Address: 41 41 Owens Road, Coventry

Status: Active

Incorporation date: 06 Jun 2018

Address: The Oakley, Kidderminster Road, Droitwich

Status: Active

Incorporation date: 18 Jan 2008

Address: 3a Quay View Business Park, Barnards Way, Lowestoft

Status: Active

Incorporation date: 05 Feb 2010

Address: 3 Wolseley Close, Plymouth

Status: Active

Incorporation date: 20 Dec 1996

Address: Flat 2, 235 Upper Richmond Road, London

Status: Active

Incorporation date: 26 Jan 2015

Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick

Status: Active

Incorporation date: 02 Dec 1963

Address: The Carriage House, Mill Street, Maidstone

Status: Active

Incorporation date: 20 Apr 2020

Address: Solar House, 282 Chase Road, London

Status: Active

Incorporation date: 03 Feb 2012

Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick

Status: Active

Incorporation date: 17 Dec 2020

Address: 3a Quay View Business Park, Barnards Way, Lowestoft

Status: Active

Incorporation date: 10 Dec 2009

Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick

Status: Active

Incorporation date: 14 Jan 2021

Address: 20 Primrose Street, The Broadgate Tower, Hill Dickinson, 8th Floor., London

Status: Active

Incorporation date: 30 Sep 2021

Address: Oaklea, Chapel Row, Reading

Incorporation date: 28 Dec 2007

Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick

Status: Active

Incorporation date: 13 Jul 1898

Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick

Status: Active

Incorporation date: 03 Sep 1959

Address: 15 Siegen Way, Morley, Leeds

Incorporation date: 11 Jan 2017

Address: Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle

Status: Active

Incorporation date: 07 Oct 2010

Address: 72 Fitzwilliam Close, Ipswich

Status: Active

Incorporation date: 24 Feb 2017

Address: Fourth Floor St Andrews House, West Street, Woking

Status: Active

Incorporation date: 02 Oct 1990

Address: 3 Sorrel Horse Mews, Grimwade Street, Ipswich, Suffolk

Status: Active

Incorporation date: 08 Oct 2018

Address: 2 Darwood Court, 2 Belsize Road, London

Status: Active

Incorporation date: 05 Jun 1997

Address: 2 Esher Road, Hersham

Status: Active

Incorporation date: 16 Mar 2016

Address: 36 The Rise, Landare, Aberdare

Status: Active

Incorporation date: 25 Feb 2021

Address: Unit 2, Carlton Leisure, 364 Rayners Lane, Pinner

Status: Active

Incorporation date: 22 Aug 2016

Address: Orchard End Orchard Close, Barkston Ash, Tadcaster

Status: Active

Incorporation date: 19 Jun 2006

Address: Ailesbury Court, High Street, Marlborough

Status: Active

Incorporation date: 08 Mar 1963

Address: Midland House West Way, Botley, Oxford

Status: Active

Incorporation date: 20 Oct 2014

Address: 26-28 Molesey Road, Hersham, Walton-on-thames

Status: Active

Incorporation date: 06 May 2022

Address: 8-10 South Street, Epsom

Status: Active

Incorporation date: 17 May 2022

Address: Wolsey House Farm Strickland Manor Hill, Yoxford, Saxmundham

Status: Active

Incorporation date: 08 Jun 2015

Address: 320 Garratt Lane, Earlsfield, London

Status: Active

Incorporation date: 01 Oct 2019

Address: Pachesham Lodge Pachesham Drive, Oxshott Road, Leatherhead

Status: Active

Incorporation date: 11 Dec 2002

Address: 26 Barnsley Road, Wath-upon-dearne, Rotherham

Status: Active

Incorporation date: 27 Jan 2012

Address: Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle

Status: Active

Incorporation date: 05 Sep 1996

Address: Priory Steps, 1 Newtown, Bradford-on-avon

Status: Active

Incorporation date: 09 May 1984

Address: Flat 3, 29 Wolsey Road, London

Status: Active

Incorporation date: 04 Aug 2005

Address: 3 Sorrell Horse Mews, Grimwade Street, Ipswich

Status: Active

Incorporation date: 05 Jun 2017

Address: 80 Fairholt Road, London

Status: Active

Incorporation date: 07 Jul 2020

Address: 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking

Status: Active

Incorporation date: 25 May 1999

Address: 25 Park Street West, Luton

Status: Active

Incorporation date: 03 Aug 2012

Address: 2 Esher Road, Hersham, Walton-on-thames

Status: Active

Incorporation date: 16 Dec 1993

Address: 28 Church Road, Stanmore

Status: Active

Incorporation date: 21 Mar 2017

Address: 2 George Street, Hebden Bridge

Status: Active

Incorporation date: 24 Mar 2015

Address: 36a Station Road, New Milton

Status: Active

Incorporation date: 17 Sep 1973

Address: Fernleigh 5 Front Street, Frosterley, Bishop Auckland

Status: Active

Incorporation date: 10 Apr 2000

Address: 1 Market Hill, Calne

Status: Active

Incorporation date: 06 Jan 2017

Address: 40 West End, Wolsingham, Bishop Auckland

Status: Active

Incorporation date: 20 Oct 1977

Address: Foresters Lodge, Wolsingham, Bishop Auckland

Status: Active

Incorporation date: 10 Mar 1965

Address: Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth

Incorporation date: 28 Jun 1996

Address: Wolsley Court, Station Road Goring, Reading

Status: Active

Incorporation date: 15 Jul 2004

Address: Flat 3 Station Road, Goring, Reading

Status: Active

Incorporation date: 05 Apr 2002

Address: Scott Hall House, Sheepscar Street North, Leeds

Status: Active

Incorporation date: 17 Mar 1994

Address: 128 City Road, London

Status: Active

Incorporation date: 18 Feb 2019

Address: Julia Evans Accountants Ltd Waterside House, Falmouth Road, Penryn

Status: Active

Incorporation date: 10 Mar 2015

Address: C/o Vaghela & Co, 145 Granville Street, Birmingham

Status: Active

Incorporation date: 03 Mar 2015

Address: Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme

Status: Active

Incorporation date: 25 Mar 1925

Address: 3 Morris Square, Newcastle-under-lyme

Status: Active

Incorporation date: 02 Aug 2019

Address: St Johns Chambers, Love Street, Chester

Status: Active

Incorporation date: 29 Mar 1983

Address: 35 Victoria Quay, Ashton-on-ribble, Preston

Status: Active

Incorporation date: 02 Jul 2013

Address: 20 Tillingbourn, Park Gate, Fareham

Status: Active

Incorporation date: 21 Aug 2014

Address: 310 Wellingborough Road, Northampton

Status: Active

Incorporation date: 15 Jul 2020

Address: 31 Cottams Meadow, Morda, Oswestry

Status: Active

Incorporation date: 07 Aug 2023

Address: Heys Lane Industrial Estate, Great Harwood, Blackburn

Status: Active

Incorporation date: 03 Aug 2000

Address: 2 The Rise, Kingston Blount, Chinnor

Status: Active

Incorporation date: 12 Mar 2008

Address: Heys Lane Industrial Estate, Great Harwood, Lancashire

Status: Active

Incorporation date: 25 Jul 1980

Address: 100 Shelley Street, Leigh

Status: Active

Incorporation date: 13 Jan 2020

Address: 10 Brookfield Road, Bury

Status: Active

Incorporation date: 25 Apr 1989

Address: 15 Manor Green, Stratford-upon-avon

Status: Active

Incorporation date: 27 Oct 1993

Address: 1 Park Road, Hampton Wick, Kingston Upon Thames

Status: Active

Incorporation date: 02 Dec 2019

Address: 1 Park Road, Hampton Wick, Kingston Upon Thames

Status: Active

Incorporation date: 30 Sep 2003

Address: The Priory, Priory Road, Wolston

Status: Active

Incorporation date: 23 Dec 2020