Address: 68 Craigwell Avenue, Aylesbury
Incorporation date: 02 Nov 2022
Address: 17a Chapelgate, Scholes, Holmfirth
Incorporation date: 22 May 2014
Address: Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough
Incorporation date: 04 May 2018
Address: Croft House, Abbeytown, Wigton
Incorporation date: 03 Oct 2002
Address: Top Floor Office Suite Holme Court, Matlock Street, Bakewell
Incorporation date: 22 Mar 2010
Address: 184 Union Street, Torquay
Incorporation date: 30 Sep 1963
Address: Kimblewick Holme Croft, Baldwinholme, Carlisle
Incorporation date: 29 Dec 2000
Address: Unit 1 The Craft Yard, The Station, Bedale
Incorporation date: 19 Aug 2009
Address: 59/69 Heaton Park Road, Newcastle-upon-tyne
Incorporation date: 21 Jul 1972
Address: 59/69 Heaton Park Road, Newcastle Upon Tyne
Incorporation date: 19 Jan 1972
Address: 23 Holme Drive, Sudbrooke, Lincoln
Incorporation date: 27 Jul 2018
Address: First Floor, 18 North Bar Within, Beverley
Incorporation date: 21 Dec 2017
Address: Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston
Incorporation date: 23 Feb 1983
Address: East Gormack, Blairgowrie
Incorporation date: 11 Mar 2014
Address: Holme Farm Eaton Road, Wettenhall, Winsford
Incorporation date: 01 Nov 2006
Address: Wensley House, 28 Hebden Road, Scunthorpe
Incorporation date: 07 Nov 1983
Address: Holme Grange School, Heathlands Road, Wokingham
Incorporation date: 08 Mar 1967
Address: Hunters Rbm, Unit H6 Premier Way, Lowfields Business Park, Elland
Incorporation date: 10 Mar 2017
Address: The Old Rectory, Hinton On The Green, Evesham
Incorporation date: 14 Nov 2013
Address: 95 Dunford Road, Holmfirth
Incorporation date: 26 Jan 2021
Address: Stokeford Farm, East Stoke, Wareham
Incorporation date: 12 Mar 2014
Address: Hill & Co, 106, Holme Lane, Sheffield
Incorporation date: 14 Mar 2022
Address: Roger Dean Estate Agents, 218 Finney Lane, Heald Green, Cheadle
Incorporation date: 31 May 1973
Address: Holme Lodge Flat 2, 13a Forde Park, Newton Abbot
Incorporation date: 04 Oct 2013
Address: Stokeford Farm, East Stoke, Wareham
Incorporation date: 17 Jan 2012
Address: 47 Butt Road, Colchester
Incorporation date: 10 Aug 2020
Address: Charter House, Stansfield Street, Nelson
Incorporation date: 14 Feb 2011
Address: Homemaker Properties Kensington House, 50-52 Albany Road, Earlsdon, Coventry
Incorporation date: 12 Aug 2011
Address: Cherrydene, 34 Shaw Road, Blackpool
Incorporation date: 02 Feb 2022
Address: 36 Seagrave Road, Sileby, Loughborough
Incorporation date: 19 May 2003
Address: Killearn Mill, Killearn, Glasgow
Incorporation date: 12 Nov 2003
Address: 60 5th Floor , St. Enoch Square, Glasgow
Incorporation date: 05 Nov 2019
Address: Suite 32/33 Normanby Gateway, Lysaghts Way, Scunthorpe
Incorporation date: 23 Feb 1993
Address: 22 Longley, Holmfirth, West Yorkshire
Incorporation date: 06 Mar 1995
Address: Unit 3g Ivanhoe Business Park, Tom Bill Way, Ashby-de-la-zouch
Incorporation date: 23 Nov 2000
Address: Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth
Incorporation date: 15 Mar 2018
Address: Unit 1 Albion Mills, Miry Lane, Thornbridge, Holmfirth
Incorporation date: 03 Apr 2012
Address: 5 St. Marys Crescent, Netherthong, Holmfirth
Incorporation date: 17 Jun 2009
Address: Newlyn Kirkroyds Lane, New Mill, Holmfirth
Incorporation date: 06 Oct 2021
Address: Victoria Court 91, Huddersfield Road, Holmfirth
Incorporation date: 18 Sep 2014
Address: Horley Green House, Horley Green Road, Halifax
Incorporation date: 03 Mar 2017
Address: Jrm Physiotherapy, 75 Huddersfield Road, Meltham, Holmfirth
Incorporation date: 06 Aug 2008
Address: Unit 6 Crossley Mill New Mill Road, Honley, Holmfirth
Incorporation date: 13 Jul 2011