Address: J M K Professional Services Ltd, 93-96 Oxford Road, Uxbridge
Status: Active
Incorporation date: 26 Jul 2017
Address: Unit 7 Wheatcroft Business Park, Landmere Lane, Edwalton
Status: Active
Incorporation date: 06 Jan 2023
Address: Palm Streetbusiness Centre Unit 1, Palm Street Business Centre, Nottingham
Status: Active
Incorporation date: 01 Oct 2021
Address: 22a St. James’s Square, London
Status: Active
Incorporation date: 24 Jun 2021
Address: 24-26 Arcadia Avenue, Dephna House #105, London
Status: Active
Incorporation date: 03 Feb 2023
Address: Profile West, Suite 2 First Floor, 950 Great West Road, Brentford
Status: Active
Incorporation date: 06 Jun 2023
Address: 43 Pilton Close, Northampton
Status: Active
Incorporation date: 09 Aug 2023
Address: 139 Durnsford Road, London
Status: Active
Incorporation date: 21 Jan 2015
Address: 21 Bideford Close, Woodley, Reading
Status: Active
Incorporation date: 10 Jul 2012
Address: Unit C Prout Industrial Estate, Point Road, Canvey Island
Status: Active
Incorporation date: 02 Nov 2021
Address: Swalesmoor Farm, Swales Moor Road, Halifax
Status: Active
Incorporation date: 18 Apr 2001
Address: Shibden Head Day Nursery 49 Halifax Road, Ambler Thorn, Queensbury, Bradford
Status: Active
Incorporation date: 03 Sep 2002
Address: 8 King Cross Street, Halifax
Status: Active
Incorporation date: 23 Aug 2018
Address: 21 Clare Road, Halifax
Status: Active
Incorporation date: 09 Sep 2021
Address: 2 St Peters Road, Wallsend
Status: Active
Incorporation date: 06 May 2016
Address: 14720969 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 10 Mar 2023
Address: Churchill House, 142-146 Old Street, London
Status: Active
Incorporation date: 27 Jul 2021
Address: 80 Windsor Court, Windsor Court, Newbury
Status: Active
Incorporation date: 23 May 2016
Address: 10 Hitherhooks Hill, Binfield, Bracknell
Status: Active
Incorporation date: 23 Jan 2007
Address: 101 New Cavendish Street, 1st Floor South, London
Status: Active
Incorporation date: 25 Mar 2021
Address: Basement Flat, 19b Gladstone Place, Brighton
Status: Active
Incorporation date: 04 Jul 2014
Address: 19 Lever Street, Office 166, Manchester
Status: Active
Incorporation date: 05 Jan 2016
Address: Flat 49 17 Exchange Gardens, Keybridge, Vauxhall, London
Status: Active
Incorporation date: 08 Oct 2018
Address: Stonecroft, Pegsdon, Hitchin
Status: Active
Incorporation date: 15 Feb 2021
Address: 24 James Street West, Bath
Status: Active
Incorporation date: 07 Aug 2012
Address: 75 Lothair Road North, London
Status: Active
Incorporation date: 05 Aug 2016
Address: 79 Trevelyan, Bracknell
Status: Active
Incorporation date: 09 Feb 2018
Address: Southfield House Froyle Road, Shalden, Alton
Status: Active
Incorporation date: 21 Dec 2016
Address: 21-27 Lambs Conduit Street, London
Status: Active
Incorporation date: 04 Mar 2016
Address: 7 Priory Fields, Horsley, Stroud
Status: Active
Incorporation date: 07 Jan 2014
Address: 2 Longsight Road Holcombe Brook, Ramsbottom, Bury
Incorporation date: 08 Dec 2014
Address: 10 Hitherhooks Hill, Binfield, Bracknell
Status: Active
Incorporation date: 24 Sep 2020
Address: Shibuvim Cottage, 1 Gorsey Way, Ashton Under Lyne
Status: Active
Incorporation date: 03 Oct 2022
Address: 46 Ravensbury Road, St Paul's Cray, Orpington
Status: Active
Incorporation date: 06 Sep 2016