Address: 81 Southgate Road, Liverpool

Status: Active

Incorporation date: 13 Dec 2013

Address: 71 The Oval, Conisbrough, Doncaster

Status: Active

Incorporation date: 17 Dec 2013

Address: 23 Vicarage Hill, Farnham

Status: Active

Incorporation date: 25 Jan 2013

Address: 81 Ulleswater Road, Southgate London

Status: Active

Incorporation date: 07 Jun 1994

Address: 11a Ashfield Parade, London

Status: Active

Incorporation date: 03 Jul 2019

Address: 120 Cavendish Place, Eastbourne, East Sussex

Status: Active

Incorporation date: 02 Oct 2007

Address: Unit 5 The Courtyard Vinnetrow Business Park, Vinnetrow Road, Chichester

Status: Active

Incorporation date: 09 Dec 2016

Address: Southgate Church, Southgate Community Centre, Caie Walk, Bury St. Edmunds

Status: Active

Incorporation date: 12 May 2006

Address: 231a Colney Hatch Lane, London

Status: Active

Incorporation date: 02 Oct 1964

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 07 Nov 2018

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

Status: Active

Incorporation date: 09 Apr 2019

Address: Bolney Place Cowfold Road, Bolney, Haywards Heath

Status: Active

Incorporation date: 15 Jan 2019

Address: 3 Rissington Road Rissington Road, Bourton-on-the-water, Cheltenham

Status: Active

Incorporation date: 07 Nov 1988

Address: Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester

Status: Active

Incorporation date: 20 Mar 1995

Address: 2 Southgate Court, Luton Road, Harpenden

Status: Active

Incorporation date: 08 Dec 1995

Address: The Granary, Brewer Street, Bletchingley

Status: Active

Incorporation date: 21 Oct 2013

Address: 58 High Street, Pinner

Status: Active

Incorporation date: 17 Jan 2019

Address: 90 Thorpedene Gardens, Shoeburyness, Southend-on-sea

Status: Active

Incorporation date: 12 Aug 1997

Address: 22 Brighton Road, Crawley

Status: Active

Incorporation date: 19 Jul 2022

Address: 36 Southgate, Ripon

Status: Active

Incorporation date: 26 Apr 2021

Address: 30-32 Chase Side, Southgate, London

Status: Active

Incorporation date: 19 Aug 2011

Address: Old Station Yard Main Road, Cross Inn, Llantrisant, Pontyclun

Status: Active

Incorporation date: 16 Feb 1998

Address: Vision 25 Electric Avenue, Innova Park, Enfield

Incorporation date: 21 Jan 2019

Address: Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn

Status: Active

Incorporation date: 23 Jul 2021

Address: Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn

Status: Active

Incorporation date: 23 Jul 2021

Address: Bridge House, Sherington, Newport Pagnell

Status: Active

Incorporation date: 17 Dec 2010

Address: 17 The Green, Southgate, London

Status: Active

Incorporation date: 08 Nov 2001

Address: White Gables, Cross Lane Head, Bridgnorth

Status: Active

Incorporation date: 27 May 2010

Address: Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet

Status: Active

Incorporation date: 29 Dec 1995

Address: Southgate House, Pontefract Road, Leeds

Status: Active

Incorporation date: 21 Mar 2011

Address: 98 Old Park Ridings, Grange Park, London

Status: Active

Incorporation date: 02 Aug 2006

Address: 57 Linden Way, London

Status: Active

Incorporation date: 23 Mar 2000

Address: Southgate House, Moorland Road Drighlington, West Yorkshire

Status: Active

Incorporation date: 07 Feb 1992

Address: St Helen's, 1 Undershaft, London

Status: Active

Incorporation date: 06 Apr 2005

Address: 137 Arlington Road, London

Status: Active

Incorporation date: 01 Jun 2017

Address: Southgate Masonic Centre, 88 High Street, London

Status: Active

Incorporation date: 11 Apr 1963

Address: 24 Britannia Court The Strand, Brighton Marina Village, Brighton

Status: Active

Incorporation date: 17 Aug 2010

Address: 2 Old Court Mews, 311a Chase Road, Southgate, London

Status: Active

Incorporation date: 19 Jan 2012

Address: 25 Duchess Drive, Newmarket

Status: Active

Incorporation date: 29 Sep 2009

Address: Sterling House, Hamlin Way, Kings Lynn

Status: Active

Incorporation date: 19 Oct 2020

Address: Unit 2 Old Court Mews, 311a Chase Road, Southgate

Status: Active

Incorporation date: 24 Mar 2006

Address: 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury

Status: Active

Incorporation date: 03 Apr 2014

Address: Southgate House Unit 9 Robins Drive, Castlefield Industrial Estate, Bridgwater

Status: Active

Incorporation date: 24 May 2018

Address: Southgate House Unit 9 Robins Drive, Castlefield Industrial Estate, Bridgwater

Status: Active

Incorporation date: 02 Dec 2013

Address: Flat 4, 48 Lichfield Road, Cricklewood, London

Status: Active

Incorporation date: 10 May 2023

Address: 1a The Avenue, Tiverton

Status: Active

Incorporation date: 25 Feb 2019

Address: C/o Mazars Llp, 3 Wellington Place, Leeds

Status: Active

Incorporation date: 29 May 1958

Address: 4 Old Market Place, Ripon

Status: Active

Incorporation date: 31 Mar 2015

Address: 30 Winchmore Hill Road, Southgate, London

Status: Active

Incorporation date: 03 Apr 2006

Address: Third Floor, Crown House, 47 Chase Side, London

Status: Active

Incorporation date: 16 Mar 2021

Address: 309 Hoe Street, London

Status: Active

Incorporation date: 09 Sep 2015

Address: The Mill, Pury Hill Business Park, Alderton Road

Status: Active

Incorporation date: 30 Apr 1992

Address: 52 Southgate Road, London

Status: Active

Incorporation date: 19 Oct 2020

Address: Southgate 18e Stockwell Road, Tettenhall, Wolverhampton

Status: Active

Incorporation date: 22 May 2006

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 26 Feb 2020

Address: Third Floor, Crown House, 47 Chase Side, London

Status: Active

Incorporation date: 20 Jan 2017

Address: 2 Manor Square, Solihull

Status: Active

Incorporation date: 14 Nov 2006

Address: 11a Kimberley Park Road, Falmouth, Cornwall

Status: Active

Incorporation date: 20 Oct 2021

Address: Fleming Court Leigh Road, Eastleigh, Southampton

Status: Active

Incorporation date: 07 Jan 2014

Address: Robinswood House, 339 Stroud Road, Gloucester

Status: Active

Incorporation date: 20 Feb 1986

Address: Bishops Leys Business Park, Lane Britton And Jenkins Ltd, Cheltenham

Status: Active

Incorporation date: 30 Aug 2022

Address: 23 Alicia Court, Southgate Street, Bury St Edmunds

Status: Active

Incorporation date: 21 Sep 1984

Address: Suite 12, Haven House, Albemarle Street, Harwich

Status: Active

Incorporation date: 04 Feb 2020

Address: 19 Queen Elizabeth Street, London

Status: Active

Incorporation date: 17 Sep 2013

Address: Tapton Hall Barn, Balmoak Lane, Chesterfield

Status: Active

Incorporation date: 08 May 2001

Address: Southgate House, Moorland Road Drighlington, Bradford

Status: Active

Incorporation date: 21 Mar 1994

Address: South Point House, 321 Chase Road, London

Status: Active

Incorporation date: 23 Mar 2015

Address: 58 Southglade Road, Nottingham

Status: Active

Incorporation date: 10 Jun 2014

Address: 30 Uxbridge Road, Rickmansworth

Status: Active

Incorporation date: 06 May 1983

Address: First Floor Bellamy House, Winton Road, Petersfield

Status: Active

Incorporation date: 02 Dec 2008

Address: 112 Brighton Road, South Croydon

Status: Active

Incorporation date: 09 Dec 2021

Address: 112 Brighton Road, South Croydon, Surrey, 112 Brighton Road, South Croydon, South Croydon

Status: Active

Incorporation date: 29 Jul 1991

Address: 42 Moresby Road, London

Status: Active

Incorporation date: 13 May 2013

Address: 1a C R Farm Estate Brentwood Road, Herongate, Brentwood

Status: Active

Incorporation date: 21 Mar 2007

Address: First Floor Winston House, 349 Regents Park Road, London

Status: Active

Incorporation date: 15 Mar 2022

Address: 180 Windmill Lane, Cheshunt, Waltham Cross

Status: Active

Incorporation date: 01 Aug 2006

Address: 356 Meadowhead, Sheffield, South Yorkshire

Status: Active

Incorporation date: 31 Mar 1992