Address: Devonshire Hoiuse, Manor Way, Borehamwood
Incorporation date: 28 Jul 1952
Address: Unit 10 Chevychase Court, Seaham Grange Industrial Estate, Seaham
Incorporation date: 11 Sep 2019
Address: Unit 7/10 Chevychase Court, Seaham Grange Ind Estate, Seaham
Incorporation date: 21 Jul 1998
Address: 69 Belmont Hill, London
Incorporation date: 28 Aug 2020
Address: St Andrews House Yale Business Village, Ellice Way, Wrexham
Incorporation date: 17 Jan 2018
Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames
Incorporation date: 10 Sep 1976
Address: C/o Moore Stephens, Waterford House, 32 Lodge Road
Incorporation date: 17 Jan 1995
Address: 118 High Street, Erdington, Birmingham
Incorporation date: 05 Nov 2015
Address: Sheskin Honeys Green Lane, West Derby, Liverpool
Incorporation date: 28 Apr 1994
Address: Howard House 3 St. Marys Court, Blossom Street, York
Incorporation date: 29 Nov 2004
Address: Unit 1 Alexandra Business Park, Gresty Lane, Crewe
Incorporation date: 27 Nov 2012
Address: 256 Martin Way, Morden
Incorporation date: 13 Jan 2012
Address: Stephenson Nuttall & Co, Ossington Chambers Castle Gate, Newark
Incorporation date: 30 May 2002
Address: 217 Loughborough Road, Mountsorrel, Loughborough
Incorporation date: 06 Nov 2003
Address: Third Floor, Tringham House, Deansleigh Road, Bournemouth
Incorporation date: 02 Mar 2012
Address: Ladymead House Pound Lane, Bishops Lydeard, Taunton
Incorporation date: 11 Feb 2005
Address: Homefield Grange, Manor Road, Rushton, Kettering
Incorporation date: 04 Dec 2007
Address: Old Schools, Main Road, Knockholt
Incorporation date: 24 Feb 2006
Address: Northside House, Mount Pleasant, Barnet
Incorporation date: 30 Mar 2021
Address: Old Schools Main Road, Knockholt, Sevenoaks
Incorporation date: 08 Aug 2018
Address: 84 Coombe Road, New Malden
Incorporation date: 15 Aug 1995
Address: 7 Horton Place, Bramley Green, Angmering
Incorporation date: 08 Jun 2003
Address: C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London
Incorporation date: 01 Jun 1979
Address: 151 Manor View, Par, Cornwall
Incorporation date: 13 Aug 1997
Address: Homefield School, Western Road, Sutton
Incorporation date: 15 Sep 1966
Address: C/o Hazells The Annexe, Short Brackland, Bury St. Edmunds
Incorporation date: 22 Oct 2013
Address: New Homefield Shernden Lane, Marsh Green, Edenbridge
Incorporation date: 08 Feb 2022
Address: Natrium House, Winnington Lane, Northwich
Incorporation date: 01 Nov 2005
Address: 5 Bradford Road, Gildersome, Leeds
Incorporation date: 30 Apr 2015
Address: 11 Peace Drive, Shrewsbury
Incorporation date: 28 Oct 2002
Address: 9 Homefield Road, Sevenoaks
Incorporation date: 05 Jan 1999
Address: 120 Prince Avenue, Westcliff-on-sea
Incorporation date: 11 Jan 2022
Address: 4th Floor, St James House, St. James Square, Cheltenham
Incorporation date: 14 May 1997
Address: 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford
Incorporation date: 26 Feb 2013
Address: Lees Hall Barn, Turnlee Road, Glossop
Incorporation date: 04 Feb 2014
Address: 23 Cottingham Way, Thrapston
Incorporation date: 26 May 2017
Address: Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield
Incorporation date: 11 May 2022
Address: 4 Hannahstown Hill, Belfast
Incorporation date: 25 Oct 1999
Address: Unit 39 St Olavs Court City Business Center, Lower Road, London
Incorporation date: 05 Jan 2021
Address: 103 Falmouth Avenue, Falmouth Avenue, London
Incorporation date: 10 Dec 2019
Address: 12 Oakhill Road, Aberdeen
Incorporation date: 09 May 2006
Address: 117a 117a St. Johns Hill, Sevenoaks
Incorporation date: 06 May 2014
Address: 361-363 High Road Leyton, London
Incorporation date: 17 Jan 2022
Address: Churchill House, 137-139 Brent Street, Hendon
Incorporation date: 19 Dec 2023
Address: 40 West Dumpton Lane, Ramsgate
Incorporation date: 11 Mar 2014
Address: 6 Herd Crescent, Methilhill, Leven
Incorporation date: 29 Sep 2022
Address: 10 Ascot Court, White Horse Business Park, Trowbridge
Incorporation date: 01 Dec 2016
Address: 164 Walkden Road, Worsley, Manchester
Incorporation date: 05 Dec 1997
Address: 3rd Floor Scottish Provident House, 76-80 College Road, Harrow
Incorporation date: 13 Mar 1981
Address: Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow
Incorporation date: 14 Mar 2008
Address: 3 Northumberland Court, Northumberland Road, Maidstone
Incorporation date: 05 Feb 2014
Address: Weatherill House Business Centre New South Quarter, 23 Whitestone Way, Croydon
Incorporation date: 23 Sep 2020
Address: 7a, 142 Johnson Street, Southall
Incorporation date: 27 Mar 2019
Address: 69 South Road, Sparkbrook, Birmingham
Incorporation date: 13 Feb 2023
Address: 123 Harvey Drive, Chestfield, Whitstable
Incorporation date: 25 Jan 2019
Address: 11352089: Companies House Default Address, Cardiff
Incorporation date: 09 May 2018
Address: 37 Wigton Road, Romford
Incorporation date: 16 Nov 2011
Address: 01 Meadlake Place, Thorpe Lea Road, Egham
Incorporation date: 13 Sep 2021
Address: 33 Mary Seacole Road, Plymouth
Incorporation date: 05 Jan 2022
Address: Hopwells, Glaisdale Drive East, Nottingham
Incorporation date: 04 Apr 1986
Address: 155 Aldermans Drive, Peterborough
Incorporation date: 17 Jan 2023
Address: Staple House 5, Eleanors Cross, Dunstable
Incorporation date: 26 Feb 2013
Address: 3 Parkside, Shirley, Solihull
Incorporation date: 23 Sep 2020
Address: Number 1, 19 Berrow Road, Burnham On Sea
Incorporation date: 03 Jan 2019
Address: 5a Burgess Road, London
Incorporation date: 17 Nov 2015
Address: 10 Margarets Buildings, Bath
Incorporation date: 23 Apr 2013
Address: 23-27 Bolton Street, Chorley
Incorporation date: 15 Jan 2021
Address: 1st Floor Allday House, Warrington Road, Birchwood
Incorporation date: 04 Jan 2008
Address: 27 Old Gloucester Street, London
Incorporation date: 26 Jul 2016
Address: Inspiration House Williams Place, Upper Boat, Pontypridd
Incorporation date: 28 Apr 2021
Address: 206 Central Road, Morden, Surrey
Incorporation date: 05 Oct 2017