: 21 Oct 2003

Address: Kemp House, 152 City Road, London

Status: Active

Incorporation date: 24 Dec 2014

Address: Proteus Creation Space, Council Road, Basingstoke

Status: Active

Incorporation date: 27 Jul 1983

Address: Proteus Creation Space, Council Road, Basingstoke

Status: Active

Incorporation date: 01 Apr 2011

Address: Charter House, 105 Leigh Road, Leigh-on-sea

Status: Active

Incorporation date: 22 Mar 2013