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: 44 Orange Row, Brighton

Incorporation date: 21 Apr 2017

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