Address: Northgate, 118 North Street, Leeds

Status: Active

Incorporation date: 01 Dec 2016

Address: Northgate, 118 North Street, Leeds

Status: Active

Incorporation date: 25 Nov 2016

Address: Northgate, 118 North Street, Leeds

Status: Active

Incorporation date: 01 Dec 2016

Address: Northgate, 118 North Street, Leeds

Status: Active

Incorporation date: 14 Nov 2018

Address: 308 High Street, Croydon

Status: Active

Incorporation date: 04 Aug 2021

Address: Little Dakins, Walker Fold Road, Bolton

Status: Active

Incorporation date: 31 Mar 2021

Address: Makeit Barking Office 409, 4th Floor, 15 Linton Road, Barking

Status: Active

Incorporation date: 12 Dec 1991

Address: 5 Spencer Close, Bicester

Status: Active

Incorporation date: 22 Dec 2005

Address: 87 Barnish Road Barnish Road, Randalstown, Antrim

Status: Active

Incorporation date: 08 Sep 2014

Address: Cherrydene, 34 Shaw Road, Blackpool

Status: Active

Incorporation date: 11 Feb 2022

Address: University Of Cumbria, Bowerham Road, Lancaster

Status: Active

Incorporation date: 16 Apr 1993

Address: Northgate, 118 North Street, Leeds

Status: Active

Incorporation date: 15 Nov 2018

Address: Northgate, 118 North Street, Leeds

Status: Active

Incorporation date: 15 Nov 2018

Address: Northgate, 118 North Street, Leeds

Status: Active

Incorporation date: 17 Jun 2019

Address: 840 Ibis Court, Centre Park, Warrington

Status: Active

Incorporation date: 23 Jan 2012

Address: Charles Stewart House University Of Edinburgh, 9-16 Chambers Street, Edinburgh

Status: Active

Incorporation date: 29 Dec 1994

Address: 1 Park Row, Leeds

Status: Active

Incorporation date: 14 Sep 2011

Address: 87-89 Baker Street, London

Status: Active

Incorporation date: 15 Mar 2023

Address: Charles Stewart House University Of Edinburgh, 9 - 16 Chambers Street, Edinburgh

Status: Active

Incorporation date: 17 Dec 2001

Address: Suite B,, Floor 6, Albany House, 31 Hurst Street, Birmingham

Status: Active

Incorporation date: 12 Aug 2021

Address: Flat 25, South House, X1 Chatham Waters, Gillingham Gate Road, Gillingham

Status: Active

Incorporation date: 10 Oct 2022

Address: 2 Church Fields Close, Boston Spa, Wetherby

Status: Active

Incorporation date: 10 Jan 2017

Address: 8 Forrest Road, Edinburgh

Status: Active

Incorporation date: 03 Mar 2017

Address: Court Office University Of Glasgow, University Avenue, Glasgow

Status: Active

Incorporation date: 22 Aug 2018

Address: 63/66 Hatton Garden 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 29 Oct 2019

Address: 2nd Floor, 38 - 43 Lincoln's Inn Fields, London

Status: Active

Incorporation date: 15 Nov 2017

Address: 2nd Floor, 38 - 43 Lincoln's Inn Fields, London

Status: Active

Incorporation date: 05 May 2016

Address: Upminster Court, 133 Hall Lane, Upminster

Status: Active

Incorporation date: 09 Oct 2006

Address: 8 Corunna Place, Edinburgh

Status: Active

Incorporation date: 15 Nov 2010

Address: 6 Corunna Place, Edinburgh

Status: Active

Incorporation date: 21 Dec 2012

Address: 9 West Terrace, Orchard Square, Bicester

Status: Active

Incorporation date: 05 Jan 2021

Address: University Secretary's Office Venn Building, Cottingham Road, Hull

Status: Active

Incorporation date: 02 Nov 2022

Address: 12 Dunlin Court, Strathclyde Business Park, Bellshill

Status: Active

Incorporation date: 22 Sep 2016

Address: 102 Westmorland Street, Barrow-in-furness

Status: Active

Incorporation date: 04 Aug 2021

Address: Foundation Building, 765 Brownlow Hill, Liverpool

Status: Active

Incorporation date: 04 Jun 2020

Address: University Of Leicester, University Road, Leicester

Status: Active

Incorporation date: 13 Mar 2018

Address: Minerva House Campus Way, Brayford Pool, Lincoln

Status: Active

Incorporation date: 27 Oct 2017

Address: Studio G03 The Print Rooms, 164-180 Union Street, London

Status: Active

Incorporation date: 22 Dec 2017

Address: Unit 17 Badgeworth Barns, Notting Hill Way, Weare

Status: Active

Incorporation date: 16 Dec 2021

Address: 1 Cypress Court, Winton Way, Streatham

Incorporation date: 27 Apr 2017

Address: 99 Evelyn Court, Amhurst Road, London

Status: Active

Incorporation date: 08 May 2015

Address: 19 Arundel Street, Hindley, Wigan

Status: Active

Incorporation date: 11 May 2022

Address: 19 Wharfdale Road, London

Status: Active

Incorporation date: 11 Sep 2018

Address: 35 Cotswold Avenue, Northampton

Status: Active

Incorporation date: 12 Apr 2018

Address: The White House 164 Bridge Road, Sarisbury Green, Southampton

Status: Active

Incorporation date: 24 Feb 2009

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 06 Jan 2022

Address: Honeywell House, Skimped Hill Lane, Bracknell

Status: Active

Incorporation date: 09 Jul 1953

Address: Honeywell House, Skimped Hill Lane, Bracknell

Status: Active

Incorporation date: 03 Jul 1978

Address: Suite 9 1st Floor Somerset House Low Moor Lane, Scotton, Knaresborough

Status: Active

Incorporation date: 10 May 2022

Address: Honeywell House, Skimped Hill Lane, Bracknell

Status: Active

Incorporation date: 17 Feb 1998

Address: Unit 4 Hollybrook Industrial Estate, Hollybrook Road, Southampton

Status: Active

Incorporation date: 10 Aug 2015

Address: 143e Gray Street, Aberdeen

Status: Active

Incorporation date: 28 Aug 1995

Address: Finance Office Cottrell Building, University Of Stirling, Stirling

Status: Active

Incorporation date: 02 Mar 2011

Address: C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh

Status: Active

Incorporation date: 09 Jul 2015

Address: University Of Sheffield Firth Court, Western Bank, Sheffield

Status: Active

Incorporation date: 10 Jul 2015

Address: 5 Stoneleigh Mews, London

Status: Active

Incorporation date: 15 Apr 2019

Address: University Of Westminster, 309 Regent Street, London

Status: Active

Incorporation date: 19 Dec 2014