Address: 30 Darling Street, Enniskillen
Incorporation date: 22 Apr 2009
Address: 349 Bury Old Road, Prestwich, Manchester
Incorporation date: 05 Mar 2015
Address: 5 South Charlotte Street, Edinburgh
Incorporation date: 14 May 2018
Address: 1 Trem-y-fforest, Pontyclun
Incorporation date: 15 May 2018
Address: Lismore House, Lismore Street, Carlisle
Incorporation date: 22 Jul 2016
Address: Bachuil, Lismore, Oban
Incorporation date: 13 Apr 2010
Address: Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells
Incorporation date: 25 Jun 2013
Address: 132 Ballynamoney Road, Lurgan, Craigavon
Incorporation date: 06 Dec 2005
Address: Merlin House, 4 Falconwood, East Horsley, Leatherhead
Incorporation date: 29 Nov 2016
Address: C/o Virtual Company Secretary Ltd, 7 York Road, Woking
Incorporation date: 10 May 2017
Address: Wester Bowhouse Farm, Maddiston, Falkirk
Incorporation date: 01 Sep 2004
Address: Westgate House, Seedhill, Paisley
Incorporation date: 23 Apr 2019
Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury
Incorporation date: 24 Jul 2018
Address: 118b Oxford Road, Reading
Incorporation date: 25 Jan 2013
Address: 3 Manor Place, Edinburgh
Incorporation date: 26 Oct 2009
Address: Lismore Public Hall, Isle Of Lismore, Oban
Incorporation date: 29 May 2008
Address: Davyfield Road, Davyfield Road, Blackburn
Incorporation date: 27 Jul 2018
Address: 216 West George Street, Glasgow
Incorporation date: 26 Jan 1993
Address: 2 Kilnadore Road, Cushendall, Ballymena
Incorporation date: 23 Sep 2003
Address: 6 Neptune Court, Hallam Way, Blackpool
Incorporation date: 25 Apr 2015
Address: 104 Malone Road, Belfast
Incorporation date: 06 Apr 2001