Address: Kildale Hall, Whitby, North Yorkshire
Incorporation date: 31 Dec 2002
Address: Kildale Marine Limited, Hull, Marina, Hull, East Yorkshire
Incorporation date: 11 Oct 2002
Address: Lynton House, 7-12 Tavistock Square, London
Incorporation date: 17 May 2021
Address: Trym Lodge Henbury Road, Westbury-on-trym, Bristol
Incorporation date: 04 Apr 2018
Address: 40 George Street, 2nd Floor, London
Incorporation date: 30 May 2013
Address: 8 The Crescent, Ardglass, Co Down
Incorporation date: 16 May 2001
Address: Granite House, 31-35 St Mary's Street, Newry
Incorporation date: 08 Oct 2019
Address: C/o Foresight Group Llp The Shard, 32 London Bridge Street, London
Incorporation date: 31 Mar 2016
Address: Siding Road, Fleetwood, Lancs
Incorporation date: 22 Nov 1973
Address: The Granary Hospital Road, Scorton, Richmond
Incorporation date: 11 Apr 1991
Address: Unit 8 Deben Mill Business Centre, Old Maltings Approach, Woodbridge
Incorporation date: 15 Nov 2020
Address: 10 Kilmardinny Avenue, Bearsden, Glasgow
Incorporation date: 07 Dec 2012
Address: 27 Craigmillar Park, Edinburgh
Incorporation date: 18 Nov 2022
Address: Ballochmyle, Whitehouse, Alford
Incorporation date: 08 Dec 2017
Address: 4 Dunamore Road, Cookstown
Incorporation date: 15 Jan 2008
Address: 161 Drury Lane, London
Incorporation date: 08 Aug 2012
Address: 39 Main Street, Dromore, Omagh
Incorporation date: 15 Jun 2023
Address: 39 Kildrum Road, Shankbridge, Ballymena
Incorporation date: 04 Jul 2023
Address: 5 Kildrum Court, Ballymena
Incorporation date: 18 Mar 2020
Address: St James Building, 79 Oxford Street, Manchester
Incorporation date: 10 May 2011
Address: St James Building, 79 Oxford Street, Manchester
Incorporation date: 16 May 2012
Address: Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
Incorporation date: 02 Sep 2016
Address: Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
Incorporation date: 03 Sep 2013
Address: C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
Incorporation date: 20 May 2009
Address: C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
Incorporation date: 03 Jul 2017
Address: C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
Incorporation date: 24 Jun 2021
Address: 5th Floor, 20, Fenchurch Street, London
Incorporation date: 07 Oct 2010
Address: Wellington House, 273-275 High Street, London Colney
Incorporation date: 06 Dec 1962
Address: Pentewan, Gravesend Road, Wrotham
Incorporation date: 02 Aug 2022
Address: Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
Incorporation date: 24 Aug 2021
Address: Kilduncan House, Kingsbarns, St. Andrews
Incorporation date: 02 May 2008
Address: 31-32 High Street, Wellingborough
Incorporation date: 08 Feb 2013
Address: 34b North Cray Road, Bexley
Incorporation date: 02 Nov 2022