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: 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: 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