Address: C/o Kjg, 100 Barbirolli Square, Manchester

Status: Active

Incorporation date: 22 Dec 2017

Address: 302 High Street, Croydon

Status: Active

Incorporation date: 23 Feb 2016

Address: 125-131 New Union Street, Coventry

Status: Active

Incorporation date: 28 Nov 2003

Address: 40 The Green, Charlbury, Chipping Norton

Status: Active

Incorporation date: 02 Jul 2020

Address: 73 Francis Road, Edgbaston, Birmingham

Status: Active

Incorporation date: 26 Feb 2019

Address: 171b Pack Lane, Basingstoke

Status: Active

Incorporation date: 10 Oct 2017

Address: 4th Floor, 52-54 Gracechurch Street, London

Status: Active

Incorporation date: 07 Oct 2021

Address: 4th Floor, 52-54 Gracechurch Street, London

Status: Active

Incorporation date: 09 May 2022

Address: Maghull Business Centre, 1 Liverpool Road North, Liverpool

Status: Active

Incorporation date: 28 Aug 2020

Address: 16 Queen Street, Ilkeston

Status: Active

Incorporation date: 19 Sep 2014

Address: 18 High Street, Gravesend

Status: Active

Incorporation date: 18 Sep 2008

Address: Riverside House Kings Reach Business Park, Yew St, Stockport

Status: Active

Incorporation date: 31 Aug 2000

Address: Unit 3 Vista Place, Ingworth Road, Poole

Status: Active

Incorporation date: 28 Oct 2015

Address: 204 Longfield Road, Darlington

Status: Active

Incorporation date: 28 Mar 2018

Address: One Express, 1 George Leigh Street, Manchester

Status: Active

Incorporation date: 17 Apr 1986

Address: 35 Studley Grange Road, London

Status: Active

Incorporation date: 08 Aug 1978

Address: Longfield Nursery Broadgate, Weston Hills, Spalding

Status: Active

Incorporation date: 29 Sep 1998

Address: Longfield, Boraston Lane, Tenbury Wells

Status: Active

Incorporation date: 26 Feb 2002

Address: 5 Middleham Close, Sandy

Status: Active

Incorporation date: 01 Mar 1988

Address: 71 Lyme Regis Road, Banstead

Status: Active

Incorporation date: 24 Aug 2015

Address: Hawkstone House, Valley Road, Hebden Bridge

Status: Active

Incorporation date: 22 Dec 2011

Address: Flat 4, 24 Sussex Street, London

Status: Active

Incorporation date: 19 Dec 2014

Address: 88 Roughan Road, Newmills, Dungannon

Status: Active

Incorporation date: 10 Oct 2016

Address: 26 Ruggles Close, High Halstow, Rochester

Status: Active

Incorporation date: 14 Feb 2018

Address: 5 Longfield Gardens, Warrington

Status: Active

Incorporation date: 14 Oct 2008

Address: 50 Knatchbull Road, London

Status: Active

Incorporation date: 26 Sep 2009

Address: Catkins Gorsewood Road, Hartley, Longfield

Status: Active

Incorporation date: 15 Jul 2019

Address: Catkins, Gorsewood Road, Hartley

Status: Active

Incorporation date: 18 Sep 2014

Address: 30 Longfield Road, Desertmartin, Magherafelt

Status: Active

Incorporation date: 05 Oct 1994

Address: 41 Stoneleigh Road, Kenilworth

Status: Active

Incorporation date: 22 Sep 2005

Address: Office 14 Knaresborough Technology Park, Building B, Manse Lane, Knaresborough

Status: Active

Incorporation date: 20 Dec 2021

Address: C/o Longfield Hill Village Garage Limited Longfield Hill, Main Road, Nr Dartford

Status: Active

Incorporation date: 08 Feb 2012

Address: Longfield Burleigh Lane, Minchinhampton, Stroud

Status: Active

Incorporation date: 25 Jan 1988

Address: Tuppence House Brickfield Farm, Main Road, Longfield

Status: Active

Incorporation date: 12 Jun 2002

Address: 73 Montfort Road, Chatham

Status: Active

Incorporation date: 14 May 2013

Address: 73 Cornhill, London

Status: Active

Incorporation date: 10 Jul 2019

Address: Longfield House, Kilby Road, Fleckney, Leicestershire

Status: Active

Incorporation date: 16 Oct 2002

Address: Kings Lodge London Road, West Kingsdown, Sevenoaks

Status: Active

Incorporation date: 28 Jul 2021

Address: 11 Chamberlain Crescent, West Wickham

Status: Active

Incorporation date: 26 Nov 2013

Address: Old Linen Court, 83-85 Shambles Street, Barnsley

Status: Active

Incorporation date: 30 Jan 2020

Address: The Old School House, High Street, Hungerford

Status: Active

Incorporation date: 27 Jul 1998

Address: 29 Davy Drive, Shefford

Status: Active

Incorporation date: 05 Mar 2007

Address: Unit 1, Allendale Road, Thirsk

Status: Active

Incorporation date: 21 Mar 2021

Address: 37 Longfield Road, Desertmartin

Status: Active

Incorporation date: 21 Apr 2021

Address: 9 Penrith Road, Romford

Status: Active

Incorporation date: 12 Jul 2017

Address: 4 Longfield, Duns Tew, Bicester

Status: Active

Incorporation date: 01 Mar 2012

Address: Unit 78 Claydon Business Park, Great Blakenham, Ipswich

Status: Active

Incorporation date: 07 Feb 2019

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Status: Active

Incorporation date: 13 Apr 2006

Address: 82a Longfield Road, Tring

Status: Active

Incorporation date: 23 Apr 2013

Address: Longfield Industrial Estate East, Eglinton, Co Londonderry

Status: Active

Incorporation date: 15 Mar 1994

Address: 2 Parsons Close, Longfield

Status: Active

Incorporation date: 22 Jun 2015

Address: Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland

Status: Active

Incorporation date: 11 Oct 2018

Address: The Old Bakery 52a High Street, Woodford, Kettering

Status: Active

Incorporation date: 26 Apr 1999

Address: 58 Blenheim Road, Orpington

Status: Active

Incorporation date: 13 Mar 2007

Address: The Old Farmhouse Fleckney Grange Farm, Kilby Road, Fleckney

Status: Active

Incorporation date: 05 Nov 2015

Address: The History Room At Farnham Pottery Pottery Lane, Wrecclesham, Farnham

Status: Active

Incorporation date: 23 Jul 1965

Address: Lynwood House, 373-375 Station Road, Harrow

Status: Active

Incorporation date: 11 Oct 1994

Address: Unit Gf1 Bow Wharf, 221 Grove Road, London

Status: Active

Incorporation date: 03 Oct 2015

Address: 3 Windmill Road, Coventry

Status: Active

Incorporation date: 17 Apr 2023

Address: Transmission House, 10a Lady Lane, Longford, Coventry

Status: Active

Incorporation date: 22 Aug 1991

Address: The Buckingham Centre, 31 Buckingham Avenue, Slough

Status: Active

Incorporation date: 09 Apr 2002

Address: 7 Cranborne Avenue, Southall

Status: Active

Incorporation date: 09 Apr 2023

Address: Fairway House, Links Business, Park, St Mellons, Cardiff

Status: Active

Incorporation date: 01 Mar 2007

Address: 15 Cavalier Circus, Wolverhampton

Status: Active

Incorporation date: 15 Jun 2015

Address: The Gatehouse, Wick Drive, New Milton

Status: Active

Incorporation date: 22 Dec 2016

Address: 224 Ryebank Road, Chorlton-cum-hardy, Manchester

Status: Active

Incorporation date: 21 Nov 2017

Address: 520-522 Moseley Road, Birmingham

Status: Active

Incorporation date: 27 Jul 2010

Address: The Estate Office, Longford Castle, Salisbury

Status: Active

Incorporation date: 28 May 2009

Address: 4 Maberley Court, Uxbridge Road, Hampton Hill

Status: Active

Incorporation date: 24 Aug 2001

Address: 1 High Street Mews, Wimbledon Village, London

Status: Active

Incorporation date: 15 Sep 2000

Address: 320 Firecrest Court, Centre Park, Warrington

Status: Active

Incorporation date: 21 Aug 2020

Address: 11 Dettingen Crescent, Deepcut, Camberley

Status: Active

Incorporation date: 11 Dec 2020

Address: Estate Office, Longford Castle, Salisbury

Status: Active

Incorporation date: 14 Dec 1951

Address: 21 Water Street, Skipton

Status: Active

Incorporation date: 17 May 1982

Address: 21 Water Street, Skipton

Status: Active

Incorporation date: 23 Mar 1992

Address: Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks

Status: Active

Incorporation date: 18 Jun 2021

Address: Merlin House, Charnham Lane, Hungerford

Status: Active

Incorporation date: 23 Apr 2006

Address: Hatherton Marina Kings Road, Calf Heath, Wolverhampton

Status: Active

Incorporation date: 16 Dec 1981

Address: 10 Falcon Close, Walsall

Incorporation date: 07 Oct 2020

Address: 09312628: Companies House Default Address, Cardiff

Status: Active

Incorporation date: 14 Nov 2014

Address: 22 Newman Way, Billingshurst

Status: Active

Incorporation date: 16 Aug 2023

Address: 9a High Street, Hampton Hill, Hampton

Status: Active

Incorporation date: 12 Jul 2019

Address: C/o Klsa Llp Amba House, 3rd Floor, 15 College Road, Harrow

Status: Active

Incorporation date: 14 Jan 2016

Address: 29 Bayley Hills, Edgmond, Newport

Status: Active

Incorporation date: 11 Jan 1983

Address: Merlin House, Charnham Lane, Hungerford

Status: Active

Incorporation date: 20 Jun 2003

Address: 22 Palm Close, New Inn, Pontypool

Status: Active

Incorporation date: 18 Mar 2011

Address: Faulkner House, Victoria Street, St. Albans

Status: Active

Incorporation date: 06 Apr 2001

Address: Longford Park Athletic Stadium Ryebank Road, Chorlton, Manchester

Status: Active

Incorporation date: 19 Apr 2007

Address: York House, 45 Seymour Street, London

Status: Active

Incorporation date: 20 Sep 2013

Address: 164 Bedford Road, Kempston, Bedford

Status: Active

Incorporation date: 15 Oct 2020

Address: Suite G08 Gyleview House, 3 Redheughs Rigg, Edinburgh

Status: Active

Incorporation date: 14 Apr 2021

Address: 8 Longford Wharf, Stephenson Road, Stretford, Greater Manchester

Status: Active

Incorporation date: 23 Oct 1997

Address: 22 Gelliwastad Road, Pontypridd, Mid Glamorgan

Status: Active

Incorporation date: 28 Apr 1994

Address: 3 Broomfield, London

Status: Active

Incorporation date: 05 Nov 2015

Address: Maruti House, 1st Floor, 369 Station Road, Harrow

Status: Active

Incorporation date: 02 Dec 2015

Address: Oak House, 5 Woodend Park, Cobham

Status: Active

Incorporation date: 16 Jan 1974

Address: Freshwater House, 158-162 Shaftesbury Avenue, London

Status: Active

Incorporation date: 04 Nov 2021

Address: 59 Ramoan Gardens, Belfast

Status: Active

Incorporation date: 04 Apr 2023

Address: Longfurrow Farm Sandfield Lane, Sedgeberrow, Evesham

Status: Active

Incorporation date: 21 Jun 2012

Address: Langley House, Park Road, London

Status: Active

Incorporation date: 12 Jan 2017

Address: Langley House, Park Road, London

Status: Active

Incorporation date: 12 Jan 2017