Address: 55 Shankbridge Road, Kells, Co Antrim

Status: Active

Incorporation date: 20 Jun 2007

Address: 104 Wyver Crescent, Coventry

Status: Active

Incorporation date: 22 Apr 2014

Address: 207 Hestia House, City Walk, London

Status: Active

Incorporation date: 11 Mar 2019

Address: Wyvern House Magdelene Lane, Taunton, Somerset

Status: Active

Incorporation date: 11 Sep 2017

Address: 14 Needham Avenue, Morecambe

Status: Active

Incorporation date: 29 Jun 2020

Address: The Garden Suite 23 Westfield Park, Redland, Bristol

Status: Active

Incorporation date: 08 Feb 2021

Address: Cambrian House Lon-y-waen, Gorsedd, Holywell

Status: Active

Incorporation date: 19 Apr 2021

Address: Office 51 Flexspace Vincent Carey Road, Rotherwas, Hereford

Status: Active

Incorporation date: 27 Apr 1999

Address: 22 Wyvern Close, Orpington

Status: Active

Incorporation date: 08 Feb 2005

Address: Wyvern College Botley Road, Fair Oak, Eastleigh

Status: Active

Incorporation date: 05 Apr 2012

Address: 6 Pinewood Cottages, Anthonys, Woking

Status: Active

Incorporation date: 23 Nov 2012

Address: M J Shapcott & Co Ltd Stanier Way, Chaddesden, Derby

Status: Active

Incorporation date: 15 Mar 2019

Address: George Court, Bartholomew's Walk, Ely

Status: Active

Incorporation date: 04 Nov 2004

Address: 35 Laverock Braes Drive, Grandhome, Aberdeen

Status: Active

Incorporation date: 06 Apr 2021

Address: 4 Plas Treoda, Cardiff

Status: Active

Incorporation date: 28 Nov 1988

Address: 25 Lime Grove, Draycot

Status: Active

Incorporation date: 19 Oct 2023

Address: 36 Rydal Drive, Maldon

Status: Active

Incorporation date: 29 Dec 1998

Address: Saxon House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds

Status: Active

Incorporation date: 14 Nov 2013

Address: 14a Albany Road, Weymouth

Status: Active

Incorporation date: 20 Oct 2015

Address: 21 Broadway, Chilton Polden, Bridgwater

Status: Active

Incorporation date: 04 Mar 2021

Address: C/o Evergreen, 65 London Wall, London

Status: Active

Incorporation date: 04 Nov 2019

Address: Unit 2, Blackheath Trading Estate, Rowley Regis

Status: Active

Incorporation date: 18 May 1993

Address: 2 Chartland House, Old Station Approach, Leatherhead

Status: Active

Incorporation date: 25 May 1988

Address: Priory Road Medical Centre Priory Road, Park South, Swindon

Status: Active

Incorporation date: 08 Jan 2019

Address: Southern Distribution Centre, Broom Road, Poole

Status: Active

Incorporation date: 18 Aug 2008

Address: Bond House, Link Way, Malvern

Status: Active

Incorporation date: 28 Oct 1974

Address: Bantvilla, Pine Way, Southampton

Status: Active

Incorporation date: 15 Jun 2009

Address: 9 Orchard Way, Shapwick, Bridgwater

Status: Active

Incorporation date: 29 Jul 2014

Address: Brunswick House, 1 Weirfield Green, Taunton

Status: Active

Incorporation date: 16 Nov 2018

Address: 5 Cheviot Close, Basingstoke

Status: Active

Incorporation date: 28 Jun 1990

Address: Insol House, 39 Station Road, Lutterworth

Status: Active

Incorporation date: 30 Jan 1990

Address: Canterbury House First Floor Stephensons Way, Chaddesden, Derby

Status: Active

Incorporation date: 20 Aug 1993

Address: Exeter House Stanier Way, The Wyvern, Derby

Status: Active

Incorporation date: 19 Nov 2002

Address: Charter House Stanier Way, Wyvern Business Park, Derby

Status: Active

Incorporation date: 21 Jul 2006

Address: 73 Union Street, Greenock

Status: Active

Incorporation date: 10 Oct 2011

Address: 7 South Court Avenue, Dorchester

Status: Active

Incorporation date: 01 Jan 1959

Address: 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith

Status: Active

Incorporation date: 13 Dec 2010

Address: 4 Frederick Terrace, Frederick Place, Brighton

Status: Active

Incorporation date: 06 Mar 1989

Address: Normanby Gateway, Lysaghts Way, Scunthorpe

Status: Active

Incorporation date: 12 Jun 2018

Address: The Hive, 6 Beaufighter Road, Weston-super-mare

Status: Active

Incorporation date: 10 Aug 2000

Address: Chantry Cottage, Limington, Yeovil

Status: Active

Incorporation date: 08 May 2012

Address: 20 Queen Street, Exeter

Status: Active

Incorporation date: 15 Jun 2005

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Status: Active

Incorporation date: 01 Jun 2010

Address: Wyvern Pharmacy, 81 Abbey Street, Accrington

Status: Active

Incorporation date: 23 Oct 2014

Address: 25 Chertsey Road, Chobham, Woking

Status: Active

Incorporation date: 29 May 2013

Address: 12 Borelli Yard, Farnham

Status: Active

Incorporation date: 13 Dec 2013

Address: Courtney Green Management Dept, 25 Carfax, Horsham

Status: Active

Incorporation date: 04 Jul 2005

Address: Unit F12, Morton Park Way, Darlington

Status: Active

Incorporation date: 10 May 2018

Address: Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester

Status: Active

Incorporation date: 03 Dec 2002

Address: 1st Floor County House, 100 New London Road, Chelmsford

Status: Active

Incorporation date: 13 Oct 1959

Address: Unity Chambers, 34 High East Street, Dorchester

Status: Active

Incorporation date: 04 Apr 2017

Address: Chapel House, Munstone, Hereford

Status: Active

Incorporation date: 07 Sep 2016

Address: London Beach Country Hotel Ashford Road, St. Michaels, Tenterden

Status: Active

Incorporation date: 19 Sep 2017

Address: Hamilton House, 315 St Saviours Road, Leicester

Status: Active

Incorporation date: 25 Jan 2017

Address: Hamilton House Bishampton Road, Flyford Flavell, Worcester

Status: Active

Incorporation date: 30 Jun 2021

Address: Unicorn House, Beaumont Road, Banbury

Status: Active

Incorporation date: 10 Dec 1998

Address: Linslade, Rothschild Road, Leighton Buzzard

Status: Active

Incorporation date: 20 Jan 1954

Address: 121 Lavenham Road, Southfields, London

Status: Active

Incorporation date: 21 Jun 1999

Address: Moores Rowland, Allan House, 25 Bothwell Street

Status: Active

Incorporation date: 24 Mar 1920

Address: 7/8 Avon Reach, Monkton Hill, Chippenham

Status: Active

Incorporation date: 16 Feb 2021

Address: Marlow & Co Accountants Unit 4, Woodbury Business Park, Exeter

Status: Active

Incorporation date: 21 Jun 2011

Address: 1 Brewery House, Brook Street, Wivenhoe, Colchester

Status: Active

Incorporation date: 28 Nov 2007

Address: 54 Florentia Street, Cardiff

Status: Active

Incorporation date: 13 Oct 2020

Address: The Old Granary Ford Lane, Alresford, Colchester

Status: Active

Incorporation date: 11 May 2021

Address: 42-44 Bishopsgate, London

Status: Active

Incorporation date: 27 Nov 2014

Address: Lochavullin Estate, Oban, Argyll

Status: Active

Incorporation date: 01 Mar 1983

Address: Bank House 6 - 8 Church Street, Pr7 4ex, Chorley

Status: Active

Incorporation date: 20 Aug 2018

Address: 40 Bowness Road, Bexleyheath

Status: Active

Incorporation date: 31 Jul 2018

Address: 91 Cradlehall Park, Westhill, Inverness

Status: Active

Incorporation date: 03 Jul 2014

Address: 7 Platcock Wynd, Fortrose, Ross-shire

Status: Active

Incorporation date: 08 Feb 2001

Address: Hillcrest, Hillcrest, Heights Of Inchvannie, Strathpeffer

Status: Active

Incorporation date: 27 Jan 2003

Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh

Status: Active

Incorporation date: 22 Oct 2008

Address: Hillcrest, Heights Of Inchvannie, Strathpeffer

Status: Active

Incorporation date: 14 Sep 2017

Address: 3 Ormond Drive, Balloch, Inverness

Status: Active

Incorporation date: 27 Mar 2022

Address: Unit 13a, Dalcross Industrial Estate, Inverness

Status: Active

Incorporation date: 08 May 2012

Address: 9 Ainslie Place, Edinburgh

Status: Active

Incorporation date: 27 Oct 2014

Address: Wyvols Court Farm, Basingstoke Road Swallowfield, Reading

Status: Active

Incorporation date: 11 Jan 2008

Address: 6 Crown Street, Brentwood

Status: Active

Incorporation date: 11 May 2007