Address: Shirland Golf Club Pit Lane, Shirland, Alfreton
Incorporation date: 22 Jan 2020
Address: Flat-2 142, Shirland Road, London
Incorporation date: 27 Oct 2020
Address: 59 Union Street, Dunstable
Incorporation date: 01 Jun 2009
Address: Murrills House 48 East Street, Portchester, Fareham
Incorporation date: 30 Jun 2017
Address: Kings Parade, Lower Coombe Street, Croydon
Incorporation date: 23 Jan 2020
Address: Ker-an House Wellington Circle, Altens, Aberdeen
Incorporation date: 17 Dec 2015
Address: Ker-an House Wellington Circle, Altens, Aberdeen
Incorporation date: 25 Oct 1991
Address: 11 Edward Close 11 Edward Close, Goffs Oak, Waltham Cross
Incorporation date: 19 Oct 2004
Address: 4-5 Russell Court, Palace Street, Plymouth
Incorporation date: 01 Aug 2022
Address: East Cranbury, East Cranbury, Holsworthy, Devon
Incorporation date: 12 Mar 2004
Address: Vincent House Vincent Works, Brough, Bradwell
Incorporation date: 29 Oct 2008
Address: Windover House, St Ann Street, Salisbury
Incorporation date: 05 Jul 1996
Address: 27 Old Gloucester Street, London
Incorporation date: 02 Feb 2021
Address: 425 Rayleigh Road, Benfleet
Incorporation date: 25 Jun 2003
Address: 48-52 Shirley Road, Southampton
Incorporation date: 03 Oct 2013
Address: Unit 7, Salisbury House, Wheatfield Way, Hinckley
Incorporation date: 02 Mar 1998
Address: 10 Hawkesley Mill Lane, Birmingham
Incorporation date: 06 Jun 2018
Address: 8 Rupert House, Rupert Court, Newburn
Incorporation date: 15 Sep 2016
Address: 5 Shirley Cottages, Wickham Road, Croydon
Incorporation date: 25 Sep 2013
Address: 508 Bromford Road, Birmingham
Incorporation date: 10 Dec 2020
Address: 9 Cherry Gardens, Teynham, Sittingbourne
Incorporation date: 27 Jan 1993
Address: Lilac Cottage, Duncton, Petworth
Incorporation date: 01 Mar 2001
Address: Harborough House No.1 London Road, Oadby, Leicester
Incorporation date: 12 Sep 2012
Address: 20 Langridge Way, Copthorne
Incorporation date: 01 Jul 2020
Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury
Incorporation date: 06 Dec 1991
Address: 45 Highmeadow, Radcliffe, Manchester
Incorporation date: 19 Sep 1951
Address: Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow
Incorporation date: 09 Mar 2015
Address: 30 Nelson Street, Leicester
Incorporation date: 09 Sep 2010
Address: Price & Company, 30/32 Gildredge Road, Eastbourme
Incorporation date: 01 Oct 2004
Address: 291 Croydon Road, Beckenham
Incorporation date: 18 Jan 2022
Address: Shirley Garage, Guildford Road, Bookham
Incorporation date: 15 May 2014
Address: Stratford Road, Monkspath, Shirley
Incorporation date: 07 Oct 1955
Address: Unit C6a Earlswood Trading Estate, Poolhead Lane, Earlswood
Incorporation date: 23 Dec 2002
Address: Eastons, 7 Tattenham Crescent, Epsom
Incorporation date: 24 May 1993
Address: C/o Tindell Grant & Co, 6 Munro Road, Springkerse Industrial Estate
Incorporation date: 17 Jan 2001
Address: C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool
Incorporation date: 01 Jun 2018
Address: Shirley High School, Shirley Church Road, Croydon
Incorporation date: 07 Nov 2011
Address: 26a Stretton Road, Shirley, Solihull
Incorporation date: 20 Apr 2021
Address: Grand Union House Bridge Walk, Woodcock Lane North, Acocks Green, Birmingham
Incorporation date: 14 Feb 2002
Address: Star Business Park, Congleton Road, Macclesfield
Incorporation date: 24 Jun 2019
Address: 86 Atwood Road, Manchester
Incorporation date: 27 Jan 2005
Address: 34 Shirley Close, Milton, Cambridge
Incorporation date: 25 Feb 1972
Address: 8 Hooley Close, Long Eaton, Nottingham
Incorporation date: 29 Nov 2016
Address: Shirley Manor Primary Academy Methuen Oval, Wyke, Bradford
Incorporation date: 13 Jan 2014
Address: 9 Royal Crescent, Glasgow
Incorporation date: 20 Oct 2021
Address: Shirley Methodist Church, Stratford Road,shirley, Solihull
Incorporation date: 09 Apr 1997
Address: 5 Lowther Gardens, Grange-over-sands, Cumbria
Incorporation date: 30 Aug 2005
Address: 51 St. John Street, Ashbourne
Incorporation date: 18 Jul 2018
Address: 143 Westfield Road, London
Incorporation date: 20 Jan 2014
Address: 4th Floor Tuition House, 27-37 St Georges Road, Wimbledon
Incorporation date: 04 Jan 1963
Address: 71-75 Shelton Street, London
Incorporation date: 25 Apr 2018
Address: Summerfield Industrial Estate, 117 Western Road Hockley, Birmingham
Incorporation date: 19 Mar 1948
Address: Waterworks House, Pluckley Road, Charing
Incorporation date: 30 Jun 1972
Address: 194 Addiscombe Road, Croydon
Incorporation date: 05 Oct 1939
Address: 160 Burntwood Lane, Caterham
Incorporation date: 27 Nov 2014
Address: Northside House, 69 Tweedy Road, Bromley
Incorporation date: 28 May 2009
Address: Cromwells Lodge, Little Smeaton, Pontefract
Incorporation date: 09 Dec 2010
Address: 8 Hawley Road, Hinckley, Leicestershire
Incorporation date: 15 Aug 2006
Address: North Hill, Dishforth Airfield, Thirsk
Incorporation date: 24 Nov 1960
Address: 2 St Andrews Place, Lewes
Incorporation date: 17 Feb 1936
Address: Cairnfield 14 School Road, Balmullo, St. Andrews
Incorporation date: 21 Nov 2013
Address: 65 Hamilton Quay, Eastbourne
Incorporation date: 17 Sep 1982
Address: 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells
Incorporation date: 28 Nov 2017
Address: 18 Agate Court, Sittingbourne
Incorporation date: 26 Nov 2018
Address: Unit 3 Shelley Farm Shelley Lane, Ower, Romsey
Incorporation date: 14 Sep 2011
Address: 18 Agate Court, Sittingbourne
Incorporation date: 22 Jul 2019
Address: Rose Tree Cottage, 5 Stanton Rd, Stoke-on-trent
Incorporation date: 24 Aug 2018
Address: 22 22 Skylark Way, Easingwold
Incorporation date: 09 Mar 2020
Address: 723 Woodbridge Road, Ipswich
Incorporation date: 02 Jun 2010
Address: 725 Woodbridge Road, Ipswich
Incorporation date: 02 Jun 2010
Address: 7b Myrtle Grove, Wolverhampton
Incorporation date: 28 May 2015
Address: 13 Catchside Close, Newcastle Upon Tyne
Incorporation date: 24 Jul 2020
Address: 11 Chandlers Way, South Woodham Ferrers, Chelmsford
Incorporation date: 22 Feb 1999
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Incorporation date: 10 Jul 2003
Address: 20-22 Wenlock Road, London
Incorporation date: 07 Mar 2016
Address: Kentish Road, Shirley, Southampton
Incorporation date: 10 Feb 2020
Address: 13a Mill Lane, Wimborne
Incorporation date: 24 Jun 2005
Address: Queensway House, 11 Queensway, New Milton
Incorporation date: 30 May 1985
Address: 40 Sharnbrook House 61 Marchbank Road, West Kensington, London
Incorporation date: 15 Aug 2017
Address: 13 Kynaston Close, Harrow
Incorporation date: 04 Feb 2016
Address: 13 Kynaston Close, Harrow Weald, Harrow
Incorporation date: 17 Jan 1983
Address: Unit 4 Mill Park, Martindale Industrial Estate, Cannock
Incorporation date: 15 Mar 2021
Address: 2nd Floor Gadd House, Arcadia Avenue, London
Incorporation date: 29 Jul 2014
Address: 29 Selworthy Road, Manchester
Incorporation date: 22 Nov 2019
Address: Unit 1g Crypton Technology Business Park, Bristol Road, Bridgwater
Incorporation date: 11 Oct 1983
Address: The Barn, Stafflands Farm The Barn, Stafflands Farm, Newton Road,, North Petherton
Incorporation date: 05 Jul 1988
Address: Davrom House Lyons Road, Trafford Park, Manchester
Incorporation date: 26 Aug 2009
Address: Flat 9 Yeoman Court, New Heston Road, Hounslow
Incorporation date: 09 Jun 2022