Address: Flat 1, 17 Highbury Terrace, London
Status: Active
Incorporation date: 14 Jul 1983
Address: Academy House, 11 Dunraven Place, Bridgend
Status: Active
Incorporation date: 26 May 2020
Address: 4 Trident Business Park Holman Way, Nuneaton
Status: Active
Incorporation date: 12 Jun 1985
Address: Elevator Studios, 25 Parliament Street, Liverpool
Status: Active
Incorporation date: 04 Aug 2021
Address: The Old Casino, 28 Fourth Avenue, Fourth Avenue, Hove
Status: Active
Incorporation date: 08 Feb 2019
Address: C/o Murrells Limited, 69 - 75 Thorpe Road, Norwich
Status: Active
Incorporation date: 15 Jan 2013
Address: The Old Casino, 28 Fourth Avenue, Hove
Status: Active
Incorporation date: 13 Jul 2021
Address: The Old Casino, 28 Fourth Avenue, Hove
Status: Active
Incorporation date: 29 Oct 1963
Address: 39,regent Road, Surbiton, Surrey
Status: Active
Incorporation date: 11 Aug 1988
Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford
Status: Active
Incorporation date: 06 Jan 2009
Address: Rockwealth, 3 Imperial Square, Cheltenham
Status: Active
Incorporation date: 03 Nov 2021
Address: 33 Cavendish Square, 14th Floor, London
Status: Active
Incorporation date: 11 Jul 2017
Address: Clockwise Brunel House, 2 Fitzalan Road, Cardiff
Status: Active
Incorporation date: 15 Jan 2021
Address: 3 Imperial Square, Cheltenham
Status: Active
Incorporation date: 13 Jan 2021
Address: 20-22 Wenlock Road, London
Status: Active
Incorporation date: 07 Mar 2023
Address: 3 Imperial Square, Cheltenham
Status: Active
Incorporation date: 19 Sep 2013
Address: St Georges Works, 51 Colegate, Norwich
Status: Active
Incorporation date: 21 Aug 2019
Address: Pitfield, Kiln Farm, Milton Keynes
Status: Active
Incorporation date: 23 Feb 1966
Address: Suite 15, 54 Hagley Road, Hagley Road, Birmingham
Status: Active
Incorporation date: 05 Dec 2013
Address: First Floor, 17-19 Foley Street, London
Status: Active
Incorporation date: 05 Oct 2023
Address: 32 St. Andrews Road, Glasgow
Status: Active
Incorporation date: 13 Aug 2020
Address: 71-75 Shelton Street, London
Status: Active
Incorporation date: 30 Oct 2015
Address: 1 Blythe Gate, Shirley, Solihull
Status: Active
Incorporation date: 17 Oct 2017
Address: 730 Wharfedale Road, Winnersh, Wokingham
Status: Active
Incorporation date: 07 Jan 1955
Address: 200 Drake Street, Rochdale
Status: Active
Incorporation date: 30 Mar 2017
Address: 3 The Drive, Great Warley, Brentwood
Status: Active
Incorporation date: 14 Nov 2007
Address: Flat 6 Cherrydene House, 51a Park Prewett Road, Basingstoke
Status: Active
Incorporation date: 10 Mar 2017
Address: Summit House, 170 Finchley Road, London
Status: Active
Incorporation date: 12 Nov 1990
Address: Pitfield, Kiln Farm, Milton Keynes
Status: Active
Incorporation date: 28 May 1980
Address: Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville
Status: Active
Incorporation date: 07 Jan 2019
Address: 3 The Malthouse Hauling Way, Wiveliscombe, Taunton
Status: Active
Incorporation date: 25 Oct 2002
Address: 42 Acacia Road, St John's Wood, London
Status: Active
Incorporation date: 11 Mar 2009
Address: 163 Francis Road, London
Status: Active
Incorporation date: 04 Mar 2019
Address: Berkeley House, 304 Regents Park Road, London
Status: Active
Incorporation date: 22 Apr 2016
Address: 6 Blackwell Place, Shenley Brook End, Milton Keynes
Status: Active
Incorporation date: 08 Jul 2015
Address: 60 Waggon Road, Middleton, Leeds
Status: Active
Incorporation date: 18 Oct 2021
Address: 6 Hazelwood Gardens, Pilgrims Hatch, Brentwood
Status: Active
Incorporation date: 19 Oct 2016
Address: 11-12 St James's Square, London
Status: Active
Incorporation date: 20 Sep 2021
Address: Thetford House, 12 Roman Way, Thetford
Incorporation date: 13 Aug 2010
Address: Pitfield, Kiln Farm, Milton Keynes
Status: Active
Incorporation date: 20 Oct 1950
Address: 107 Jupiter Drive, Hemel Hempstead
Status: Active
Incorporation date: 27 Apr 2012
Address: 1st Floor, Catherine House, Adelaide Street, St. Albans
Status: Active
Incorporation date: 16 Jun 2010
Address: 1st Floor, Catherine House, Adelaide Street, St. Albans
Status: Active
Incorporation date: 13 Sep 2018
Address: Albion Works, Savile Street, Sheffield
Status: Active
Incorporation date: 28 Jun 2011
Address: 49 Saddlers Place, Downs Barn, Milton Keynes
Status: Active
Incorporation date: 22 Oct 2018
Address: 32 Brighton Road, Worthing
Status: Active
Incorporation date: 07 Apr 2004
Address: 3rd Floor Front, 11-12 St James’s Square, London
Status: Active
Incorporation date: 24 Jul 2015
Address: 25 Crowson Way, Deeping St. James, Peterborough
Status: Active
Incorporation date: 05 Jun 2018
Address: 39 Calderdale Avenue, Newcastle Upon Tyne
Status: Active
Incorporation date: 13 Jun 2022
Address: Rockwell House, Birmingham Road, Millison's Wood, Coventry
Status: Active
Incorporation date: 14 Sep 2007
Address: Unit 8 Fairway Industrial Centre Golf Course Lane, Filton, Bristol
Status: Active
Incorporation date: 01 Feb 2019
Address: Rockwells Farm Crows Hill, Batcombe, Shepton Mallet
Status: Active
Incorporation date: 26 Sep 2019
Address: Fairways Priors Leaze Lane, Hambrook, Chichester
Status: Active
Incorporation date: 02 Jul 2014
Address: Belgravia House, Rockingham Street, Sheffield
Status: Active
Incorporation date: 27 Aug 2013
Address: Yew Tree Cottage Scot Lane, Chew Stoke, Bristol
Status: Active
Incorporation date: 24 Feb 2022
Address: Bluebells, Pilgrim Way East, Otford
Status: Active
Incorporation date: 06 Jan 2020
Address: 179 Torridon Road, Catford, London
Status: Active
Incorporation date: 06 Jan 2003
Address: Unit 3, Eurogate Business Park, Ashford
Status: Active
Incorporation date: 25 Oct 2016
Address: 58 Overton Road, London
Status: Active
Incorporation date: 21 Sep 2020
Address: 2nd Floor, Heathmans House, 19 Heathmans Road, London
Status: Active
Incorporation date: 10 Mar 2020
Address: 15 Jackroyd Lane, Upper Hopton, Mirfield
Status: Active
Incorporation date: 02 Jun 1995
Address: 10 Rylatt Place, York
Status: Active
Incorporation date: 17 Apr 2008
Address: Rockwood Composites, Long Road, Paignton
Status: Active
Incorporation date: 26 Jul 2010
Address: Russets Place 4 Dukes Meadow, Funtington, Chichester
Status: Active
Incorporation date: 30 Apr 2014
Address: 11a Crossmaglen Road, Lislea, Newry
Status: Active
Incorporation date: 19 Dec 2013
Address: Savoy House, Savoy Circus, London
Status: Active
Incorporation date: 27 Mar 1997
Address: 43 Commercial Road Commercial Road, Skelmanthorpe, Huddersfield
Status: Active
Incorporation date: 02 Aug 2020
Address: Unit 16 Westwell Farm, Barton Road, Tingewick, Buckingham
Status: Active
Incorporation date: 15 Nov 2016
Address: 69, Ardingly Drive, Goring By Sea, Worthing Ardingly Drive, Goring-by-sea, Worthing
Status: Active
Incorporation date: 01 Mar 2016
Address: Station House Connaught Road, Brookwood, Woking
Status: Active
Incorporation date: 24 May 2013
Address: Station House, Connaught Road, Brookwood, Woking
Status: Active
Incorporation date: 17 Dec 2021
Address: 1 Parkview Hollies Court, Crockford Park Road, Addlestone
Status: Active
Incorporation date: 19 Sep 2013
Address: Station House Connaught Road, Brookwood, Woking
Status: Active
Incorporation date: 24 May 2013
Address: 23a Hockerill Street, Bishop's Stortford
Status: Active
Incorporation date: 09 Feb 2016
Address: 217 Barnsley Road, Denby Dale, Huddersfield
Status: Active
Incorporation date: 08 Mar 2021
Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester
Status: Active
Incorporation date: 03 Jun 1992
Address: Egerton House, 68 Baker Street, Weybridge
Status: Active
Incorporation date: 13 Oct 2014
Address: Bankside 300, Peachman Way, Broadland Business Park, Norwich
Status: Active
Incorporation date: 24 Sep 2014
Address: Entrance B Rockwood Park, Saint Hill Road, East Grinstead
Status: Active
Incorporation date: 04 Nov 1986
Address: The Old Hall Higham Road, Tuddenham, Bury St. Edmunds
Status: Active
Incorporation date: 22 May 2019
Address: Office 9, Dalton House, 60 Windsor Avenue, London
Status: Active
Incorporation date: 25 Jun 2010
Address: 26 Rippers Court, Sible Hedingham, Halstead
Status: Active
Incorporation date: 14 Jun 2021
Address: 1 Bartholomew Lane, London
Status: Active
Incorporation date: 10 Aug 2000
Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool
Status: Active
Incorporation date: 16 Jul 2018
Address: Crown Pavilions 6b Lys Mill Farm, Watlington, Oxfordshire
Status: Active
Incorporation date: 15 Sep 2021
Address: Hampson Mill Lane, Bury, Lancashire
Status: Active
Incorporation date: 24 Aug 1984
Address: Stratus House Emperor Way, Exeter Business Park, Exeter
Status: Active
Incorporation date: 29 Oct 2013
Address: 234 Corporation Road, Newport
Status: Active
Incorporation date: 24 Feb 2022
Address: Rockwool Site, Pencoed, Bridgend
Status: Active
Incorporation date: 12 Feb 1970
Address: Rockwool Trustees Ltd, Pencoed, Bridgend
Status: Active
Incorporation date: 19 Jun 1979
Address: Champneys Epperstone Manor, Main Street, Epperstone, Nottingham
Status: Active
Incorporation date: 09 Mar 2007
Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh
Status: Active
Incorporation date: 03 Feb 2003