Address: Kernock Park Pillaton, Saltash, Cornwall
Incorporation date: 30 Dec 1996
Address: 31 Greens Valley Drive, Hartburn, Stockton-on-tees
Incorporation date: 17 Mar 2020
Address: 7 Barnack Walk, Blandford Forum
Incorporation date: 01 Jun 2007
Address: 3 Rhode Hill Mews, Rhode Lane, Uplyme, Lyme Regis
Incorporation date: 04 Nov 2016
Address: C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking
Incorporation date: 14 Aug 2020
Address: Unit 1, Tor Road, Newquay
Incorporation date: 06 Apr 2021
Address: 16 Towan Blystra Road, Newquay
Incorporation date: 26 Aug 2019
Address: 2 Home Farm Close, Abbots Ripton, Huntingdon
Incorporation date: 08 Apr 2013
Address: 3 Newcourt House, The Platt, Wadebridge
Incorporation date: 29 Jan 2020
Address: Unit 2b Rural Workshops, North Petherwin, Launceston
Incorporation date: 18 Mar 2003
Address: Wisteria Cottage, Tregrehan Mills, St. Austell
Incorporation date: 12 Jan 2022
Address: Lots Ait, 41 High Street, Brentford
Incorporation date: 19 Dec 2019
Address: Lowin House, Tregolls Road, Truro
Incorporation date: 26 Sep 2016
Address: 24 Ocean Crescent, Porthleven, Helston
Incorporation date: 24 Feb 2014
Address: Tumblewood Rickbarton, West Lavington, Devizes
Incorporation date: 23 Dec 2019
Address: Windy Ridge Eating House, Trerulefoot, Saltash
Incorporation date: 04 Nov 2015
Address: 26 Prideaux Close, Tamar View Industrial Estate, Saltash
Incorporation date: 27 May 2003
Address: Unit 2 Trenant Industrial Estate, Bess Park Road, Wadebridge
Incorporation date: 04 Apr 2005
Address: Kernow Coatings Limited, Kernick Road, Penryn
Incorporation date: 24 Jan 1973
Address: 23 Porters Wood, St. Albans
Incorporation date: 24 May 2017
Address: Suite 17 Camborne Business Centre, Weeth Lane, Camborne
Incorporation date: 19 Jan 2022
Address: Trevisker Farm, St Eval, Wadebridge
Incorporation date: 18 Aug 1978
Address: 1 Richmond Road, St Annes On Sea
Incorporation date: 20 Jan 2021
Address: Steamer Quay, Lower Kelly, Calstock
Incorporation date: 12 Jun 2003
Address: Ground Floor, Building A Green Court, Truro Business Park, Threemilestone, Truro
Incorporation date: 03 May 2017
Address: 95 Christchurch Road, Newport
Incorporation date: 19 Feb 2013
Address: The Old Surgery, St Columb
Incorporation date: 13 Jun 2014
Address: Rosewin Barn, Lower East Street, St. Columb
Incorporation date: 14 Jul 2017
Address: Manor Orchard Manor Road, Abbotskerswell, Newton Abbot
Incorporation date: 26 Sep 2006
Address: The Whitehouse, 1 Seaview Villas, Mullion
Incorporation date: 10 Jun 2021
Address: The Villa, Scorrier, Redruth
Incorporation date: 17 Jul 2001
Address: St Denys House, 22 East Hill, St. Austell
Incorporation date: 17 Feb 2015
Address: Bay View, Gyllyngvase Road, Falmouth
Incorporation date: 21 Sep 2016
Address: 14 Parc-an-bre Drive, St Dennis, Cornwall
Incorporation date: 28 Mar 2007
Address: Mulberry House, Higher Albion Row, Carharrack
Incorporation date: 19 Jan 2018
Address: 56 Landreath Place, St Blazey, Par
Incorporation date: 16 Dec 2021
Address: 56 Landreath Place, St. Blazey, Par
Incorporation date: 24 Aug 2021
Address: The Long Lodge 265-269 Kingston Road, Wimbledon, London
Incorporation date: 31 Aug 2017
Address: 23 Manor Park, Duloe, Liskeard Cornwall
Incorporation date: 27 Oct 1994
Address: 26 Great Close Road, Trispen, Truro
Incorporation date: 27 Jul 2021
Address: The Studio, Lower Trannack Mill, Coverack Bridges, Helston
Incorporation date: 19 Jul 2006
Address: Martin Fisher And Co Woodbine Farm Business Centre, Truro Business Park, Threemilestone, Truro
Incorporation date: 14 Feb 2022
Address: Mill House Wiswandra, Tideford, Saltash
Incorporation date: 12 Feb 2021
Address: 34 Boulevard, Weston-super-mare
Incorporation date: 07 Oct 2014
Address: Leachdale, Bodieve, Wadebridge
Incorporation date: 02 Jan 2020
Address: Kernow Fixings, Manfield Way, St. Austell
Incorporation date: 26 May 2017
Address: Unit 14 Victoria Gardens, St. Columb Road, St. Columb
Incorporation date: 18 Jan 2019
Address: 26 Summers Street, Lostwithiel
Incorporation date: 23 Oct 2018
Address: 09515893: Companies House Default Address, Cardiff
Incorporation date: 28 Mar 2015
Address: 53 Polstain Road, Threemilestone, Truro
Incorporation date: 13 Oct 2021
Address: 15 Kernow Gate, Plymouth
Incorporation date: 21 Nov 2014
Address: Lowin House, Tregolls Road, Truro
Incorporation date: 11 Apr 2012
Address: Hay Lake Farm, Lantallack Cross, Landrake, Saltash
Incorporation date: 11 Aug 1998
Address: 1st Floor Cudmore House, Oak Lane, Truro
Incorporation date: 04 Mar 2011
Address: Pinewood, St Anns Chapel, Gunnislake
Incorporation date: 15 Jan 2009
Address: The Whisperings Petherwin Gate, North Petherwin, Launceston
Incorporation date: 23 Jun 2008
Address: Suite G Hollies House, 230 High Street, Potters Bar
Incorporation date: 11 Nov 2020
Address: 29 Bosnoweth, Probus, Truro
Incorporation date: 01 May 2012
Address: 188-190 Torquay Road, Paignton
Incorporation date: 27 Jul 2011
Address: 1a Eddystone Road, Wadebridge
Incorporation date: 04 Aug 2010
Address: Pool Innovation Centre Trevenson Road, Pool, Redruth
Incorporation date: 26 Sep 2016
Address: The Old Cricket Pavilion, Treninnick Hill, Newquay
Incorporation date: 01 Oct 2010
Address: Town Mills Mill Lane, Grampound, Truro
Incorporation date: 09 Mar 2017
Address: The Health & Wellbeing Innovation Centre, Treliske, Truro
Incorporation date: 27 Aug 2020
Address: Grillis Farm, Treskillard, Redruth
Incorporation date: 29 Dec 2023
Address: Unit 3r/s Tescan Industrial Estate, Pool, Redruth
Incorporation date: 06 Dec 2016
Address: 41 Ventonlace, Grampound Road, Truro
Incorporation date: 22 Sep 2020
Address: Hawthorn Treworthal Road, Perranwell Station, Truro
Incorporation date: 12 Sep 2014
Address: 63 Kingston Way, Mabe Burnthouse, Penryn
Incorporation date: 30 Oct 2020
Address: The Shambles, 12a Trewirgie Vean, Redruth
Incorporation date: 19 Nov 2014
Address: 60 Hellis Wartha, Helston
Incorporation date: 15 Mar 2011
Address: 20 Lower Meadows, St Stephens, St Austell
Incorporation date: 06 May 2021
Address: 46 Penkernick Way, St. Columb
Incorporation date: 05 Sep 2019
Address: The Old Farmhouse, Trevollard, Saltash
Incorporation date: 23 Jan 2004
Address: 1 Crumplehorn Inn, Polperro, Polperro
Incorporation date: 01 Jul 2022
Address: London Inn, , School Road, Summercourt
Incorporation date: 07 Nov 2022
Address: Trudgeon Halling, The Platt, Wadebridge
Incorporation date: 11 Mar 2020
Address: Bamford House, 14 Silver Street, Tetbury
Incorporation date: 08 Nov 2022
Address: 13 Church Street, Helston
Incorporation date: 22 Dec 2017
Address: Prospect House, 11 Western Road, Launceston
Incorporation date: 21 Aug 2017
Address: Trenault Farm, Trewen, Launceston
Incorporation date: 07 Feb 2022
Address: 14 Littlewood Close, Plymouth
Incorporation date: 04 Apr 2018
Address: 6-8 Freeman Street, Grimsby
Incorporation date: 10 Apr 2006
Address: 97 Meneage Street, Helston
Incorporation date: 28 Oct 2009
Address: Flat 2 Carisbrooke House, Eastbury Avenue, Northwood
Incorporation date: 30 Sep 1999
Address: Penwithick Cottage Trevail, Cubert, Newquay
Incorporation date: 03 Feb 2006
Address: 8 Hammer Drive, St. Austell
Incorporation date: 22 Feb 2022
Address: Unit 1 A United Downs Industrial Park, St Day, Redruth
Incorporation date: 09 Mar 2018
Address: Block House Forth Coth, Carnon Downs, Truro
Incorporation date: 30 Jan 2014
Address: Fourways Childrens Centre Station Road, St. Blazey, Par
Incorporation date: 07 May 2015