Address: 15a Silver Street, Barnstaple
Incorporation date: 07 Oct 2011
Address: 1 Wellington Row East, Ardler, Blairgowrie
Incorporation date: 19 Oct 2023
Address: 45 Bagworth Road, Barlestone, Nuneaton
Incorporation date: 02 Apr 2020
Address: 29 Long Grove, Seer Green, Beaconsfield
Incorporation date: 23 Oct 2015
Address: 1 South Bank Terrace, Surbiton
Incorporation date: 07 Jun 2022
Address: 80 Barley Cop Lane, Lancaster
Incorporation date: 26 Sep 2019
Address: Office 9, Dalton House, 60 Windsor Avenue, London
Incorporation date: 04 Sep 2006
Address: Ashley Court Care, 70-74 New Road, Llanelli
Incorporation date: 28 May 2013
Address: Cartref Ael-y-bryn, Penybanc Road, Ammanford
Incorporation date: 22 Mar 1991
Address: Hill House Farm Diss Road, Stradbroke, Eye
Incorporation date: 09 Apr 2014
Address: The Yew Tree, Lower Wield, Alresford
Incorporation date: 03 Mar 2021
Address: 122 Chanterlands Ave, Hull
Incorporation date: 02 Nov 2011
Address: 12 Northgate, Bridgnorth
Incorporation date: 15 Nov 2016
Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar
Incorporation date: 17 Jun 2004
Address: 346a Farnham Road, Slough
Incorporation date: 26 Oct 2016
Address: Little Tedney Cottage, Whitbourne, Worcester
Incorporation date: 17 Jan 2023
Address: 6th Floor Charlotte Building, 17 Gresse Street, London
Incorporation date: 03 Mar 2022
Address: C/o J W Atkinson Ltd., One Elmfield Park, Bromley
Incorporation date: 04 Sep 2009
Address: 275 Featherstall Road North, Oldham
Incorporation date: 06 Oct 2020
Address: 19 Angus Road, Scone, Perth
Incorporation date: 21 May 2021
Address: 104 High Street, Dorking
Incorporation date: 17 Jun 1983
Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes
Incorporation date: 03 Aug 1990
Address: Barley Fen, Gosfield Road, Wethersfield
Incorporation date: 21 Feb 2012
Address: 8/5 Cumberland Street, Edinburgh
Incorporation date: 03 Oct 2022
Address: 167-169 Great Portland Street, 5th Floor, London
Incorporation date: 21 Jul 2005
Address: 37 Barleyfields Avenue, Bishops Cleeve, Cheltenham
Incorporation date: 08 Aug 2022
Address: Reedham House, 31-33 King St West, Manchester
Incorporation date: 03 Feb 2015
Address: 48 Barrow Hill Road, Manchester
Incorporation date: 06 Dec 2016
Address: 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes
Incorporation date: 11 Jun 2009
Address: Whitehouse Bucksgreen, Bedingfield, Eye
Incorporation date: 08 Aug 2016
Address: 27 Old Gloucester Street, London
Incorporation date: 06 Jul 2021
Address: Mill Dam Grayson Road, Greasbrough, Rotherham
Incorporation date: 16 Oct 2020
Address: 9 Park Lane, Puckeridge, Ware
Incorporation date: 07 Jan 2008
Address: 11 Neptune Court, Hallam Way, Blackpool
Incorporation date: 13 Feb 2015
Address: Barley House, Sopers Road, Cuffley
Incorporation date: 17 Oct 2002
Address: Dumble Lodge Huntley Close, Inkersall, Chesterfield
Incorporation date: 26 Nov 2015
Address: 7 Wellington Close, Congleton
Incorporation date: 03 Nov 2020
Address: Barley House Farm, Barley, Burnley
Incorporation date: 09 Mar 2021
Address: The Old Bank Building, 63 High Street, Kelvedon, Colchester
Incorporation date: 26 Aug 2021
Address: Highfield Court Tollgate Chandler's Ford, Eastleigh, Hampshire
Incorporation date: 19 Feb 2018
Address: Staceys Farm Chalk Street, Rettendon Common, Chelmsford
Incorporation date: 04 Jul 2017
Address: Staceys Farm Chalk Street, Rettendon Common, Chelmsford
Incorporation date: 05 May 2017
Address: Barleylands Glassworks, Barleylands Road, Billericay
Incorporation date: 20 Jun 1997
Address: Staceys Farm Chalk Street, Rettendon Common, Chelmsford
Incorporation date: 29 Jun 2016
Address: 12 Gateway Mews, Bounds Green, London
Incorporation date: 13 May 2002
Address: 1 Morgans, Cottenham, Cambridge
Incorporation date: 21 Feb 2022
Address: 50 Cowick Street, Exeter
Incorporation date: 27 Jan 2009
Address: 7 Barley Mead, East Coker, Yeovil
Incorporation date: 03 Jan 2019
Address: Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield
Incorporation date: 27 Jun 1968
Address: Vantage Point, 23 Mark Road, Hemel Hempstead
Incorporation date: 22 Feb 1993
Address: 71 Castle Street, Canterbury
Incorporation date: 31 Oct 2005
Address: 12 Barleymow Court, Betchworth
Incorporation date: 05 Jul 1985
Address: Verulam House, 1, Cropmead, Crewkerne
Incorporation date: 11 Dec 2020
Address: 6 Court Street, Faversham, Kent
Incorporation date: 31 Oct 2003
Address: 64 Main Street, Newbold, Rugby
Incorporation date: 22 Sep 2014
Address: Wellington House 273-275 High Street, London Colney, St Albans
Incorporation date: 20 Dec 2000
Address: Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh
Incorporation date: 03 Mar 2015
Address: Pleasant View, Ryelands Lane, Kilgetty
Incorporation date: 18 Jul 2011
Address: Stage Hotel 16 Market Place, Market Deeping, Peterborough
Incorporation date: 16 Nov 2005
Address: 5 Ducketts Wharf, South Street, Bishop's Stortford
Incorporation date: 21 Feb 2018
Address: Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds
Incorporation date: 26 Feb 2020
Address: Upton House, Baldock Street, Royston
Incorporation date: 06 Jan 2017
Address: Upton House, Baldock Street, Royston
Incorporation date: 05 Oct 2010
Address: 3 Monkspath Hall Road, Solihull
Incorporation date: 19 Dec 2007
Address: 272 Wilford Lane, Wilford, Nottingham
Incorporation date: 13 Sep 2013
Address: Prospect House, 2 Higham Road, Rushden
Incorporation date: 07 Apr 1989
Address: The Business Centre, Cardiff House, Cardiff Road, Barry
Incorporation date: 07 Jun 2017
Address: 175 Allesley Old Road, Coventry
Incorporation date: 15 Jul 1991
Address: Barleywood Farm Gaston Lane, West Worldham, Alton
Incorporation date: 18 Dec 2017