Address: Richard House, Winckley Square, Preston
Incorporation date: 07 Oct 2009
Address: 145-147 Hatfield Road, St. Albans
Incorporation date: 14 Mar 2019
Address: C/o Ancala Partners Llp King's House, 36-37 King Street, London
Incorporation date: 29 Mar 2017
Address: Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff
Incorporation date: 04 Dec 2019
Address: Unit 1 Castlrton Court Fortran Road, St. Mellons, Cardiff
Incorporation date: 08 Oct 2021
Address: Po Box 8, West Street, Havant
Incorporation date: 03 Nov 2016
Address: Kings House, King Street, London
Incorporation date: 06 Aug 2010
Address: Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley
Incorporation date: 09 Nov 2017
Address: Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley
Incorporation date: 13 Dec 2002
Address: 4th Floor Kings House, 36-37 King Street, London
Incorporation date: 23 Nov 2017
Address: 4th Floor Kings House, 36-37 King Street, London
Incorporation date: 09 Nov 2017
Address: 12 Rowborough Road, Southampton
Incorporation date: 14 Jun 2023
Address: Gemini Selby Road, Eggborough, Goole
Incorporation date: 22 Mar 2021
Address: 5th Floor, 70 Gracechurch Street, London
Incorporation date: 05 Sep 2014
Address: Flat 1, 14 Park End Road, Gloucester
Incorporation date: 25 Apr 2016
Address: C/o Tynerede Accountants Lloyds Bankhouse, Bellingham, Hexham
Incorporation date: 12 Aug 2021
Address: Michael House, Castle Street, Exeter
Incorporation date: 20 May 2021
Address: Flat 8, Serenity Apartment, 75 Grosvenor Park Road, London
Incorporation date: 09 Oct 2019
Address: Unit E4 Rainbow Business Centre, Swansea Enterprise Park, Swansea
Incorporation date: 13 Jul 2022
Address: The Walbrook Building, 25 Walbrook, London
Incorporation date: 08 Apr 1997
Address: 152 -154 Coles Green Road, London
Incorporation date: 21 Dec 2022
Address: Ovenhouse Farm Henshall Road, Bollington Macclesfield, Cheshire
Incorporation date: 26 Sep 1986
Address: Corbeau Stuart Street, Ardersier, Inverness
Incorporation date: 29 Nov 2019
Address: The Old Carriage Works, Moresk Road, Truro
Incorporation date: 19 Aug 2014
Address: Port Hamble, Satchell Lane, Hamble
Incorporation date: 22 Apr 2014
Address: 61 Bridge Street, Kington
Incorporation date: 17 Jan 2012
Address: 39 Ermine Street, Ancaster, Grantham
Incorporation date: 28 Jun 2010
Address: 18 Burrowfield Close, Bruton
Incorporation date: 24 Jan 2013
Address: The Estate Office, Glynne Way, Hawarden
Incorporation date: 04 Aug 1932
Address: 61 Croydon Road, Penge, London
Incorporation date: 08 Dec 1949
Address: Two Furlongs, Portsmouth Road, Esher
Incorporation date: 24 Oct 2011
Address: 1-5 Fowler Road, Hainault, Ilford
Incorporation date: 27 Mar 2017
Address: North House Ancaster Court, Queens Road, Richmond
Incorporation date: 10 Oct 2017
Address: 117a Cottenham Park Road, London
Incorporation date: 21 Jul 2020
Address: Ancaster House, 297 Beacon Road, Loughborough
Incorporation date: 19 Jan 2022
Address: Ancaster House Ermine Street, Ancaster, Grantham
Incorporation date: 24 Feb 2010
Address: Unit D4b Coombs Park Business Park East, Coombswood Way, Halesowen
Incorporation date: 14 Aug 1997
Address: 17 George Street, St Helens
Incorporation date: 17 Aug 2009
Address: 19 Fuller Road, Dagenham
Incorporation date: 12 Apr 2023
Address: 36 Rodney Road, West Bridgford, Nottingham
Incorporation date: 26 Apr 1993
Address: 27 Marlborough Road, Northampton
Incorporation date: 10 Oct 2023
Address: 2 Eastwood Business Village, Harry Weston Road, Binley, Coventry
Incorporation date: 06 Jan 1986