Address: Barbers, 100 Windmillhill Street, Motherwell
Status: Active
Incorporation date: 03 Jan 2019
Address: 2a Cranham Road, Hornchurch
Status: Active
Incorporation date: 03 Oct 2020
Address: Sigma House Oak View Close, Edginswell Park, Torquay
Status: Active
Incorporation date: 21 Jul 1969
Address: 13 Hyde Road, Paignton
Status: Active
Incorporation date: 26 Oct 2006
Address: 30 Gay Street, Bath
Status: Active
Incorporation date: 02 Nov 2022
Address: 41-43 Market Street, Torquay
Status: Active
Incorporation date: 26 Apr 2016
Address: Bowlers Way Oldway Drive, Torquay Road, Paignton
Status: Active
Incorporation date: 03 May 1974
Address: Unit C2 Broomhill Way, Broomhill Industrial Estate, Torquay
Status: Active
Incorporation date: 01 May 1990
Address: Peaceful Cottage, Cary Parade, Torquay
Status: Active
Incorporation date: 07 Jul 1983
Address: Unit 9 Lummaton Quarry, Happaway Road, Torquay
Status: Active
Incorporation date: 09 Dec 2003
Address: Wessex House, Teign Road, Newton Abbot
Status: Active
Incorporation date: 01 Jun 2016
Address: Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh
Status: Active
Incorporation date: 04 Oct 1995
Address: Bay Tree Cottage, 5 Woodway Close, Teignmouth
Status: Active
Incorporation date: 16 May 2001
Address: 37 Hendre Road, Ashton, Bristol
Status: Active
Incorporation date: 17 Mar 2005
Address: 29 Palace Avenue, Paignton, Devon
Status: Active
Incorporation date: 29 Jan 1993
Address: Occombe Farm Preston Down Road, Preston, Paignton
Status: Active
Incorporation date: 07 Oct 1999
Address: Occombe Farm Preston Down Road, Preston, Paignton
Status: Active
Incorporation date: 21 Apr 1999
Address: Unit 9 Mercury Orion Way, Orion Business Park, North Shields
Status: Active
Incorporation date: 23 Oct 2001
Address: Wessex House, Teign Road, Newton Abbot
Status: Active
Incorporation date: 05 Feb 1964
Address: 71-75 Shelton Street, London
Status: Active
Incorporation date: 07 Nov 2019
Address: 80 Mount Street, Nottingham
Status: Active
Incorporation date: 25 Apr 1962
Address: Windsmere House, Clennon Heights, Paignton
Status: Active
Incorporation date: 04 Aug 2011
Address: Flat 1 Bythorn, Bronshill Road, Torquay
Status: Active
Incorporation date: 23 May 2011
Address: Tor Hill House, Union Street, Torquay
Status: Active
Incorporation date: 14 Apr 2011
Address: 201 Haverstock Hill,, Second Floor C/o Fkgb, London
Status: Active
Incorporation date: 31 Oct 2017
Address: Torbay Council, Town Hall, Torquay
Status: Active
Incorporation date: 13 Aug 2019
Address: Orchard House, Clyst St. Mary, Exeter
Status: Active
Incorporation date: 08 Jun 2022
Address: 12 Cockhaven Mead, Bishopsteignton, Teignmouth
Status: Active
Incorporation date: 13 Oct 2017
Address: 18 Frank Atter Croft, Wolverton, Milton Keynes
Status: Active
Incorporation date: 29 Apr 2022
Address: Linhay Forder Lane, Bishopsteignton, Teignmouth
Status: Active
Incorporation date: 08 Apr 2010
Address: 334 Torquay Road, Paignton
Status: Active
Incorporation date: 27 Jun 2019
Address: Town Hall, Castle Circus, Torquay
Status: Active
Incorporation date: 13 Sep 2017
Address: Grosvenor House, 1 New Road, Brixham
Status: Active
Incorporation date: 05 May 2015
Address: Wessex House, Teign Road, Newton Abbot
Status: Active
Incorporation date: 25 Feb 2009
Address: 6 Station Road Bovey Tracey, Newton Abbot
Status: Active
Incorporation date: 04 May 2022
Address: 21 Honeysuckle Close, Paignton
Status: Active
Incorporation date: 12 Dec 2016
Address: 48 Totnes Road, Paignton
Status: Active
Incorporation date: 25 Feb 2003
Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham
Status: Active
Incorporation date: 02 Apr 2014
Address: 38 Laura Grove, Paignton
Status: Active
Incorporation date: 25 Sep 1990
Address: Senate Court, Southernhay Gardens, Exeter
Status: Active
Incorporation date: 15 Apr 2019
Address: South Lodge, Huxtable Hill, Torquay
Status: Active
Incorporation date: 05 Apr 2000
Address: 87 Queen Street, Newton Abbot
Status: Active
Incorporation date: 19 Feb 2013
Address: The Museum, 529 Babbacombe Road, Torquay
Status: Active
Incorporation date: 13 Nov 1992
Address: Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot
Status: Active
Incorporation date: 06 Oct 2017
Address: Wessex House, Teign Road, Newton Abbot
Status: Active
Incorporation date: 09 Apr 2003
Address: 79-107 Barford Street, Birmingham, West Midlands
Status: Active
Incorporation date: 03 Aug 1988
Address: 63 Manor Road, Paignton
Status: Active
Incorporation date: 14 Jan 2022
Address: M J Evans & Co Minerva Way, Brunel Road, Newton Abbot
Status: Active
Incorporation date: 11 Jan 2022
Address: 13 Hyde Road, Paignton
Status: Active
Incorporation date: 16 May 2021
Address: 3 Broadlands Road, Paignton
Status: Active
Incorporation date: 21 Apr 2021
Address: 28 Alexandra Terrace, Exmouth
Status: Active
Incorporation date: 30 Dec 1977
Address: Woodend House, Woodend Road, Torquay
Status: Active
Incorporation date: 13 Apr 2011
Address: 13 Oxford Road, Altrincham, Cheshire
Status: Active
Incorporation date: 13 Mar 2020
Address: Unit 2b Miglo Industrial Estate, Yalberton Road, Paignton
Status: Active
Incorporation date: 29 May 2014
Address: Town Hall Lgf42, Town Hall, Castle Circus, Torquay
Incorporation date: 10 Sep 2007
Address: 8 West Street, Ashburton, Devon
Status: Active
Incorporation date: 08 Sep 1969
Address: 55 Belgrave Road, Torquay
Status: Active
Incorporation date: 12 Mar 1993
Address: 44 Rosemary Gardens, Paignton
Status: Active
Incorporation date: 04 Apr 2008
Address: Sanden Lodge, Petitor Road, Torquay
Status: Active
Incorporation date: 28 May 2020
Address: 15 Amethyst Drive, Teignmouth
Status: Active
Incorporation date: 06 Feb 2012
Address: Wessex House, Teign Road, Newton Abbot
Status: Active
Incorporation date: 13 Mar 2017
Address: 5 5 Footlands Road, Paignton
Status: Active
Incorporation date: 17 Feb 2017
Address: C/o Opella Limited, Twyford Road, Rotherwas, Industrial Estate
Status: Active
Incorporation date: 25 Feb 2003
Address: 71 Springhouse Road, Corringham, Stanford-le-hope
Status: Active
Incorporation date: 07 Aug 2022
Address: C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
Status: Active
Incorporation date: 20 Nov 2005
Address: C/o 10th Floor, 133 Finnieston Street, Glasgow
Status: Active
Incorporation date: 09 Nov 1964
Address: Whitecrook, Dunragit, Stranraer
Status: Active
Incorporation date: 06 Mar 2012
Address: Goldwells House, Grange Road, Peterhead
Status: Active
Incorporation date: 09 Jan 2003
Address: C/o Pollock Accounting, 3 - 4 Sentinel Square, London
Status: Active
Incorporation date: 12 Feb 2018
Address: 291 Brighton Road, South Croydon
Status: Active
Incorporation date: 06 Nov 2020
Address: 4 Hurricane Drive, Speke, Liverpool
Status: Active
Incorporation date: 05 Sep 2002
Address: 17 Cleveland Road, London
Status: Active
Incorporation date: 01 Sep 2020
Address: Suite 17 Block, Royal William Yard, Plymouth
Status: Active
Incorporation date: 07 Dec 2018
Address: Fernhills House Foerster Chambers, Todd Street, Bury
Status: Active
Incorporation date: 08 Sep 2021
Address: Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn
Status: Active
Incorporation date: 29 Apr 2019
Address: C/o Kishens Limited, 13 Montpelier Avenue, Bexley
Status: Active
Incorporation date: 05 Nov 2004
Address: Office 222 Paddington House, New Road, Kidderminster
Status: Active
Incorporation date: 08 Apr 2019
Address: The Gatehouse 2 Devonhurst Place, Heathfield Terrace, Chiswick
Status: Active
Incorporation date: 10 Feb 1976