Address: Woodside Stables, Carkeel, Saltash
Incorporation date: 27 Nov 2019
Address: Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham
Incorporation date: 12 Jan 2010
Address: Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham
Incorporation date: 27 Nov 1997
Address: 5 Hawthorn Close, Hounslow
Incorporation date: 05 Jul 2021
Address: Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham
Incorporation date: 01 Feb 2001
Address: 124 Stradey Business Park, Llangennech
Incorporation date: 22 Dec 2020
Address: 272 Regents Park Road, London
Incorporation date: 24 Jul 2019
Address: 69 Aberdeen Avenue, Cambridge
Incorporation date: 09 Dec 2020
Address: Fulford House, Newbold Terrace, Leamington Spa
Incorporation date: 27 Nov 2020
Address: Building 7 Chiswick Park, 566 Chiswick High Road, London
Incorporation date: 13 Feb 2020
Address: 55 Wolsey Drive, Kingston Upon Thames
Incorporation date: 29 Aug 2012
Address: C/o James Stanley & Co, 1733 Coventry Road South Yardley, Birmingham
Incorporation date: 03 Mar 1999
Address: 9 Bessemer Close, Ebblake Ind Estate, Verwood
Incorporation date: 27 Nov 1986
Address: 44 Little Oxhey Lane, Watford
Incorporation date: 26 May 2004
Address: 2 Overtrees, Hollybush Lane, Harpenden
Incorporation date: 26 May 2011
Address: Solar House, 282 Chase Road, London
Incorporation date: 04 Dec 2002
Address: 11a Bow Court, Fletchworth Gate Industrial Estate, Coventry
Incorporation date: 18 Mar 2020
Address: C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar
Incorporation date: 27 Mar 2013
Address: 7 Annesley Place, Bromley
Incorporation date: 03 Jan 2017
Address: Alexandra House, St Johns Street, Salisbury
Incorporation date: 26 Apr 2005
Address: Douglass Grange Ground Floor, Meadowbank House, Meadowbank Business Park, Shap Road, Kendal
Incorporation date: 23 Aug 2019
Address: International House, 24 Holborn Viaduct, London
Incorporation date: 19 Mar 2012
Address: 6 Atkinson Gardens, North Shields
Incorporation date: 23 Mar 2016
Address: 5 The Croft, St. Albans
Incorporation date: 09 Aug 2005
Address: Unit 7, Weekin Works Park Hill Road, Harborne, Birmingham
Incorporation date: 10 Feb 2021
Address: Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley
Incorporation date: 24 Feb 2014
Address: 61 Hatherop Road, Hampton
Incorporation date: 14 Feb 2022
Address: 2 Hardwick Road, Woburn Sands, Milton Keynes
Incorporation date: 27 Mar 2007
Address: Manchester House, Grosvenor Hill, Cardigan
Incorporation date: 20 Dec 2005
Address: 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire
Incorporation date: 18 Sep 2002
Address: 483 Green Lanes, London
Incorporation date: 03 Oct 2019
Address: Azets Wynyard Park House, Wynyard Avenue, Wynyard
Incorporation date: 30 Jul 2018
Address: 19-21 Swan Street, West Malling
Incorporation date: 22 Dec 2016
Address: 46 High Street, Great Broughton, Middlesbrough
Incorporation date: 14 May 2019
Address: Orchard Cottage, 10 Inveresk Village, Inveresk
Incorporation date: 30 Mar 2020
Address: Units Scf 1 & 2 Western International Market, Hayes Road, Southall
Incorporation date: 14 Jan 2019
Address: 6-7 Clock Park, Shripney Road, Bognor Regis
Incorporation date: 10 Dec 2015
Address: Oak House, 317 Golden Hill Lane, Leyland
Incorporation date: 17 May 2016
Address: 20-22 Wenlock Road, London
Incorporation date: 25 Nov 2019
Address: Kiwi Physiotherapy Clinic 1 Front Street, Lanchester, Durham
Incorporation date: 28 Feb 2013
Address: 13085918: Companies House Default Address, Cardiff
Incorporation date: 16 Dec 2020
Address: 35 Ballards Lane, London
Incorporation date: 08 May 2017
Address: 94 Hope Street, Suite 2.11, Glasgow
Incorporation date: 01 Oct 2019
Address: 6 St. Bernards Close, Luton
Incorporation date: 26 Oct 2020
Address: Temple Chambers, 16a Belvoir Rd, Coalville, Leicestershire
Incorporation date: 10 May 2007
Address: 19-21 Swan Street, West Malling
Incorporation date: 06 Feb 2018
Address: 32 Hugh Oldham Drive, Salford
Incorporation date: 11 Mar 2018
Address: Flat 3, 36 North Park, Gerrards Cross
Incorporation date: 16 Jul 2013
Address: Suite 208 Britannia House, 1-11 Glenthorne Road, London
Incorporation date: 18 Sep 2017
Address: 270 Battersea Park Road, London
Incorporation date: 25 Sep 2006
Address: Vicarage Corner House, 219 Burton Road, Derby
Incorporation date: 17 Oct 2022
Address: 14 All Saints Street, Stamford
Incorporation date: 19 Jul 2016
Address: 15 Greenhill Rise, Hathern, Loughborough
Incorporation date: 09 Dec 2019
Address: 10th Floor, 135 Bishopsgate, London
Incorporation date: 20 Nov 2008
Address: 10th Floor, 135 Bishopsgate, London
Incorporation date: 24 Mar 2017
Address: Woodbine Cottage Chestnut Way, Longwick, Bucks
Incorporation date: 28 Oct 2021
Address: Brunswick House Regent Park, 299 Kingston Road, Leatherhead
Incorporation date: 13 Sep 2022
Address: Francis House Humber Place, The Marina, Hull
Incorporation date: 08 Jan 2018