Address: Unit 1, Fernwood House, 5 Frederick Street, South Shields

Status: Active

Incorporation date: 09 Oct 2018

Address: 8 De La Warr End, Banbury

Status: Active

Incorporation date: 29 Jan 1999

Address: Ashcombe Court, Woolsack Way, Godalming, Surrey

Status: Active

Incorporation date: 23 Jun 2004

Address: Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 29 Jul 1986

Address: Bradfield Road, Finedon Road Industrial, Wellingborough

Status: Active

Incorporation date: 18 Dec 2003

Address: Bradfield Road, Finedon Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 28 Nov 1997

Address: Bradfield Road, Finedon Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 13 Jun 1989

Address: Bradfield Rd., Finedon Road Indl. Estate, Wellingborough

Status: Active

Incorporation date: 06 Oct 1971

Address: 21 - 24 Bradfield Road, Finedon Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 02 Sep 2014

Address: 26 Church Street, Finedon, Northants

Status: Active

Incorporation date: 02 Oct 2014

Address: 21 - 24 Bradfield Road, Finedon Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 16 May 2006

Address: Bradfield Road, Finedon Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 18 Apr 2005

Address: C/o Tingdene Parks Limited Bradfield Road, Finedon Road Industrial Estate, Wellingborough

Status: Active

Incorporation date: 16 Mar 2010

Address: Preston Park House, South Road, Brighton

Status: Active

Incorporation date: 23 Oct 2020

Address: 105 Brimsdown Avenue, Enfield

Status: Active

Incorporation date: 30 Jan 2019

Address: 26 Thorney Lane South, Iver

Status: Active

Incorporation date: 21 Dec 2016

Address: 26 Thorney Lane South, Iver

Status: Active

Incorporation date: 08 Aug 2015

Address: Queens Park Community Hub, South Park, Lincoln

Status: Active

Incorporation date: 05 May 2021

Address: 44 Carisbrooke Road, Leeds

Status: Active

Incorporation date: 09 Jun 2021

Address: 2 Ambleside Avenue, Streatham, London

Status: Active

Incorporation date: 17 Aug 2006

Address: 9 Cross Hill, Hemsworth, Pontefract

Status: Active

Incorporation date: 12 Feb 2020

Address: Room519.sketch House, 36, Clifton Terrace, London

Status: Active

Incorporation date: 27 Jan 2014

Address: Unit 2 Nixs Hill, Nixs Hill Industrial Estate, Alfreton

Status: Active

Incorporation date: 20 Nov 2017

Address: 291 Brighton Road, South Croydon

Status: Active

Incorporation date: 16 Sep 2014

Address: 74-76 Aldwick Road, Bognor Regis

Status: Active

Incorporation date: 06 Jan 2017

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

Status: Active

Incorporation date: 10 Jul 2023

Address: 14565269 - Companies House Default Address, Cardiff

Status: Active

Incorporation date: 02 Jan 2023

Address: Unit G1, Capital House 61 Amhurst Road, London

Incorporation date: 08 Aug 2022

Address: Enterprise House, Broadfield Court, Sheffield

Status: Active

Incorporation date: 04 Dec 2003

Address: 58 Office 321 Icon House, Peregrine Road, Ilford

Status: Active

Incorporation date: 28 Sep 2020

Address: Suite D, The Business Centre, Faringdon Avenue, Romford

Status: Active

Incorporation date: 21 Mar 2019

Address: Unit 2, Aqueduct Street, Preston

Status: Active

Incorporation date: 29 Jul 2020

Address: 3 Badger Mount, Braintree

Status: Active

Incorporation date: 05 Nov 2020

Address: 2 Burnham Street, Fenton, Stoke On Trent, Staffordshire

Incorporation date: 24 Oct 2007

Address: 16 Bond Street, Wakefield

Status: Active

Incorporation date: 28 Feb 2023

Address: 86-90 Paul Street, London

Status: Active

Incorporation date: 03 Jun 2020

Address: Tong Garden Centre, Tong Lane, Bradford

Status: Active

Incorporation date: 15 Dec 2017

Address: 2 Station Lane, Tingley, Wakefield

Status: Active

Incorporation date: 18 May 2022

Address: 120 Cavendish Place, Eastbourne

Status: Active

Incorporation date: 22 Jun 2017

Address: 174-176 Westerton Road, Tingley, Wakefield

Status: Active

Incorporation date: 02 Sep 2014

Address: 91 Brick Lane 31the Old Truman Brewery, 91 Brick Lane, London

Status: Active

Incorporation date: 25 Sep 2019

Address: 37 Chandos Street, First Floor, Leamington Spa

Status: Active

Incorporation date: 09 Feb 2021

Address: 13 Audleigh Place, Chigwell

Status: Active

Incorporation date: 24 Aug 2021

Address: 6 Inkerman Close, Bristol

Status: Active

Incorporation date: 15 Jun 2022

Address: Larch Suite Westgate House, Westgate Avenue, Bolton

Status: Active

Incorporation date: 16 Nov 2020

Address: Sparth Manor 65 Sparth Road, Clayton Le Moors, Accrington

Status: Active

Incorporation date: 12 May 2015

Address: Merton Abbey Mills, Watermill Way, London

Status: Active

Incorporation date: 24 Oct 2002

Address: 189 Brompton Road, London

Status: Active

Incorporation date: 15 Sep 2022

Address: 62 Station Road, Kegworth, Derby

Status: Active

Incorporation date: 10 Aug 2020

Address: Craig Seiriol, Cemlyn Park, Penmaenmawr

Status: Active

Incorporation date: 03 Jan 2017

Address: 3rd Floor, 207 Regent Street, London

Status: Active

Incorporation date: 09 Feb 2021

Address: Flaxbourne Gardens Salford Road, Aspley Guise, Milton Keynes

Status: Active

Incorporation date: 24 Mar 2021

Address: 18 Silver Street, Enfield

Status: Active

Incorporation date: 06 Dec 2013

Address: 20 Frampton Walk, Coventry

Status: Active

Incorporation date: 24 Jun 2014

Address: 63/66 Hatton Garden, Fifth Florr, Suite 23, London

Status: Active

Incorporation date: 06 Oct 2017

Address: 17 Pollards Close, Welwyn Garden City

Status: Active

Incorporation date: 14 Oct 2019

Address: 7 Treburdon Drive, Roche, St. Austell

Status: Active

Incorporation date: 06 Dec 2000

Address: Flat 8 Aspect Court, Lensbury Avenue, London

Status: Active

Incorporation date: 16 Oct 2020

Address: C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh

Status: Active

Incorporation date: 05 Feb 2019

Address: 40 Kynaston Drive, Wem, Shrewsbury

Status: Active

Incorporation date: 12 Aug 2023

Address: 290 Moston Lane, Manchester

Status: Active

Incorporation date: 05 Sep 2022

Address: Unit 2 Nixs Hill, Nixs Hill Industrial Estate, Alfreton

Status: Active

Incorporation date: 19 Feb 2007

Address: 90 Brixton Hill, London

Status: Active

Incorporation date: 09 Nov 2015

Address: Griesta, Tingwall, Shetland

Status: Active

Incorporation date: 06 Jun 2005

Address: 7 Kincora Avenue, Belfast

Status: Active

Incorporation date: 01 Apr 2024

Address: 48 Warbreck Drive, Blackpool, Lancashire

Status: Active

Incorporation date: 05 Dec 2022

Address: 18 Maple Close, Sonning Common, Reading

Status: Active

Incorporation date: 05 Jun 2023

Address: 79 College Road, Worqcompany, Harrow

Status: Active

Incorporation date: 17 May 2022