Address: Unit 1, Fernwood House, 5 Frederick Street, South Shields
Status: Active
Incorporation date: 09 Oct 2018
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: Queens Park Community Hub, South Park, Lincoln
Status: Active
Incorporation date: 05 May 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: 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: 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: 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: Griesta, Tingwall, Shetland
Status: Active
Incorporation date: 06 Jun 2005
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