Address: 57 The Warren, Hounslow

Status: Active

Incorporation date: 02 Nov 2016

Address: 8 Belgrave Court, Blackwater, Camberley

Status: Active

Incorporation date: 23 Oct 1996

Address: 24 Carlton Road South, Weymouth

Status: Active

Incorporation date: 11 Nov 1982

Address: 8 Park Brow Drive, Liverpool

Status: Active

Incorporation date: 13 Apr 2022

Address: C/o Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough

Status: Active

Incorporation date: 15 Mar 2023

Address: 1 Newcourt Mews, St. Lukes Road North, Torquay

Status: Active

Incorporation date: 02 Feb 2022

Address: 4 Market Street, Crediton, Devon

Status: Active

Incorporation date: 23 Dec 2003

Address: Maria House, 35 Millers Road, Brighton

Status: Active

Incorporation date: 16 Aug 1976

Address: First Floor, 32 Barton Street, Bath

Status: Active

Incorporation date: 31 May 2006

Address: 41 Southdown Road, Harpenden

Status: Active

Incorporation date: 10 Jun 2014

Address: The Anchor Inn, Lewes Road, Ringmer

Status: Active

Incorporation date: 30 Mar 2020

Address: 1 Lincoln House City Fields Business Park, City Fields Way, Tangmere

Status: Active

Incorporation date: 29 Jul 2021

Address: Second Floor, 3 Liverpool Gardens, Worthing

Status: Active

Incorporation date: 29 Oct 2014

Address: 17 Pashley Court, Surrey Street, Shoreham-by-sea

Incorporation date: 25 Feb 2021

Address: C1 Broadhill Craft Workshops Broadhill Workshops, Ockley Lane, Burgess Hill

Incorporation date: 20 Apr 2020

Address: 76 Southdown Crescent, Harrow

Status: Active

Incorporation date: 07 Feb 2013

Address: Ground Floor Marlborough House, 298 Regents Park Road, London

Status: Active

Incorporation date: 24 Nov 2014

Address: 7 Frampton Place, Shoreham By Sea

Status: Active

Incorporation date: 10 Oct 1995

Address: Cornelius House, 178-180 Church Road, Hove

Status: Active

Incorporation date: 04 Nov 2003

Address: 37a Birmingham New Road, Wolverhampton

Status: Active

Incorporation date: 12 Mar 2020

Address: Southdown Cottage, Langley Walk Langley Green, Crawley

Status: Active

Incorporation date: 12 Nov 2003

Address: Flat 4 Southdown Court, 133 Broadway, Leigh On Sea

Status: Active

Incorporation date: 01 Jul 1988

Address: Unit 2 Park Farm, Chichester Road, Arundel

Status: Active

Incorporation date: 04 Sep 2002

Address: 353 Stafford Road, Caterham, Surrey

Status: Active

Incorporation date: 03 Oct 2007

Address: Unit West Southdown Enterprise Park, Shoreham Road, Henfield

Status: Active

Incorporation date: 23 Jun 1997

Address: Swallows Barn, Malborough, Kingsbridge

Status: Active

Incorporation date: 24 May 1989

Address: 1 Trinity, 161 Old Christchurch Road, Bournemouth

Status: Active

Incorporation date: 29 Mar 2011

Address: 30-34 North Street, Hailsham

Status: Active

Incorporation date: 12 Jan 2015

Address: Amelia House, Crescent Road, Worthing

Status: Active

Incorporation date: 15 Mar 2017

Address: Martlet House E1 Yeoman Gate, Yeoman Way, Worthing

Status: Active

Incorporation date: 27 Mar 2002

Address: Broadway Court, Brighton Road, Lancing

Status: Active

Incorporation date: 14 Aug 2020

Address: Bluebells Byfleets Lane, Warnham, Horsham

Status: Active

Incorporation date: 26 Jul 2018

Address: 11 Lansdowne Road, Wimbledon, London

Status: Active

Incorporation date: 25 Feb 1980

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Status: Active

Incorporation date: 25 Apr 1974

Address: Cornelius House 178-180 Church Road, Hove, East Sussex

Status: Active

Incorporation date: 17 Nov 2009

Address: Highland House, Mayflower Close, Chandlers Ford

Status: Active

Incorporation date: 15 Apr 2008

Address: Amelia House, Crescent Road, Worthing

Status: Active

Incorporation date: 03 Oct 2017

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 03 Oct 2017

Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth

Status: Active

Incorporation date: 20 Mar 2015

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 07 Feb 2019

Address: 14 Piggottshill Lane, Harpenden

Status: Active

Incorporation date: 02 Apr 2013

Address: 10 Watermark Way, Foxholes Business Park, Hertford

Status: Active

Incorporation date: 09 Jan 2019

Address: 12 Park Avenue South, Harpenden

Status: Active

Incorporation date: 02 Apr 2013

Address: 10 Watermark Way, Foxholes Business Park, Hertford

Status: Active

Incorporation date: 28 Sep 2017

Address: Greens Court, West Street, Midhurst

Status: Active

Incorporation date: 30 Jan 2018

Address: 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne

Status: Active

Incorporation date: 15 Apr 2002

Address: Ground Floor, 33 Wilbury Avenue, Hove

Status: Active

Incorporation date: 10 Nov 2023

Address: 68 Longland Road, Eastbourne

Status: Active

Incorporation date: 28 Oct 2014

Address: 12b Gap Road, London

Status: Active

Incorporation date: 26 Jul 2021

Address: Warehead Stud, Thicket Lane, Halnaker

Status: Active

Incorporation date: 03 Feb 2021

Address: 23 Harlech Close, Worthing

Status: Active

Incorporation date: 23 Apr 2018

Address: Craigie House Crede Lane, Bosham, Chichester

Status: Active

Incorporation date: 15 Mar 2011

Address: C/o Holland Accountancy Ltd Portsmouth Technopole, Kingston Crescent, Portsmouth

Incorporation date: 30 Jul 2015

Address: Holland Accountancy Portsmouth Technopole, Kingston Crescent, Portsmouth

Status: Active

Incorporation date: 13 Jan 2021

Address: 2nd Floor, 13b High Street (st Mary's Walk), Hailsham

Status: Active

Incorporation date: 30 Apr 2014

Address: Warehead Stud, Thicket Lane, Halnaker

Status: Active

Incorporation date: 03 Feb 2021

Address: Charter House Suite 13, Courtlands Road, Eastbourne

Status: Active

Incorporation date: 12 Feb 2008

Address: Suite A3, 16 Station Street, Lewes

Status: Active

Incorporation date: 23 Jan 1996

Address: 46 Victoria Road, Worthing, West Sussex

Status: Active

Incorporation date: 10 Dec 2004

Address: Chimneys Boughton Hall Avenue, Send, Woking

Status: Active

Incorporation date: 17 Oct 2014

Address: Flat 3 Southdown Court Southdown Road, Shawford, Winchester

Status: Active

Incorporation date: 28 Jun 1982

Address: Meens Farm Capps Lane, All Saints, Halesworth

Status: Active

Incorporation date: 12 Jan 1892

Address: Warehead Stud, Thicket Lane, Halnaker

Status: Active

Incorporation date: 03 Feb 2021

Address: 3 Rotherbrook Court,, Bedford Road, Petersfield

Status: Active

Incorporation date: 18 Feb 1983

Address: Hayes & Company, Staplefields Farm, Steyning

Status: Active

Incorporation date: 15 Jun 2010

Address: 33 Wood Street, Barnet, Herts

Status: Active

Incorporation date: 12 Apr 2013

Address: 12 The Old Flour Mill, Queen Street, Emsworth

Incorporation date: 24 Jun 2016

Address: 11a Ivor Place, London

Status: Active

Incorporation date: 26 Jan 2015

Address: 168 Church Road, Hove

Status: Active

Incorporation date: 06 Oct 2015

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

Status: Active

Incorporation date: 01 Oct 1998

Address: 2 Grove Road, Harpenden

Status: Active

Incorporation date: 19 Jul 2019

Address: Wayside Cottage, Bepton, Midhurst

Status: Active

Incorporation date: 25 Jul 2011

Address: Sussex Innovation Centre Science Park Square, Falmer, Brighton

Status: Active

Incorporation date: 30 Jan 2014

Address: Flat 19, St. Botolphs Court, St. Botolphs Road, Worthing

Status: Active

Incorporation date: 15 Sep 2022

Address: Kempston, Mill Hill, Edenbridge

Status: Active

Incorporation date: 13 Feb 2015

Address: 72 Faenol Isaf, Faenol Isaf, Tywyn

Incorporation date: 28 Sep 2015

Address: 7-9 The Avenue, Eastbourne, East Sussex

Status: Active

Incorporation date: 09 Mar 2007

Address: 23 Porters Wood, St. Albans

Status: Active

Incorporation date: 10 Dec 1990

Address: Windsor House, Clovelly Road, Southbourne, Emsworth

Status: Active

Incorporation date: 28 May 2013

Address: Amelia House, Crescent Road, Worthing

Status: Active

Incorporation date: 03 Oct 2017

Address: Unit 5 - Tansey Green Industrial Estate Tansey Green Road, Pensnett, Brierley Hill

Status: Active

Incorporation date: 10 Oct 2019

Address: Enterprise House, 113/115 George Lane, London

Status: Active

Incorporation date: 04 Oct 2007