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: 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: 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