Address: The Private Office, The Upper Chambers, 9 Kensington Church Street, London
Incorporation date: 09 May 2022
Address: 64 Sylvan Road, Exeter, Devon
Incorporation date: 12 Dec 2002
Address: 35 Queens Road, Exeter
Incorporation date: 18 Dec 2020
Address: Hangar 1, Exeter Airport, Exeter
Incorporation date: 06 Nov 2019
Address: Primrose House, 6 Blackboy Road, Exeter
Incorporation date: 15 Jun 2015
Address: Centenary House Peninsula Park, Rydon Lane, Exeter
Incorporation date: 31 Dec 2013
Address: University Of Warwick Science Park, The Venture Centre, Sir William Lyons Road, Coventry
Incorporation date: 18 Mar 2020
Address: The Venture Centre University Of Warwick Science Park, Sir William Lyons Road, Coventry
Incorporation date: 05 Sep 1994
Address: Airport House, Exeter Airport, Exeter
Incorporation date: 20 Jul 1987
Address: 4 King Edwards Court, Sutton Coldfield
Incorporation date: 14 Feb 1963
Address: Woodwater House, Pynes Hill, Exeter
Incorporation date: 05 Dec 2012
Address: Bradninch Place, Gandy Street, Exeter, Devon
Incorporation date: 15 Jun 2007
Address: Matford Business Centre Matford Park Road, Marsh Barton, Exeter
Incorporation date: 28 Apr 2009
Address: 3 Manor Farm Mews, Marsh Green, Exeter
Incorporation date: 24 Aug 1998
Address: Unit 14 City Industrial Estate, Michael Browning Way, Exeter
Incorporation date: 03 Mar 2015
Address: 36 High Meadows, Exeter
Incorporation date: 10 Jan 2011
Address: Spurway Farm, Exminster, Exeter
Incorporation date: 20 May 2014
Address: 39 Marsh Green Road, Marsh Barton, Exeter
Incorporation date: 05 Mar 1986
Address: 6th Floor,, 2 Kingdom Street, London
Incorporation date: 07 Jul 2009
Address: Michael House, Castle Street, Exeter
Incorporation date: 06 Mar 2023
Address: 1 Fair Oak Court, Clyst Honiton, Exeter
Incorporation date: 05 Mar 2013
Address: The Chantry, Palace Gate, Exeter
Incorporation date: 14 Dec 2012
Address: Exeter Citizens Advice Bureau, Dix's Field, Exeter
Incorporation date: 04 Dec 2001
Address: Exeter Citizens Advice Bureau, Dix's Field, Exeter
Incorporation date: 10 Apr 2008
Address: Pitmaston House, Malvern Road, Worcester
Incorporation date: 25 Apr 2016
Address: St James Park, Stadium Way, Exeter
Incorporation date: 15 Jan 2007
Address: Exeter City Council Civic Centre, Paris Street, Exeter
Incorporation date: 07 Jun 2018
Address: Exeter City Council Civic Centre, Paris Street, Exeter
Incorporation date: 12 Jun 2018
Address: 5 Providence Court, Pynes Hill, Exeter
Incorporation date: 28 Oct 2009
Address: Peamore Truck Centre, Alphington, Exeter
Incorporation date: 15 Jul 1998
Address: Exeter College, Turl Street, Oxford
Incorporation date: 13 May 2011
Address: 148-149 Fore Street, Exeter
Incorporation date: 16 Aug 1993
Address: 7 Wembdon Orchard, Wembdon, Bridgwater
Incorporation date: 23 Sep 2020
Address: 9 Southernhay, Southernhay West, Exeter
Incorporation date: 22 Dec 2003
Address: 40 St James Buildings, St James Street, Taunton
Incorporation date: 19 Mar 2010
Address: Unit 1 Splatford Business Park, Kennford, Exeter
Incorporation date: 13 Oct 2023
Address: Spurway Farm Days-pottles Lane, Exminster, Exeter
Incorporation date: 15 Nov 2017
Address: 10 Marsh Barton Road, Marsh Barton, Exeter
Incorporation date: 01 Aug 2001
Address: The Old Deanery, The Cloisters, Exeter
Incorporation date: 20 Jul 2011
Address: The Old Deanery, The Cloisters, Exeter, Devon
Incorporation date: 29 Jun 1916
Address: 10 Marsh Barton Road, Marsh Barton Trading Est, Exeter
Incorporation date: 05 Sep 2000
Address: 80 Mount Street, Nottingham
Incorporation date: 11 Jan 2010
Address: Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter
Incorporation date: 17 Sep 2003
Address: 21/23 New Street, Honiton
Incorporation date: 27 Aug 2019
Address: 43b Exeter Road, Exmouth
Incorporation date: 29 Apr 2019
Address: Brickfield House High Road, Thornwood, Epping
Incorporation date: 19 Nov 2019
Address: Edmundson House, Tatton Street, Knutsford
Incorporation date: 22 Dec 1994
Address: Higher Park, Pennymoor, Tiverton
Incorporation date: 24 Jan 2014
Address: 1 Colleton Crescent, Exeter
Incorporation date: 17 Dec 2020
Address: 1 Colleton Crescent, Exeter
Incorporation date: 18 Sep 2006
Address: Bicton Old Rectory, East Budleigh, Budleigh Salterton
Incorporation date: 03 Oct 2012
Address: 3 Manor Farm Mews, Marsh Green, Exeter
Incorporation date: 14 Nov 1996
Address: Exeter Fried Chicken, Unit 6 Thomas Center, Exeter
Incorporation date: 29 Jul 2019
Address: Lakeside House, Emperor Way, Exeter
Incorporation date: 25 Oct 1995
Address: Primrose House, 6 Blackboy Road, Exeter
Incorporation date: 08 Nov 2021
Address: Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool
Incorporation date: 01 Dec 2015
Address: Wear House,, Countess Wear,, Exeter
Incorporation date: 13 Feb 1928
Address: 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter
Incorporation date: 21 Jul 2015
Address: 6 Poole Hill, Bournemouth
Incorporation date: 30 Jun 1960
Address: 36b Countess Wear Road, Exeter
Incorporation date: 03 Nov 2017
Address: 19 Richmond Road, Exeter
Incorporation date: 21 Aug 1989
Address: Queensgate House, 48 Queen Street, Exeter
Incorporation date: 15 Apr 2013
Address: 7 Sandy Court Ashleigh Way, Plympton, Plymouth
Incorporation date: 05 Feb 2016
Address: 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth
Incorporation date: 07 Jan 2015
Address: 21 The Mint, Exeter, Devon
Incorporation date: 22 Mar 1996
Address: Kfh House, 5 Compton Road, London
Incorporation date: 15 Apr 1985
Address: C/o Smile Dental Centre Emperor Way, Exeter Business Park, Exeter
Incorporation date: 31 Jan 2012
Address: 68 Alphington Road, Exeter
Incorporation date: 13 Feb 2012
Address: 1 Colleton Crescent, Exeter
Incorporation date: 30 Mar 2010
Address: 4 Market Street, Crediton
Incorporation date: 08 Aug 2018
Address: St Thomas Primary School, Union Street, Exeter
Incorporation date: 14 Oct 2016
Address: The Generator Quay House The Gallery Kings Wharf, The Quay, Exeter
Incorporation date: 23 Jan 2014
Address: Higher Park, Pennymoor, Tiverton
Incorporation date: 21 Mar 2019
Address: Courtenay House, Pynes Hill, Exeter
Incorporation date: 31 Mar 2015
Address: Lower Ground Floor, Brittany House, New North Road, Exeter
Incorporation date: 14 Oct 2020
Address: 22 Southernhay West, Exeter
Incorporation date: 04 Nov 2004
Address: Ashdown Lodge, Alphington Street, Exeter
Incorporation date: 28 Feb 1986
Address: 3 Durrant Road, Bournemouth, Dorset
Incorporation date: 29 Oct 1987
Address: Lower Third Floor Evelyn Suite, Quantum House, 22-24 Red Lion Court, London
Incorporation date: 02 Jan 2015
Address: Bradninch Place, Gandy Street, Exeter
Incorporation date: 29 Aug 1984
Address: 28 Alexandra Terrace, Exmouth
Incorporation date: 27 Feb 2019
Address: Centenary House Peninsula Park, Rydon Lane, Exeter
Incorporation date: 03 Mar 2014
Address: Holly House 21d Chudleigh Road, Alphington, Exeter
Incorporation date: 19 Sep 2003
Address: 22 Exeter Gardens, Ilford, Essex
Incorporation date: 02 Jan 2007
Address: 22 Cathedral Yard, 22 Cathedral Yard, Exeter
Incorporation date: 09 Oct 2013
Address: 1st Floor Rico House George Street, Prestwich, Manchester
Incorporation date: 01 Oct 2021
Address: Parkshot House, 5 Kew Road, Richmond
Incorporation date: 19 Aug 2014
Address: 47 Boutport Street, Barnstaple
Incorporation date: 21 Jul 2015
Address: 18 School Lane, Tedburn St. Mary, Exeter
Incorporation date: 21 Aug 2014
Address: The Deaf Academy, 1 Douglas Avenue, Exmouth
Incorporation date: 06 May 2008
Address: Sandy Park Stadium, Sandy Park Way, Exeter
Incorporation date: 18 Feb 1997
Address: Exhibition Fields, Summer Lane, Exeter
Incorporation date: 20 Jul 2015
Address: Exeter Science Park Centre, 6 Babbage Way, Exeter
Incorporation date: 24 Feb 2009
Address: Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter
Incorporation date: 29 Apr 2015
Address: Exeter Scrapstore, Gordon Road, Exeter
Incorporation date: 03 May 2011
Address: Greenbottom, Chacewater, Truro
Incorporation date: 30 Apr 2014
Address: 28 Bartholomew Street West, Exeter
Incorporation date: 31 May 2017
Address: C/o Prydis, Senate Court, Southernhay Gardens
Incorporation date: 07 Feb 2013
Address: 33 Marsh Green Road West, Marsh Barton, Exeter
Incorporation date: 23 Jan 2014
Address: 4 The Highlands, Exning, Newmarket
Incorporation date: 09 Jun 1994
Address: 24 Park Road South, Havant
Incorporation date: 15 Apr 2014
Address: 1 Miller Close, Exeter
Incorporation date: 02 Dec 2011
Address: Co Hill Pond Caravan And Camping Park Clyst St. Mary, Sidmouth Road, Exeter
Incorporation date: 19 Oct 2020
Address: Hill Barton Business Park Sidmouth Road, Clyst St. Mary, Exeter
Incorporation date: 28 Mar 2017
Address: Military House, 24 Castle Street, Chester
Incorporation date: 10 Nov 2020