Address: 6 Roding Lane South, Ilford

Status: Active

Incorporation date: 06 Jul 2019

Address: 216 High Road, Chadwell Heath

Status: Active

Incorporation date: 29 Sep 2016

Address: 4 Kiln Drive, Tydd St. Mary, Wisbech

Status: Active

Incorporation date: 15 Oct 2019

Address: Flat 77 Mayer House, Chatham Place, Reading

Status: Active

Incorporation date: 03 Oct 2014

Address: 39 Westdown Road, London

Status: Active

Incorporation date: 07 Jan 2019

Address: 24 Minett Road, Yate, Bristol

Status: Active

Incorporation date: 16 Jun 2023

Address: C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester

Status: Active

Incorporation date: 21 Mar 2021

Address: 59 St. Martin's Lane, London

Status: Active

Incorporation date: 01 Sep 2023

Address: Unit 7 Listerhills Science Park, Campus Road, Bradford

Status: Active

Incorporation date: 23 Sep 2004

Address: Stanghow Hall Low Stanghow Road, Stanghow, Saltburn-by-the-sea

Status: Active

Incorporation date: 12 Jan 2004

Address: Unit 1, 176 London Road, Burgess Hill

Status: Active

Incorporation date: 25 Jul 2011

Address: 39 Upper North Mall, Frenchgate Centre, Doncaster

Status: Active

Incorporation date: 06 Jun 2007

Address: 49 Coylton Road, Glasgow

Status: Active

Incorporation date: 31 May 2022

Address: Oathall House C/o Umpleby Accountancy, 70 Oathall Road, Haywards Heath

Status: Active

Incorporation date: 02 Sep 2008

Address: Barnshaws Tipton Road, Tividale, Oldbury

Status: Active

Incorporation date: 03 Sep 2010

Address: 15 Huntly Road, Talbot Woods, Bournemouth

Status: Active

Incorporation date: 29 Oct 2019

Address: 132 Street Lane, Gildersome, Morley, Leeds

Status: Active

Incorporation date: 08 Nov 2011

Address: The Gallery, 14 Upland Road, East Dulwich

Status: Active

Incorporation date: 16 Nov 2011

Address: 21 Cartmel Close, Bletchley, Milton Keynes

Status: Active

Incorporation date: 10 Feb 2015

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

Status: Active

Incorporation date: 19 Jul 2021

Address: 5 Brayford Square, Brayford Square, London

Status: Active

Incorporation date: 24 Apr 2002

Address: Flat 23, Dowling House, Laymarsh Close, Belvedere

Status: Active

Incorporation date: 07 Mar 2023

Address: 27 St. Cuthberts Street, Bedford

Status: Active

Incorporation date: 12 Sep 2017

Address: Unit 27 The Gables, Fyfield Road, Ongar

Status: Active

Incorporation date: 11 Jun 2007

Address: 33 Grafton Square, London

Status: Active

Incorporation date: 03 May 2012

Address: L K H Estate, Tickhill Road, Doncaster

Status: Active

Incorporation date: 18 Oct 2016

Address: Lkh Estate Tickhill Road, Balby, Doncaster

Status: Active

Incorporation date: 01 Mar 2017

Address: 320 Firecrest Court, Centre Park, Warrington

Status: Active

Incorporation date: 12 Jul 2016

Address: C/o Easy Tax - Argentum 510 Bristol Business Park, Coldharbour Lane, Bristol

Status: Active

Incorporation date: 17 Oct 2009

Address: 9 Gleneagles Close, Great Denham, Bedford

Status: Active

Incorporation date: 23 Dec 2010

Address: 15 Harvil Road, Ickenham, Uxbridge

Status: Active

Incorporation date: 05 Jan 2010

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester

Status: Active

Incorporation date: 23 Jan 2018

Address: Jubilee House, East Beach, Lytham St Annes

Status: Active

Incorporation date: 27 Oct 2011

Address: 125-127 Second Home London Fields, 125-127 Mare Street, London

Status: Active

Incorporation date: 04 Dec 2019

Address: St Margaret's Upper Moors Road, Brambridge, Eastleigh

Status: Active

Incorporation date: 05 Jan 2016

Address: 12 New Mill, The Flour Mills, Burton-on-trent

Status: Active

Incorporation date: 12 Nov 2015

Address: Unit 5 Springbank Farm Monument Farm Lane, Foxhall, Ipswich

Status: Active

Incorporation date: 03 May 2021

Address: 82 Eddington Crescent, Welwyn Garden City

Status: Active

Incorporation date: 17 Jun 2020

Address: 49 Mowbray Road, Edgware

Status: Active

Incorporation date: 25 Mar 2011

Address: Howard Building Unit Hf6, Howard Building, Twin Spires Centre, Belfast

Status: Active

Incorporation date: 21 Jul 2015

Address: 19 Maurice Court, Augustus Close, Brentford

Status: Active

Incorporation date: 02 Mar 2010

Address: 21 Milk Street, Digbeth, Birmingham

Status: Active

Incorporation date: 23 Dec 2019

Address: 77 Holyhead Road, Birmingham

Status: Active

Incorporation date: 19 Nov 2014

Address: 10 Leigh Green Close, Widnes

Status: Active

Incorporation date: 25 Sep 2017

Address: 24 Upper Approach Road, Broadstairs

Status: Active

Incorporation date: 11 Jan 2022

Address: 182 Worcester Road, Bromsgrove

Status: Active

Incorporation date: 24 Nov 1987

Address: 3rd Floor, 207 Regent Street, London

Status: Active

Incorporation date: 26 Mar 2018

Address: Chancery House, Slaidburn Crescent, Southport

Status: Active

Incorporation date: 14 Feb 2017

Address: 3rd Floor Office, 207 Regent Street, London

Status: Active

Incorporation date: 21 Jan 2021

Address: 9 Riverside, Waters Meeting Road, Bolton

Incorporation date: 16 Aug 2019

Address: Coles Farm, Coles Lane, Sector, Axminster

Status: Active

Incorporation date: 16 Aug 2006

Address: Preston Park House, South Road, Brighton

Status: Active

Incorporation date: 15 Sep 2016

Address: 14 Southmead Way, Walsall

Status: Active

Incorporation date: 11 Apr 2018

Address: 3 Beech Close, Cobham

Status: Active

Incorporation date: 17 Apr 2013

Address: Suite 2, Rosehill, 165 Lutterworth Road, Blaby

Status: Active

Incorporation date: 02 Jan 2015

Address: 137 The Old Bank House, Anerley Road, Anerley

Status: Active

Incorporation date: 09 Mar 1999

Address: C/o Pembrok Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent

Status: Active

Incorporation date: 14 Dec 1987

Address: 1 Avalon House, Lower Strode Road, Clevedon

Status: Active

Incorporation date: 16 Jun 2021

Address: 384a Deansgate, Manchester

Status: Active

Incorporation date: 25 Mar 1987

Address: 8-9 Ship Street, Brighton

Status: Active

Incorporation date: 03 May 2023

Address: 76 Denman Road, London

Status: Active

Incorporation date: 29 Jul 2010

Address: 18 The Ropewalk, Nottingham

Status: Active

Incorporation date: 24 Sep 2019

Address: Unit 18 Unit 18 Sheraton Business Centre,, Wadsworth Road, Greenford

Status: Active

Incorporation date: 17 Mar 2020

Address: 58 Rochester Row, Westminster, London

Status: Active

Incorporation date: 24 Sep 1990

Address: 61 Duncairn Gardens, Belfast

Status: Active

Incorporation date: 05 Nov 2009

Address: 45 Hauxley Drive, Chester Le Street

Status: Active

Incorporation date: 18 Jul 2013

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 10 Jan 2018

Address: 24 Birks Street, Stoke-on-trent

Incorporation date: 30 Jan 2019

Address: West House, Milford Road, Elstead

Status: Active

Incorporation date: 08 Sep 2009

Address: Bury Lodge, Bury Road, Stowmarket

Status: Active

Incorporation date: 12 Apr 2021

Address: 124 City Road, London

Status: Active

Incorporation date: 05 Feb 2018

Address: 39 Avondale Road, Waterlooville

Status: Active

Incorporation date: 02 Jun 2023

Address: Snow Goose Cottage, Newham, Bottom, Ruardean, Gloucestershire

Status: Active

Incorporation date: 30 Jun 1993

Address: Sector Security Services Ltd, St. Pauls Square, Preston

Status: Active

Incorporation date: 15 Feb 1995

Address: 2nd Floor, 4 Beaconsfield Road, St. Albans

Status: Active

Incorporation date: 14 Nov 2017

Address: 124 Stenson Road, Derby

Status: Active

Incorporation date: 16 Jun 2000

Address: 55 Loudoun Road, St John's Wood, London

Incorporation date: 01 Jul 2020

Address: 43 Ferguson Close, London

Status: Active

Incorporation date: 26 Sep 2012

Address: 39 Wray Crescent, Ulnes Walton, Leyland, Lancashire

Status: Active

Incorporation date: 18 Jun 1993

Address: Western Permanent Property, 46 Whitchurch Road, Cardiff

Status: Active

Incorporation date: 10 Dec 1987

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Status: Active

Incorporation date: 21 Sep 2020

Address: Estate Mangement Office Greenhills Estate, Tilford Road, Tilford, Farnham

Status: Active

Incorporation date: 26 Jan 2012

Address: Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage

Status: Active

Incorporation date: 03 Aug 2016

Address: 39 Newtown Road, Marlow

Status: Active

Incorporation date: 23 May 1991

Address: 57a Broadway, Leigh-on-sea

Status: Active

Incorporation date: 09 Jun 2015

Address: 51 Hampton Road, Redland, Bristol

Status: Active

Incorporation date: 29 Dec 1987

Address: Bank House, Primett Road, Stevenage

Status: Active

Incorporation date: 24 Oct 2002

Address: 95 Bwllfa Road, Aberdare

Status: Active

Incorporation date: 22 May 2012