Address: 2 Barrow Clump Cottages, Brandon Road Elveden, Thetford
Incorporation date: 14 Jan 2014
Address: Rae House, Dane Street, Bishops Stortford
Incorporation date: 23 Feb 2021
Address: Holker Street Stadium, Wilkie Road, Barrow In Furness
Incorporation date: 11 Sep 2014
Address: 28/29a Station Street, Walsall
Incorporation date: 11 Nov 2011
Address: Holker Street Stadium, Wilkie Road, Barrow In Furness
Incorporation date: 01 May 2014
Address: Unit 5, Station Road Industrial Estate, South Molton
Incorporation date: 03 Feb 2005
Address: 63 St. Marys Way, Elmesthorpe, Leicester
Incorporation date: 05 Apr 2022
Address: The Union Building, Rose Lane, Norwich
Incorporation date: 08 Aug 2013
Address: Kobia Kobia, Low Road Barrowby, Grantham
Incorporation date: 02 Jul 1999
Address: 4 Barrowby Court, Worksop
Incorporation date: 09 Aug 2019
Address: Monkswell House, Manse Lane, Knaresborough
Incorporation date: 19 Apr 2021
Address: Arch 5-6, Michaelson Road, Barrow-in-furness
Incorporation date: 05 Jun 2013
Address: 8 Barrowchase, Chelmsford
Incorporation date: 06 May 2015
Address: Ramsden Hall, Abbey Road, Barrow In Furness
Incorporation date: 06 May 1999
Address: 47 Boutport Street, Barnstaple
Incorporation date: 01 Oct 1965
Address: Hooton Street, Carlton Road, Nottingham
Incorporation date: 03 Feb 2014
Address: Crichton House, Meeks Road, Falkirk
Incorporation date: 22 Jun 2020
Address: The Barn Brighton Road, Lower Beeding, Horsham
Incorporation date: 20 Feb 2017
Address: Kam Kottage, Langworthy Lane, Maidenhead
Incorporation date: 03 Jan 2022
Address: The Tythe Barn, Barrow Court, Barrow Gurney
Incorporation date: 11 Oct 1988
Address: 4 Barrowdene House, Bazley Street, Bolton
Incorporation date: 05 Oct 1992
Address: 80 California Close, Great Sankey, Warrington
Incorporation date: 16 Dec 2011
Address: 4 Adolphus Road, London
Incorporation date: 31 Oct 1986
Address: 3 Chatsworth Road, Manchester
Incorporation date: 23 Aug 2021
Address: Studio 5, Halliday's Mill C/o Nikki Assists Ltd, London Road, Chalford, Stroud
Incorporation date: 24 Oct 1994
Address: Barrow Farm, Highwood, Chelmsford
Incorporation date: 20 Oct 2010
Address: Unit 14, Dodson Way, Peterborough
Incorporation date: 11 May 2023
Address: 5 Burns Avenue, Bishopton
Incorporation date: 12 Sep 2013
Address: 7 Ferry Road, Preston
Incorporation date: 24 Oct 2017
Address: 6 Carr Hall Road, Barrowford, Nelson
Incorporation date: 06 Jan 2021
Address: C/o Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road Hatch End
Incorporation date: 24 Dec 2003
Address: 116/118 Gisburn Road, Barrowford, Nelson
Incorporation date: 15 Nov 2017
Address: Bombay Lounge Church Road, Barrowford, Nelson
Incorporation date: 29 Apr 2019
Address: Sandy Lane Garage Sandy Lane, Barrowford, Nelson
Incorporation date: 02 May 2013
Address: 4 King Edward Terrace, Gisburn Road, Barrowford
Incorporation date: 08 Nov 2001
Address: Third Floor, 20 Old Bailey, London
Incorporation date: 12 May 1998
Address: 55 Barrowgate Road, London
Incorporation date: 11 Jan 2016
Address: 52 Fore Street, Callington
Incorporation date: 17 Apr 2012
Address: Elsley Court, 20-22 Great Titchfield Street, London
Incorporation date: 29 Jul 2021
Address: 4th Floor, 399-401 Strand, London
Incorporation date: 08 Jan 2007
Address: 366 Main Road, Westerham
Incorporation date: 14 Jan 2013
Address: 7 Barrow Hill Close, Worcester Park, Surrey
Incorporation date: 04 Jul 1969
Address: Barrow Hill Roundhouse, Railway Centre Campbell Drive, Barrow Hill Staveley
Incorporation date: 21 May 1997
Address: The Tenant's Hall Allitsen Road, Barrow Hill Estate, London
Incorporation date: 10 Jan 2013
Address: The Chocolate Factory, Keynsham, Bristol
Incorporation date: 01 Sep 2011
Address: 129 Allenby Road, Leeds
Incorporation date: 16 Apr 2021
Address: 5 Tower Court, Irchester Road, Wollaston
Incorporation date: 14 Jun 2017
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Incorporation date: 15 Sep 1993
Address: First Floor Suite, 2 Hillside Business Park, Bury St Edmunds
Incorporation date: 23 Jan 2017
Address: Roslyn Whalley Road, Simonstone, Burnley
Incorporation date: 06 Dec 2006
Address: 16 Royal Crescent, Glasgow
Incorporation date: 23 Jun 2008
Address: Lynwood House, 373/375 Station Road, Harrow
Incorporation date: 24 May 2010
Address: 15 The Nook, Anstey, Leicester
Incorporation date: 16 Nov 2004
Address: Greenacres, Urswick Road, Dalton In Furness
Incorporation date: 02 Jun 2011
Address: Corner Chambers, 590a Kingsbury Road, Birmingham
Incorporation date: 24 Apr 2020
Address: 77 School Lane, Manchester
Incorporation date: 13 Jul 2004
Address: Barrowmore, Barnhouse Lane, Great Barrow, Chester
Incorporation date: 03 Nov 2006
Address: Marston House 5, Elmdon Lane, Marston Green, Solihull
Incorporation date: 11 May 2015
Address: 11 Westville Drive, Congleton
Incorporation date: 15 May 2013
Address: Inside Cardiff Independent Living Centre Unit 8, Lamby Way, Cardiff
Incorporation date: 06 Jul 2018
Address: Lancaster Leisure Park, Wyresdale Road, Lancaster
Incorporation date: 31 Jan 2006
Address: 28 Abbeydale Park Crescent, Dore, Sheffield
Incorporation date: 17 Oct 2002
Address: Unit 3 - 4, Daltongate Business Centre, Ulverston
Incorporation date: 20 Jan 2021
Address: Craven Park Ground, Barrow In Furness, Cumbria
Incorporation date: 20 Mar 1930
Address: C/o Fruition Accountancy Ltd Unit 4, Three Spires House, Station Road, Lichfield
Incorporation date: 06 Mar 2015
Address: 1b Barrowsfield, South Croydon
Incorporation date: 16 Sep 2020
Address: Barrows Hill Garage Barrows Hill, East Chinnock, Yeovil
Incorporation date: 14 Mar 2018
Address: C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln
Incorporation date: 08 Aug 2012
Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 16 Sep 2021
Address: The Barns, Whitestitch Lane, Meriden
Incorporation date: 06 Jun 2006
Address: 34 Boulevard, Weston-super-mare
Incorporation date: 21 Feb 2007
Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 29 Nov 2019
Address: 71 Thames Village, Hartington Road, London
Incorporation date: 06 Sep 2013
Address: 30 Woolmans, Fullers Slade, Milton Keynes
Incorporation date: 12 Jan 2022
Address: Clearview Blacknest Road, Blacknest, Alton
Incorporation date: 24 Jun 2019
Address: Barrow And Thomas Property Limited Barrow And Thomas Property Limited, Po Box 1919, Southampton
Incorporation date: 25 Mar 2016
Address: Barrow And Thomas Property Limited Barrow And Thomas Property Limited, Po Box 1919, Southampton
Incorporation date: 12 Jul 2019
Address: 35 Station Square, Petts Wood, Orpington
Incorporation date: 15 Oct 2009
Address: 27 Dover Drive, Leegomery, Telford
Incorporation date: 02 Sep 2016