Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London
Incorporation date: 09 Feb 1981
Address: Unit 32, St. Asaph Business Park, St. Asaph
Incorporation date: 01 May 2014
Address: The Compass Centre, Nelson Road, Hounslow
Incorporation date: 30 Jul 1997
Address: The Compass Centre, Nelson Road, Hounslow
Incorporation date: 13 Dec 1985
Address: M8 Gear House, 3-4 Railway Street, Great Bridge, Tipton
Incorporation date: 09 Apr 2021
Address: 34 Gaysham Hall, Longwood Gardens, Ilford
Incorporation date: 28 Aug 2009
Address: The Compass Centre Nelson Road, Hounslow, Middlesex
Incorporation date: 11 Feb 1997
Address: The Compass Centre, Nelson Road, Hounslow
Incorporation date: 06 Jun 1995
Address: Keythorpe Valley Farm, Crackbottle Road, Keythorpe, Leicester
Incorporation date: 21 Nov 2016
Address: 28 Post Coach Way, Cranbrook, Exeter
Incorporation date: 18 Oct 2018
Address: 454 Oldham Road, Middleton, Manchester
Incorporation date: 04 Jun 2013
Address: Office Ff10 Brooklands House, 58 Marlborough Road, Lancing
Incorporation date: 06 Oct 2017
Address: Unit 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth
Incorporation date: 17 Jan 2010
Address: The Compass Centre Nelson Road, Hounslow, Middlesex
Incorporation date: 15 Sep 1989
Address: First Floor Black Country House, Rounds Green Road, Oldbury
Incorporation date: 16 May 2021
Address: 5 Rubislaw Terrace, Aberdeen
Incorporation date: 01 Mar 2000
Address: Office 4, 21, Knightsbridge, London
Incorporation date: 09 Feb 2009
Address: 17 Lawn Close, Datchet, Slough
Incorporation date: 08 Apr 2016
Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 02 Dec 2019
Address: 90a 90a High Street, Harlington, Hayes
Incorporation date: 12 May 2016