Address: 1 - 3 Manor Road, Chatham
Incorporation date: 20 Jul 2004
Address: 7 Reedfield, Reedley, Burnley
Incorporation date: 06 Jun 2003
Address: 21 Grange Avenue, Higherford, Nelson
Incorporation date: 23 Mar 2016
Address: Unit 4 Kcl Garages, Willows Lane, Accrington
Incorporation date: 17 May 1993
Address: Unit 6 Pendle Industrial Estate, Southfield Street, Nelson
Incorporation date: 29 Jun 2020
Address: 60 Leeds Road, Nelson
Incorporation date: 01 Oct 2019
Address: Charter Buildings, 9 Ashton Lane, Sale
Incorporation date: 29 Jan 2003
Address: 172 Leigh Road, Leigh
Incorporation date: 05 Jun 2019
Address: 272 Bath Street, Glasgow
Incorporation date: 31 Aug 2021
Address: 551 Bolton Road, Manchester
Incorporation date: 03 Aug 2022
Address: Wick Farm House, Lydiard Tregoze, Swindon
Incorporation date: 04 Oct 2017
Address: Yew Tree Farm Bolshaw Road, Heald Green, Cheadle
Incorporation date: 08 Jul 2022
Address: 156 Bridge Road, East Molesey
Incorporation date: 10 Apr 2018
Address: 352 Bolton Road, Swinton, Manchester
Incorporation date: 14 Jun 2022
Address: 20 May Road, Pendlebury, Swinton, Manchester
Incorporation date: 25 Jan 2016
Address: Colne Corner Surgery Colne Health Centre, Craddock Road, Colne
Incorporation date: 21 Feb 2007
Address: 18a Netherfield Road, Nelson
Incorporation date: 31 Mar 2017
Address: C/o The Sanctuary Of Healing Trust Dewhurst Road, Langho, Blackburn
Incorporation date: 23 Jul 2015
Address: Norway House, Albert Road, Colne
Incorporation date: 06 Feb 2020
Address: Unit 5 Pendle Court, Westfield, Nelson
Incorporation date: 07 Jan 2009
Address: Higham Hall Barn Higham Hall Road, Higham, Burnley
Incorporation date: 10 Nov 2000
Address: 29 Lee Lane, Horwich, Bolton
Incorporation date: 30 Nov 1983
Address: Office 9, Dalton House, 60 Windsor Avenue, London
Incorporation date: 24 Jan 2011
Address: Anchor Mill, Moss Fold Road, Darwen
Incorporation date: 12 Dec 1997
Address: Nelson And Colne College, Scotland Road, Nelson
Incorporation date: 22 Oct 2012
Address: Unit 13, Eaves Barn Farm, Hapton, Burnley
Incorporation date: 22 Jul 2019
Address: Warehouse Lane, Foulridge, Colne
Incorporation date: 01 May 1981
Address: Coniston Hall Coniston Cold, Coniston Road, Skipton
Incorporation date: 09 Sep 2009
Address: 9 Kentmere Close, Burnley, Lancashire
Incorporation date: 22 Sep 2004
Address: 27 Pendle Rise Shopping Centre, Nelson
Incorporation date: 14 Dec 2018
Address: 18a Netherfield Road, Nelson
Incorporation date: 26 Jan 2017
Address: 17 Hammerton Green, Bacup Lancashire
Incorporation date: 09 Mar 2023
Address: 2 West Street, Colne
Incorporation date: 04 Jul 2022
Address: Unit 3 Victoria Works, Accrington Road, Burnley
Incorporation date: 19 May 2016
Address: Seedhill House, North Park Avenue, Barrowford, Nelson
Incorporation date: 31 Aug 1999
Address: Barnoldswick Civic Hall, Station Road, Barnoldswick
Incorporation date: 02 Mar 2020
Address: 19 Trident Park, Blackburn
Incorporation date: 27 Feb 1992
Address: Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe
Incorporation date: 26 Apr 2001
Address: Progress House Unit 2, Athletic Street, Burnley
Incorporation date: 25 May 2012
Address: Croft House, Station Road, Barnoldswick
Incorporation date: 20 Jun 2014
Address: 5 Winckley Court, Mount Street, Preston
Incorporation date: 04 Nov 2014
Address: Unit 27b Mitton Road Business Park, Mitton Road, Whalley
Incorporation date: 31 Jul 2012
Address: Warehouse Lane, Foulridge, Colne
Incorporation date: 06 Jun 1988
Address: Leeward House, Fitzroy Road, Exeter
Incorporation date: 04 Dec 2014
Address: The Wheelhouse Unit 1 Victory Business Park, West Close Road, Barnoldswick
Incorporation date: 14 Feb 2005
Address: Leeward House, Fitzroy Road, Exeter
Incorporation date: 15 Dec 2015
Address: Pendleside Colne Road, Reedley, Burnley
Incorporation date: 27 Jul 1988
Address: The Health Centre, Railway View Road, Clitheroe
Incorporation date: 22 Jul 2014
Address: 10 Kestrel Court, Network 65 Business Park Hapton, Burnley
Incorporation date: 04 Mar 1982
Address: 27 Arundel Close, Burnley
Incorporation date: 17 Dec 2016
Address: Stanley Villas, 63 Albert Road, Colne
Incorporation date: 21 May 2013
Address: The Geldings Bouts Lane, Holberrow Green, Redditch
Incorporation date: 12 Mar 2012
Address: Gibson Technology Ltd Main Street, Repton, Derby
Incorporation date: 20 Jun 2000
Address: Unit 17 Rufford Court, Hardwick Grange, Warrington
Incorporation date: 13 Jan 2016
Address: 10 Beaconsfield Road, Clifton, Bristol
Incorporation date: 13 May 2015
Address: 12a Alexandra Villas, Brighton, East Sussex
Incorporation date: 19 Dec 1989
Address: 1st Floor, Block C The Wharf, Manchester Road, Burnley
Incorporation date: 13 Mar 2018
Address: 40 Alresford Road, Salford
Incorporation date: 05 Nov 2020
Address: 9 Waldegrave Road, Brighton
Incorporation date: 07 Nov 2012
Address: Brotherton House, Loganberry Avenue, Salford
Incorporation date: 26 Jul 2013
Address: The Coach House Mergate Lane, Bracon Ash, Norfolk
Incorporation date: 09 Sep 2020
Address: Brook View, The Hayfield, Blackburn
Incorporation date: 05 Dec 2006
Address: Fulwood Lodge, Longsands Lane, Fulwood, Preston
Incorporation date: 21 Apr 2009
Address: 9 Nile Street, Ashton Under Lyne
Incorporation date: 31 Mar 2016
Address: Fulwood Lodge, Longsands Lane Fulwood, Preston
Incorporation date: 30 Apr 2001
Address: 17 Shropshire Drive, Wilpshire, Blackburn
Incorporation date: 02 May 2022
Address: Flat 1 Allanadale Court, Waterpark Road, Salford
Incorporation date: 12 Mar 2021
Address: 1 Marina View, Burnley
Incorporation date: 06 Feb 2017
Address: 1 Horncliffe View, Helmshore, Rossendale
Incorporation date: 11 Feb 2000
Address: Hardwood Dimensions (holdings) Limited Trafford Park Road, Trafford Park, Manchester
Incorporation date: 02 Aug 1991
Address: 23 Porters Wood, St. Albans
Incorporation date: 19 Dec 2022
Address: 11 The Courtyard, Shendish, Hemel Hempstead
Incorporation date: 11 Jun 2021
Address: 23 Porters Wood, St. Albans
Incorporation date: 28 May 2014
Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes
Incorporation date: 26 Jan 1977