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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 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: University Of Westminster, 309 Regent Street, London
Status: Active
Incorporation date: 19 Dec 2014