Address: Corner Oak, 1 Homer Road, Solihull
Status: Active
Incorporation date: 19 Jun 2017
Address: Soccarena Holdings Limited, New Ferens Park, Durham
Status: Active
Incorporation date: 02 Nov 2010
Address: New Ferens Park, Belmont Industrial Estate, Durham
Status: Active
Incorporation date: 22 Nov 2000
Address: 25 Chapel Street, Halstead
Status: Active
Incorporation date: 29 Oct 2019
Address: 12 Wraxhill Road, Street
Status: Active
Incorporation date: 02 May 2019
Address: 162-164 High Street, Rayleigh
Status: Active
Incorporation date: 11 Sep 2019
Address: 1 Westfield Avenue, Stratford, London
Status: Active
Incorporation date: 23 Aug 2017
Address: 69 Great Hampton Street, Birmingham
Status: Active
Incorporation date: 27 Mar 2006
Address: Units C & D Jubilee Park, Hanson Close, Middleton, Manchester
Status: Active
Incorporation date: 12 Mar 2001
Address: First Floor, 21 Stoney Street, Nottingham
Status: Active
Incorporation date: 21 Jan 2000
Address: Connaught House, 34 West St., Rochford
Status: Active
Incorporation date: 30 Aug 2007
Address: Handel House, 95, Pinnick Lewis Llp, High Street, Edgware
Status: Active
Incorporation date: 09 Jan 2017
Address: Handel House, 95 High Street, Edgware
Status: Active
Incorporation date: 04 Jul 2012
Address: First Floor Black Country House, Rounds Green Road, Oldbury
Status: Active
Incorporation date: 08 Apr 1991
Address: 111 Park Street,, Mayfair, London
Status: Active
Incorporation date: 10 Nov 2004
Address: 12 Payton Street, Stratford-upon-avon
Status: Active
Incorporation date: 20 Sep 2005
Address: Office 19, Samson House Arterial Road, Laindon, Basildon
Status: Active
Incorporation date: 03 May 2017
Address: Office 19, Samson House Arterial Road, Laindon, Basildon
Status: Active
Incorporation date: 03 May 2017
Address: Samson House, Office 19 Arterial Road, Laindon, Basildon
Status: Active
Incorporation date: 15 Sep 2015
Address: Office 19, Samson House Arterial Road, Laindon, Basildon
Status: Active
Incorporation date: 03 May 2017
Address: Office 19, Samson House Arterial Road, Laindon, Basildon
Status: Active
Incorporation date: 22 Mar 2019
Address: 64 Chester Road, Huntington, Chester
Status: Active
Incorporation date: 16 May 2017
Address: 12 Conqueror Court, Sittingbourne
Status: Active
Incorporation date: 08 Mar 2011
Address: Kemp House, 152-160 City Road, London
Status: Active
Incorporation date: 28 Apr 2021
Address: 17 The Green, Rochdale
Status: Active
Incorporation date: 05 Mar 2013
Address: 26 Saxon Street, Lincoln
Status: Active
Incorporation date: 15 Jan 2002
Address: 23 The Gouldings, 1 Pantile Walk, Uxbridge
Status: Active
Incorporation date: 10 Aug 2011
Address: Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast
Status: Active
Incorporation date: 24 Jul 2003
Address: 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham
Status: Active
Incorporation date: 25 Aug 2022
Address: 4th Floor, 33 Park Place, Leeds
Status: Active
Incorporation date: 03 Jun 2016
Address: 2 Stone Buildings, Lincoln's Inn, London
Status: Active
Incorporation date: 27 Jan 1995
Address: 10 Woodridge Way, Northwood
Status: Active
Incorporation date: 10 Sep 2021
Address: Ground Floor Chiswick Gate 598-608, Chiswick High Road, London
Status: Active
Incorporation date: 09 Jan 2019
Address: 18 Frederick Street, Barrow-in-furness
Status: Active
Incorporation date: 31 Aug 2020
Address: Ground Floor, 61-63 Brook Street, London
Status: Active
Incorporation date: 20 Sep 2006
Address: Ts Accounting South West Ltd, Unit 20 Kingsmead Business Park, Gillingham
Status: Active
Incorporation date: 07 Dec 2011
Address: 192 Darlington Lane, Stockton-on-tees
Status: Active
Incorporation date: 25 May 2021
Address: 25 Church Lane, Lillington, Leamington Spa
Status: Active
Incorporation date: 01 Mar 2019
Address: Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot
Status: Active
Incorporation date: 10 Oct 2013
Address: Carlton House, Grammar School Street, Bradford
Status: Active
Incorporation date: 11 Sep 2014
Address: 10 Beech Hill, Hadley Wood, Hertfordshire
Status: Active
Incorporation date: 20 May 2002
Address: 23 Riverslea Road, Coventry
Status: Active
Incorporation date: 23 Jan 2018
Address: 79 Boundaries Road, London
Status: Active
Incorporation date: 10 Dec 2013
Address: 94 Jubilee Way, Rogerstone, Newport
Status: Active
Incorporation date: 18 Sep 2017
Address: The Old Bakehouse 49 Main Road, Drayton Parslow, Milton Keynes
Status: Active
Incorporation date: 28 May 2020
Address: Soccer Sensation Humberside Limited Craven Park, Poorhouse Lane, Hull
Status: Active
Incorporation date: 12 Oct 2018
Address: Gritstone Barn, Sutton, Macclesfield
Status: Active
Incorporation date: 19 Nov 2004
Address: 25 Sandyford Place, Glasgow
Status: Active
Incorporation date: 11 Nov 1987
Address: 33 Bishopdale Drive, Collingham, Wetherby
Status: Active
Incorporation date: 28 May 2019
Address: 9 Prestonfield Terrace, Edinburgh
Status: Active
Incorporation date: 07 Apr 2021
Address: 272 Bath Street, Glasgow
Status: Active
Incorporation date: 12 May 2021
Address: 40 Drumpellier Avenue, Coatbridge
Status: Active
Incorporation date: 29 Mar 2021
Address: New Alderston House 3 Dove Wynd, Strathclyde Business Park, Bellshill
Status: Active
Incorporation date: 14 Apr 2021
Address: 1 Lindean Drive, Chapelhall, Airdrie
Status: Active
Incorporation date: 05 May 2021
Address: 36 Neptune Way, Bellshill
Status: Active
Incorporation date: 28 Apr 2022
Address: G28 New Alderston House Dove Wynd, Strathclyde Business Park, Bellshill
Status: Active
Incorporation date: 10 Jan 2019
Address: 272 Bath Street, Glasgow
Status: Active
Incorporation date: 17 Jun 2021
Address: 41 Callander Road, Chapelhall, Airdrie
Status: Active
Incorporation date: 16 Aug 2021
Address: 6 Enfield Road, Swinton, Manchester
Status: Active
Incorporation date: 09 Apr 2021
Address: 7 Faraday Court, Centrum One Hundred, Burton-on-trent
Status: Active
Incorporation date: 04 Sep 2003
Address: The Old Pump House, Oborne Road, Sherborne
Status: Active
Incorporation date: 20 Nov 2001
Address: Mocatta House, Trafalgar Place, Brighton
Status: Active
Incorporation date: 06 Jun 2017
Address: Unit F2 Win Business Park, Canal Quay, Newry
Status: Active
Incorporation date: 24 May 2018
Address: 7 Bell Yard, London
Status: Active
Incorporation date: 14 May 2021
Address: 23 North Park Road, Harrogate
Status: Active
Incorporation date: 03 Jul 2020
Address: 31 Dashwood Avenue, High Wycombe
Status: Active
Incorporation date: 26 May 2016
Address: Crystal House, Enterprise Drive, Stourbridge
Status: Active
Incorporation date: 03 Jan 2018
Address: 108 Greenbank Crescent, Edinburgh
Status: Active
Incorporation date: 02 Dec 2021
Address: 34 Colonel Drive, Rushwick, Worcester
Incorporation date: 31 Aug 2020
Address: 3 Lakeside Mews, Grafham, Huntingdon
Status: Active
Incorporation date: 08 Oct 2013
Address: 63 Wendover Road, Staines
Status: Active
Incorporation date: 27 Apr 2005
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 14 Feb 2023