Address: Artemis House, Eboracum Way, York
Status: Active
Incorporation date: 21 Mar 2003
Address: Artemis House, Eboracum Way, York
Status: Active
Incorporation date: 17 Sep 2001
Address: 15 Lowesmoor Wharf, Worcester
Status: Active
Incorporation date: 19 Mar 2001
Address: 2 Branscombe Walk, Portishead, Bristol, North Somerset
Status: Active
Incorporation date: 12 Jun 2003
Address: Branscombe Airfield Higherlands Farm, Branscombe, Seaton
Status: Active
Incorporation date: 06 Aug 2007
Address: First Floor 234, Green Lane, London
Status: Active
Incorporation date: 08 Nov 1976
Address: James Pilcher House, 49/50 Windmill Street, Gravesend
Status: Active
Incorporation date: 18 May 2007
Address: James Pilcher House, 49-50 Windmill Street, Gravesend
Status: Active
Incorporation date: 06 Feb 1978
Address: 24 Bell Lane, Blackwater, Camberley
Status: Active
Incorporation date: 19 Oct 2018
Address: 5 Parsons Lane, Branscombe, Near Seaton
Status: Active
Incorporation date: 04 Sep 1985
Address: Bransford Court Farm Offices Bransford Court Farm, Bransford Lane, Bransford, Worcester
Status: Active
Incorporation date: 19 Oct 2011
Address: Bransford Acre, Leigh, Worcester
Status: Active
Incorporation date: 22 Sep 2014
Address: Thorneloe House, 25 Barbourne Road, Worcester
Status: Active
Incorporation date: 17 Jul 2019
Address: The Bransford Webbs Plant Company, Bransford, Worcester
Status: Active
Incorporation date: 13 Mar 1961
Address: Number 5 The Business Quarter, Eco Park Road, Ludlow
Status: Active
Incorporation date: 28 Jan 2021
Address: Number 5 The Business Quarter, Eco Park Road, Ludlow
Status: Active
Incorporation date: 25 Nov 2011
Address: Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley
Status: Active
Incorporation date: 22 Dec 2021
Address: 27-28 Eastcastle Street, London
Status: Active
Incorporation date: 10 Mar 2020
Address: Bransford Court Farm Offices Bransford Court Farm, Bransford Court Lane, Bransford, Worcester
Status: Active
Incorporation date: 13 Jan 2010
Address: 310-312 Charminster Road, Bournemouth
Status: Active
Incorporation date: 05 Feb 2018
Address: Bransgore Church Of England Primary School Ringwood Road, Bransgore, Christchurch
Status: Active
Incorporation date: 10 Oct 2011
Address: 45 Stibbs Way, Bransgore, Christchurch
Status: Active
Incorporation date: 20 Jul 2000
Address: Ebenezer House 5a, Poole Road, Bournemouth
Status: Active
Incorporation date: 10 May 2011
Address: Moorlands Otley Road, High Eldwick, Bingley
Status: Active
Incorporation date: 20 Sep 2010
Address: Unit 2 Biggin Avenue, Bransholme, Hull
Status: Active
Incorporation date: 13 May 2022
Address: 17 Church Street, Hull
Status: Active
Incorporation date: 12 Nov 2002
Address: C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London
Status: Active
Incorporation date: 18 Jun 2015
Address: Hartrow Manor Farm Cottage, Lydeard St. Lawrence, Taunton
Status: Active
Incorporation date: 02 Dec 2011
Address: Office 2, Crown House, Church Row, Pershore
Status: Active
Incorporation date: 26 Jun 2019
Address: 543d 543d, Liverpool Road, London
Status: Active
Incorporation date: 13 May 2015
Address: Towngate House, 2-8 Parkstone Road, Poole
Status: Active
Incorporation date: 28 Aug 2012
Address: 8 Amberside, Wood Lane, Hemel Hempstead
Status: Active
Incorporation date: 11 Dec 1990
Address: Newhouse Farm, Tenbury Road, Cleobury Mortimer
Status: Active
Incorporation date: 06 Feb 2003
Address: The Old Casino, 28 Fourth Avenue, Hove
Status: Active
Incorporation date: 22 Oct 2008
Address: 43 Farrance Road, Romford
Status: Active
Incorporation date: 16 May 2013
Address: 40 Railway Street, Lisburn
Status: Active
Incorporation date: 18 Aug 1993
Address: 114 Wheldon Road, Castleford, West Yorkshire
Status: Active
Incorporation date: 09 Nov 1998
Address: 2nd Floor Sterling House, Langston Road, Loughton
Status: Active
Incorporation date: 16 Nov 2006
Address: 31 Lionfield, Faversham
Status: Active
Incorporation date: 17 May 2022
Address: The Chestnuts Bransons Cross Farm, Beoley Lane, Beoley, Redditch
Status: Active
Incorporation date: 16 Apr 2021
Address: 7 Oxford Road, Pen Mill Trading, Estate, Yeovil
Status: Active
Incorporation date: 20 Jan 1978
Address: 12 Payton Street, Stratford-upon-avon
Status: Active
Incorporation date: 28 Feb 2011
Address: 215-217 High Street South, Dunstable
Status: Active
Incorporation date: 12 Apr 2019
Address: 11a Kimberley Park Road, Falmouth
Status: Active
Incorporation date: 10 Mar 2017
Address: 49 Branston Road, Burton-on-trent
Status: Active
Incorporation date: 08 Oct 2014
Address: Branston Community Academy Station Road, Branston, Lincoln
Status: Active
Incorporation date: 26 Oct 2010
Address: Saltmoor Barn, Ashford Carbonel, Ludlow
Status: Active
Incorporation date: 05 Jan 2023
Address: Polkerris, Nidd Bank, Knaresborough
Status: Active
Incorporation date: 02 Sep 2019
Address: The Union Suite The Union Building, 51-59 Rose Lane, Norwich
Status: Active
Incorporation date: 23 Apr 2020
Address: 14 Lavery Close, Ossett, West Yorkshire
Status: Active
Incorporation date: 08 Dec 2000
Address: W Hallett & Co, 6 Royal Parade Station Approach, Kew Gardens
Status: Active
Incorporation date: 04 Jan 1961
Address: Coleridge House 5-7a, Park Street, Slough
Status: Active
Incorporation date: 25 May 2022
Address: Grange Lane, Nocton Heath, Lincoln
Status: Active
Incorporation date: 16 Jan 1970
Address: 26 Sleaford Road, Branston, Lincoln
Status: Active
Incorporation date: 03 Feb 2011
Address: Suite A Bank House, 81 Judes Road, Egham
Status: Active
Incorporation date: 29 Jun 2021
Address: 97 Grace Dieu Road, Whitwick, Coalville
Status: Active
Incorporation date: 20 Mar 2020
Address: Mere Road, Branston, Lincoln
Status: Active
Incorporation date: 04 Jul 2006
Address: Cookes Storage - Office Suite 3 16 Maybrook Road, Minworth, Sutton Coldfield
Status: Active
Incorporation date: 21 Nov 2018
Address: 18 18 Jockey Way, Picket Twenty, Andover
Status: Active
Incorporation date: 20 Oct 2015
Address: 9 Berkeley House Berkeley Road, Staple Hill, Bristol
Status: Active
Incorporation date: 15 Nov 2022
Address: Unit 6g, Exchange Road, Lincoln
Status: Active
Incorporation date: 10 May 2006
Address: Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire
Status: Active
Incorporation date: 06 Dec 2020
Address: Branston Potatoes Ltd Mere Road, Branston, Lincoln
Status: Active
Incorporation date: 15 Apr 2010
Address: Mere Road, Branston, Lincoln
Status: Active
Incorporation date: 04 Jul 2006
Address: Two Devon Way, Longbridge, Birmingham
Status: Active
Incorporation date: 02 Feb 1994
Address: All Saints Court, 76 Branston Road, Burton-on-trent
Status: Active
Incorporation date: 04 Oct 2022
Address: Ground Solutions Uk Ltd. A5 Optimum Business Park,, Optimum Road, Swadlincote
Status: Active
Incorporation date: 29 May 2014
Address: The Old Bakehouse 3 Church Road, Branston, Lincoln
Status: Active
Incorporation date: 12 Apr 2016
Address: 400 Fosse Way, Ratcliffe On The Wreake, Leicester
Status: Active
Incorporation date: 11 Apr 2014
Address: 25 Eccleston Place, London
Status: Active
Incorporation date: 14 Jul 2017
Address: 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London
Status: Active
Incorporation date: 21 May 2013
Address: The Old Workshop, 1 Ecclesall Road South, Sheffield
Status: Active
Incorporation date: 14 Jul 1981