Address: 5 Donnington Square, Newbury

Status: Active

Incorporation date: 03 Feb 2021

Address: 38 Queen Street, Scarborough

Status: Active

Incorporation date: 11 Dec 2014

Address: 1st Floor Rico House George Street, Prestwich, Manchester

Status: Active

Incorporation date: 11 Dec 2017

Address: 1st Floor Rico House George Street, Prestwich, Manchester

Status: Active

Incorporation date: 11 Dec 2017

Address: Unit 4 Olympian Trading Estate, Cayton Low Road, Eastfield, Scarborough

Status: Active

Incorporation date: 15 Dec 2021

Address: 7 Chestnut Avenue, Hessle, East Yorks

Status: Active

Incorporation date: 08 Jun 1988

Address: 37 Mondello Drive, Alvaston, Derby

Status: Active

Incorporation date: 23 Sep 2016

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 25 Sep 2020

Address: Wrea Lane, Scarborough

Status: Active

Incorporation date: 28 Apr 2015

Address: 183 Dean Road, Scarborough, North Yorkshire

Status: Active

Incorporation date: 23 Mar 2007

Address: 21b Barrys Lane, Scarborough

Status: Active

Incorporation date: 26 Apr 2010

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 02 Jul 2021

Address: 15 Prospect Street, Bridlington

Status: Active

Incorporation date: 24 Feb 2021

Address: Westenby Villa Main Street, Staxton, Scarborough

Status: Active

Incorporation date: 02 Mar 2020

Address: 34 Falsgrave Road, Scarborough

Status: Active

Incorporation date: 13 Sep 2011

Address: 9-13 Gladstone Lane, Scarborough

Status: Active

Incorporation date: 05 Aug 2019

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 04 Apr 2003

Address: 5&6 Manor Court, Manor Garth, Scarborough

Status: Active

Incorporation date: 13 May 1887

Address: 35 Brackenhill Lane, Brayton, Selby

Status: Active

Incorporation date: 04 Jan 2022

Address: 1 Westbourne Grove, Scarborough

Status: Active

Incorporation date: 08 Jan 2013

Address: 92 Propps Hall Drive, Failsworth, Manchester

Status: Active

Incorporation date: 10 Sep 2019

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 10 Jul 2012

Address: 5&6 Manor Court, Manor Garth, Scarborough

Status: Active

Incorporation date: 15 Jun 2011

Address: Europa House, 20 Esplanade, Scarborough

Incorporation date: 22 Jan 2010

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 18 Jan 2010

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 13 Jan 2010

Address: Unit 10 Evolution, Wynyard Business Park, Wynyard

Status: Active

Incorporation date: 23 May 2007

Address: 93b Falsgrave Road, Scarborough

Status: Active

Incorporation date: 13 Feb 2020

Address: 13 Yorkersgate, Malton

Status: Active

Incorporation date: 20 May 2020

Address: 38 Newlands Park Drive, Scarborough

Status: Active

Incorporation date: 26 Mar 2021

Address: B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds

Status: Active

Incorporation date: 12 Jun 1978

Address: 3 Flower Croft, Filey Road, Scarborough

Status: Active

Incorporation date: 21 Mar 1969

Address: Hand Car Wash, Seamer Road, Scarborough

Status: Active

Incorporation date: 03 Oct 2017

Address: Muir House, Belleknowes Industrial Estate, Inverkeithing

Status: Active

Incorporation date: 14 Jan 2013

Address: Aurora House Hopper Hill Road, Eastfield, Scarborough

Status: Active

Incorporation date: 08 Feb 2023

Address: Witney & Co, 39 Guildford Road, Lightwater

Status: Active

Incorporation date: 18 Nov 2014

Address: Saint Catherine's Hospice, Throxenby Lane, Scarborough

Status: Active

Incorporation date: 08 Sep 1986

Address: Auriol Barn Woodhall Lane, Shenley, Radlett

Status: Active

Incorporation date: 01 Nov 2010

Address: The Oakley, Kidderminster Road, Droitwich

Status: Active

Incorporation date: 14 Aug 2012

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 09 Sep 2014

Address: F15 The Bloc 38 Springfield Way, Anlaby, Hull

Status: Active

Incorporation date: 08 Dec 2010

Address: 124 Mill Meadows Lane, Filey

Status: Active

Incorporation date: 03 Jan 2022

Address: 2 Belgrave Crescent, Scarborough

Status: Active

Incorporation date: 30 Nov 1893

Address: Rowan House, 7 West Bank, Scarborough

Status: Active

Incorporation date: 25 Feb 2021

Address: Rowan House 7, West Bank, Scarborough

Status: Active

Incorporation date: 12 Sep 1997

Address: C/o Pinsent Masons, 13 Queens Road, Aberdeen

Status: Active

Incorporation date: 14 Apr 1998

Address: Woodend, The Crescent, Scarborough

Status: Active

Incorporation date: 28 Apr 2004

Address: Woodend, The Crescent, Scarborough

Status: Active

Incorporation date: 27 Sep 2006

Address: North Cliff Avenue, Burniston Road, Scarborough

Status: Active

Incorporation date: 26 Jun 1970

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 02 Mar 2011

Address: 12 Belle Vue Crescent, Filey

Status: Active

Incorporation date: 31 Dec 1968

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 23 Aug 2011

Address: 10 York Place, Scarborough

Status: Active

Incorporation date: 07 Jun 2005

Address: Flat 5, 26 Prince Of Wales Terrace, Scarborough

Status: Active

Incorporation date: 31 Dec 2020

Address: Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds

Status: Active

Incorporation date: 03 Mar 2021

Address: Windy Bank Hall Hill Top Lane, Green Moor, Sheffield

Status: Active

Incorporation date: 04 Feb 2020

Address: Unit 3 Edge Business Centre, Humber Road, London

Status: Active

Incorporation date: 29 Dec 1998

Address: Simene House, Dottery, Bridport

Status: Active

Incorporation date: 20 Jan 2020

Address: The Club House, Deepdale Avenue, Scarborough

Status: Active

Incorporation date: 18 Dec 1962

Address: Scarborough South Cliff Golf Club, Deepdale Avenue, Scarborough

Status: Active

Incorporation date: 12 Mar 2016

Address: 21a Barrys Lane, Scarborough

Status: Active

Incorporation date: 03 May 2022

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 05 Apr 2006

Address: Unit 519 Linen Hall, 162 - 168 Regent Street, London

Status: Active

Incorporation date: 16 Jun 2020

Address: Rowan House, 7 West Bank, Scarborough

Status: Active

Incorporation date: 03 Feb 2021

Address: 193 High Street, Hornchurch

Status: Active

Incorporation date: 03 Aug 2012

Address: Stephen Joseph Theatre, Westborough, Scarborough

Status: Active

Incorporation date: 11 Aug 1964

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 03 Aug 2015

Address: 97 Dale Edge, Eastfield, Scarborough

Status: Active

Incorporation date: 07 Dec 2017

Address: 8 Astoria Court, Esplanade, Scarborough

Status: Active

Incorporation date: 12 Apr 2017

Address: Flat 5 Davlyn Court, Royal Crescent Lane, Scarborough

Status: Active

Incorporation date: 27 Nov 2012

Address: Europa House, 20 Esplanade, Scarborough

Status: Active

Incorporation date: 02 Nov 2000

Address: 41 St. Thomas Street, Scarborough

Status: Active

Incorporation date: 11 Jan 2013

Address: Fat Tony's Bar, Waterhouse Lane, Scarborough

Status: Active

Incorporation date: 12 Oct 2015

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 22 Nov 1991

Address: 5 The Green, Burniston, Scarborough

Status: Active

Incorporation date: 24 Jan 2017

Address: First Floor, 24 Huntriss Row, Scarborough

Status: Active

Incorporation date: 23 Sep 2009

Address: 5 Technology Park, Colindeep Lane, Colindale

Status: Active

Incorporation date: 10 Mar 2017

Address: Unit 117 Victory Business Centre, Somers Road North, Portsmouth

Status: Active

Incorporation date: 12 Aug 2015

Address: Unit 5 Jupiter Business Park, Bentley Road, Doncaster

Status: Active

Incorporation date: 16 Nov 2017

Address: Unit 4 Jupiter Business Park, Bentley Road, Doncaster

Status: Active

Incorporation date: 18 Jun 2007

Address: 27 Saffron Road, Tickhill, Doncaster

Status: Active

Incorporation date: 16 Aug 2023

Address: 131 Lampits Hill, Corringham, Stanford Le Hope

Status: Active

Incorporation date: 09 May 2000

Address: 12a Wyke Avenue, Worthing

Status: Active

Incorporation date: 08 May 2019