Address: Unit 6 Bordesley Hall Farm Barns, Storage Lane, Alverchurch
Incorporation date: 16 Jun 2022
Address: Caernarvon House, 121 Knighton Church Road, Leicester
Incorporation date: 19 Mar 1997
Address: 67 White Lodge Close, Isleworth
Incorporation date: 15 Sep 2016
Address: 4th Floor Victoria House, Victoria Road, Chelmsford
Incorporation date: 21 Jun 2021
Address: Greyrocks, Woodcroft, Chepstow
Incorporation date: 20 Jan 2020
Address: Marston House 5, Elmdon Lane, Marston Green, Solihull
Incorporation date: 27 May 2014
Address: Mcdermott House South Crescent, Cody Road Business Park, London
Incorporation date: 22 Apr 1992
Address: Redhill Fc Kiln Brow, Three Arch Road, Redhill
Incorporation date: 10 Feb 1983
Address: 14 Kilnburn, Newport-on-tay
Incorporation date: 10 Jun 2015
Address: The Kiln Works, 907 Leek New Road Baddeley Green, Stoke On Trent
Incorporation date: 27 Aug 1999
Address: 8a Pennine Grove, Todmorden, Lancashire
Incorporation date: 09 Apr 1997
Address: Virginia Lodge, Endon Road, Norton Green
Incorporation date: 12 Mar 2003
Address: The Old Cottage The Green, Boughton Monchelsea, Maidstone
Incorporation date: 01 Nov 2006
Address: 1 Kiln Cottages Chesham Road, Wigginton, Tring
Incorporation date: 18 Nov 2020
Address: 82b High Street, Sawston, Cambridge
Incorporation date: 03 Dec 2009
Address: 1 Kiln Croft, Stainland, Halifax
Incorporation date: 07 Mar 2011
Address: Dalmar House, Barras Lane Estate Dalston, Carlisle
Incorporation date: 29 Jul 2005
Address: 3 Kiln Drive, Woodnesborough, Sandwich
Incorporation date: 14 Sep 2018
Address: Westbury Court Church Road, Westbury-on-trym, Bristol
Incorporation date: 01 Dec 2015
Address: 21 Strafford Road, Hounslow
Incorporation date: 03 Jan 2018
Address: Birmingham Repertory Theathre Centenary Square, Broad Street, Birmingham
Incorporation date: 09 Aug 2013
Address: 533 Abbeydale Road, Sheffield
Incorporation date: 07 Jul 2014
Address: 81a Town Street, Armley, Leeds
Incorporation date: 07 May 2010
Address: Dalton House, 9 Dalton Square, Lancaster
Incorporation date: 02 Jun 2005
Address: Surrey Lodge, Watts Road, Thames Ditton
Incorporation date: 19 Sep 2016
Address: Kilner Vacuumation Co Ltd, Callywhite Lane, Dronfield
Incorporation date: 09 Mar 2007
Address: 37 Prestbury Drive, Warminster
Incorporation date: 12 Mar 2020
Address: The Nuthooks Barn Old Romsey Road, Cadnam, Southampton
Incorporation date: 09 Nov 2016
Address: Kilner Vacuumation Co Ltd, Callywhite Lane, Dronfield
Incorporation date: 01 Dec 1964
Address: Magma House 16 Davy Court, Castle Mound Way, Rugby
Incorporation date: 13 Apr 2010
Address: First Floor East Bridge Mills, Stramongate, Kendal
Incorporation date: 15 Feb 1982
Address: The Office Kiln Hey, Liverpool
Incorporation date: 20 Sep 1990
Address: 1 The Maltings, Fairlawn Road, Bristol
Incorporation date: 24 Jan 1997
Address: 1 Holden Barn Todmorden Road, Briercliffe, Burnley
Incorporation date: 02 Mar 2022
Address: 81 Halesowen Road, Netherton, Dudley
Incorporation date: 23 Jun 2017
Address: Domicillo Kiln Lane, Leigh, Tonbridge
Incorporation date: 24 Jul 2003
Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 08 Nov 2022
Address: Windsor House, Whitehall Road, Colchester
Incorporation date: 31 Mar 2003
Address: 11 Cawdry Buildings, Leek
Incorporation date: 09 Jun 2004
Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham
Incorporation date: 02 May 2018
Address: 33 Tapley Road, Chelmsford
Incorporation date: 31 Jul 2014
Address: 269 Kilburn High Road, London
Incorporation date: 23 Jun 2003
Address: Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon
Incorporation date: 11 Nov 2016
Address: Dunsborough Park, Ripley, Surrey
Incorporation date: 12 Dec 2019
Address: The Orchard School Lane, Ollerton, Knutsford
Incorporation date: 10 Mar 2016
Address: 13 Loganbeck Grove, Adderley, Green, Longton, Stoke On Trent
Incorporation date: 27 Nov 2002
Address: 20 Fenchurch Street, London
Incorporation date: 02 Apr 2004
Address: 6th Floor, 33 Holborn, London
Incorporation date: 25 Jan 2016
Address: 17 The Meadows, Dove Holes, Buxton
Incorporation date: 26 Feb 2020
Address: 16 Kiln Road, Ardleigh, Colchester
Incorporation date: 14 Sep 2017
Address: Cinderhill Industrial Estate, Weston Coyney Road Longton, Stoke On Trent
Incorporation date: 03 Oct 2001
Address: 49 High Street, Burnham-on-crouch
Incorporation date: 07 Aug 1992
Address: Kilnsey Park Estate, Kilnsey, Skipton
Incorporation date: 14 Apr 2021
Address: C/o Sennen Property Management Ltd, 377-399 London Road, Camberley
Incorporation date: 14 Jan 1987
Address: 8 Hawkshaw Close, Hawkshaw, Bury
Incorporation date: 26 Jul 2005
Address: Kilnstown, Bewcastle, Carlisle, Cumbria
Incorporation date: 16 Feb 2006
Address: 9 Clappers Lane, Watton At Stone, Hertford
Incorporation date: 25 Jun 2012
Address: 20 Fenchurch Street, London
Incorporation date: 24 Sep 2002
Address: 20 Fenchurch Street, London
Incorporation date: 13 Jun 1994
Address: 75 Kiln Ride, Finchampstead, Wokingham
Incorporation date: 04 Mar 2013
Address: 38 Ripley Road, Ilford
Incorporation date: 01 Jun 2022
Address: 21 Augustine Close, Stone
Incorporation date: 30 Oct 2014
Address: Flat 5, 6 Ladock Green, Dorchester
Incorporation date: 16 May 2022
Address: 7 St John Street, Mansfield, Nottinghamshire
Incorporation date: 06 May 1983
Address: 40 Market Place, Belper
Incorporation date: 21 Jan 2020
Address: 19 Kilnwood Avenue, Hockley
Incorporation date: 26 Oct 2017
Address: 76 Park Street, Horsham
Incorporation date: 26 Jan 2017
Address: Kilnwood Boxes Lane, Danehill, Haywards Heath
Incorporation date: 27 May 2010
Address: 47 Bricklayer Lane, Faygate, Horsham
Incorporation date: 01 Aug 2019
Address: Wycliffe Hall Wycliffe Street, Burslem, Stoke-on-trent
Incorporation date: 05 May 2011
Address: Kiln Yard Marston Lane, East Farndon, Market Harborough
Incorporation date: 04 Jul 2019