Address: 12a Chester Street, Edinburgh
Incorporation date: 12 Aug 2021
Address: 68 Halliard Court, Cardiff
Incorporation date: 24 Nov 2016
Address: Avon House, 19 Stanwell Road, Penarth
Incorporation date: 12 Jan 1995
Address: Freshwater House, 158-162 Shaftesbury Avenue, London
Incorporation date: 29 Oct 1958
Address: 44 Bower Street, Widnes
Incorporation date: 10 Feb 2023
Address: 1 Coombe Drive, Runcorn
Incorporation date: 30 Aug 2002
Address: C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London
Incorporation date: 28 Nov 2013
Address: C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London
Incorporation date: 30 Apr 1970
Address: 15 Halliburton Road, Easterhouse, Glasgow
Incorporation date: 13 Jun 2016
Address: Halliburton House Howe Moss Crescent, Dyce, Aberdeen
Incorporation date: 28 May 2002
Address: C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London
Incorporation date: 18 Sep 1958
Address: 206 Straid Road, Bushmills
Incorporation date: 20 Jan 2016
Address: 17 Pontefract Avenue, Towcester
Incorporation date: 22 Mar 2021
Address: 8 8 Hazel Drive, Throckley, Newcastle Upon Tyne
Incorporation date: 08 Oct 2021
Address: The Point, No.1 Lower Railway Road, Ilkley
Incorporation date: 02 Apr 1993
Address: 30 Miller Road, Ayr, Ayrshire
Incorporation date: 07 Feb 2003
Address: 12/14 High Street, Caterham
Incorporation date: 30 Nov 2007
Address: 32 Hamilton Road, Bangor, Co Down
Incorporation date: 28 Feb 2007
Address: 124 City Road, London
Incorporation date: 18 Mar 2015
Address: H2 Prenton Way, North Cheshire Trading Estate, Prenton
Incorporation date: 23 Nov 2017
Address: Eaglehurst, 12 Quay Road, Bridlington
Incorporation date: 14 Dec 2011
Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington
Incorporation date: 16 May 2018
Address: 2/2 11 Charing Cross Mansions, 12 St. Georges Road, Glasgow
Incorporation date: 11 Aug 2020
Address: Unit 29, Stenhouse Mill Wynd, Edinburgh
Incorporation date: 14 May 2015
Address: 1 Gleghornie Farm Cottages, North Berwick
Incorporation date: 10 May 2019
Address: Dawson House, 5 Jewry Street, London
Incorporation date: 27 Jan 2009
Address: 111 Piccadilly, Manchester
Incorporation date: 08 Dec 1987
Address: 36 Crooke Lane, Wilsden, Bradford
Incorporation date: 03 Jun 2019
Address: 18 Trinity Enterprise Centre, Ironworks Road Furness Business Park, Barrow-in-furness
Incorporation date: 23 Apr 2013
Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth
Incorporation date: 09 Aug 2017
Address: Ency Associates Printware Court, Cumberland Business Centre, Portsmouth
Incorporation date: 15 Mar 2011
Address: 30 Bankside Court Stationfields, Kidlington, Oxford
Incorporation date: 19 Apr 2007
Address: 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill
Incorporation date: 30 Aug 2007
Address: Riverside House Kings Reach Business Park, Yew Street, Stockport
Incorporation date: 24 May 2018
Address: Riverside House Kings Reach Business Park, Yew Street, Stockport
Incorporation date: 21 Jun 2018
Address: 24 Lower Keadybeg Road, Whitecross, Armagh
Incorporation date: 18 Jul 2018
Address: 2 The Green, Writtle, Chelmsford
Incorporation date: 26 Jul 2001
Address: 1623 Warwick Road, Knowle, Solihull
Incorporation date: 26 Aug 2020
Address: 297a Ditchling Road, Brighton
Incorporation date: 26 Mar 2008
Address: Poplar Tree Farm White Cross, Sutton St James, Spalding
Incorporation date: 05 Apr 2023
Address: Radius House, 51 Clarendon Road, Watford
Incorporation date: 25 Apr 2017
Address: 75 Upper Halliford Road, Shepperton
Incorporation date: 25 Apr 2019
Address: 274 Upper Halliford Road, Shepperton
Incorporation date: 30 Jan 2015
Address: Unit 5-6 Heath Works, Fordbridge Road, Sunbury-on-thames
Incorporation date: 17 Jan 2002
Address: Halliford House, Russell Rd, Shepperton
Incorporation date: 07 Dec 1956
Address: 24 Saturn Croft, Winkfield Row, Bracknell
Incorporation date: 17 Jan 2017
Address: 81 Spring Avenue, Keighley
Incorporation date: 17 Sep 2014
Address: Jacaranda York Road, Netley Abbey, Southampton
Incorporation date: 10 Feb 2020
Address: 39 Fontwell Avenue, Bexhill-on-sea
Incorporation date: 29 Oct 2007
Address: 10 Bowcombe, Netley Abbey, Southampton
Incorporation date: 04 Nov 2022
Address: London Gateway Scratchwood Service Area, Barnet Way, Mill Hill, London
Incorporation date: 23 Jan 2015
Address: 1210 London Road, Leigh On Sea, Essex
Incorporation date: 13 Feb 1997
Address: Bushes Bushes, Wind Hill, Magdalen Laver
Incorporation date: 18 Apr 2018
Address: Hallingbury Hall, Little Hallingbury, Bishops Stortford
Incorporation date: 08 Jul 1997
Address: 2 Hatch Green, Little Hallingbury, Near Bishops Stortford
Incorporation date: 20 Dec 2000
Address: New Burlington House, 1075 Finchley Road, London
Incorporation date: 03 Oct 2019
Address: C/o Brodies Llp, 90 Bartholomew Close, London
Incorporation date: 06 Jan 2006
Address: Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill
Incorporation date: 24 Jan 1973
Address: Hilton Consulting Unit 133 Canalot Studios, 222 Kensal Road, London
Incorporation date: 03 Jun 2021
Address: Unit B1 Red Scar Business Park, Longridge Road,, Preston
Incorporation date: 13 Dec 1976
Address: 28 Fields Drive, Sandbach, Cheshire
Incorporation date: 12 May 2006
Address: Irwell House, 223 Bacup Road, Rawtenstall, Rossendale
Incorporation date: 03 Dec 2002
Address: 197 Eskrick Street, Bolton
Incorporation date: 14 Mar 2023
Address: Keysmount Farm, Blackford, Carlisle
Incorporation date: 06 Aug 2002
Address: Appley Lane North, Appley Bridge, Wigan
Incorporation date: 13 May 1948
Address: 7 Petersgate, Stockport
Incorporation date: 29 Mar 2010
Address: 7 St Petersgate, Stockport
Incorporation date: 27 Mar 2008
Address: Pearce House, 80 Cawdor Street, Eccles
Incorporation date: 21 Feb 2019
Address: Ffordd Maelgwyn, Tre Marl Industrial Estate, Llandudno Junction
Incorporation date: 30 Jun 1976
Address: 2 Belend House Blackburn Road, Egerton, Bolton
Incorporation date: 12 Mar 1996
Address: 5 Priestnall Road, Stockport
Incorporation date: 25 Mar 2021
Address: The Barn North Scale, Walney, Barrow-in-furness
Incorporation date: 09 Mar 2015
Address: 9 Manor Parade, Manor Road, London
Incorporation date: 02 Oct 1987
Address: 1 Springfield Farm Friezland Lane, Greenfield, Oldham
Incorporation date: 04 Feb 2016
Address: 89 Boxfield Green, Stevenage
Incorporation date: 10 Jan 2018
Address: Ship Canal House, 98 King Street, Manchester
Incorporation date: 21 Sep 1983
Address: No. 1, St Pauls Square, Liverpool
Incorporation date: 05 Aug 2010
Address: Grosvenor House Ground Floor, Unit 3a, 1 High Street, Edgware
Incorporation date: 24 Jan 1994
Address: 4 Wilton Road, Muswell Hill
Incorporation date: 26 Jan 2021