Address: 16 Lewis Crescent, Neasden, London

Status: Active

Incorporation date: 13 Jan 2017

Address: 3 Brooks Parade, Green Lane, Ilford

Status: Active

Incorporation date: 24 Nov 2011

Address: 54 St. Michael's Road, Sheffield

Status: Active

Incorporation date: 06 Feb 2017

Address: 62 Brightside Avenue, Staines-upon-thames

Status: Active

Incorporation date: 06 Mar 2012

Address: 8 St. Michaels Close, Harpenden

Status: Active

Incorporation date: 22 Jun 2021

Address: Southgate Office Village, 286a Chase Road, Southgate

Status: Active

Incorporation date: 03 Oct 2011

Address: 4 St Michaels & All Angels Canada Road, Walmer, Deal

Status: Active

Incorporation date: 30 Jan 2003

Address: St Michael's Church, Laura Place, Aberystwyth

Status: Active

Incorporation date: 21 Sep 2010

Address: St Michaels Catholic Grammar, School, Nether Street, London

Status: Active

Incorporation date: 23 Mar 2000

Address: St Michael's Church Of England High School, Astley Road, Chorley

Status: Active

Incorporation date: 01 Jun 2011

Address: 7 St. Michaels Close, Lambourn, Hungerford

Status: Active

Incorporation date: 11 Aug 2017

Address: Unit 5, Brunel Business Court, Bury St. Edmunds

Status: Active

Incorporation date: 12 Feb 1985

Address: 1 Severn Road, Cheltenham, Gloucestershire

Status: Active

Incorporation date: 07 Jul 2000

Address: Acorn Estate Management, 9 St Marks Road, Bromley

Status: Active

Incorporation date: 11 Apr 2012

Address: St Michaels Hotel & Spa, Stracey Road, Falmouth

Status: Active

Incorporation date: 14 Nov 2017

Address: 105 Cooden Drive, Bexhill On Sea

Status: Active

Incorporation date: 10 Feb 2020

Address: 2nd Floor,, 22-24 Blythswood Square, Glasgow

Status: Active

Incorporation date: 02 Sep 2021

Address: 7 Bartons Lane, Old Basing, Basingstoke

Status: Active

Incorporation date: 09 Nov 2017

Address: 136 Streatham High Road, London

Status: Active

Incorporation date: 24 Mar 1994

Address: 211 St. Michaels Drive, Brereton, Rugeley

Status: Active

Incorporation date: 12 Nov 2020

Address: Welsh Bridge, 1 Frankwell, Shrewsbury

Status: Active

Incorporation date: 10 Sep 1999

Address: 40 Gibbons Hill Road, Sedgley, Dudley

Status: Active

Incorporation date: 03 Aug 2015

Address: Montpelier Lodge, 48 Ephraim Road, Tunbridge Wells

Status: Active

Incorporation date: 23 Oct 1997

Address: Chris Aria House, 1 Turnpike Lane, London

Status: Active

Incorporation date: 26 May 2011

Address: 662 High Road, London

Status: Active

Incorporation date: 05 Oct 2015

Address: 25 Upper Maze Hill, St Leonards On Sea, E Sussex

Status: Active

Incorporation date: 08 Dec 1983

Address: St Michael's Hospice, Bartestree, Hereford

Status: Active

Incorporation date: 12 May 1982

Address: 25 Upper Maze Hill, St Leonards On Sea, East Sussex

Status: Active

Incorporation date: 11 Apr 1997

Address: Basil De Ferranti House, Aldermaston Road, Basingstoke

Status: Active

Incorporation date: 05 Mar 1991

Address: St Andrews Chambers, Albert Square, Manchester

Status: Active

Incorporation date: 04 Oct 2019

Address: Unit 4 City Limits, Danehill, Reading

Status: Active

Incorporation date: 07 Sep 2021

Address: Alexandre-boyes 48 Mount Ephraim, Tn4 8au, Tunbridge Wells

Status: Active

Incorporation date: 29 Mar 1999

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Status: Active

Incorporation date: 29 May 2001

Address: 12/14 Norma Road, Waterloo, Merseyside

Status: Active

Incorporation date: 30 Jan 1990

Address: Clint Mill, Cornmarket, Penrith

Status: Active

Incorporation date: 29 Aug 2002

Address: 27 St. Michael's Hill, St. Michaels Hill, Bristol

Status: Active

Incorporation date: 03 Jun 2010

Address: Flat 4 Arnewood St Michaels Mews, Alpass Road, Liverpool

Status: Active

Incorporation date: 14 Mar 1990

Address: 2 Bartletts, Saffron Walden

Status: Active

Incorporation date: 13 Aug 2015

Address: 59 Thistlewaite Road, London

Status: Active

Incorporation date: 12 Oct 2001

Address: St. Matthews Hall, St. Marys Road, London

Status: Active

Incorporation date: 22 Apr 2009

Address: Rosehill, New Barn Lane, Cheltenham

Status: Active

Incorporation date: 04 Feb 2010

Address: Pyramid House, 954 High Road, London

Status: Active

Incorporation date: 06 Apr 2004

Address: 7 Solihull Lane, Birmingham

Status: Active

Incorporation date: 29 May 2015

Address: Suite 1a Victoria House, South Street, Farnham

Status: Active

Incorporation date: 30 Jun 1999

Address: St Michaels View, Frog Lane, Braunton

Status: Active

Incorporation date: 10 Dec 2010

Address: 35 Potters Grove, New Malden

Status: Active

Incorporation date: 18 Sep 2020

Address: 19-20 Bedfordwell Road, Eastbourne, East Sussex

Status: Active

Incorporation date: 04 Dec 2018

Address: 1-2 Basford House, Derby Road, Heanor

Status: Active

Incorporation date: 06 Apr 2017

Address: 32 St. Michaels Way, Burley In Wharfedale, Ilkley

Status: Active

Incorporation date: 12 Apr 2022

Address: St Andrews Chambers, 21 Albert Square, Manchester

Status: Active

Incorporation date: 16 Nov 2016

Address: St Michaels Cottage, Victoria Street, Painswick

Status: Active

Incorporation date: 07 Mar 2006

Address: 49 Parkstone Avenue, Hornchurch

Status: Active

Incorporation date: 09 Jan 2018

Address: 19 North Street, Ashford

Status: Active

Incorporation date: 25 Oct 2011

Address: Peat House, Newham Road, Truro

Status: Active

Incorporation date: 13 Jun 2013

Address: St Michaels Cottage, Rhynd, Perth

Status: Active

Incorporation date: 28 Aug 2020

Address: 11 Rectory Road, London

Status: Active

Incorporation date: 14 May 2022

Address: Apartment 19 Kensington House, 12-14 Gray Road, Sunderland

Status: Active

Incorporation date: 15 Sep 2021

Address: 32 Hambleton Road, Coundon, Bishop Auckland

Status: Active

Incorporation date: 09 Mar 2018

Address: 105 Station Road, Birchington

Status: Active

Incorporation date: 19 Feb 2007

Address: 179 Station Road, Edgware

Status: Active

Incorporation date: 19 Oct 1994

Address: 30a Elm Hill, Norwich, Norfolk

Status: Active

Incorporation date: 18 Jan 1995

Address: Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury

Status: Active

Incorporation date: 21 Nov 2002

Address: Larkfleet House, Falcon Way, Bourne

Status: Active

Incorporation date: 13 Sep 2019

Address: 22 Eggleton Lane, Holmer, Hereford

Status: Active

Incorporation date: 09 Jun 2020

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

Status: Active

Incorporation date: 03 Apr 2021

Address: Harscombe House, 1 Darklake View, Estover

Status: Active

Incorporation date: 19 Sep 2017

Address: Harscombe House, 1 Darklake View, Estover

Status: Active

Incorporation date: 04 Mar 2014

Address: Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall

Status: Active

Incorporation date: 23 Sep 2021

Address: Harscombe House, 1 Darklake View, Estover

Status: Active

Incorporation date: 03 Apr 2017

Address: 52 Rothschild Rd, London

Status: Active

Incorporation date: 04 Apr 2014