Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 27 Nov 2019
Address: 51 Bute Road, Broad Green, Croydon
Incorporation date: 26 Sep 2019
Address: 125 Ruxley Lane, Epsom
Incorporation date: 03 Mar 2020
Address: 12 Manvers House, Pioneer Close, Wath Upon Dearne
Incorporation date: 22 Feb 2017
Address: Vans Corner Back Lane, Hazelbury Bryan, Sturminster Newton
Incorporation date: 12 Jan 2009
Address: 55 High Road, Cotton End, Bedford
Incorporation date: 22 Jan 2021
Address: 19 Rutland Square, Edinburgh
Incorporation date: 17 Aug 2015
Address: C/o Aardman Animations Limited, Gasferry Road, Bristol
Incorporation date: 24 Jan 1997
Address: Aardman Animations Ltd, Gas Ferry Road, Bristol
Incorporation date: 08 Jun 2000
Address: Aardman Animations Ltd, Gas Ferry Road, Bristol
Incorporation date: 31 Oct 2016
Address: C/o Aardman Animations Ltd, Gas Ferry Road, Bristol
Incorporation date: 02 Nov 2012
Address: The Workshop Rear Of, 56 Rochester Road, Halling
Incorporation date: 27 Sep 2012
Address: Gas Ferry Road, Bristol
Incorporation date: 16 Nov 1998
Address: 38 Clova Road, London
Incorporation date: 10 Jun 2014
Address: Unit 4, Block B Westpark, Chelston, Wellington
Incorporation date: 31 Jul 2020
Address: C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne
Incorporation date: 26 Jan 2021
Address: The Old Village Store 23 Town Street, Rawdon, Leeds
Incorporation date: 15 Aug 2019
Address: 1 Cedar Office Park, Cobham Road, Wimborne
Incorporation date: 06 Dec 2016
Address: 2 Jubilee Villas, Rock Hill Road Egerton, Ashford
Incorporation date: 13 May 2010
Address: 2 Chancery Lane, Wakefield
Incorporation date: 01 May 2022
Address: 1 Colleton Crescent, Exeter
Incorporation date: 19 Apr 2017
Address: 6 Charlecote Mews, Staple Gardens, Winchester
Incorporation date: 24 Jan 2006
Address: 82 Orchard Grove, Bradford
Incorporation date: 15 Sep 2009
Address: 4 Park Lane, Otterbourne, Winchester
Incorporation date: 13 Feb 2012
Address: 18 Hill Drive, Bingham, Nottingham
Incorporation date: 15 Nov 2013
Address: 19 Park Road, Lytham St. Annes
Incorporation date: 05 Jan 1998
Address: 39 Ladysgift Road, Tunbridge Wells
Incorporation date: 21 Jul 2017
Address: The Orchards Bakers Hill, Haselor, Alcester
Incorporation date: 04 Jul 2017
Address: The Bookery, Manor Farm, Brampton Bryan, Bucknell
Incorporation date: 09 Dec 2003
Address: C/o Melton House Limited St John's Innovation Centre, Cowley Road, Cambridge
Incorporation date: 27 May 2016
Address: 77 School Lane, Didsbury, Manchester
Incorporation date: 06 May 2010
Address: 4 Claremont Grove, Manchester
Incorporation date: 27 Feb 2013
Address: 10 Watermark Way, Foxholes Business Park, Hertford
Incorporation date: 13 Mar 2018
Address: 49 Hinckley Road, Burbage, Leicestershire
Incorporation date: 14 Mar 2006
Address: Star House, Star Hill, Rochester
Incorporation date: 26 Feb 2021
Address: 19 Moorwell Business Park, Moorwell Road, Scunthorpe
Incorporation date: 14 Aug 2020
Address: The Rectory, Castle Carrock, Brampton
Incorporation date: 27 Feb 2013
Address: Traycar House, 25 Fletcher Street, Stockport
Incorporation date: 05 Dec 2001
Address: C/o Kirkness And Co, 21 Silver Street, Ottery St Mary
Incorporation date: 27 Nov 1997
Address: C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone
Incorporation date: 04 Jun 2007
Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth
Incorporation date: 24 Oct 2005
Address: Rose Cottage Station Road, Halmer End, Stoke-on-trent
Incorporation date: 30 Sep 2019
Address: 2 Toomers Wharf, Canal Walk, Newbury
Incorporation date: 04 Aug 2004
Address: Unit 21 Avon Valley Farm, Pixash Lane, Keynsham
Incorporation date: 28 Mar 2014
Address: Unit 11 Wolseley Court, Staffordshire Technology Park, Stafford
Incorporation date: 09 Dec 2009
Address: Olivebank Road, Musselburgh
Incorporation date: 08 Oct 2008
Address: 2 Bendigo Wharf, Pier Road, Greenhithe
Incorporation date: 11 Nov 2016
Address: Sackville Apartments, De La Warr Parade, Bexhill-on-sea
Incorporation date: 17 Aug 2015
Address: Sackville Apartments, De La Warr Parade, Bexhill-on-sea
Incorporation date: 20 Aug 2015
Address: Aspire Business Centre, Ordnance Road, Tidworth
Incorporation date: 14 Mar 2005
Address: 21 Brownlow Mews, London
Incorporation date: 25 May 2021
Address: 20-22 Wenlock Road, London
Incorporation date: 27 May 2020
Address: Unit 4 Thamesview Industrial Estate, Newtown Road, Henley-on-thames
Incorporation date: 05 Feb 2013
Address: 33 Tenzing Road, Hemel Hempstead
Incorporation date: 29 Jul 1998
Address: 2 Glendale Villas Penberthy Road, Portreath, Redruth
Incorporation date: 07 Apr 2022
Address: Withywinds, Mill Hill, Edenbridge
Incorporation date: 29 Mar 1999
Address: Suite 1 Liberty House, South Liberty Lane, Bristol
Incorporation date: 14 Mar 2000
Address: Borough House, The Causeway, Altrincham
Incorporation date: 29 Jul 1998
Address: 10 The Valley Centre, Gordon Road, High Wycombe
Incorporation date: 26 Apr 2019
Address: 46 Hyde Road, Paignton
Incorporation date: 05 Jun 2020
Address: Dalmar House Barras Lane, Dalston, Carlisle
Incorporation date: 07 Jan 2020
Address: 11 Church Street, Godalming, Surrey
Incorporation date: 12 Jan 2007
Address: 53 Yewlands Close, Banstead
Incorporation date: 15 Mar 2007
Address: Corby Enterprise Centre, London Road, Corby
Incorporation date: 19 Oct 2021
Address: Benvenuti, 61 Norfield Road, Dartford
Incorporation date: 03 Dec 1996
Address: 19 Speke Street, 19 Speke Street, Norwich
Incorporation date: 05 Aug 2022
Address: 5th Floor, 70 Gracechurch Street, London
Incorporation date: 11 Sep 1998
Address: Oakingham House, Frederick Place, High Wycombe
Incorporation date: 13 Jan 2004
Address: The Wilks Mistal, Dukes Place Farm, Bishop Thornton, Harrogate
Incorporation date: 25 Aug 2017
Address: Watson Cottage, Watson Street, Banchory
Incorporation date: 23 Feb 2016
Address: 77 Amery Gardens, Romford
Incorporation date: 05 Sep 2016
Address: Sackville Apartments, De La Warr Parade, Bexhill-on-sea
Incorporation date: 31 Jul 2020