Address: 12 Mill Road, Ballyclare

Status: Active

Incorporation date: 19 Jul 2002

Address: 30 King Street, Duffield, Belper

Status: Active

Incorporation date: 04 Aug 2020

Address: Princess Mary House, 4 Bluecoats Avenue, Hertford

Status: Active

Incorporation date: 04 Sep 2018

Address: 124 Finchley Road, London

Status: Active

Incorporation date: 08 Aug 2022

Address: 3 Sunleigh Court, Mount Pleasant, Wembley

Status: Active

Incorporation date: 24 Jan 2000

Address: 57 Princes Gate,, Exhibition Road, London

Status: Active

Incorporation date: 17 Mar 2021

Address: C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth

Status: Active

Incorporation date: 01 Oct 2002

Address: Clapton Farm House Clapton, Kintbury, Hungerford

Status: Active

Incorporation date: 26 Apr 2021

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Status: Active

Incorporation date: 03 May 1988

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Status: Active

Incorporation date: 10 Jul 1986

Address: Rmg House, Essex Road, Hoddesdon

Status: Active

Incorporation date: 22 Jul 1987

Address: 7 Horton Place, Bramley Green Angmering, Littlehampton

Status: Active

Incorporation date: 24 Jun 1983

Address: The Mearns, 6 Flamstead End Road, Cheshunt

Status: Active

Incorporation date: 13 Oct 2004

Address: 133 C/o Henderson Setterfield, 133 High Street, Broadstairs

Status: Active

Incorporation date: 18 Aug 1982

Address: Wessex House, 127 High Street, Hungerford

Status: Active

Incorporation date: 09 Oct 2017

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 17 Mar 2020

Address: Lownethwaite Farm, Reeth Road, Richmond

Status: Active

Incorporation date: 12 Jul 1966

Address: 35 Ferrier Close, Ferrier Close, Gillingham

Status: Active

Incorporation date: 22 Jan 1988

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 30 Oct 2014

Address: 26 Nares Road, Gillingham

Status: Active

Incorporation date: 03 Dec 1984

Address: The Old Star, Church Street, Princes Risborough

Status: Active

Incorporation date: 19 Aug 2015

Address: 52 Wyvill Close, Gillingham

Status: Active

Incorporation date: 03 Aug 1982

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 22 Aug 2006

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 25 Feb 1988

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 10 Feb 2004

Address: Flat 3 4 Eynsford Close, Cliftonville, Margate

Status: Active

Incorporation date: 12 Mar 1981

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 27 Nov 2006

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 30 Nov 2009

Address: 8 Hyde Gardens, Eastbourne

Status: Active

Incorporation date: 06 Nov 1986

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Status: Active

Incorporation date: 27 Oct 1989

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 26 May 1988

Address: 37 Mill Street, Bideford

Status: Active

Incorporation date: 06 Aug 2015

Address: 41a Beach Road, Littlehampton

Status: Active

Incorporation date: 11 Jul 1985

Address: The Estate Office, Godmersham Park, Godmersham Near Canterbury

Status: Active

Incorporation date: 09 Oct 1984

Address: 1 Town Mill, Bagshot Road, Chobham, Woking

Status: Active

Incorporation date: 12 Jul 2022

Address: Jubilee House, Ashford Hill, Thatcham

Status: Active

Incorporation date: 16 Sep 2014

Address: 99 Canterbury Road, Whitstable

Status: Active

Incorporation date: 24 Apr 2015