Address: 121 Lark Lane, Liverpool
Incorporation date: 22 Jan 2018
Address: 27 Old Gloucester Street, London
Incorporation date: 18 Apr 2006
Address: 33 Victoria Road, Carlisle
Incorporation date: 03 Dec 2013
Address: Bloomsberry House, Crosby-on-eden, Carlisle
Incorporation date: 22 Oct 1996
Address: 4th Floor Broadacre House, Lowther Street, Carlisle
Incorporation date: 07 Mar 2005
Address: Sunstone, Houghton, Carlisle
Incorporation date: 18 Jan 2008
Address: Suite 45 Autumn Park, Dysart Road, Grantham
Incorporation date: 25 Apr 2019
Address: Long Island Park, James Street, Carlisle, Cumbria
Incorporation date: 23 Jul 2002
Address: Ground Floor, Corby Business Centre, Eismann Way, Corby
Incorporation date: 06 Jun 2022
Address: First Floor, 251 The Boulevard, Capability Green, Luton
Incorporation date: 24 May 1989
Address: 7 Cherry Court, Cavalry Park, Peebles
Incorporation date: 18 Sep 2002
Address: C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea
Incorporation date: 05 Aug 2019
Address: 5 Fisher Street, Carlisle
Incorporation date: 13 Jun 2007
Address: 28-30 Spencer Street, Carlisle, Cumbria
Incorporation date: 26 Jun 1947
Address: 86-90 Paul Street, London
Incorporation date: 27 Feb 2013
Address: Church House, Friargate, Penrith
Incorporation date: 22 Sep 1893
Address: 27 Spencer Street, Carlisle
Incorporation date: 27 Jan 2006
Address: 8b Port Road Business Park, Port Road, Carlisle
Incorporation date: 15 Jul 2003
Address: Arkle House, Lonsdale Street, Carlisle
Incorporation date: 24 Apr 1899
Address: Uk House, 5th Floor, 164-182 Oxford Street, London
Incorporation date: 14 Mar 2014
Address: 19 Coombehurst Close, Hadley Wood
Incorporation date: 22 Mar 2017
Address: 5-7 The Friars, Newcastle Upon Tyne
Incorporation date: 05 Dec 2019
Address: 8 Broomy Hill, Aglionby, Carlisle
Incorporation date: 09 Dec 2002
Address: Carlisle Golf Club Trading Limited, Aglionby, Carlisle
Incorporation date: 11 Feb 2016
Address: 18 18 Fisher Street, Fisher Street Galleries, Carlisle
Incorporation date: 08 Mar 2021
Address: Locke Road, Durranhill Industrial Estate, Carlisle
Incorporation date: 24 Aug 2016
Address: Level 37 One Canada Square, Canary Wharf, London
Incorporation date: 05 Apr 2000
Address: Suite 1604, 1 West India Quay 26 Hertsmere Road, Canary Wharf, London
Incorporation date: 05 Jun 2019
Address: Vincent House, 5 Pembridge Square, London
Incorporation date: 09 Mar 2000
Address: Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast
Incorporation date: 28 Apr 2017
Address: C/o Europress Holdings Limited, 20 Freebournes Road, Witham
Incorporation date: 07 Jul 1995
Address: 24 Grasholm Way, Slough
Incorporation date: 21 Mar 2014
Address: Third Floor, 15 Stratford Place, London
Incorporation date: 22 Mar 2001
Address: 57 Newfield Drive, Carlisle
Incorporation date: 08 Jan 2019
Address: 103 Carlisle Road, Eastbourne
Incorporation date: 09 Sep 2010
Address: 470 Hucknall Road, Nottingham
Incorporation date: 01 Sep 2017
Address: Calder & Co, 30 Orange Street, London
Incorporation date: 06 Mar 2007
Address: Calder & Co, 30 Orange Street, London
Incorporation date: 29 May 1987
Address: Unit J3, Duchess Avenue, Kingmoor Park North, Carlisle
Incorporation date: 18 Oct 2005
Address: 800 The Boulevard, Capability Green, Luton
Incorporation date: 09 May 1997
Address: 2 Lowthians Lane, English Street, Carlisle
Incorporation date: 02 Mar 2001
Address: 470 Hucknall Road, Nottingham
Incorporation date: 10 Jul 2015
Address: Grandstand Office, The Racecourse, Durdar Road
Incorporation date: 20 Nov 1906
Address: Warwick Road, Carlisle
Incorporation date: 27 Apr 2010
Address: William Howard School, Longtown Road, Brampton
Incorporation date: 12 Oct 2010
Address: St., Nicholas Street, Carlisle
Incorporation date: 13 Dec 1952
Address: Alex House, 260/268 Chapel, Street, Salford, Manchester
Incorporation date: 15 Jun 2007
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Incorporation date: 21 Mar 2006
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Incorporation date: 16 Jul 1992
Address: 800 The Boulevard, Capability Green, Luton
Incorporation date: 01 Sep 1993
Address: 41 Durdar Road, Carlisle
Incorporation date: 05 Jan 2021
Address: 7 Kershope Road, Carlisle
Incorporation date: 09 Aug 2021
Address: 42a Lowther Street, Carlisle
Incorporation date: 31 Aug 2021
Address: 161-163 Botchergate, Carlisle
Incorporation date: 03 Apr 2006
Address: 208 St. Johns Road, Kettering
Incorporation date: 12 Apr 2023
Address: Brunton Park, Warwick Road, Carlisle
Incorporation date: 20 Jun 1921
Address: Brunton Park, Warwick Road, Carlisle
Incorporation date: 23 Oct 2008
Address: 52 Talbot Park, Londonderry
Incorporation date: 26 Jul 2016
Address: 19 Stephenson Road, Durranhill Industrial Estate, Carlisle
Incorporation date: 17 May 2000
Address: Carlisle Youth Zone, Victoria Place, Carlisle
Incorporation date: 29 Dec 2009
Address: 20 Bloemfontein Road, London
Incorporation date: 12 Oct 2020