Address: Lawford House, Albert Place, London

Status: Active

Incorporation date: 23 Jun 1999

Address: Brookfield Court Selby Road, Garforth, Leeds

Status: Active

Incorporation date: 03 Aug 2023

Address: 5/7 New Road, Radcliffe, Manchester

Status: Active

Incorporation date: 09 Jul 2015

Address: 26a Old Priory Road, Bournemouth

Status: Active

Incorporation date: 17 Nov 2006

Address: 6 Chapel Street, Congleton

Status: Active

Incorporation date: 13 Mar 1991

Address: Thorneloe House, 25 Barbourne Road, Worcester

Status: Active

Incorporation date: 01 May 2020

Address: Danesbury Park Danesbury Park Road, Pottersheath, Welwyn

Status: Active

Incorporation date: 13 May 2016

Address: 5 Danesbury Park, North Ride, Welwyn

Status: Active

Incorporation date: 24 Jul 1998

Address: 11 Danesbury Park, North Ride, Welwyn

Status: Active

Incorporation date: 24 Jul 1998

Address: 27b Vaughton Street South, Birmingham

Status: Active

Incorporation date: 19 Aug 2015

Address: Gladstone House, 2 Church Road, Liverpool

Status: Active

Incorporation date: 14 Oct 2002

Address: The Centre, Reading Road, Eversley Centre

Status: Active

Incorporation date: 18 Oct 2018

Address: Grove House, Third Floor, 55 Lowlands Road, Harrow

Incorporation date: 06 Sep 2005

Address: The Hangar, Hadley Park East, Telford

Status: Active

Incorporation date: 26 Feb 2014

Address: 47 Douglas Crescent, Southampton

Status: Active

Incorporation date: 28 Apr 1972

Address: St James House, 9-15 St James Road, Surbiton

Status: Active

Incorporation date: 22 Apr 1988

Address: Wilberforce House, Station Road, London

Status: Active

Incorporation date: 08 Mar 1990

Address: 561 Upper Newtownards Road, Belfast

Status: Active

Incorporation date: 28 Jun 2013

Address: 2 Winchester Drive, Maidenhead

Status: Active

Incorporation date: 22 Jan 1976

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

Status: Active

Incorporation date: 23 Mar 1984

Address: Invision House, Wilbury Way, Hitchin

Status: Active

Incorporation date: 24 Apr 2017

Address: Fulford Lodge 1 Heslington Lane, Fulford, York

Status: Active

Incorporation date: 22 May 2009

Address: Third Floor Queensberry House, 3 Old Burlington Street, London

Status: Active

Incorporation date: 17 Mar 1999

Address: Third Floor Queensberry House, 3 Old Burlington Street, London

Status: Active

Incorporation date: 27 May 1997

Address: Rico House George Street, Prestwich, Manchester

Status: Active

Incorporation date: 07 Jul 2020

Address: 4-6 Swabys Yard, Walkergate, Beverley

Status: Active

Incorporation date: 22 Jan 2008

Address: 28 Minchenden Crescent, London

Status: Active

Incorporation date: 24 Aug 1977

Address: Wates House, Station Approach, Leatherhead

Status: Active

Incorporation date: 16 Jul 2009

Address: St. Clement Danes School, Chenies Road, Chorleywood

Status: Active

Incorporation date: 16 Jun 2011

Address: St Clement Danes School Chenies Road, Chorleywood, Rickmansworth

Status: Active

Incorporation date: 04 Aug 2014

Address: Danes Educational Trust Chenies Road, Chorleywood, Rickmansworth

Status: Active

Incorporation date: 19 Jan 2016

Address: Danes Farm Stables Little Berkhamsted Lane, Little Berkhamsted, Hertford

Status: Active

Incorporation date: 26 Mar 2013

Address: C/o Begbies Traynor (central) Llp 8th Floor One, Temple Row, Birmingham

Incorporation date: 09 Dec 1994

Address: 18 Trafalgar Villas, Brownsover Road, Farnborough

Status: Active

Incorporation date: 19 Mar 2014

Address: Apollo House, Neepsend Lane, Sheffield

Status: Active

Incorporation date: 18 Apr 2006

Address: Georgian House, Park Lane, Stanmore

Status: Active

Incorporation date: 24 Jun 2021

Address: 33/34 High Street, Bridgnorth

Status: Active

Incorporation date: 22 Feb 2019

Address: 22 Danesfort Park, Carryduff, Belfast

Status: Active

Incorporation date: 20 Sep 2005

Address: C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich

Status: Active

Incorporation date: 14 Mar 2023

Address: 57 Henry Fowler Drive, Wolverhampton

Status: Active

Incorporation date: 10 Mar 2020

Address: 4 Daneshill Court, Lychpit, Basingstoke

Status: Active

Incorporation date: 31 Aug 2016

Address: 125 Queen Street, Sheffield

Status: Active

Incorporation date: 30 May 2013

Address: The Estate Office, Stratfield Saye

Status: Active

Incorporation date: 19 Jun 2018

Address: Danes Hill School, Leatherhead Road, Oxshott

Status: Active

Incorporation date: 21 Apr 1993

Address: 10 Stubbs Avenue, Whickham, Newcastle Upon Tyne

Status: Active

Incorporation date: 14 Oct 2020

Address: 1st Floor, Beacon House, Warwick Road, Beaconsfield

Status: Active

Incorporation date: 10 Dec 2015

Address: Beautiful 12, Fairhazel Gardens, London

Status: Active

Incorporation date: 12 Jul 2018

Address: Staffordshire House, Beechdale Road, Nottingham

Status: Active

Incorporation date: 20 Jan 2021

Address: Daneside Theatre Trust Ltd, Park Road, Congleton

Status: Active

Incorporation date: 31 May 1978

Address: 24 Bridestones Place, Congleton

Status: Active

Incorporation date: 05 Jan 2023

Address: 4th Floor, 115 George Street, Edinburgh

Status: Active

Incorporation date: 05 Sep 1984

Address: Suite 2b, Regency Court, 2a High Street High Street, Kings Heath, Birmingham

Status: Active

Incorporation date: 19 Jan 2022

Address: 57a Broadway, Leigh-on-sea

Status: Active

Incorporation date: 25 Jun 2022

Address: 9 Danesmoor Road, Manchester

Status: Active

Incorporation date: 16 May 2018

Address: Smeaton Close, Severalls Park, Colchester

Status: Active

Incorporation date: 24 Jun 1985

Address: Laneside Orchard Close, East Horsley, Leatherhead

Status: Active

Incorporation date: 30 Nov 2018

Address: Ground Floor Southway House, 29 Southway, Colchester

Status: Active

Incorporation date: 29 May 2012

Address: 12 Sayes Court, Addlestone

Status: Active

Incorporation date: 11 Jun 2019

Address: 22 Laverock Braes Road, Grandhome, Aberdeen

Status: Active

Incorporation date: 11 Feb 2021

Address: 20 Melbourne Avenue, Chelmsford

Status: Active

Incorporation date: 01 Feb 2019

Address: 27 Elizabeth Way, Bishops Waltham, Southampton

Status: Active

Incorporation date: 13 Mar 2019

Address: 15 Chardmore Road, London

Status: Active

Incorporation date: 31 May 2012

Address: 21 Alamein Avenue, Chatham

Status: Active

Incorporation date: 24 Apr 2014

Address: 93 Hodford Road, London

Status: Active

Incorporation date: 05 Jan 2023

Address: Broadhurst House, Bury Old Road, Salford

Status: Active

Incorporation date: 24 Jan 2012

Address: 10 Harmer Street, Gravesend

Status: Active

Incorporation date: 05 Apr 2019

Address: 25 St. Thomas Street, Winchester, Hampshire

Status: Active

Incorporation date: 08 Dec 2022

Address: C/o Stevenson Whyte, 5-9 Duke Street, Manchester

Status: Active

Incorporation date: 17 May 2000

Address: Daneswood Care Home Cuck Hill, Shipham, Winscombe

Status: Active

Incorporation date: 23 Feb 2022

Address: Mcabold House 74 Drury Lane, Houghton Regis, Dunstable

Status: Active

Incorporation date: 31 Aug 1983

Address: 25 St. Thomas Street, Winchester

Status: Active

Incorporation date: 02 Oct 1939

Address: 28 Alexandra Terrace, Exmouth

Status: Active

Incorporation date: 29 Jan 2021