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