Address: 16 Leechman Gardens, Bishopbriggs, Glasgow

Status: Active

Incorporation date: 23 Nov 2010

Address: T M L House, 1a The Anchorage, Gosport

Status: Active

Incorporation date: 10 Mar 2004

Address: Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth

Status: Active

Incorporation date: 05 Oct 2023

Address: 193 Samuel Lewis Trust Dwellings, Vanston Place, Fulham

Status: Active

Incorporation date: 26 Mar 2015

Address: Brights Court, Austin Fields Industrial Estate, Kings Lynn

Status: Active

Incorporation date: 26 May 2021

Address: C/o Ymu Business Management Limited, 180 Great Portland Street, London

Status: Active

Incorporation date: 23 Sep 2019

Address: 2 Osier Link, Ampthill, Bedford

Status: Active

Incorporation date: 10 May 2016

Address: 34 Redfern Road, Tyseley, Birmingham

Status: Active

Incorporation date: 04 Mar 2010

Address: 34 Redfern Road, Tyseley, Birmingham

Status: Active

Incorporation date: 21 Jul 2009

Address: Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham

Status: Active

Incorporation date: 10 Jun 2022

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 03 Aug 2020

Address: 71 Fenchurch Street, London

Status: Active

Incorporation date: 28 Aug 1975

Address: 71 Fenchurch Street, London

Status: Active

Incorporation date: 11 Aug 1994

Address: Ground Floor East, 30-40 Eastcheap, London

Status: Active

Incorporation date: 14 Jan 2015

Address: 52 The Frithe, Slough

Incorporation date: 08 Nov 2021

Address: 28 Kingsley Road, Maidstone

Status: Active

Incorporation date: 29 Sep 2022

Address: 5 South Charlotte Street, Edinburgh

Status: Active

Incorporation date: 03 Oct 2019

Address: 105 Love Lane, Love Lane, Mitcham

Status: Active

Incorporation date: 22 May 2019

Address: The Old Posting House Main Street, Middle Tysoe, Warwick

Status: Active

Incorporation date: 09 May 2016

Address: The Old Fire Station, Main Street, Tysoe

Status: Active

Incorporation date: 13 May 2003

Address: Craigewan Old Banavie Road, Highlands, Banavie

Status: Active

Incorporation date: 06 May 2022

Address: Tysoe Village Stores Main St, Middle Tysoe, Warwick

Status: Active

Incorporation date: 16 Feb 2010

Address: Unit 3, Trent Lane, Castle Donington

Status: Active

Incorporation date: 01 Oct 2008

Address: 11 Riverside Rise, Allington, Salisbury

Status: Active

Incorporation date: 23 Jan 2014

Address: 38 Waldens Park Road, Woking

Status: Active

Incorporation date: 07 Jan 2013

Address: 240 London Road, Bagshot

Status: Active

Incorporation date: 06 Jul 2020

Address: 8 Riverside, Leitrim, Castlewellan

Status: Active

Incorporation date: 19 Feb 2016

Address: The Cottage, 87 Yarmouth Road, Norwich

Status: Active

Incorporation date: 21 May 2020

Address: Unit 12 Brightwell Barns, Waldringfield Road, Brightwell

Status: Active

Incorporation date: 11 Sep 2008

Address: Lane Head House 68 Ambler Thorn, Queensbury, Bradford

Status: Active

Incorporation date: 09 Jul 2012

Address: 53 High Street, Barnet

Status: Active

Incorporation date: 09 Jan 2018

Address: 130 Eureka Park Upper Pemberton, Kennington, Ashford

Status: Active

Incorporation date: 24 Sep 2002

Address: 140 Eureka Park Upper Pemberton, Kennington, Ashford

Status: Active

Incorporation date: 23 Dec 2014

Address: 140 Eureka Park Upper Pemberton, Kennington, Ashford

Status: Active

Incorporation date: 12 Feb 2014

Address: 50 Lothian Road, Festival Square, Edinburgh

Status: Active

Incorporation date: 01 Oct 2001

Address: 50 Lothian Road, Festival Square, Edinburgh

Status: Active

Incorporation date: 24 Oct 2001

Address: 130 Eureka Park Upper Pemberton, Kennington, Ashford

Status: Active

Incorporation date: 12 Mar 2015

Address: 140 Eureka Park Upper Pemberton, Kennington, Ashford

Status: Active

Incorporation date: 11 Oct 2005

Address: The Oaks, Apex, 12, Old Ipswich Road, Colchester

Status: Active

Incorporation date: 05 Mar 1962

Address: 32 Greens Lane, Helmshore, Rossendale

Status: Active

Incorporation date: 02 Mar 2012

Address: Old Coach Works, Prospect Garage, Distington

Status: Active

Incorporation date: 07 Mar 1977

Address: 21 Hill Street, Haverfordwest

Status: Active

Incorporation date: 17 Sep 2018

Address: Cambridge House, 16 High Street, Saffron Walden

Status: Active

Incorporation date: 11 Apr 2014

Address: 29 Temple Lane, Copmanthorpe, York

Status: Active

Incorporation date: 24 Mar 2014

Address: Unit 3 Branston Business Park, Lincoln Road, Branston

Status: Active

Incorporation date: 03 Feb 2015

Address: 72 St. Clements Avenue, London

Status: Active

Incorporation date: 08 Apr 2022

Address: 3 Warwick Road, Kennington, Ashford

Status: Active

Incorporation date: 30 Apr 2014

Address: 8 Wythop Gardens, Salford

Status: Active

Incorporation date: 04 Oct 2012

Address: The Old Post Office 52 Falkenham Road, Kirton, Ipswich

Status: Active

Incorporation date: 03 Jan 2008

Address: Tysons Antiques, Clark Street, Morecambe

Incorporation date: 19 Jul 2003

Address: 33 Hopps Road, Kingswood, Bristol

Status: Active

Incorporation date: 25 Sep 2002

Address: 6-7 Waterside, Station Road, Harpenden

Status: Active

Incorporation date: 11 Aug 2020

Address: 25 Roberts Avenue Roberts Avenue, Huthwaite, Sutton-in-ashfield

Status: Active

Incorporation date: 07 Oct 2004

Address: 10 Barge Walk, Wouldham, Rochester

Status: Active

Incorporation date: 12 May 2022

Address: Unit 8a Walton New Road Business Park, Walton New Road, Bruntingthorpe, Lutterworth

Status: Active

Incorporation date: 15 May 2012

Address: Clark Hearsey Fairfield Enterprise Centre, Lincoln Way, Louth

Status: Active

Incorporation date: 18 Mar 1982

Address: 73 Beaconsfield Street, West Bromwich

Status: Active

Incorporation date: 01 Nov 2021

Address: Chalice House Bromley Road, Elmstead, Colchester

Status: Active

Incorporation date: 27 Jan 2016

Address: 94 Worple Road, London

Status: Active

Incorporation date: 17 Feb 2020

Address: Nelson House, 2 Hamilton Terrace, Leamington Spa

Status: Active

Incorporation date: 11 May 2009

Address: 130 Eureka Park, Upper Pemberton, Kennington, Ashford

Status: Active

Incorporation date: 23 Jul 2021

Address: Unit 44, Balloo Avenue, Bangor

Status: Active

Incorporation date: 24 Dec 2019

Address: 9 Scammerton, Tamworth

Status: Active

Incorporation date: 09 Oct 2020

Address: 190 Haggerston Road, Haggerston Road, London

Status: Active

Incorporation date: 11 Sep 2017

Address: 101 Leadale Road, London

Status: Active

Incorporation date: 26 Oct 2016

Address: Wrotham Place Bull Lane, Wrotham, Near Sevenoaks

Status: Active

Incorporation date: 12 Feb 1896

Address: Units 1 - 4, King Edward Road, Nuneaton

Status: Active

Incorporation date: 16 Mar 2016

Address: 4 Church Street, Stilton, Peterborough

Status: Active

Incorporation date: 01 Aug 2018

Address: Hanovia House Suite 101, 30 Eastman Road, London

Status: Active

Incorporation date: 26 Sep 2018

Address: 4 Church Street, Stilton, Peterborough

Status: Active

Incorporation date: 06 Mar 2013

Address: 7 Coppin Street, Deal

Status: Active

Incorporation date: 10 Feb 2022

Address: 6 Redheughs Rigg, Edinburgh

Status: Active

Incorporation date: 11 Jul 2022

Address: 35d Beach Lane, Musselburgh

Status: Active

Incorporation date: 10 Apr 2022

Address: Laxton House 191, Lincoln Road, Peterborough

Incorporation date: 28 Oct 2019