Address: Southfield Road Kineton Road Industrial Estate, Southam, Leamington Spa

Status: Active

Incorporation date: 28 May 2014

Address: C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford

Status: Active

Incorporation date: 11 Mar 2018

Address: 1 Cherwell Mews, London

Status: Active

Incorporation date: 11 Nov 2014

Address: St George's Mansions, George Street, Oxford

Status: Active

Incorporation date: 01 Jun 2012

Address: Kineton House, 31 Horse Fair, Banbury

Status: Active

Incorporation date: 08 Jun 2010

Address: Office One, Coldbath Square, London

Status: Active

Incorporation date: 01 Nov 2002

Address: Milner House, Thorpe Way, Banbury

Status: Active

Incorporation date: 22 Feb 2006

Address: Cherwell Edge Golf Course, Chacombe, Banbury

Status: Active

Incorporation date: 10 Feb 1993

Address: 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham

Status: Active

Incorporation date: 07 Feb 2019

Address: 14 Blue Sky Way, Monkton Business Park South, Hebburn

Status: Active

Incorporation date: 27 Aug 1985

Address: Unit 2 Compton Park, Wildmere Road, Banbury

Status: Active

Incorporation date: 13 Jul 2006

Address: 5 Minton Place, Victoria Road, Bicester

Status: Active

Incorporation date: 24 Apr 2017

Address: Parcels Building, 14 Bird Street, London

Status: Active

Incorporation date: 19 Apr 2004

Address: 20 St. Annes Road, Banbury

Status: Active

Incorporation date: 20 Aug 2012

Address: Milner House, Thorpe Way, Banbury

Status: Active

Incorporation date: 28 Feb 2007

Address: 10 Bridge Street, Banbury

Status: Active

Incorporation date: 18 Dec 2007

Address: 264 High Road, Harrow Weald

Status: Active

Incorporation date: 04 Jun 2008

Address: Unit 5, Lower Cherwell Street, Banbury

Status: Active

Incorporation date: 23 Mar 2017

Address: 33 Tubbs Close, Grove, Wantage

Status: Active

Incorporation date: 02 Jul 2018

Address: 83 Chatsworth Drive, Banbury

Status: Active

Incorporation date: 05 Mar 2008

Address: 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Status: Active

Incorporation date: 26 Mar 2015

Address: 1 Cherwell Mews, London

Status: Active

Incorporation date: 25 Feb 2021

Address: The Dairywell Kenhill Road, Shenington, Banbury

Status: Active

Incorporation date: 22 Oct 2015

Address: 2 West Street, Henley On Thames

Status: Active

Incorporation date: 02 Oct 2017

Address: Milner House, Thorpe Way, Banbury

Status: Active

Incorporation date: 22 Feb 2006

Address: St Thomas House, 6 Becket Street, Oxford

Status: Active

Incorporation date: 10 Nov 1954

Address: The Stables Duxbury Park, Duxbury Hall Road, Duxbury Hall Road

Status: Active

Incorporation date: 27 Apr 2001

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Status: Active

Incorporation date: 09 Aug 1966

Address: 19 Padbury Drive, Banbury

Status: Active

Incorporation date: 10 Jan 2023

Address: 14 Blue Sky Way, Monkton Business Park South, Hebburn

Status: Active

Incorporation date: 08 Feb 1982

Address: Faveo House 2 Somerville Court, Banbury Business Park, Adderbury

Status: Active

Incorporation date: 12 Feb 2018

Address: 33 Mill Close, Deddington, Banbury

Status: Active

Incorporation date: 27 Jul 2010

Address: 1 Cherwell Mews, London

Status: Active

Incorporation date: 16 Nov 2005

Address: Summit House, 4 - 5 Mitchell Street, Edinburgh

Status: Active

Incorporation date: 27 Apr 2012

Address: 3 Sealands Drive, Mumbles, Swansea

Status: Active

Incorporation date: 26 Jul 2016

Address: 118 Bloxham Road, Banbury, Oxfordshire

Status: Active

Incorporation date: 22 Jan 1963

Address: 88-90 Warwick Road, Banbury, Oxfordshire

Status: Active

Incorporation date: 29 Oct 2003

Address: Cranbrook House 287/291 Banbury, Road,, Oxford

Status: Active

Incorporation date: 28 Oct 1998

Address: 1 Cherwell Mews, London

Status: Active

Incorporation date: 17 Feb 2022

Address: St Lukes, Latimer Road, Headington, Oxford

Status: Active

Incorporation date: 26 Jul 2017

Address: 52-54 The Green, South Bar Street, Banbury

Status: Active

Incorporation date: 12 Sep 2018

Address: Station Yard Industrial Estate, Oxford Road, Adderbury

Status: Active

Incorporation date: 19 Feb 1986

Address: 26 Cherwell Avenue, Sutton Leach, St. Helens

Status: Active

Incorporation date: 08 Jun 2020

Address: Unit 2, Mallorie House, Beaumont Road, Banbury

Status: Active

Incorporation date: 19 Feb 2021

Address: 1 Cherwell Mews, London

Status: Active

Incorporation date: 16 Apr 2018

Address: Bell Inn, 21 Market Square, Lower Heyford

Status: Active

Incorporation date: 06 Mar 2020

Address: Twyford, Banbury, Oxon

Status: Active

Incorporation date: 20 Jun 1961

Address: Moreton House, 31 High Street, Buckingham

Status: Active

Incorporation date: 02 Mar 2016

Address: Unit 4, 2-3 Roebuck Road, Cromwell Centre

Status: Active

Incorporation date: 15 Aug 2023