Address: 79 Caryl Street, Liverpool
Incorporation date: 17 Feb 2021
Address: Trevibban Mill Vineyard, St. Issey, Wadebridge
Incorporation date: 03 Aug 2022
Address: 11 The Chesters, Traps Lane, New Malden
Incorporation date: 02 Dec 1988
Address: 3 Unit 3, Ashville Way, Wokingham
Incorporation date: 12 Jul 2022
Address: 2 Insworke Close, Millbrook, Torpoint
Incorporation date: 20 Jan 2021
Address: 61c Four Ashes Road, Bentley Heath, Solihull
Incorporation date: 27 Oct 2022
Address: 36 Todds Nook, Westgate Road, Newcastle Upon Tyne
Incorporation date: 12 Nov 2018
Address: Old Sheephouse, Brewham Road, Bruton
Incorporation date: 01 Aug 2018
Address: 2 Milton Court, Layton Way, Prescot, Liverpool
Incorporation date: 13 Feb 2019
Address: 381-383 City Road, London
Incorporation date: 10 Dec 2021
Address: Crown House, Hollins Road, Darwen
Incorporation date: 31 May 2011
Address: Higgison House, 381-383 City Road, London
Incorporation date: 20 Nov 2015
Address: York House, 45 Seymour Street, London
Incorporation date: 03 Jul 1992
Address: Higgison House, 381-383 City Road, London
Incorporation date: 30 Jan 1992
Address: Higgison House, 381-383 City Road, London
Incorporation date: 14 Jan 2016
Address: Higgison House, 381-383 City Road, London
Incorporation date: 21 Jul 2015
Address: Berwyn House The Pavilions, Llantarnam Industrial Park, Cwmbran
Incorporation date: 28 May 1945
Address: Wieland, Chartered Accountants Harrow Business Centre, 429-433 Pinner Road, North Harrow
Incorporation date: 30 Apr 2019
Address: C/o Dmh Stallard Llp 6 New Street Square, New Fetter Lane, London
Incorporation date: 12 Feb 2019
Address: Centenary House Peninsula Park, Rydon Lane, Exeter
Incorporation date: 25 Sep 2018
Address: Unit 3 Wyther Lane Industrial Estate, Off Wyther Lane, Leeds
Incorporation date: 07 Feb 2019
Address: Barbican House, 36 New Street, Plymouth
Incorporation date: 13 Dec 2018
Address: Suite 7, Pier House, Wallgate, Wigan
Incorporation date: 11 Aug 2021
Address: The Pencil Works Lenton Street, Sandiacre, Nottingham
Incorporation date: 14 Nov 2019
Address: The Pencil Works Lenton Street, Sandiacre, Nottingham
Incorporation date: 14 Nov 2019
Address: Hampden House, 76 Durham Road, London
Incorporation date: 09 May 1983
Address: Tirelands Farm, Enmore, Bridgwater
Incorporation date: 20 Nov 2003
Address: Summerhill House, 1 Sculthorpe Road, Fakenham
Incorporation date: 30 Oct 2003
Address: 4th Floor Radius House, 51 Clarendon Road, Watford
Incorporation date: 04 Oct 2016
Address: The Stables, Church Walk, Daventry
Incorporation date: 13 Nov 2019
Address: Carpenter Court 1 Maple Road, Bramhall, Stockport
Incorporation date: 10 Jul 2019
Address: 10 Wyatt Close, Rotherhithe, London
Incorporation date: 24 Dec 2018
Address: 7 Kirloe Avenue, Leicester Forest East, Leicester
Incorporation date: 11 Sep 2021
Address: 20-22 Wenlock Road, London
Incorporation date: 22 Jun 2020
Address: York Science Park C/o Hemp Well Limited, Innovation Way, York
Incorporation date: 01 Oct 2019
Address: 22 Friars Street, Sudbury
Incorporation date: 28 Oct 2014
Address: 58-a Market Street, Paddock, Huddersfield
Incorporation date: 07 Oct 2013
Address: 11603270: Companies House Default Address, Cardiff
Incorporation date: 03 Oct 2018
Address: C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney
Incorporation date: 11 Sep 2020
Address: Office B The Old Carnegie Library, Ormskirk Road, Wigan
Incorporation date: 23 Jul 2020
Address: Office B The Old Carnegie Library, Ormskirk Road, Wigan
Incorporation date: 24 Jul 2020
Address: Solo House, London Road, Horsham
Incorporation date: 19 Mar 2020
Address: C/o Nicholas Peters & Co 2nd Floor, 10-12 Bourlet Close, London
Incorporation date: 05 Feb 2018
Address: Hempstead House London Road, Bapchild, Sittingbourne
Incorporation date: 16 Jan 1998
Address: 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
Incorporation date: 31 May 2022
Address: 54 Harrow Road, Hempstead, Gillingham
Incorporation date: 26 Jan 2016
Address: 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester
Incorporation date: 15 Mar 2019
Address: 38 Loancroft Gate, Uddingston, Glasgow
Incorporation date: 04 Jun 2018
Address: 5 - King Hemp Coffee Shop, Warbreck Moor, Liverpool
Incorporation date: 30 Jul 2018
Address: 64 Gloucester Road, London
Incorporation date: 16 Oct 2022
Address: International House, 61 Mosley Street, Manchester
Incorporation date: 14 Jan 2021
Address: Spring Cottage Ilsington Farm, Tincleton, Dorchester
Incorporation date: 27 Jul 2020
Address: Unit 1c, 55, Forest Road, Leicester
Incorporation date: 20 Mar 2014
Address: 71-75 Shelton Street, London
Incorporation date: 22 Oct 2014
Address: York Science Park Innovation Way, Heslington, York
Incorporation date: 16 Oct 2017
Address: Kingstanding Farm Kites Nest Lane, Beausale, Warwick
Incorporation date: 12 May 2021