Address: Springfield House Navigation Way, Ashton-on-ribble, Preston
Incorporation date: 24 May 2004
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 25 Mar 1993
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 25 Aug 1987
Address: 92 Propps Hall Drive, Failsworth, Manchester
Incorporation date: 30 Apr 2020
Address: Nsg European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 12 Apr 1949
Address: Ironstone House 4 Ironstone Way, Brixworth, Northampton
Incorporation date: 25 Jul 2013
Address: Elmcrest, Milland Lane, Liphook
Incorporation date: 27 May 2014
Address: 10 Malkin Street, Clitheroe
Incorporation date: 01 Nov 2022
Address: The Enterprise Centre, Salisbury Street, St. Helens
Incorporation date: 04 Mar 1974
Address: Bramley Farm Watford Road, Welton, Daventry
Incorporation date: 07 Mar 2013
Address: European Technical Centre Hall Lane, Lathom, Nr Ormskirk
Incorporation date: 15 Dec 2008
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 26 Jan 2001
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 30 Jun 1894
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 02 Oct 1984
Address: 7 Pilkington Way, Auckland Park, Bishop Auckland
Incorporation date: 15 Jul 2014
Address: 20-22 Wenlock Road, London
Incorporation date: 22 Apr 2022
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 02 Oct 1972
Address: 23-27 Bolton Street, Chorley
Incorporation date: 24 Aug 2017
Address: 48 Warren Lane, Chapeltown, Sheffield
Incorporation date: 05 Mar 2019
Address: Unit 16 Barn Close, Langage Business Park, Plympton, Plymouth
Incorporation date: 03 Oct 2013
Address: 9 Woodlands Highersandygate, Kingsteignton, Newton Abbot
Incorporation date: 30 Aug 2013
Address: The Boat Deck 6 Pottery Units, Town Quay, Forde Road, Newton Abbot
Incorporation date: 16 Mar 2011
Address: Edward Street Garage, Edward, Street, Chorley, Lancs
Incorporation date: 08 Sep 2005
Address: Lowther House, 34 Lowther Street, Kendal
Incorporation date: 10 Dec 2020
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 11 Nov 1915
Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk
Incorporation date: 15 May 1984
Address: 22 - 28 Willow Street, Accrington
Incorporation date: 13 Feb 1989
Address: European Technical Centre Hall Lane, Lathom, Nr Ormskirk
Incorporation date: 19 Sep 1986
Address: Pilkingtons Tile Site Rake Lane, Swinton, Manchester
Incorporation date: 25 Jul 2019
Address: Belgrave Court, Caxton Road Fulwood, Preston
Incorporation date: 22 May 1908
Address: 6 Kirkmoor Road, Clitheroe
Incorporation date: 13 Sep 2022
Address: 9 Donnington Park, 85 Birdham Road, Chichester
Incorporation date: 29 Oct 2013
Address: European Technical Centre Hall Lane, Lathom, Ormskirk
Incorporation date: 09 Apr 2002
Address: 18 Lemon Street, Truro
Incorporation date: 02 Jun 2002