Address: 2 Anscott Green Lane, East Cottingwith, York

Incorporation date: 29 Jan 2020

Address: Unit 3 Boran Court, Network 65 Business Park, Hapton

Status: Active

Incorporation date: 19 Jan 1978

Address: Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley

Status: Active

Incorporation date: 02 Aug 2002

Address: 1 The Centre, High Street, Gillingham

Status: Active

Incorporation date: 20 Jan 2021

Address: Huntsman Drive, Northbank Ind Park, Irlam

Status: Active

Incorporation date: 05 Nov 1992

Address: Business Centre, The Wyke, Shifnal

Status: Active

Incorporation date: 24 Oct 2019

Address: Business Centre The Wyke Cottages, The Wyke, Shifnal

Status: Active

Incorporation date: 01 May 2018

Address: 2 Wyke Court, Wyke Road, Gillingham

Status: Active

Incorporation date: 21 Sep 1983

Address: Suite 13 Enterprise House, Cherry Orchard Lane, Salisbury

Status: Active

Incorporation date: 09 Mar 2019

Address: The Wyke, ., Shifnal

Status: Active

Incorporation date: 30 Jun 2016

Address: White House Farm, Wyke Champflower, Bruton

Status: Active

Incorporation date: 15 Feb 1980

Address: Studio 11 Corby Enterprise Centre, London Road, Corby

Status: Active

Incorporation date: 11 Nov 2014

Address: Huntsman Drive, Northbank Industrial Estate, Irlam

Status: Active

Incorporation date: 01 Dec 2006

Address: 62 Ainsdale Road, London

Status: Active

Incorporation date: 20 Nov 1985

Address: The Summer House, Wyke Hall, Gillingham

Status: Active

Incorporation date: 13 Dec 1973

Address: Wykeham Abbey, Wykeham, Spalding

Status: Active

Incorporation date: 12 Sep 2011

Address: 8 Wykeham Road, Farnham

Status: Active

Incorporation date: 23 Jun 2011

Address: 33 Abbotsleigh Road, London

Status: Active

Incorporation date: 13 Aug 2019

Address: C/o Hamilton Chase, 141 High Street, Barnet

Status: Active

Incorporation date: 09 Mar 2006

Address: Unit 1 Plumtree Farm Industrial Estate, Plumtree Road Bircotes, Doncaster

Status: Active

Incorporation date: 21 Jan 2000

Address: 3rd Floor, 1 Ashley Road, Altrincham

Status: Active

Incorporation date: 18 May 2004

Address: Middle Hill Farm Sutton Lane, Brailes, Banbury

Status: Active

Incorporation date: 25 Aug 2020

Address: 32 Byron Hill Road, Harrow On The Hill

Status: Active

Incorporation date: 12 Aug 2013

Address: Elizabeth House, 13-19 London Road, Newbury

Status: Active

Incorporation date: 29 Oct 2014

Address: 13 Oakmount Road, Chandler's Ford, Eastleigh

Status: Active

Incorporation date: 02 Oct 2015

Address: 2 Hills Road, Cambridge

Status: Active

Incorporation date: 02 Sep 1977

Address: 5th Floor, 70 Gracechurch Street, London

Status: Active

Incorporation date: 11 Aug 2014

Address: 6 Poole Hill, Bournemouth

Status: Active

Incorporation date: 08 Jan 2004

Address: 24 Turfhouse Lane, Woking

Status: Active

Incorporation date: 07 Apr 2014

Address: 10 Wykeham Terrace, Brighton

Status: Active

Incorporation date: 08 Jun 2022

Address: 168 Salmon Street, London

Status: Active

Incorporation date: 14 Jun 2019

Address: 35 Wentworth Grange, Winchester

Status: Active

Incorporation date: 07 Apr 2016

Address: 33 Boston Road South, Holbeach, Spalding

Status: Active

Incorporation date: 26 Sep 2011

Address: 10 Wykeham Terrace, Wykeham Terrace, Brighton

Status: Active

Incorporation date: 10 May 1978

Address: Wincham House, Greenfield Farm Trading Estate, Congleton

Status: Active

Incorporation date: 28 Feb 2008

Address: Unit 13, Campus Road, Bradford

Status: Active

Incorporation date: 09 May 2022

Address: Wellesley House, Duke Of Wellington Avenue, London

Status: Active

Incorporation date: 01 Feb 2006

Address: 47 Queen Street, Hull

Status: Active

Incorporation date: 11 Jan 2018

Address: Wykeland House, 47 Queen Street, Hull

Status: Active

Incorporation date: 16 Jan 1990

Address: Wykeland House, 47 Queen Street, Hull East Yorkshire

Status: Active

Incorporation date: 23 Oct 1989

Address: Wykeland House, 47 Queen Street, Hull

Status: Active

Incorporation date: 30 Jul 1968

Address: Wykeland House, 47 Queen Street, Hull

Status: Active

Incorporation date: 24 Sep 1981

Address: Office 1 Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby

Status: Active

Incorporation date: 10 Nov 2022

Address: 187 Normanby Road, Middlesbrough

Status: Active

Incorporation date: 25 Aug 2021

Address: 465 Huddersfield Road, Wyke, Bradford

Status: Active

Incorporation date: 22 May 2018

Address: The Uplands, Glazeley, Bridgnorth

Status: Active

Incorporation date: 16 Aug 2011

Address: 14 The Riddings, Coventry

Status: Active

Incorporation date: 19 Sep 2019

Address: Knighton House, 62 Hagley Road, Stourbridge

Status: Active

Incorporation date: 21 Feb 2002

Address: Finch House, 28-30 Wolverhampton Street, Dudley

Status: Active

Incorporation date: 23 Feb 2016

Address: 16 The Downsway, Sutton

Status: Active

Incorporation date: 26 May 2016

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Status: Active

Incorporation date: 01 Aug 2022

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Status: Active

Incorporation date: 09 Aug 2011

Address: 55 Town Gate, Wyke, Bradford

Status: Active

Incorporation date: 23 Oct 2017

Address: Greenhaven Pulley Lane, Bayston Hill, Shrewsbury

Status: Active

Incorporation date: 16 Apr 2004

Address: 193 Whitehall Road, Wyke, Bradford

Status: Active

Incorporation date: 16 Apr 2021

Address: Unit 14, Chapel Place, Carlisle

Status: Active

Incorporation date: 15 Dec 2015

Address: 20 Vespasian Way, Dorchester

Status: Active

Incorporation date: 25 Aug 2017

Address: Huntsman Drive Huntsman Drive, North Bank Industrial Estate, Irlam Manchester

Status: Active

Incorporation date: 19 Oct 2004

Address: 12 Copley Road, Manchester

Status: Active

Incorporation date: 08 Apr 2020

Address: 8 Westhill Road, Wyke Regis, Weymouth

Status: Active

Incorporation date: 24 Dec 2014

Address: 1 Thornleys, Bishop Burton Road, Cherry Burton

Status: Active

Incorporation date: 10 May 2016

Address: 1st Floor Holborn Gate, 330 High Holborn, London

Status: Active

Incorporation date: 21 Oct 2013

Address: Ferham House, Kimberworth Road, Rotherham

Status: Active

Incorporation date: 28 Aug 2019

Address: C/o Ep Tax Unit 2d Castledown Business Park, Ludgershall, Andover

Status: Active

Incorporation date: 11 Nov 2014

Address: Wykham Park Farm, Banbury

Status: Active

Incorporation date: 25 Feb 2019

Address: Penrose House, 67 Hightown Road, Banbury

Status: Active

Incorporation date: 04 Feb 2014

Address: Eriks, Seven Stars Road, Oldbury

Status: Active

Incorporation date: 31 Jul 1973

Address: Eriks, Seven Stars Road, Oldbury

Status: Active

Incorporation date: 25 May 1999

Address: Savile Manor, Savile Road, Dewsbury

Status: Active

Incorporation date: 11 Nov 2022