Address: Brydon House Leppington Lane, Leppington, Malton
Status: Active
Incorporation date: 15 Jan 2008
Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove
Status: Active
Incorporation date: 22 Feb 2019
Address: Corby Enterprise Centre, London Road, Corby
Status: Active
Incorporation date: 01 Feb 2007
Address: 22 Wycombe End, Beaconsfield
Status: Active
Incorporation date: 21 Mar 2013
Address: The Courtyard, Edde Cross Street, Ross-on-wye
Status: Active
Incorporation date: 12 Jul 2019
Address: 235 Twyford Road, Eastleigh
Status: Active
Incorporation date: 21 Apr 2020
Address: 109a Trench Road, Trench, Telford
Status: Active
Incorporation date: 14 Jul 2016
Address: 3 New Dickson House, Dunfermline
Status: Active
Incorporation date: 28 Oct 2021
Address: Craven House 40-44 Uxbridge Road, Ealing, London
Status: Active
Incorporation date: 07 Feb 2014
Address: 160 Eureka Park Upper Pemberton, Kennington, Ashford
Status: Active
Incorporation date: 19 Oct 2012
Address: Viking Works, 110 ,effingham Road, Sheffield
Status: Active
Incorporation date: 20 Feb 1984
Address: Office 6 Banbury House, Lower Priest Lane, Pershore
Status: Active
Incorporation date: 27 Feb 2019
Address: 28 Crow Lane, Romford
Status: Active
Incorporation date: 15 Sep 2009
Address: Third Floor, 104-108 Oxford Street, London
Status: Active
Incorporation date: 06 Jan 2016
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 04 Jul 1985
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 25 Apr 1973
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 23 Oct 1984
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 05 Oct 1988
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 11 Jan 1980
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 01 Feb 1980
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 25 Jan 1980
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 04 Mar 1980
Address: Unit 2 Grove Farm, The Street, Church Crookham
Status: Active
Incorporation date: 15 Sep 2021
Address: Unit 2 Grove Farm, The Street, Church Crookham
Status: Active
Incorporation date: 28 Jun 2017
Address: 51 Lord Street, Manchester
Status: Active
Incorporation date: 10 May 2021
Address: 218 Colchester Road, Ipswich
Status: Active
Incorporation date: 16 Mar 2020
Address: 3 Sovereign Square, Sovereign Street, Leeds
Status: Active
Incorporation date: 29 Jun 1979
Address: 101-109 West Street, St. Georges, Telford
Status: Active
Incorporation date: 29 Apr 2013
Address: 15 Trench Road, Newtownabbey, Mallusk
Status: Active
Incorporation date: 26 Jan 2007
Address: 2/3 48 West George Street, Glasgow
Status: Active
Incorporation date: 24 Feb 2022
Address: 16 Mayflower Gardens, Nailsea, Bristol
Status: Active
Incorporation date: 11 Dec 2012
Address: 20 Holly Grove, Goldthorpe, Rotherham
Status: Active
Incorporation date: 28 Jan 2015
Address: Braemar Scotland Lane, Horsforth, Leeds
Status: Active
Incorporation date: 13 Jun 2019
Address: 5 Edwardian Close, Wootton, Northampton
Status: Active
Incorporation date: 03 Feb 2016
Address: Shawfield Road, Carlton Industrial Estate, Barnsley
Status: Active
Incorporation date: 27 Nov 2018
Address: Unit 6b Cranfield Road, Lostock Industrial Estate, Lostock, Bolton
Status: Active
Incorporation date: 29 Apr 2009
Address: Gilmerton House, North Berwick, East Lothian
Status: Active
Incorporation date: 16 Aug 2017
Address: 3 Homefield, Nassington
Status: Active
Incorporation date: 29 Jul 2009
Address: Zone 4a Bayton Road, Exhall, Coventry
Status: Active
Incorporation date: 28 Apr 2010
Address: 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
Status: Active
Incorporation date: 01 Apr 2019
Address: Unit 5 Cmt Trading Estate, Broadwell Road, Oldbury
Status: Active
Incorporation date: 09 Jan 2001
Address: International House, 6 Market, Street, Oakengates, Telford
Status: Active
Incorporation date: 28 Nov 2002
Address: 6 Parkside Court, Greenhough Road, Lichfield
Status: Active
Incorporation date: 26 Nov 2012
Address: 2 Rowallan Way, Telford
Status: Active
Incorporation date: 30 Nov 2016
Address: 213 Birchfield Way, Telford
Status: Active
Incorporation date: 03 Apr 2020
Address: Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
Incorporation date: 13 May 2015
Address: 17 Clewer Crescent, Harrow, Crescent
Status: Active
Incorporation date: 07 Mar 2007
Address: Glebe House Canada Lane, Norton Lindsey, Warwick
Status: Active
Incorporation date: 15 May 1979
Address: 15 West Street, South Anston, Sheffield
Status: Active
Incorporation date: 16 Aug 2010
Address: 8 Trench Park, Trench Park, Belfast
Status: Active
Incorporation date: 13 Sep 2013
Address: 70 Great Ancoats Street, Manchester
Status: Active
Incorporation date: 19 Oct 2017
Address: The Diamond Centre, Market Street, Magherafelt
Status: Active
Incorporation date: 05 Nov 2019
Address: 12 Hulton Close, 12 Hulton Close, Congleton
Status: Active
Incorporation date: 22 Nov 2019
Address: C/o Vp Plc Central House Beckwith Knowle, Otley Road, Harrogate
Status: Active
Incorporation date: 11 Jun 1987
Address: Gibbons Road, Trench, Telford
Status: Active
Incorporation date: 19 Jul 2003
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 27 Sep 2021
Address: 7 North Bar Street, Guardian House, Banbury
Status: Active
Incorporation date: 27 May 2020
Address: Jubilee House, East Beach, Lytham St.annes
Status: Active
Incorporation date: 10 Sep 2014
Address: Cambridge House, 16 High Street, Saffron Walden
Status: Active
Incorporation date: 21 Jan 2020
Address: Rosewyn Church Lane, Lelant, St. Ives
Status: Active
Incorporation date: 29 Sep 2016