Address: 139 Vicarage Farm Road, Hounslow

Status: Active

Incorporation date: 14 Dec 2020

Address: 58 Dawstone Road, Heswall, Wirral

Status: Active

Incorporation date: 07 Sep 2005

Address: Bentley Bridge House, Chesterfield Road, Matlock

Status: Active

Incorporation date: 28 Nov 2013

Address: Norton Grange Bunting Nook, Norton, Sheffield

Status: Active

Incorporation date: 29 Oct 2018

Address: Norton Grange, Bunting Nook, Sheffield

Status: Active

Incorporation date: 03 Aug 2017

Address: Norton Grange, Bunting Nook, Sheffield

Status: Active

Incorporation date: 02 Sep 2010

Address: 39 Berwyn Road, Richmond

Status: Active

Incorporation date: 27 Oct 2011

Address: Catalyst House 720 Centennial Court, Centennial Avenue, Elstree

Status: Active

Incorporation date: 22 Oct 2004

Address: 2a Westgate, Baildon, Shipley

Status: Active

Incorporation date: 06 Mar 2020

Address: The Hayloft, Chantry Barns Broad Street, Orford, Woodbridge

Status: Active

Incorporation date: 07 Dec 2005

Address: Unit 1 Callum Court, Gateway Industrial Estate, Parkgate, Rotherham

Status: Active

Incorporation date: 08 Dec 2011

Address: 552 Rayleigh Road Rayleigh Road, Hutton, Brentwood

Status: Active

Incorporation date: 16 Aug 2016

Address: 85 Great Portland Street, First Floor, London

Status: Active

Incorporation date: 12 Apr 2013

Address: 119-120 High Street, Eton, Windsor

Status: Active

Incorporation date: 02 Oct 1990

Address: Duncan House, 142 Thornes Lane Thornes, Wakefield

Status: Active

Incorporation date: 08 Dec 1980

Address: 2 Chantry Court, Saint Radigunds Street, Canterbury

Status: Active

Incorporation date: 15 Dec 1992

Address: 1 Royal Mews Gadbrook Park, Rudheath, Northwich

Status: Active

Incorporation date: 22 Mar 1990

Address: Octagon House, 20 Hook Road, Epsom

Status: Active

Incorporation date: 17 Oct 1960

Address: 26 Worsley Road, Frimley, Camberley

Status: Active

Incorporation date: 16 Nov 1966

Address: 15 Theed Street, London

Status: Active

Incorporation date: 14 Sep 2006

Address: Unit 5 Turnstone Business Park, Sourced, Mulberry Avenue, Widnes

Status: Active

Incorporation date: 05 Apr 2022

Address: Highfields Northfield Road, Messingham, Scunthorpe

Status: Active

Incorporation date: 18 Nov 2008

Address: Birkrigg,, 1b,dorchester Road,, Hazel Grove, Stockport,

Status: Active

Incorporation date: 10 Oct 1990

Address: Unit 11 Commerce Business Centre, Commerce Close, West Wilts Trading Estate, Westbury

Status: Active

Incorporation date: 12 Nov 2003

Address: 4 Chantry Drive, Wormingford, Colchester

Status: Active

Incorporation date: 06 Sep 2000

Address: 14 Nicker Hill, Keyworth, Nottingham

Status: Active

Incorporation date: 02 Sep 2010

Address: 102 Easedale Gardens, Gateshead

Status: Active

Incorporation date: 06 Aug 2015

Address: Chantry Farm, Chantry Lane, Beaminster

Status: Active

Incorporation date: 06 Oct 2020

Address: 23 Westway, Frome, Somerset

Status: Active

Incorporation date: 26 Feb 2003

Address: 23 Chantry Lane, Grimsby

Status: Active

Incorporation date: 06 Aug 2012

Address: 259 Hawthorn Drive 259, Hawthorn Drive, Ipswich

Status: Active

Incorporation date: 19 Mar 2021

Address: The Old Barn, Wood Street, Swanley

Status: Active

Incorporation date: 23 Nov 2017

Address: 7 Pattons Lane, Holywood

Status: Active

Incorporation date: 15 Nov 2017

Address: Old Market House, 72 High Street, Steyning

Status: Active

Incorporation date: 20 Mar 2012

Address: 2 Chantry Grove, Wickham Bishops, Witham

Status: Active

Incorporation date: 08 Feb 2016

Address: 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone

Status: Active

Incorporation date: 21 Oct 1982

Address: 31-33 Albion Place, Maidstone

Status: Active

Incorporation date: 28 Jan 2005

Address: Chantry House Main Street, King's Newton, Melbourne

Status: Active

Incorporation date: 09 Sep 2014

Address: 6 The Dell, Cuckfield, Haywards Heath

Status: Active

Incorporation date: 31 Oct 2018

Address: Dornie House Woolpit Road, Norton, Bury St Edmunds

Status: Active

Incorporation date: 16 Mar 2011

Address: Chantry House, Village Lane, Washington

Status: Active

Incorporation date: 11 Jun 2021

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Status: Active

Incorporation date: 16 Jun 2003

Address: Unit 1, Callum Court, Gateway Industrial Estate, Rotherham

Status: Active

Incorporation date: 07 Mar 2019

Address: 5 Church Street, Framlingham, Woodbridge

Status: Active

Incorporation date: 15 Jan 1969

Address: 95 Wigmore Street, London

Status: Active

Incorporation date: 10 Nov 2010

Address: 27a Green Lane, Northwood

Status: Active

Incorporation date: 05 Sep 1994

Address: The Chantry, 2 Camp Hill Road, Worcester

Status: Active

Incorporation date: 09 Dec 2003

Address: 2 Park Farm, Chichester Road, Arundel

Status: Active

Incorporation date: 24 Mar 2010

Address: 3 The Row, Tintern, Chepstow

Status: Active

Incorporation date: 07 Feb 2007

Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne

Status: Active

Incorporation date: 14 Feb 2000

Address: Arrowsmith Court, Station Approach, Broadstone

Status: Active

Incorporation date: 16 Jan 2019

Address: The Oast House 14 Chantry Park, Sarre, Birchington

Status: Active

Incorporation date: 18 Feb 2000

Address: 94 Park Lane, Croydon

Status: Active

Incorporation date: 22 Nov 2001

Address: 119-120 High Street, Eton, Windsor

Status: Active

Incorporation date: 14 Jun 1989

Address: Lynton House, 7-12 Tavistock Square, London

Status: Active

Incorporation date: 26 Sep 2014

Address: Union Suite The Union Building, 51 - 59 Rose Lane, Norwich

Status: Active

Incorporation date: 14 Dec 2001

Address: Flat 24, Effingham Lodge, Surbiton Crescent, Kingston Upon Thames

Status: Active

Incorporation date: 19 May 2020

Address: 3 Town Fold, Marple Bridge, Stockport

Status: Active

Incorporation date: 20 Aug 2021

Address: 4a Quarry Street, Guildford

Status: Active

Incorporation date: 15 May 2013

Address: North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Status: Active

Incorporation date: 27 Jan 2006

Address: Suite 6, Marvan Court, 1 Waldegrave Road, Teddington

Status: Active

Incorporation date: 21 Oct 2003

Address: Somerford House, Somerford Place, Willenhall

Status: Active

Incorporation date: 31 Jul 2013

Address: Spitfire House, Aviator Court, York

Status: Active

Incorporation date: 09 Nov 2016

Address: Little Chantry Harlington Road, Sharpenhoe, Bedford

Status: Active

Incorporation date: 27 Oct 2011

Address: 6 Blandford Close, London

Status: Active

Incorporation date: 27 Aug 2021

Address: Oak House Chantry Walk Waverley Avenue, Netley Abbey, Southampton

Status: Active

Incorporation date: 22 Oct 2010