Address: Buckland Farm Ruggin Road, West Buckland, Wellington

Status: Active

Incorporation date: 31 Dec 2002

Address: Windsor House, 103 Whitehall Road, Colchester

Status: Active

Incorporation date: 30 Jan 2019

Address: Poole Hill Poole Hill Road, Poole, Nantwich

Status: Active

Incorporation date: 21 Jan 2013

Address: Orchard Barn Peggs Lane, Buckland, Aylesbury

Status: Active

Incorporation date: 09 Aug 2000

Address: 7 The Village, Buckland Monachorum, Yelverton

Status: Active

Incorporation date: 04 Jan 2017

Address: 20 Ashley Drive, Stockport

Status: Active

Incorporation date: 02 Nov 2021

Address: 22 Longmere Gardens, Tadworth

Status: Active

Incorporation date: 28 Mar 2015

Address: 86 Spencer Road, Ryde

Status: Active

Incorporation date: 08 Dec 2014

Address: 12 Hamlyn Place, Kingsland, Leominster

Status: Active

Incorporation date: 17 Jan 2011

Address: 20 Jewry Street, Winchester

Status: Active

Incorporation date: 20 Nov 2007

Address: 13 Lagoon Road, Lilliput, Poole

Status: Active

Incorporation date: 24 Feb 2012

Address: 13 Lagoon Road, Lilliput, Poole

Status: Active

Incorporation date: 29 Jul 2002

Address: 13 Lagoon Road, Lilliput, Poole

Status: Active

Incorporation date: 01 Feb 2006

Address: 24 Cornwall Road, Dorchester

Status: Active

Incorporation date: 08 Oct 2007

Address: The Ridings, Sandscross Lane, Frome

Status: Active

Incorporation date: 03 Aug 2016

Address: Merlin House Brunel Road, Theale, Reading

Status: Active

Incorporation date: 23 Mar 2012

Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough

Status: Active

Incorporation date: 28 Feb 2022

Address: 16 Albany Road, Weymouth, Dorset

Status: Active

Incorporation date: 09 Oct 2007

Address: 86 Spencer R0ad, Ryde, Isle Of Wight

Status: Active

Incorporation date: 12 Nov 2007

Address: 9 Heron Close, Tresillian, Truro

Status: Active

Incorporation date: 12 Sep 1989

Address: 6 Clive House, 80 Prospect Hill, Redditch

Status: Active

Incorporation date: 27 Sep 1965

Address: 14 Lower Court Road, Almondsbury, Bristol

Status: Active

Incorporation date: 25 Oct 2000

Address: 10 Buckland Court, Kidlington, Oxford

Status: Active

Incorporation date: 18 Jan 1993

Address: Rose Cottage Cross Butts, Eccleshall, Stafford

Status: Active

Incorporation date: 22 Sep 1988

Address: 94 Park Lane, Croydon

Status: Active

Incorporation date: 09 Dec 1970

Address: 20 Buckland Crescent, London

Status: Active

Incorporation date: 26 Mar 1984

Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough

Status: Active

Incorporation date: 23 Aug 2021

Address: 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare

Status: Active

Incorporation date: 11 Mar 2022

Address: Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury

Status: Active

Incorporation date: 26 Oct 2011

Address: 10 Bridge Street, Christchurch, Dorset

Status: Active

Incorporation date: 27 Sep 1952

Address: Leanne House, 6 Avon Close, Weymouth

Status: Active

Incorporation date: 05 Feb 2021

Address: 2 Higher Barn, Higher Woodsford, Dorchester

Status: Active

Incorporation date: 08 May 1984

Address: Suite 2, Second Floor North The Fitted Rigging House, Anchor Wharf, The Chatham Dockyard, Chatham

Status: Active

Incorporation date: 18 Feb 2022

Address: C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford

Status: Active

Incorporation date: 02 Mar 1994

Address: Woodhayne Farm, Bishopswood, Chard

Status: Active

Incorporation date: 23 Mar 2016

Address: 16 Village Way, Yateley, Hampshire

Status: Active

Incorporation date: 19 Dec 2003

Address: Midland House, 2 Poole Road, Bournemouth

Status: Active

Incorporation date: 05 Apr 2018

Address: 8 Brockham Park House, Rykens Lane, Betchworth

Status: Active

Incorporation date: 08 Jun 2023

Address: Buckland Hall, Buckland-in-the-moor, Ashburton

Status: Active

Incorporation date: 21 Aug 1991

Address: 3 Whitefield Road, New Milton

Status: Active

Incorporation date: 17 Aug 2012

Address: 2 Victoria Hall, Coombe Lane, Axminster

Status: Active

Incorporation date: 24 Sep 2020

Address: No3 Hampstead West, 224 Iverson Road, London

Status: Active

Incorporation date: 21 Nov 2008

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 01 Sep 2022

Address: 28 Reporton Road, London

Status: Active

Incorporation date: 13 Sep 2017

Address: Black Barn Gay Dawn Farm, Valley Road, Fawkham

Status: Active

Incorporation date: 19 Nov 2007

Address: Home Farm 61 The Green, Aston Abbotts, Aylesbury

Status: Active

Incorporation date: 17 Aug 2001

Address: Parklands Caravan Park, Yafforth Road, Northallerton

Status: Active

Incorporation date: 01 Nov 2019

Address: 25a Kenton Park Parade, Kenton, Harrow

Status: Active

Incorporation date: 06 Aug 1973

Address: 4 Warwick Road, Walmer, Deal

Status: Active

Incorporation date: 29 Aug 1974

Address: 34 High East Street, Dorchester

Status: Active

Incorporation date: 11 Apr 2007

Address: Broom House 39/43 London Road, Hadleigh, Benfleet

Status: Active

Incorporation date: 23 Aug 2006

Address: 12 Malvern Road, Norwich

Status: Active

Incorporation date: 05 Jul 2021

Address: 3rd Floor,warrengate Nursing Home 2 The Warren, Kingswood, Surrey

Status: Active

Incorporation date: 06 May 2005

Address: 11 Beaconsfield Road, Aston Clinton, Aylesbury

Status: Active

Incorporation date: 17 Jul 1995

Address: 38 Amyand Park Road, Twickenham

Status: Active

Incorporation date: 10 Apr 1990

Address: 94 Park Lane, Croydon

Status: Active

Incorporation date: 07 Mar 1995

Address: St Johns Buildings 2nd Floor, Clerkenwell Road, London

Status: Active

Incorporation date: 08 Jun 1973

Address: 2 Station Buildings Birmingham Road, Water Orton, Birmingham

Status: Active

Incorporation date: 13 Mar 2019

Address: 8 Saker Close, Norwich

Status: Active

Incorporation date: 30 Sep 2021

Address: 64 Love Lane, The Croft, Hastings

Status: Active

Incorporation date: 25 Sep 2002

Address: 9 Chapel Drive, Aston Clinton, Aylesbury

Status: Active

Incorporation date: 15 Nov 2010

Address: 12 Sycamore Way, Teddington

Status: Active

Incorporation date: 03 Feb 1989

Address: 12 Nightingale Road, Ipswich

Status: Active

Incorporation date: 04 Aug 2023

Address: The Bull Yard, 75 High Street, Ashford

Status: Active

Incorporation date: 08 Oct 2015

Address: Buckland Timber Marsh End, Lords Meadow Industrial Estate, Crediton

Status: Active

Incorporation date: 02 Apr 2013

Address: Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa

Incorporation date: 18 Jan 2000

Address: 103 Regent House, 13-15 George Street, Aylesbury

Status: Active

Incorporation date: 20 Mar 1990

Address: 14 Clifton Gardens, London

Status: Active

Incorporation date: 23 Mar 2011