Address: 128 City Road, London

Status: Active

Incorporation date: 07 Oct 2014

Address: Third Floor, 10 South Parade, Leeds

Status: Active

Incorporation date: 07 May 2002

Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth

Status: Active

Incorporation date: 09 Oct 2001

Address: 140a Tachbrook Street, Pimlico, London

Status: Active

Incorporation date: 14 Jan 1985

Address: First Floor Offices, 50 High Street, Cosham

Status: Active

Incorporation date: 24 Oct 2013

Address: 2 Riverside Road, Norwich, Norfolk

Status: Active

Incorporation date: 12 Aug 1985

Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth

Status: Active

Incorporation date: 15 Oct 2015

Address: Flat 1, Walton House, Thane Villas, London

Status: Active

Incorporation date: 21 Nov 2000

Address: 13 Widdrington Road, Coventry

Status: Active

Incorporation date: 31 Oct 2022

Address: 7 Coronation Road, Dephna House, Launchese #105, London

Status: Active

Incorporation date: 08 May 2023

Address: 2a Lorn Road, London

Status: Active

Incorporation date: 24 Aug 2012

Address: Suite1, First Floor, 1, Duchess Street, London

Status: Active

Incorporation date: 08 May 2017

Address: Thanes House, Semley Road, Shaftesbury

Status: Active

Incorporation date: 29 Mar 2021

Address: Innovation House, Innovation Way, Discovery Park, Sandwich

Status: Active

Incorporation date: 23 Aug 2002

Address: Office 15 Bramley House 2a, Bramley Road, Long Eaton

Status: Active

Incorporation date: 19 Feb 2021

Address: 59-61 High Street, Ramsgate

Status: Active

Incorporation date: 31 May 2011

Address: 261 Ramsgate Road, Margate

Status: Active

Incorporation date: 04 May 2018

Address: Unit 14, Westbrook Industrial Park, 227 Sea Street, Herne Bay

Status: Active

Incorporation date: 13 Sep 2010

Address: Unit 14, Westbrook Industrial Park, 227 Sea Street, Herne Bay

Status: Active

Incorporation date: 12 May 2011

Address: Unit 14, Westbrook Industrial Park, 227 Sea Street, Herne Bay

Status: Active

Incorporation date: 12 May 2011

Address: 24 Hartsdown Road, Margate, Kent

Status: Active

Incorporation date: 10 Aug 2016

Address: 11 Office I King Street, Margate

Status: Active

Incorporation date: 20 Sep 2011

Address: Thanet Multi Agency Service, Mortimer House, Margate

Status: Active

Incorporation date: 10 Aug 2016

Address: 4 Patricia Way, Pysons Road Industrial Estate, Broadstairs

Status: Active

Incorporation date: 04 Mar 1992

Address: 12 Hornet Close, Pysons Road Industrial Estate, Broadstairs

Status: Active

Incorporation date: 02 Aug 2002

Address: Hereson Family & Community Centre, Lillian Road, Ramsgate

Status: Active

Incorporation date: 01 Mar 2002

Address: Unit 12, Evelyn Way, Ramsgate

Status: Active

Incorporation date: 23 Jul 2015

Address: 57a Broadway, Leigh-on-sea

Status: Active

Incorporation date: 12 Apr 2001

Address: Unit 1 Stonestile Road, Headcorn, Ashford

Status: Active

Incorporation date: 22 Aug 2008

Address: Unit 7b Crossways Business Park, Canterbury Road, St Nicholas At Wade

Status: Active

Incorporation date: 11 Oct 2012

Address: 105 Tothill Street, Minster, Ramsgate

Status: Active

Incorporation date: 25 Oct 2000

Address: 11 Sandhurst Road, Margate

Status: Active

Incorporation date: 18 Jan 2021

Address: The Packhouse, Barrow Man Road, Birchington

Status: Active

Incorporation date: 23 Sep 2008

Address: The Fresh Produce Centre, Transfesa Road, Paddock Wood

Status: Active

Incorporation date: 19 Sep 2007

Address: The Fresh Produce Centre, Transfesa Road, Paddock Wood

Status: Active

Incorporation date: 03 Apr 2008

Address: 90 90 Rumsfield Road, Broadstairs

Status: Active

Incorporation date: 03 Oct 2021

Address: Spurling Cannon 424 Margate Road, Westwood, Ramsgate

Status: Active

Incorporation date: 11 May 2011

Address: 36 Holly Lane, Margate

Status: Active

Incorporation date: 04 Oct 2016

Address: 64 Eskdale Avenue, Ramsgate

Status: Active

Incorporation date: 03 Nov 2017

Address: 8 Egerton Drive, Cliftonville, Margate

Status: Active

Incorporation date: 29 Jan 2018

Address: 7 Lyndhurst Road, Broadstairs

Status: Active

Incorporation date: 24 Apr 2013

Address: 424 Margate Road, Westwood, Ramsgate

Status: Active

Incorporation date: 02 Oct 2018

Address: 22 Grange Road, Ramsgate

Status: Active

Incorporation date: 18 May 2020

Address: 2 Barrow Man Road, Birchington

Status: Active

Incorporation date: 19 Sep 2007

Address: 236 Ramsgate Road, Margate

Status: Active

Incorporation date: 06 Jan 2023

Address: 50 Barrow Road, Streatham

Status: Active

Incorporation date: 03 Mar 2009

Address: 1 Vicarage Place, Margate

Status: Active

Incorporation date: 07 Feb 2011

Address: 42a High Street, Broadstairs

Status: Active

Incorporation date: 06 Sep 2006

Address: Thanet Indoor Bowls Centre Fifth Avenue, Cliftonville, Margate

Status: Active

Incorporation date: 22 Sep 2008

Address: 35 High Street, Margate

Status: Active

Incorporation date: 12 Oct 2022

Address: 8 Overcliffe, Gravesend, Kent

Status: Active

Incorporation date: 10 Jul 1992

Address: 35 High Street, Margate

Status: Active

Incorporation date: 18 Apr 2007

Address: Units 1 & 2 Little Cliffs End Farm, Chalk Hill, Cliffsend, Ramsgate

Status: Active

Incorporation date: 18 Dec 2008

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 17 Sep 2020

Address: 13 Star Lane Link, Margate

Incorporation date: 22 Jul 2019

Address: 5th Floor 70, St Mary Axe, London

Status: Active

Incorporation date: 15 Aug 2002

Address: Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne

Status: Active

Incorporation date: 30 Jul 2010

Address: The Chocolate Factory, Keynsham, Bristol

Status: Active

Incorporation date: 20 Sep 2006

Address: 1 Wilton Road, Haine Industrial Estate, Ramsgate

Status: Active

Incorporation date: 11 Mar 2008

Address: Stockwell House, Cecil Square, Margate, Kent

Status: Active

Incorporation date: 24 Mar 2004

Address: Unit 12, Evelyn Way, Ramsgate

Status: Active

Incorporation date: 14 Oct 2018

Address: 200, High Street,, High Street, Margate

Status: Active

Incorporation date: 19 May 2015

Address: Hangar Works, Hopes Lane, Ramsgate

Status: Active

Incorporation date: 13 Nov 2014

Address: Thanet, High Park Avenue, Stourbridge

Status: Active

Incorporation date: 04 Apr 2014

Address: Unit 14, Westbrook Industrial Park, 227 Sea Street, Herne Bay

Status: Active

Incorporation date: 13 Sep 2010

Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford

Status: Active

Incorporation date: 13 Apr 2015

Address: 39 High Street, Orpington

Status: Active

Incorporation date: 12 Jul 2019

Address: Unit 38, Longshot Lane Industrial Estate, Bracknell

Status: Active

Incorporation date: 06 Mar 1948

Address: Unit 7, 18 Bouverie Place, Folkestone

Status: Active

Incorporation date: 01 Aug 2019