Address: 10 Flora Street, Middlesbrough
Incorporation date: 29 Mar 2016
Address: 183 Hendre Road, Pencoed, Bridgend
Incorporation date: 22 Oct 2010
Address: Office 3 Ashby House, 105 Ashby Road, Loughborough
Incorporation date: 29 Sep 2017
Address: 98 Station Road, Sidcup
Incorporation date: 14 Jul 2020
Address: B3 Kingfisher House, Team Valley, Gateshead
Incorporation date: 10 May 2018
Address: 57-61 Market Place, Cannock
Incorporation date: 09 Aug 2022
Address: 23 Allendale Tee, New Marske, Redcar
Incorporation date: 24 Sep 2019
Address: Marine House, 151 Western Road, Haywards Heath
Incorporation date: 18 Dec 2020
Address: 5 Giffard Court, Millbrook Close, Northampton
Incorporation date: 27 Sep 2010
Address: The Lawn Tennis Association, 100 Priory Lane, Roehampton
Incorporation date: 31 Jan 1991
Address: 75 Jermyn Way 75 Jermyn Way, Tharston, Norwich
Incorporation date: 29 Mar 2022
Address: Suite G03/g04 Oak House, Bridgwater Road, Worcester
Incorporation date: 24 Jan 2014
Address: The Lawn Tennis Association, 100 Priory Lane, Roehampton
Incorporation date: 22 Nov 1989
Address: 203 West Street, Fareham
Incorporation date: 14 Mar 2022
Address: 1st Floor, 314 Regents Park Road, Finchley
Incorporation date: 15 Sep 2009
Address: The Lawn Tennis Association, 100 Priory Lane, Roehampton
Incorporation date: 02 Oct 1996
Address: 9 Greyfriars Road, Reading
Incorporation date: 18 Dec 2020
Address: 114 Graig Road, Godrergraig, Swansea
Incorporation date: 26 Apr 2016