Address: Berkeley House 28 Henley Road, Shillingford, Wallingford
Status: Active
Incorporation date: 15 Sep 2014
Address: Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
Status: Active
Incorporation date: 16 May 2011
Address: Unit 20, Waterfall Lane Trading Estate, Cradley Heath
Status: Active
Incorporation date: 03 Nov 1992
Address: Dhew-dha-wyth Seaton Park, Seaton, Torpoint
Status: Active
Incorporation date: 06 Apr 2020
Address: Mill Park View Blenheim Road, Penylan, Cardiff
Status: Active
Incorporation date: 27 Oct 2010
Address: Flat 11, 315 Harrow Road, London
Status: Active
Incorporation date: 03 May 2023
Address: Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross
Status: Active
Incorporation date: 03 Feb 2020
Address: 7a Abbey Business Park, Monks Walk, Farnham
Status: Active
Incorporation date: 28 Sep 2016
Address: 1 The Sanctuary, Westminster, London
Status: Active
Incorporation date: 19 Mar 2010
Address: Radius House, 51 Clarendon Road, Watford
Status: Active
Incorporation date: 21 Nov 1969
Address: 3rd Floor Collegiate House, 9 St Thomas Street, London
Status: Active
Incorporation date: 25 Sep 1998
Address: 4 United Way, Tredegar
Status: Active
Incorporation date: 11 Mar 2020
Address: Parc Y Brain Road, Rogerstone, Newport
Status: Active
Incorporation date: 17 Apr 1940
Address: Tredegar Rfc Sports & Social Club, Park Hill, Tredegar
Status: Active
Incorporation date: 26 Apr 2018
Address: 36 Commercial Street, Tredegar
Status: Active
Incorporation date: 07 May 2014
Address: Claremont, Clement Terrace, Tenby
Status: Active
Incorporation date: 24 May 2012
Address: Dawson House, 5 Jewry Street, London
Status: Active
Incorporation date: 21 May 2021
Address: 11 Riverview Way, Kempston, Bedford
Status: Active
Incorporation date: 22 Sep 2014
Address: The Factory The Factory, Trederwen Springs 2008 Ltd, Llansantffraid Ym Mechain
Status: Active
Incorporation date: 13 Dec 2007
Address: Chestnut Lodge Rock Road, Rock, Wadebridge
Status: Active
Incorporation date: 17 Aug 2004
Address: 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth
Status: Active
Incorporation date: 18 Oct 2018
Address: C/o Oasis Accountants Limited Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London
Status: Active
Incorporation date: 28 Apr 2011
Address: 15 Abbeygate, Grimsby
Status: Active
Incorporation date: 07 Mar 2019
Address: Ocean Lodge, Backingstone Lane, Bishopston
Status: Active
Incorporation date: 30 Jul 2012
Address: Nutters Cottage Nutters Wood, Cleeve Hill, Cheltenham
Status: Active
Incorporation date: 05 Dec 2018
Address: Tredington Manor, Tredington, Shipston-on-stour
Status: Active
Incorporation date: 21 Jun 2021
Address: Trecarey Tredinnick, St. Issey, Wadebridge
Status: Active
Incorporation date: 25 Apr 2002
Address: Great Tredinnick Farm, Twowatersfoot, Liskeard
Status: Active
Incorporation date: 07 May 2010
Address: 18 Tredis Close, Tredis Close, Barnsley
Status: Active
Incorporation date: 08 Jun 2016
Address: Fairfield House 1 Fairfield Street, Bingham, Nottingham
Status: Active
Incorporation date: 13 Jul 2011
Address: Office 2, 85 Priory Road, Kenilworth
Status: Active
Incorporation date: 28 Jan 2021
Address: 47 Albert Road, Millisons Wood, Coventry
Status: Active
Incorporation date: 09 Oct 2018
Address: 47 Albert Road, Millisons Wood, Coventry
Status: Active
Incorporation date: 28 Dec 2017
Address: 47 Albert Road, Millisons Wood, Coventry
Status: Active
Incorporation date: 10 Oct 2016
Address: 11 Firbank Way, Leighton Buzzard, Bedfordshire
Status: Active
Incorporation date: 17 Jun 1987
Address: 6th Floor, 33 Holborn, London
Status: Active
Incorporation date: 12 Aug 2011
Address: Ellers Farmhouse, Nr Keld, Richmond
Status: Active
Incorporation date: 21 Jan 2016
Address: Oyster Hill Forge Clay Lane, Headley, Epsom
Status: Active
Incorporation date: 01 Oct 2007
Address: 10843223: Companies House Default Address, Cardiff
Status: Active
Incorporation date: 30 Jun 2017
Address: 62 Stakes Road, Purbrook, Waterlooville
Status: Active
Incorporation date: 14 Feb 2018
Address: C/o Apex Hildenbrook House, The Slade, Tonbridge
Status: Active
Incorporation date: 20 Aug 2003
Address: 30 Pinewood Road, Branksome Park, Poole
Status: Active
Incorporation date: 12 Jul 2004
Address: Barrow Store Limited, Decima Street, London
Status: Active
Incorporation date: 12 Dec 2013
Address: 75a Derby Road, Long Eaton, Nottingham
Status: Active
Incorporation date: 01 Apr 2022
Address: 10 Margaret Street, London
Status: Active
Incorporation date: 01 Sep 2017
Address: Tredwell Developments Ltd, Mobbs Way, Lowestoft
Status: Active
Incorporation date: 09 Apr 2003
Address: Greetwell Place, 2 Lime Kiln Way, Lincoln
Status: Active
Incorporation date: 26 Jun 2013
Address: Unit 5, Bradder Way, Mansfield
Status: Active
Incorporation date: 15 Jun 2021