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: 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