Address: Times Building South Crescent, South Crescent, Llandrindod Wells
Status: Active
Incorporation date: 14 Jun 2016
Address: Portland House, Belmont Business Park, Durham
Status: Active
Incorporation date: 26 May 2020
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 31 Mar 1988
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 13 Jun 1963
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 03 Jun 1935
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 01 Mar 2001
Address: 95 Churchfield Road, Walton, Peterborough
Status: Active
Incorporation date: 23 Sep 2009
Address: 99 Kingsway, Dunmurry, Belfast
Status: Active
Incorporation date: 08 Nov 2019
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 09 Apr 1999
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 17 Feb 2011
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 16 Nov 1913
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 30 Sep 1991
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 07 Dec 1955
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 09 Sep 1986
Address: Anglo American Services (uk) Ltd, 17 Charterhouse Street, London
Status: Active
Incorporation date: 26 Sep 1966
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 01 Jul 1965
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 24 Apr 1964
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 01 Mar 1999
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 29 Nov 1957
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 31 Oct 1894
Address: Millfields Road, Ettingshall, Wolverhampton
Status: Active
Incorporation date: 15 May 1947
Address: The Greenhouse, 106-108 Ashbourne Road, Derby
Status: Active
Incorporation date: 27 Aug 2013
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 12 Jul 1996
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 05 Jan 1934
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 13 Mar 2015
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham
Status: Active
Incorporation date: 25 Sep 1980
Address: Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield
Status: Active
Incorporation date: 14 Sep 2018
Address: No.1 London Bridge, London
Status: Active
Incorporation date: 11 Oct 2021
Address: 82a James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds
Status: Active
Incorporation date: 21 Dec 2021
Address: Unit D, The Old Council Yard, Haltwhistle
Status: Active
Incorporation date: 15 Apr 2016
Address: Ovation House, 22a Ridgmont Road, St. Albans
Status: Active
Incorporation date: 13 Aug 2014
Address: Unit 6, Riverside Business Park Station Road, Earls Colne, Colchester
Status: Active
Incorporation date: 28 Jul 1981
Address: Office 3, 146/148 Bury Old Road, Whitefield, Manchester
Status: Active
Incorporation date: 29 Jan 2021
Address: 18 Mulberry Avenue, Turnstone Park, Widnes
Status: Active
Incorporation date: 07 Oct 2022
Address: The Old House, Deans Lade Farm, Lichfield
Status: Active
Incorporation date: 09 Apr 2010
Address: 27 Old Gloucester Street, London
Status: Active
Incorporation date: 17 May 2018
Address: 392 London Road, Mitcham
Status: Active
Incorporation date: 19 Apr 2000
Address: Longdrive Hawkswood Grove, Fulmer, Slough
Status: Active
Incorporation date: 26 Apr 2019
Address: Collingham House, 6-12 Gladstone Road, Wimbledon
Status: Active
Incorporation date: 13 Sep 2018
Address: 5 North Court, Armstrong Road, Maidstone
Status: Active
Incorporation date: 29 May 2014
Address: 115 Craven Park Road, London
Status: Active
Incorporation date: 02 Aug 2001
Address: 15-17 Church Street, Staines-upon-thames
Status: Active
Incorporation date: 28 Dec 2018