Address: Suite 108, Chase Business Centre, 39-41 Chase Side, London

Status: Active

Incorporation date: 15 Jun 2022

Address: 229 Barnsley Street, Wigan

Incorporation date: 11 May 2018

Address: 1 Calder Court, Altham, Accrington

Status: Active

Incorporation date: 22 Oct 1958

Address: 81 Burton Rd, Derby

Status: Active

Incorporation date: 05 Mar 1982

Address: York Eco Business Centre (office 12), Amy Johnson Way, York

Status: Active

Incorporation date: 23 Sep 2017

Address: 73 Francis Road, Edgbaston, Birmingham

Status: Active

Incorporation date: 17 Oct 2012

Address: Unit 1c, 55, Forest Road, Leicester

Status: Active

Incorporation date: 25 Jul 2014

Address: First Floor, 39 High Street, Billericay

Status: Active

Incorporation date: 23 Sep 2020

Address: Walnut Tree Cottage, Church End Rickling, Saffron Walden

Status: Active

Incorporation date: 08 May 2017

Address: Langthorns Plantery High Cross Lane, Little Canfield, Dunmow

Status: Active

Incorporation date: 09 May 2018

Address: Orchard Cottage, Skelton Road, Langthorpe, Boroughbridge

Status: Active

Incorporation date: 25 Aug 2020

Address: Grantham Arms, Boroughbridge, York

Status: Active

Incorporation date: 10 Aug 2018

Address: Office 6d, Borough Mews, The Borough

Status: Active

Incorporation date: 15 Nov 2021

Address: 2 Chase Road, Epsom

Status: Active

Incorporation date: 30 Mar 2016

Address: 47 High Street, Kibworth

Status: Active

Incorporation date: 27 Mar 2017

Address: 3 Clairmont Gardens, C/o Robertson Craig & Co, Glasgow

Status: Active

Incorporation date: 23 Mar 2001

Address: The Langton Brewery, Grange Farm, Welham Road Thorpe Langton, Market Harborough

Status: Active

Incorporation date: 05 Jan 2012

Address: 263a Ahmad & Nabi Mcmullan, Leith Walk, Edinburgh

Incorporation date: 07 Sep 2022

Address: Langton House Metcalfe Lane, Osbaldwick, York

Status: Active

Incorporation date: 29 Dec 2009

Address: 8 Gunville Road, Newport

Status: Active

Incorporation date: 25 Jun 2004

Address: Mudd & Co Block Management, 5 Peckitt Street, York

Status: Active

Incorporation date: 08 Jul 2020

Address: 5 North End Road, London

Status: Active

Incorporation date: 06 Mar 2017

Address: Walmer House, 32 Bath Street, Cheltenham

Status: Active

Incorporation date: 12 Dec 2007

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Status: Active

Incorporation date: 20 Oct 1995

Address: Mudd & Co Block Management, 5 Peckitt Street, York

Status: Active

Incorporation date: 15 Apr 2002

Address: Bowden House, 36 Northampton Road, Market Harborough

Status: Active

Incorporation date: 04 May 2022

Address: The Old Mill, 9 Soar Lane, Leicester

Status: Active

Incorporation date: 22 Dec 2005

Address: Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby

Status: Active

Incorporation date: 02 Jul 2018

Address: 44 Moor Street, 44 Moor Street, Ormskirk

Status: Active

Incorporation date: 11 Jun 2021

Address: 94 Dornden Drive, Langton Green, Tunbridge Wells

Status: Active

Incorporation date: 13 Nov 2013

Address: 44 Albion Close, Lincoln

Status: Active

Incorporation date: 15 Oct 2013

Address: 1 Burnt House Lane, Langton Green, Tunbridge Wells

Incorporation date: 11 Sep 2007

Address: Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester

Status: Active

Incorporation date: 17 Dec 1980

Address: 28 Harvest Drive, Malton

Status: Active

Incorporation date: 12 Mar 2010

Address: 5 The Walled Garden, Langton Hall,, West Langton

Status: Active

Incorporation date: 22 Apr 1998

Address: 8 Ashgrove Road, Redland, Bristol

Status: Active

Incorporation date: 14 Mar 2014

Address: Bowden House, 36 Northampton Road, Market Harborough

Status: Active

Incorporation date: 19 Aug 1994

Address: Flat 4, 35 Palace Road, East Molesey

Status: Active

Incorporation date: 14 May 2003

Address: Citadel Lodge 2a Elliot Street, The Hoe, Plymouth

Status: Active

Incorporation date: 03 Sep 2018

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 14 Aug 2020

Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge

Status: Active

Incorporation date: 27 Sep 2013

Address: Flat 2, 340 Ewell Road, Surbiton

Status: Active

Incorporation date: 05 Dec 2007

Address: Sterling House, 27 Hatchlands Road, Redhill

Status: Active

Incorporation date: 11 Aug 2015

Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol

Status: Active

Incorporation date: 28 Nov 1985

Address: 9 Turner Close, London

Status: Active

Incorporation date: 08 Jul 1996

Address: 23 Trinity Church Square, London

Status: Active

Incorporation date: 28 Jul 2020

Address: 4a Quarry Street, Guildford

Status: Active

Incorporation date: 24 Jun 2015

Address: 22a Langton Road, Bishops Waltham, Southampton

Status: Active

Incorporation date: 26 Jul 2006

Address: Langton Farmhouse Gibbs Lane, Mangotsfield, Bristol

Status: Active

Incorporation date: 29 Mar 2022

Address: 1 Portreath Drive, Allestree, Derby

Status: Active

Incorporation date: 04 May 2022

Address: 6 Herne Down, Herne Down, Crowborough

Status: Active

Incorporation date: 23 Feb 2009

Address: 3rd Floor Crown House, 151 High Road, Loughton

Incorporation date: 10 Mar 2010

Address: 148 Hillfoot Road, Ayr

Incorporation date: 08 Mar 2017

Address: 32 Malford Grove, Gilwern, Abergavenny

Status: Active

Incorporation date: 08 Mar 2019

Address: 3 Wingate Meadow, Long Sutton, Hook

Status: Active

Incorporation date: 27 Jul 2009

Address: 12 Fisher Street, Lewes

Status: Active

Incorporation date: 13 Jun 2003

Address: Progress Way Mid Suffolk, Business Park Langton Green, Eye

Status: Active

Incorporation date: 14 Sep 1994

Address: Construction House, Northallerton, North Yorkshire

Status: Active

Incorporation date: 30 Aug 1961

Address: C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool

Status: Active

Incorporation date: 18 Apr 1977

Address: The Plaza, 100 Old Hall Street, Liverpool

Status: Active

Incorporation date: 23 May 2014

Address: 4 Edmunds Walk, East Finchley, London

Status: Active

Incorporation date: 04 Mar 1993

Address: 1 Summervale Road, Royal Tunbridge Wells

Status: Active

Incorporation date: 05 Nov 2018

Address: 24a Southampton Road, Ringwood

Status: Active

Incorporation date: 04 Sep 1987

Address: 36 Chesterfield Road Market Street, Staveley, Chesterfield

Status: Active

Incorporation date: 02 Jun 2020

Address: 61 George Street, Perth

Status: Active

Incorporation date: 25 Sep 2006

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Status: Active

Incorporation date: 10 Jun 2022

Address: The Old Byres, Whydown Road, Ninfield

Incorporation date: 24 Jul 2013

Address: Langtree Farm Langtree Lane, Elswick, Preston

Status: Active

Incorporation date: 08 Jun 2022

Address: 12 New Broadway, Tarring Rd, West Sussex, Worthing

Status: Active

Incorporation date: 17 Dec 2016

Address: 6-8 Market Street, Standish, Wigan

Status: Active

Incorporation date: 03 Feb 2014

Address: George House, 36 North Hanover Street, Glasgow

Status: Active

Incorporation date: 04 Feb 1983

Address: 22 Smock Lane, Ashton-in-makerfield, Wigan

Status: Active

Incorporation date: 08 Aug 2016

Address: 6 Southlands Drive, Langtree, Torrington

Status: Active

Incorporation date: 22 Aug 2016

Address: 6-8 Market Street, Standish, Wigan

Status: Active

Incorporation date: 06 Jun 2016

Address: St. James Business Centre, Wilderspool Causeway, Warrington

Status: Active

Incorporation date: 02 Aug 2019

Address: 45 Northfield End, Henley-on-thames

Status: Active

Incorporation date: 04 Aug 2023

Address: Sterling House, 27 Hatchlands Road, Redhill

Status: Active

Incorporation date: 06 Aug 1985

Address: 291 Brighton Road, South Croydon

Status: Active

Incorporation date: 01 Jul 2021

Address: 422 Lisburn Road, Belfast

Status: Active

Incorporation date: 08 Dec 1999

Address: Langtry Lodge, South Town, Dartmouth

Status: Active

Incorporation date: 17 Dec 1979

Address: Langtry Lodge, South Town, Dartmouth

Status: Active

Incorporation date: 23 Jun 2005

Address: 9 Oxfield Close, Berkhamsted

Status: Active

Incorporation date: 17 May 1996