Address: Newbattle Abbey College, Dalkeith, Midlothian
Incorporation date: 05 Feb 2004
Address: 32 The Club House, Abbey Road, Dalkeith
Incorporation date: 18 Oct 1934
Address: 140 High Road, London
Incorporation date: 15 Mar 2018
Address: Unit 6 & 7, Newent Business Park, Newent
Incorporation date: 11 Oct 1996
Address: 16 Pleydell Crescent, Sturry, Canterbury
Incorporation date: 01 Oct 2004
Address: Glenkyllachy, Tomatin, Inverness
Incorporation date: 17 Oct 2012
Address: 15 Front Street, Newbiggin By The Sea, Northumberland
Incorporation date: 24 Mar 1999
Address: Elizabethan Hall, Hepple Road, Newbiggin-by-the-sea
Incorporation date: 08 Feb 2013
Address: Clubhouse Prospect Place, Newbiggin-by-the-sea, Northumberland
Incorporation date: 28 Nov 1904
Address: Hallgarth Accountants Limited, Hall Garth, Pickering
Incorporation date: 03 Oct 2012
Address: 55 St Andrews Drive, Bridge Of Weir
Incorporation date: 01 Dec 2014
Address: St Marks Road, Binfield, Bracknell
Incorporation date: 03 Jan 1996
Address: C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough
Incorporation date: 06 Jul 1964
Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead
Incorporation date: 20 Feb 1975
Address: Newbold House, 111 St. Leonards Road, Forres
Incorporation date: 11 Nov 2010
Address: 20 St. Bernards Road, Solihull
Incorporation date: 07 Aug 2017
Address: 6 Stamford Road, Oakham
Incorporation date: 14 Mar 2011
Address: 74 St. Georges Road, Bolton
Incorporation date: 20 Aug 2014
Address: 1 Newborough Green, New Malden, Surrey
Incorporation date: 23 Feb 1967
Address: 6 Newborough Close, Austrey, Atherstone, Warwickshire
Incorporation date: 16 Jan 2004
Address: 10 Monks Way, Abbots Park, Preston Brook
Incorporation date: 18 Apr 1980
Address: 18 Kent Street, Birmingham
Incorporation date: 07 Feb 2011
Address: Mallards House 31, Pullman Lane, Godalming
Incorporation date: 18 Mar 1983
Address: Blazers Fuels Brickfield Lane, Denbigh Road, Ruthin
Incorporation date: 25 Sep 2012
Address: Newbridge High School, Forest Road, Coalville
Incorporation date: 11 Jun 2012
Address: 29 Waterloo Road, Wolverhampton
Incorporation date: 26 Aug 2008
Address: 10a Dudley Road, Sedgley, Dudley
Incorporation date: 20 Aug 1973
Address: Eden House, 11 Westgate, Pickering
Incorporation date: 16 Mar 2011
Address: 51,newbridge Crescent,, Wolverhampton
Incorporation date: 13 Jul 1946
Address: Matrix House, 12-16 Lionel Road, Canvey Island
Incorporation date: 15 Jun 2015
Address: 92 Richmond Avenue, Cliviger, Burnley
Incorporation date: 19 Oct 2015
Address: Newbrough Town Hall, Newbrough, Hexham
Incorporation date: 23 Feb 2011
Address: 70 Market Street, Tottington, Bury
Incorporation date: 08 Jun 2015
Address: 5 Hillfort Close, Thetford, Norfolk
Incorporation date: 21 Apr 1971
Address: 4 Duncastle Road, Newbuildings, Londonderry
Incorporation date: 17 Nov 1999
Address: 3 Mugdrum Place, Newburgh
Incorporation date: 22 Feb 2005
Address: Unit 1 High Street, Newburn, Newcastle Upon Tyne
Incorporation date: 12 Mar 2015
Address: Unit 36 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract
Incorporation date: 11 Jul 1988
Address: Trinity School Love Lane, Shaw, Newbury
Incorporation date: 13 Jul 2012
Address: 34 Burys Bank Road, Greenham, Newbury
Incorporation date: 03 Sep 1952
Address: Mill House, Overbridge Square, Hambridge Lane, Newbury
Incorporation date: 09 Oct 2008
Address: C/o Habitare Group Ltd The Transition, The Anne Knight Building, Park Road, City Park West, Chelmsford
Incorporation date: 08 Jun 2003
Address: C/o Habitare Group Ltd The Transition, The Anne Knight Building, Park Road, City Park West, Chelmsford
Incorporation date: 08 Jun 2003
Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury
Incorporation date: 17 Oct 2001
Address: Foray Elms Avenue, Thatcham
Incorporation date: 21 Aug 2006
Address: Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire
Incorporation date: 13 Feb 2006
Address: 40 Kimbolton Road, Bedford
Incorporation date: 15 Sep 1983
Address: Greenslade Taylor Hunt, 9 Hammet Street, Taunton
Incorporation date: 03 Oct 1989
Address: Plot H, Faraday Road, Newbury
Incorporation date: 19 Sep 2012
Address: 17 Bartholomew Street, Newbury, Berkshire
Incorporation date: 21 Mar 1995
Address: C/o Iliffe Media Ltd Winship Road, Milton, Cambridge
Incorporation date: 28 Oct 1986
Address: 98 Northbrook Street, Newbury
Incorporation date: 22 Jul 2005
Address: Suite 112, 43 Bedford Street, London
Incorporation date: 25 Oct 2013
Address: 29 Greenlands Road, Newbury
Incorporation date: 09 Jul 2008
Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester
Incorporation date: 01 Nov 2012
Address: The Racecourse, Newbury, Berkshire
Incorporation date: 23 Jan 2001
Address: Newbury Racecourse Plc, The Racecourse, Newbury
Incorporation date: 06 Sep 2012
Address: 25 St. Thomas Street, Winchester
Incorporation date: 01 Dec 2005
Address: Griffins Court, 24-32 London Road, Newbury
Incorporation date: 17 Feb 2006
Address: 33/34 Cheap Street, Newbury
Incorporation date: 19 Jan 1981
Address: 2nd Floor Aquis House, 49-51 Blagrave Street, Reading
Incorporation date: 15 Aug 1997
Address: 30 - 31 St. James Place, Mangotsfield, Bristol
Incorporation date: 17 May 2011
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Incorporation date: 30 Jun 1992
Address: C/o Iliffe Media Ltd Winship Road, Milton, Cambridge
Incorporation date: 06 Sep 1968
Address: St Marks House, 29 West Street, Dukinfield
Incorporation date: 18 Jun 1992
Address: The Green, Scarborough, North Yorkshire
Incorporation date: 24 Jul 2001
Address: 36 High Street, Cleethorpes
Incorporation date: 07 Feb 2017
Address: 9 Brunswick Drive, Harrogate
Incorporation date: 26 Feb 1990
Address: 105 Saint John Street, London
Incorporation date: 11 Jan 2000
Address: Hill Farm, Froxfield, Nr Petersfield
Incorporation date: 01 Jan 1938