Address: Wellacre Technology Academy Irlam Road, Flixton, Manchester
Incorporation date: 23 Sep 2010
Address: Langton House The Green, Langton Green, Tunbridge Wells
Incorporation date: 04 Feb 1988
Address: Well Heads Farm, Thornton, Bradford
Incorporation date: 11 Nov 2011
Address: 12752227 - Companies House Default Address, Cardiff
Incorporation date: 19 Jul 2020
Address: Old Forge, Dymock, Gloucestershire
Incorporation date: 06 Aug 2003
Address: Arch House Wrenbury Road, Wrenbury, Nantwich
Incorporation date: 05 Jul 2000
Address: Bowden House, 36 Northampton Road, Market Harborough
Incorporation date: 13 Dec 1995
Address: 23 Cottingham Way, Thrapston
Incorporation date: 02 Mar 2011
Address: 10 South Street, Bridport
Incorporation date: 13 Apr 2015
Address: 203 Albert Road, Queensbury, Bradford
Incorporation date: 27 Feb 2009
Address: 31 Sackville Street, Manchester
Incorporation date: 01 Oct 2019
Address: Brulimar House Jubilee Road, Middleton, Manchester
Incorporation date: 18 Feb 2021
Address: Welland Flooring Co Ltd Weldon Road, Corby, Northamptonshire
Incorporation date: 26 Apr 1963
Address: Lyveden Airfield, Harley Way, Brigstock
Incorporation date: 15 Apr 1986
Address: Welland House, Cradge Bank, Spalding
Incorporation date: 28 Jul 2020
Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford
Incorporation date: 27 Mar 2018
Address: 23 Cottingham Way, Thrapston, Kettering
Incorporation date: 17 Jan 2019
Address: Hanover Gdns, Albert St, Rugby
Incorporation date: 10 Apr 1992
Address: Eden House, Unit 8, St. Johns Business Park, Lutterworth
Incorporation date: 29 Oct 2003
Address: 8 Regent Court, Hinckley
Incorporation date: 15 May 2017
Address: 2 Lambseth Street, Eye
Incorporation date: 03 Dec 2021
Address: Welland Park Community College, Welland Park Road, Market Harborough
Incorporation date: 20 Jun 2011
Address: Ketton House, Aldgate, Ketton
Incorporation date: 05 Dec 2016
Address: Ketton House Aldgate, Ketton, Stamford
Incorporation date: 10 Feb 2015
Address: The Station House, 15 Station Road, St Ives
Incorporation date: 04 Dec 2018
Address: Harborough Innovation Centre, Airfield Business Park, Market Harborough
Incorporation date: 11 Jul 2016
Address: 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough
Incorporation date: 07 Aug 2009
Address: 20 Larkfield Road, Sevenoaks
Incorporation date: 04 Dec 2017
Address: Craftsman House De Salis Drive, Hampton Lovett, Droitwich
Incorporation date: 16 Apr 2019
Address: 342 High Street, Enfield
Incorporation date: 21 Feb 2018
Address: West Walk Building 110, Regent Road, Leicester
Incorporation date: 27 Mar 2012
Address: Park House, 37 Clarence Street, Leicester
Incorporation date: 09 Aug 2017
Address: 14 Swain Court, Northampton
Incorporation date: 13 Mar 2013
Address: 104 Solent Business Centre, Millbrook Road West, Southampton
Incorporation date: 17 Dec 2002
Address: 2 St Mary's Road St. Marys Road, Manton, Oakham
Incorporation date: 18 Dec 2014
Address: The Stables, Church Walk, Daventry
Incorporation date: 15 Feb 2012
Address: Pebble Hall Pebble Hall, Theddingworth, Lutterworth
Incorporation date: 21 Mar 2014
Address: Unit 2 68 Pullman Road, Wigston, Leicester
Incorporation date: 25 Oct 2018
Address: Prince Edward Works, Pontefract Lane, Leeds
Incorporation date: 26 Aug 2015
Address: Pebble Hall, Theddingworth, Lutterworth
Incorporation date: 24 Jan 2006
Address: 207 Welland Park Road, Market Harborough
Incorporation date: 06 Sep 2022
Address: 1 Grange Valley Road, Batley, West Yorkshire
Incorporation date: 01 Sep 1975
Address: Office L4c, Roma Plaza, 9, Waterloo Road, Wolverhampton
Incorporation date: 13 Nov 2020
Address: 7th Floor, St George's House 5 St George's Road, Wimbledon, London
Incorporation date: 12 Sep 2020
Address: 93 Mayflower Road, Chafford Hundred, Grays
Incorporation date: 25 Feb 2010