Address: 23a Kenilworth Gardens, Hayes
Status: Active
Incorporation date: 05 Apr 2004
Address: The New Blackpool Enterprise Centre, Lytham Road, Blackpool
Status: Active
Incorporation date: 22 Jul 2009
Address: C/o Pembury Clarke Associates , Thames Innovation, 2 Veridion Way, Erith
Status: Active
Incorporation date: 25 Jul 2016
Address: 41 Cheshire Street, Market Drayton
Status: Active
Incorporation date: 08 Jan 2014
Address: Unit 15, Oaks Lane, Barnsley
Status: Active
Incorporation date: 04 Sep 2020
Address: 49 Coopers Road, Handsworth Wood, Birmingham
Status: Active
Incorporation date: 11 Jul 2003
Address: Firswood Swife Lane, Broad Oak, Heathfield
Status: Active
Incorporation date: 09 Aug 2019
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 04 Nov 1988
Address: The Oast Ranscombe, Cuxton, Rochester
Status: Active
Incorporation date: 15 May 2003
Address: 10 Bridge Street, Christchurch, Dorset
Status: Active
Incorporation date: 14 Jun 2007
Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville
Status: Active
Incorporation date: 16 Apr 1980
Address: 4 Hayfield Close, Wingerworth, Chesterfield
Status: Active
Incorporation date: 11 Jan 2019
Address: 39-43 Bridge Street, Swinton, Mexborough
Status: Active
Incorporation date: 17 Jan 2006
Address: Ibex House, Baker Street, Weybridge
Status: Active
Incorporation date: 26 Jun 2000
Address: 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford
Status: Active
Incorporation date: 09 Jan 1989
Address: Mount Pleasant Cottage Cheadle Road, Forsbrook, Stoke-on-trent
Status: Active
Incorporation date: 22 Mar 1994
Address: 86 Station Road, Stone
Status: Active
Incorporation date: 09 Sep 2002
Address: 16 Bond Street, Wakefield
Status: Active
Incorporation date: 15 Jun 2009
Address: 212 Oak Tree Lane, Bournville, Birmingham
Incorporation date: 22 May 2003
Address: Lane Ends Garage, Lowerhouse, Burnley
Status: Active
Incorporation date: 10 Aug 2016
Address: 1 Calthorpe Road, Handsworth, Birmingham
Status: Active
Incorporation date: 09 Aug 2021
Address: Bradwell Work Space, St James Street, New Bradwell, Milton Keynes
Status: Active
Incorporation date: 16 Dec 2010
Address: C/o White & Hoggard, 1-3 Wheelgate, Malton
Status: Active
Incorporation date: 10 Jun 2015
Address: 30/34 North Street, Hailsham, East Sussex
Status: Active
Incorporation date: 16 May 2005
Address: 4 Estcourt Street, Devizes
Status: Active
Incorporation date: 11 Aug 2015
Address: 9 Hobart Drive, Walsall
Status: Active
Incorporation date: 23 Oct 2018
Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston
Status: Active
Incorporation date: 21 Jun 2018
Address: David Higgins & Co Ca West Renfrew House, 26 Brougham Street, Greenock
Status: Active
Incorporation date: 13 Dec 2000
Address: David Higgins & Co Ca West Renfrew House, 26 Brougham Street, Greenock
Status: Active
Incorporation date: 14 Nov 1986
Address: 52 Broad Street, Bristol
Status: Active
Incorporation date: 29 Jun 2005
Address: 30 Upper High Street, Thame, Oxfordshire
Status: Active
Incorporation date: 24 Jul 1979
Address: Viking House, Daneholes Roundabout, Grays
Status: Active
Incorporation date: 18 Jun 2020
Address: 105 Burgh Road, Gorleston, Great Yarmouth
Status: Active
Incorporation date: 11 Apr 2019
Address: 22 Vyse Street, Hockley, Birmingham
Status: Active
Incorporation date: 27 Apr 2011
Address: B12 Taylors Court, Parkgate, Rotherham
Status: Active
Incorporation date: 27 Dec 2000
Address: Unit 4 Gannow Business Park, Gannow Lane, Burnley
Status: Active
Incorporation date: 20 Feb 2003
Address: 6 Chetwode Avenue, Ashton-in-makerfield, Wigan
Status: Active
Incorporation date: 23 Jul 2019
Address: St. Leonards House North Street, Horsham, West Sussex
Status: Active
Incorporation date: 30 Nov 2018
Address: 2nd Floor Gadd House, Arcadia Avenue, London
Status: Active
Incorporation date: 12 Aug 2010
Address: Unit 5 Centurion Office Park Tribune Way, Clifton Moor, York
Status: Active
Incorporation date: 06 Jul 2015
Address: 674 Manchester Road, Blackrod, Bolton
Status: Active
Incorporation date: 07 Dec 1998
Address: 13 Hampden Way, Eynesbury, St. Neots
Status: Active
Incorporation date: 30 May 2019
Address: 40 Coates Avenue, Hucknall, Nottingham
Status: Active
Incorporation date: 27 Jul 2020
Address: House No.2, Parkhall Road, Stoke-on-trent
Status: Active
Incorporation date: 27 Mar 2009
Address: 12 Stamford Drive, Failsworth, Manchester
Status: Active
Incorporation date: 18 Oct 2004
Address: 30/34 North Street, Hailsham, East Sussex
Status: Active
Incorporation date: 16 May 2005
Address: 52 Broad Street, Bristol
Status: Active
Incorporation date: 29 Jun 2005
Address: Unit 4, Stirling Court Yard, Stirling Way, Borehamwood
Status: Active
Incorporation date: 15 Dec 2020
Address: The Old Workshop, 1 Ecclesall Road South, Sheffield
Status: Active
Incorporation date: 19 Oct 2011
Address: 102 Hague Avenue, Rawmarsh, Rotherham
Status: Active
Incorporation date: 09 Sep 2005
Address: 14 Hillcrest, Drointon Road, Rugeley
Status: Active
Incorporation date: 22 Oct 2021
Address: 1 St Birstan Gardens, St. Birstan Gardens, Andover
Status: Active
Incorporation date: 29 Oct 2014