Address: Basepoint Business Centre Rivermead Drive, Westlea, Swindon

Status: Active

Incorporation date: 13 Oct 2015

Address: 39 Rosebery Road, Grays

Status: Active

Incorporation date: 23 Sep 2021

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Status: Active

Incorporation date: 02 Oct 2007

Address: 12 Victoria Road, Great Yarmouth

Status: Active

Incorporation date: 05 Oct 2023

Address: Cranbrook House, 287/291 Banbury Road, Oxford

Status: Active

Incorporation date: 11 Dec 2001

Address: Solar House First Floor, 282 Chase Road, London

Status: Active

Incorporation date: 29 Jan 2016

Address: Flat 20 88 Brompton Road, Princes Courts, London

Status: Active

Incorporation date: 13 Apr 2018

Address: Flat 3 Banbury House, 1 Staverton Road, Oxford

Status: Active

Incorporation date: 06 Nov 1970

Address: 85 Great Portland Street, London

Status: Active

Incorporation date: 10 Jun 2021

Address: 6 & 7 Spring Road Industrial Estate, Lanesfield, Wolverhampton

Status: Active

Incorporation date: 19 Nov 2008

Address: Unit 6-7, Spring Road Industrial Estate, Wolverhampton

Status: Active

Incorporation date: 15 Apr 2020

Address: 1 Sudley Terrace High Street, Bognor Regis

Status: Active

Incorporation date: 04 Nov 2002

Address: 32 Campion House, 6 Blondin Way, London

Status: Active

Incorporation date: 09 Mar 2023

Address: Unit 34 Bridge Business Centre, Beresford Way, Chesterfield

Status: Active

Incorporation date: 05 Jan 2012

Address: 3 Railway Court, Ten Pound Walk, Doncaster

Status: Active

Incorporation date: 08 Jul 1954

Address: Staveley Car Wash Duke Street, Staveley, Chesterfield

Status: Active

Incorporation date: 10 May 2021

Address: 540 Ecclesfield Road, Sheffield, South Yorkshire

Status: Active

Incorporation date: 09 Mar 2001

Address: 473 Warrington Road, Culcheth, Warrington

Incorporation date: 17 Nov 2014

Address: 168 Church Road, Hove

Status: Active

Incorporation date: 26 Jan 2004

Address: 21 Navigation Business Village, Navigation Way, Preston

Status: Active

Incorporation date: 04 Apr 2003

Address: 21 Navigation Business Village, Navigation Way, Preston

Status: Active

Incorporation date: 08 May 2002

Address: 21 Navigation Business Village, Navigation Way, Preston

Status: Active

Incorporation date: 04 Apr 2003

Address: 21 Navigation Business Village, Navigation Way, Preston

Status: Active

Incorporation date: 04 Apr 2003

Address: 21 Navigation Business Village, Navigation Way, Preston

Status: Active

Incorporation date: 03 Apr 2003

Address: The Old Barn, Lammack Road, Blackburn

Status: Active

Incorporation date: 21 Dec 2022

Address: Mayfield House Main Street, Staveley, Knaresborough

Status: Active

Incorporation date: 10 Dec 2009

Address: Pera Business Park, Nottingham Road, Melton Mowbray

Status: Active

Incorporation date: 03 Jul 2019

Address: 21 Middlecroft Road, Staveley, Chesterfield

Status: Active

Incorporation date: 08 Jan 2024

Address: Staveley Hall Drive, Staveley, Chesterfield

Status: Active

Incorporation date: 14 Apr 2008

Address: Lindred House 20 Lindred Road, Brierfield, Nelson

Incorporation date: 28 Mar 2018

Address: 1 The Laurels The Banks, Staveley, Kendal

Status: Active

Incorporation date: 22 Aug 2018

Address: Unit 17, Fort Street, Blackburn

Status: Active

Incorporation date: 06 Oct 2015

Address: Staveley Miners Welfare Football Club, Inkersall Road, Staveley

Status: Active

Incorporation date: 03 May 2011

Address: 69 High Street, Dunsville, Doncaster

Status: Active

Incorporation date: 21 Aug 2017

Address: Milburn House, 3 Oxford Street, Workington

Status: Active

Incorporation date: 18 Mar 2020

Address: Coppull Moor Farm, Preston Road, Coppull

Status: Active

Incorporation date: 14 Nov 1978

Address: The Pavilions, Bridgwater Road, Bristol

Status: Active

Incorporation date: 07 Oct 2004

Address: Croft House Main Street, Staveley, Knaresborough

Status: Active

Incorporation date: 19 Nov 2019

Address: 8 Chantler Lane, Broadbridge Heath, Horsham

Status: Active

Incorporation date: 11 Jun 2023

Address: 15 Olympic Court Boardmans Way, Whitehills, Blackpool

Status: Active

Incorporation date: 29 Oct 2020

Address: 31-35 Park Lane, Macclesfield, Cheshire

Status: Active

Incorporation date: 16 Apr 2002

Address: 4 Burlington Court, Nottingham

Status: Active

Incorporation date: 09 Mar 2021

Address: 5 The Mall, London

Status: Active

Incorporation date: 07 May 2020

Address: Templars, The Street, Bredfield

Status: Active

Incorporation date: 14 Sep 2020

Address: Staverton Garage Gloucester Road, Staverton, Cheltenham

Status: Active

Incorporation date: 17 Feb 2014

Address: Meteor Business Park, Cheltenham Road East, Gloucester

Status: Active

Incorporation date: 19 Mar 2010

Address: Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich

Status: Active

Incorporation date: 08 Nov 2010

Address: 149 Cricklewood Lane, London

Status: Active

Incorporation date: 06 Jul 2020

Address: 10 Broad Street, Abingdon, Oxfordshire

Status: Active

Incorporation date: 20 Jun 1995

Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin

Status: Active

Incorporation date: 29 Oct 1992

Address: Scott Howard Ltd., Weston Rd, Bath

Status: Active

Incorporation date: 10 Aug 1966

Address: Staverton Nursery Eastbourne Road, Halland, Lewes

Status: Active

Incorporation date: 10 Jan 2013

Address: Staverton Park Hotel And Golf Course, Staverton, Daventry

Status: Active

Incorporation date: 13 Sep 2020

Address: 86-90 Paul Street, London

Status: Active

Incorporation date: 23 Feb 2021

Address: The Control Tower, Rendlesham, Woodbridge

Status: Active

Incorporation date: 23 Feb 2001

Address: Micklebring Way, Hellaby, Rotherham

Status: Active

Incorporation date: 16 Jun 2015

Address: 861 Chesterfield Road, Sheffield

Status: Active

Incorporation date: 27 Aug 2009

Address: 34 Chesterfield Road, Dronfield

Status: Active

Incorporation date: 27 Feb 2015

Address: 176-178 Pontefract Road, Cudworth, Barnsley

Status: Active

Incorporation date: 15 Nov 2021

Address: 15 Kipling Close, Nottingham

Status: Active

Incorporation date: 12 Feb 2020

Address: 37 Cotswold Gardens, London

Status: Active

Incorporation date: 29 Mar 2016

Address: 9 Riverside, Waters Meeting Road, Bolton

Status: Active

Incorporation date: 22 Oct 2019

Address: Unit 12, Lichfield Road, Chorley

Status: Active

Incorporation date: 22 Oct 2018

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Status: Active

Incorporation date: 21 Aug 2018

Address: 17 Canning Crescent, London

Status: Active

Incorporation date: 17 Jun 2020

Address: Oracle House, 181 Dorchester Road, Weymouth

Status: Active

Incorporation date: 05 Nov 1973

Address: 1 Bedford Square, London

Status: Active

Incorporation date: 20 Feb 1998

Address: 5 - 7 Hillgate Street, Hillgate Street, London

Status: Active

Incorporation date: 18 Jun 1980

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Status: Active

Incorporation date: 05 Mar 2018

Address: 325b Bensham Lane, Thornton Heath

Status: Active

Incorporation date: 04 Apr 2018

Address: 65 Edenbane Road, Garvagh, Coleraine

Status: Active

Incorporation date: 27 Jan 2011

Address: First Floor, 677 High Road, London

Status: Active

Incorporation date: 22 Mar 2017

Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham

Status: Active

Incorporation date: 16 Apr 2018

Address: Rose Cottage Faverdale Hall, Faverdale, Darlington

Status: Active

Incorporation date: 06 Sep 2022

Address: 2 Fernhurst Road, London

Status: Active

Incorporation date: 23 Feb 2012

Address: 3 Randall Avenue, London

Incorporation date: 20 Aug 2019

Address: Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston

Status: Active

Incorporation date: 21 Feb 1985

Address: 127 Princes Avenue, London

Status: Active

Incorporation date: 30 Jul 2003

Address: 34 Torrens Road, Torrens Road, London

Status: Active

Incorporation date: 17 Oct 2018

Address: Flat 3, 17, Canning Crescent, London

Status: Active

Incorporation date: 01 Jun 2020

Address: 17 Canning Crescent, Flat 3, London

Status: Active

Incorporation date: 01 Feb 2019

Address: Flat 3, 17 Canning Crescent, London

Status: Active

Incorporation date: 22 Feb 2010

Address: Flat 3, 17 Canning Crescent, London

Status: Active

Incorporation date: 30 Nov 2018

Address: 98 New College Close, Gorleston, Great Yarmouth

Incorporation date: 05 Apr 2023

Address: 2 The Precinct, Rest Bay, Porthcawl

Status: Active

Incorporation date: 13 Oct 2022