Address: 3 St James's Street, London

Status: Active

Incorporation date: 06 Apr 2006

Address: Rudd Clough Farm Rudd Lane, Cragg Vale, Hebden Bridge

Status: Active

Incorporation date: 16 Mar 2016

Address: Bellview Yard Unit 3, Fen Road, Frampton, Boston

Status: Active

Incorporation date: 18 Jul 2013

Address: Top Floor, Corner House, Market Place, Braintree

Status: Active

Incorporation date: 23 May 2018

Address: 773 Foxhall Road, Ipswich

Status: Active

Incorporation date: 29 Jun 2010

Address: 6 Earls Court, Priory Park East, Hull

Status: Active

Incorporation date: 14 May 2021

Address: 50 Portmore Street, Portadown, Co. Armagh

Status: Active

Incorporation date: 18 Nov 2002

Address: 52-56 Bridge Street, Portadown

Status: Active

Incorporation date: 27 Sep 2021

Address: 62 Scaddy Road, Downpatrick

Status: Active

Incorporation date: 04 Apr 2016

Address: 16-18 West Street, The Square, Rochford

Status: Active

Incorporation date: 28 Jan 2013

Address: 364 High Street, Harlington, Hayes

Status: Active

Incorporation date: 17 Dec 1970

Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford

Status: Active

Incorporation date: 19 Mar 2018

Address: Badger Cottage, Burton

Status: Active

Incorporation date: 11 Apr 2008

Address: St Ann's House, 18 St. Anns Street, King's Lynn

Status: Active

Incorporation date: 11 Dec 2007

Address: Unit1 Goodwin Industrial Estate Watery Lane, Lower Bullingham, Hereford

Status: Active

Incorporation date: 10 Feb 2016

Address: First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny

Status: Active

Incorporation date: 11 Nov 2015

Address: 56 High Street, Southwold

Status: Active

Incorporation date: 04 Apr 2014

Address: 83 Broomhills, Welwyn Garden City

Status: Active

Incorporation date: 20 Mar 2017

Address: C/o Horizon Ca 12, Somerset Place, Glasgow

Status: Active

Incorporation date: 29 Jul 2022

Address: 1a Wood Street, Botcherby, Carlisle

Status: Active

Incorporation date: 12 Sep 2005

Address: Unit F Whiteacres, Cambridge Road, Whetstone

Status: Active

Incorporation date: 05 Sep 2018

Address: Old Dove Cote Rudding Dower, Ruddung Lane, Harrogate

Status: Active

Incorporation date: 11 Dec 1973

Address: Stonecross, Trumpington High Street, Cambridge

Status: Active

Incorporation date: 25 Aug 2021

Address: New Chartford House, Centurion Way, Cleckheaton

Status: Active

Incorporation date: 17 Mar 2020

Address: 81-83 Market Street, Pocklington

Status: Active

Incorporation date: 25 Feb 2021

Address: Granary House 2 Wells Road, Edwalton, Nottingham

Status: Active

Incorporation date: 14 Jul 1995

Address: Pinnacle House, 1 Pinnacle Way, Derby

Status: Active

Incorporation date: 14 Nov 2000

Address: 1 Kempson Street, Ruddington, Nottingham

Status: Active

Incorporation date: 15 Apr 1998

Address: 4 Beech Grange, Landford, Salisbury

Status: Active

Incorporation date: 01 Jun 2009

Address: Ruddington Framework Knitters, Museum Limited Chapel Street, Ruddington

Status: Active

Incorporation date: 13 Apr 2001

Address: Oaklands, 103 Duffield Road, Derby

Status: Active

Incorporation date: 12 Feb 2018

Address: 2 Cheapside, Derby

Status: Active

Incorporation date: 24 Jan 2019

Address: 2 Cheapside, Derby

Status: Active

Incorporation date: 10 Apr 1985

Address: 85 Great Portland Street, London

Status: Active

Incorporation date: 29 Mar 2021

Address: Higson & Co, White House, Clarendon Street, Nottingham

Status: Active

Incorporation date: 01 Sep 1994

Address: 35 Princess Street, Rochdale

Status: Active

Incorporation date: 17 Feb 2011

Address: Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn

Status: Active

Incorporation date: 24 Feb 2003

Address: C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield

Status: Active

Incorporation date: 30 Jun 1948

Address: Walker House, Market Place, Somerton

Status: Active

Incorporation date: 06 May 1975

Address: Walker House, Market Place, Somerton

Status: Active

Incorporation date: 17 Feb 2006

Address: 43a St. Marys Road, Market Harborough

Status: Active

Incorporation date: 19 Mar 2019

Address: 43a St Marys Road, Market Harborough

Status: Active

Incorporation date: 02 Mar 2015

Address: Island Works Holyhead Road, Handsworth, Birmingham

Status: Active

Incorporation date: 26 Sep 1973

Address: First Floor, 17-19 Foley Street, London

Status: Active

Incorporation date: 18 Mar 2021

Address: Little Cornard, Rose Hill, Dorking

Status: Active

Incorporation date: 01 Dec 2017

Address: 5 Dover Gardens, Poulton-le-fylde

Status: Active

Incorporation date: 30 Jan 2015

Address: The Hall Far End, Boothby Graffoe, Lincoln

Status: Active

Incorporation date: 17 Jul 1940

Address: St Ann's House, St. Anns Street, King's Lynn

Status: Active

Incorporation date: 01 Mar 2011

Address: The Ramblers Woodland Road, Dodford, Bromsgrove

Status: Active

Incorporation date: 05 Apr 2019

Address: Flat 5 Abbots Court Huntick Estate, Lytchett Matravers, Poole

Status: Active

Incorporation date: 14 Mar 2023

Address: Building 6, 30 Friern Park, London

Status: Active

Incorporation date: 30 May 2002

Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire

Status: Active

Incorporation date: 10 Jul 2003

Address: 41 Great Goodwin Drive, Guildford

Status: Active

Incorporation date: 26 May 2017

Address: Basing House, Watts Road, Thames Ditton

Status: Active

Incorporation date: 15 Sep 2015

Address: 73 Pound Road, Banstead

Incorporation date: 06 Nov 2020

Address: Unit T1 Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon

Status: Active

Incorporation date: 30 Jan 2012

Address: Enterprise Way, Flitwick, Bedfordshire

Status: Active

Incorporation date: 13 Feb 1978

Address: Unit 5 Casterton Road Business Park, The Old Great North Road, Stamford

Status: Active

Incorporation date: 24 Jan 2017

Address: The Old Cottage The Green, Boughton Monchelsea, Maidstone

Status: Active

Incorporation date: 04 Sep 2012

Address: 21 St. Andrews Road, Salisbury

Status: Active

Incorporation date: 23 Sep 2011

Address: 74a High Street, Wanstead, London

Status: Active

Incorporation date: 27 Sep 2017

Address: 7 Park Crescent, Whitehall, Bristol

Status: Active

Incorporation date: 08 Sep 2020

Address: 65 Honeybourne Way, Willenhall

Incorporation date: 11 Sep 2022

Address: 53 Newerne St, Lydney, Glos

Status: Active

Incorporation date: 23 Apr 1980

Address: 76 Teddesley Street, Walsall

Status: Active

Incorporation date: 30 Jan 2023

Address: 27 Mortimer Street, London

Status: Active

Incorporation date: 24 May 2006

Address: Staffordshire Knot, Pinfold Street, Wednesbury

Status: Active

Incorporation date: 04 Mar 2019