Address: 262 Catherine Street, Leicester
Incorporation date: 29 Sep 2021
Address: Kja Group Ltd, Network House, West 26, Stubs Beck Lane, Cleckheaton
Incorporation date: 18 Nov 2020
Address: 36 Dunster Road, Chelmsley Wood, Birmingham
Incorporation date: 03 Feb 2014
Address: London Executive Offices, 53 Davies Street, London
Incorporation date: 23 Apr 2020
Address: 4a Eltringham Grove, Edinburgh
Incorporation date: 18 Aug 2023
Address: 21b Vow Road, Ballymoney
Incorporation date: 09 Apr 2019
Address: 12 Douglas Way, Murton, Seaham
Incorporation date: 21 Jan 2020
Address: 30 Upper High Street, Thame
Incorporation date: 20 Feb 2018
Address: Abacus House, 93 High Street, Huntingdon
Incorporation date: 17 Jul 2017
Address: Lower Glade Court Lane, Stevington, Bedford
Incorporation date: 16 Jul 2018
Address: 92 Friern Gardens, Wickford
Incorporation date: 14 Jan 2014
Address: 20 Acacia Drive, Upminster
Incorporation date: 16 Oct 2017
Address: 3 Woolmet Crescent, Danderhall
Incorporation date: 12 Sep 2022
Address: Building 2 Brockton Business Park, Halesfield 10, Telford
Incorporation date: 04 Aug 2008
Address: Millfields House, Huddersfield Road, Thongsbridge
Incorporation date: 09 Jun 2021
Address: The Coach House Mansion Gate Drive, Chapel Allerton, Leeds
Incorporation date: 24 Oct 2017
Address: 6 Millbrooke Drive, Ballymoney
Incorporation date: 31 Jul 2017
Address: 17 Cranleigh Close, Cheshunt, Waltham Cross
Incorporation date: 08 Jan 2019
Address: E3-e4 Ronald House, Fenton Way, Chatteris
Incorporation date: 01 Sep 2022
Address: Suite 1.10 Dalziel Building, 7 Scott St, Motherwell
Incorporation date: 04 Jan 2017
Address: 310 Wellingborough Road, Northampton
Incorporation date: 15 Feb 2017
Address: Flat 29 Ogilvie Buildings, 77 Dee Street, Aberdeen
Incorporation date: 04 May 2020
Address: Caparo House, 103 Baker Street, London
Incorporation date: 06 Nov 1979
Address: Oval Park, Hatfield Road, Langford, Maldon
Incorporation date: 30 Mar 1982
Address: 34, Brattice Drive, Swinton, Manchester
Incorporation date: 05 Jul 2022
Address: C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield
Incorporation date: 01 Aug 2006
Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford
Incorporation date: 07 Nov 2013
Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford
Incorporation date: 07 Nov 2013
Address: 10 Badger Close, Fleckney
Incorporation date: 01 Aug 2016
Address: 26 Wheeldon Avenue, Derby
Incorporation date: 01 Sep 2021
Address: Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe
Incorporation date: 04 Oct 2012
Address: Cedar House, Smallwood View, Gorsty Hill, Uttoxeter
Incorporation date: 29 May 2003
Address: The Stanley Building, 7 Pancras Square, London
Incorporation date: 06 Mar 2009
Address: 21 Chelbourne Drive, Oldham
Incorporation date: 25 Jul 2022
Address: 12 Church Lane, Coalpit Heath, Bristol
Incorporation date: 09 Apr 2010
Address: 171 Desborough Avenue, High Wycombe
Incorporation date: 30 Jun 2017
Address: 1 Churchgate, Grange Fell Road, Grange-over-sands
Incorporation date: 06 Dec 2017
Address: Cherrytree Cottage 2 Barnfield Terrace, Barnfield, Manningtree
Incorporation date: 05 Sep 2012
Address: 19-21 Circular Road, Douglas
Incorporation date: 16 Oct 2016
Address: Harrow Business Centre, 429-433 Pinner Road, North Harrow
Incorporation date: 18 Sep 2008
Address: 248 Upper Newtownards Road, Belfast
Incorporation date: 09 Jan 2017