Address: Treveen House, Meltonby, York

Status: Active

Incorporation date: 25 Jun 2020

Address: 14 The Crescent, Chapel-en-le-frith, High Peak

Status: Active

Incorporation date: 29 Oct 2018

Address: 69 Great Hampton Street, Birmingham

Status: Active

Incorporation date: 02 Dec 2005

Address: 23 Millfield Gardens, Erskine

Status: Active

Incorporation date: 30 Oct 2018

Address: 2a Charing Cross Road, London

Status: Active

Incorporation date: 02 Dec 2011

Address: Millfield Farm, Millfield Lane, Haydock, St Helens

Status: Active

Incorporation date: 27 Nov 2002

Address: 64 The Promenade, Portstewart

Status: Active

Incorporation date: 02 Nov 2000

Address: 429 Lincoln Road, Peterborough, Cambridgeshire

Status: Active

Incorporation date: 11 Feb 1999

Address: 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone

Status: Active

Incorporation date: 11 Apr 2016

Address: 8 Millfield Close, Farndon, Chester

Status: Active

Incorporation date: 03 Jun 2014

Address: Crown House, 37 High Street, East Grinstead

Status: Active

Incorporation date: 23 Aug 2010

Address: York House, 4a Highfield Gardens, Liss

Status: Active

Incorporation date: 17 May 2021

Address: 16 Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne

Status: Active

Incorporation date: 21 Dec 2010

Address: 20 Mitten Road, Bexhill-on-sea

Status: Active

Incorporation date: 09 Dec 1957

Address: Jason House First Floor Kerry Hill, Horsforth, Leeds

Status: Active

Incorporation date: 11 Aug 1999

Address: Studio 4, Ground Floor Sir James Clark Building, Abbey Mill Business Centre, Paisley

Status: Active

Incorporation date: 15 Jan 2018

Address: 6 Millfield Close, March

Status: Active

Incorporation date: 19 Jun 2008

Address: Devonshire Villa 52 Stuart Road, Stoke, Plymouth

Status: Active

Incorporation date: 27 Mar 1990

Address: 12 West Street, Ware

Status: Active

Incorporation date: 03 Feb 2020

Address: Unit A9b Deakins Business Park, Deakins Mill Way, Bolton

Status: Active

Incorporation date: 22 May 1981

Address: Flat 23 Lions Gate, 95 Rowan Avenue, Hove

Status: Active

Incorporation date: 19 Feb 1999

Address: 3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes

Status: Active

Incorporation date: 13 Jul 2007

Address: 16 Shelley Road Newburn Industrial Estate, Newburn, Newcastle Upon Tyne

Status: Active

Incorporation date: 08 Jun 2015

Address: Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne

Status: Active

Incorporation date: 12 Nov 1996

Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham

Status: Active

Incorporation date: 20 Jun 1986

Address: C/o Scott Bailey Llp, 63 High Street, Lymington

Status: Active

Incorporation date: 10 Sep 2020

Address: Millfield House, Gayton, Stafford

Status: Active

Incorporation date: 07 Apr 2010

Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London

Status: Active

Incorporation date: 05 Mar 1963

Address: 38-40 Station Road, Twyford, Reading

Status: Active

Incorporation date: 23 Jul 2009

Address: 41b Beach Road, Littlehampton

Status: Active

Incorporation date: 20 Jun 1985

Address: Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton

Status: Active

Incorporation date: 04 Mar 2022

Address: Arthog Hall, Arthog

Status: Active

Incorporation date: 06 Oct 1997

Address: Millfield, Cuminestown, Turriff

Status: Active

Incorporation date: 03 May 2011

Address: 16 Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne

Status: Active

Incorporation date: 29 Mar 2016

Address: C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham

Status: Active

Incorporation date: 25 Sep 1941

Address: C/o Mandeville Estates Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton

Status: Active

Incorporation date: 30 Sep 2003

Address: Millfield, Street, Somerset

Status: Active

Incorporation date: 26 Mar 1981

Address: C/o Tarmac Plc Millfields Road, Wolverhampton, West Midlands

Status: Active

Incorporation date: 31 Mar 1926

Address: St Mary’s Court, The Broadway, Old Amersham

Status: Active

Incorporation date: 10 Feb 2005

Address: 2 Station Yard, Swaffham

Status: Active

Incorporation date: 05 Mar 2008

Address: C/o Brackenwood Estate Management, 8 Society Street, Coleraine

Status: Active

Incorporation date: 04 Sep 2003

Address: Millfields Day Centre ,school Lane, Brinscall, Chorley

Status: Active

Incorporation date: 04 Aug 2020

Address: 54 Bootham, York

Status: Active

Incorporation date: 23 Dec 2020

Address: Hq Business Centre 237 Union Street, Stonehouse, Plymouth

Status: Active

Incorporation date: 05 Mar 2013

Address: Brackenwood Property Management, 8 Society Street, Coleraine

Status: Active

Incorporation date: 15 Nov 2002

Address: 3-5 Millfields Road, Bilston

Status: Active

Incorporation date: 04 Feb 2013

Address: 22 Millfield, Lambourn, Hungerford

Status: Active

Incorporation date: 11 Nov 2013

Address: 1 Longlands Road, Ossett, Wakefield

Status: Active

Incorporation date: 21 Aug 1984

Address: C/o Benjamin Stevens Block Management Georgian House, 194 Station Road, Edgware

Status: Active

Incorporation date: 08 Feb 2002

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Status: Active

Incorporation date: 24 Feb 2006

Address: 46 Topham Crescent, Thorney

Status: Active

Incorporation date: 25 Mar 2021

Address: 16 Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne

Status: Active

Incorporation date: 13 Dec 2018

Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham

Status: Active

Incorporation date: 30 Jan 2015

Address: 23 Heol Y Deri, Rhiwbina, Cardiff

Status: Active

Incorporation date: 22 Jun 2016

Address: 10 Morven Road, Bearsden, Glasgow

Status: Active

Incorporation date: 29 Oct 2015

Address: 24 Hillside Road, Storrington, Pulborough

Status: Active

Incorporation date: 14 Dec 2018

Address: 41 Twyford Road, Harrow

Status: Active

Incorporation date: 05 Jul 2002

Address: 22-26 King Street, King's Lynn

Status: Active

Incorporation date: 31 Mar 2018

Address: Office 2 Greswolde House 197b Station Road, Knowle, Solihull

Status: Active

Incorporation date: 11 Jul 2016

Address: Mill Nurseries Common Lane, South Milford, Leeds

Status: Active

Incorporation date: 04 Oct 2016

Address: Littleworth Grange South End, Goxhill, Lincolnshire

Incorporation date: 21 Aug 2012

Address: 45 Moor Crescent, Darlington

Status: Active

Incorporation date: 29 Sep 2020

Address: 15 Sentence Gardens, Tembleton, Narberth

Status: Active

Incorporation date: 15 Jan 1993

Address: The Pump House Royston Road, Barkway, Royston

Status: Active

Incorporation date: 18 May 1993

Address: Highland Farm, Main Street, Ossington

Status: Active

Incorporation date: 11 Jun 1969

Address: 2 Northdown Street, London

Status: Active

Incorporation date: 23 Sep 2019