Address: 33 Lionel Street, Birmingham
Incorporation date: 28 Jul 1950
Address: C/o Foresight Group Llp The Shard, 32 London Bridge Street, London
Incorporation date: 22 Jul 2013
Address: 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham
Incorporation date: 08 May 1923
Address: T/a Han Dynasty, 38 Abbey Street, Leicester
Incorporation date: 31 Jan 2018
Address: Moor Farm Kings Lane, Sotherton, Beccles
Incorporation date: 30 Apr 2015
Address: Wrights House, 102-104 High Street, Great Missenden
Incorporation date: 05 Mar 2008
Address: 4 Oxford Road North, London
Incorporation date: 12 Aug 2013
Address: Field View, East End, Nr North Leigh, Witney
Incorporation date: 28 Nov 2006
Address: 63 Sheepdown Drive, Petworth
Incorporation date: 10 May 2017
Address: C/o Ozkan Accountants Ltd Vantage Point, 2nd Floor, Suite 12, New England Road, Brighton
Incorporation date: 27 Jun 2011
Address: 129 Victoria Drive, Eastbourne
Incorporation date: 26 Jul 2021
Address: Wester Campsie Farm, Lintrathen, Kirriemuir
Incorporation date: 12 Mar 2018
Address: 6 Sheep Hey, Leaches Road Ramsbottom, Bury
Incorporation date: 12 Feb 2010
Address: Sheephill Orchard, Kiln Lane, Clophill
Incorporation date: 19 Jan 2011
Address: 15 Old Antrim Road, Ballymena
Incorporation date: 22 Nov 2023
Address: 19 Clarkes Avenue, Worcester Park
Incorporation date: 30 Sep 2019
Address: 31 Chatsworth Road, Worthing
Incorporation date: 15 Sep 2022
Address: Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol
Incorporation date: 20 May 2019
Address: Weir Park Waterwell Lane, Christow, Exeter
Incorporation date: 04 Mar 2008
Address: 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London
Incorporation date: 21 Apr 2016
Address: 1st Floor, Kirkdale House 7 Kirkdale Road, Leytonstone, London
Incorporation date: 15 Oct 2020
Address: Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon
Incorporation date: 16 Nov 1998
Address: Laund Farm, Chipping, Preston
Incorporation date: 29 Apr 2014
Address: St James House, 65 Mere Green Road, Sutton Coldfield
Incorporation date: 30 Apr 2002
Address: Chatsworth, The Holloway, Droitwich
Incorporation date: 26 Oct 2012
Address: 77 Sheepridge Road, Huddersfield
Incorporation date: 08 Jan 2019
Address: Suite 4, 11-15 Coventry Road, Market Harborough
Incorporation date: 26 Aug 2021
Address: Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley
Incorporation date: 26 Feb 1953
Address: Coronet House, Queen Street, Leeds
Incorporation date: 11 Aug 1989
Address: 2 Knighton Rise, Oadby, Leicester
Incorporation date: 28 Oct 2014
Address: 2 Hills Road, Cambridge
Incorporation date: 21 Oct 2003
Address: 1b Broadley Park Road, Roborough, Plymouth
Incorporation date: 27 Feb 2020
Address: Northside House, Mount Pleasant, Barnet
Incorporation date: 27 Apr 2021
Address: 1 Long Street, Tetbury
Incorporation date: 22 Nov 2018
Address: 8 St. John Street, Chester
Incorporation date: 31 Mar 2015
Address: Marchamont House, 116 High Street, Egham
Incorporation date: 01 Mar 2023
Address: 109 Knowles Hill, Rolleston-on-dove, Burton-on-trent
Incorporation date: 05 Jul 2007
Address: 47 Sheep Walk, Shepperton
Incorporation date: 16 Jun 2021
Address: 58 Grove Coach Road, Retford
Incorporation date: 02 Oct 2012
Address: 4th Floor Metropolitan House, 31-33 High Street, Inverness
Incorporation date: 07 May 2015
Address: Swallow House, Shilton Industria, Estate, Bulkington Road,, Shilton, Coventry
Incorporation date: 22 Dec 1999
Address: The Dower House, Main Street, Market Bosworth
Incorporation date: 26 Mar 2014
Address: 5, Sheepy Road, Atherstone, Warwickshire
Incorporation date: 09 Oct 1989