Address: 66 Pelham Avenue, Scartho, Grimsby

Status: Active

Incorporation date: 09 Jul 2020

Address: Mansion House, Manchester Road, Altrincham

Status: Active

Incorporation date: 10 Feb 2017

Address: 30 St. Giles, Oxford

Status: Active

Incorporation date: 20 Aug 2015

Address: Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London

Status: Active

Incorporation date: 28 Jun 1993

Address: Tallards High Street, Newport, Saffron Walden

Status: Active

Incorporation date: 02 Jun 2020

Address: Estate Office, Brocklesby Park, Grimsby

Status: Active

Incorporation date: 07 Nov 2019

Address: Po Box 70693 10a Greencoat Place, London

Status: Active

Incorporation date: 02 Feb 2001

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Status: Active

Incorporation date: 08 Jan 2020

Address: 6 The Causeway, Brent Pelham, Buntingford

Status: Active

Incorporation date: 06 Nov 2018

Address: 13a Pelham Street, Ilkeston

Status: Active

Incorporation date: 05 Apr 2018

Address: 14th Floor, Smithson Plaza, 25 St. James's Street, London

Status: Active

Incorporation date: 07 Mar 2013

Address: 14th Floor, Smithson Plaza, 25 St. James's Street, London

Incorporation date: 01 Mar 2007

Address: 311-313 Pelham Road, Immingham

Status: Active

Incorporation date: 07 Dec 2018

Address: Littlehaven House, 24/26 Littlehaven Lane, Horsham

Status: Active

Incorporation date: 28 Jan 2016

Address: 44 Embleton Avenue, South Shields

Status: Active

Incorporation date: 20 Aug 2013

Address: 10 Bugdens Close, Amesbury, Salisbury

Status: Active

Incorporation date: 15 Mar 2011

Address: Suite 8 The Old Pottery, Manor Way, Verwood

Status: Active

Incorporation date: 12 Nov 1964

Address: 22 Hempson Avenue, Slough

Status: Active

Incorporation date: 11 Nov 2009

Address: 3c Pelham Court, Pelham Road, Nottingham

Status: Active

Incorporation date: 05 Jun 1987

Address: Pelham Court Flat 5, 5 Private Road, Sherwood, Nottingham

Status: Active

Incorporation date: 06 Dec 1988

Address: 21 Church Street, Staines-upon-thames

Status: Active

Incorporation date: 11 Sep 1992

Address: 1 Montpelier Street, Knightsbridge, London

Status: Active

Incorporation date: 29 Nov 2012

Address: 1 Highlever Road, London

Status: Active

Incorporation date: 19 Jun 2020

Address: 13a Pelham Street, Ilkeston

Status: Active

Incorporation date: 01 Feb 2016

Address: Fortress House, 301 High Road, Benfleet

Status: Active

Incorporation date: 05 Nov 2021

Address: Pelham Farm, Brocklesby Road, Ulceby

Status: Active

Incorporation date: 02 Oct 2019

Address: Stocking Pelham Hall, Stocking Pelham, Buntingford

Status: Active

Incorporation date: 31 Jan 2000

Address: 6 Potters Road, Bedworth

Status: Active

Incorporation date: 18 Mar 2014

Address: 15 - 16 St. Helens Place, London

Status: Active

Incorporation date: 12 Nov 2015

Address: 724-726 Alum Rock Road, Birmingham

Status: Active

Incorporation date: 29 Nov 2016

Address: 13th Floor, Smithson Plaza, 25 St. James's Street, London

Incorporation date: 18 May 2015

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Status: Active

Incorporation date: 06 Jul 1999

Address: 64 Mansfield Street, Leicester

Status: Active

Incorporation date: 23 Mar 2016

Address: C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester

Status: Active

Incorporation date: 17 Nov 1993

Address: 14 Pelham Road Sherwood Rise, Nottingham, Nottinghamshire

Status: Active

Incorporation date: 20 Jul 2004

Address: Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham

Status: Active

Incorporation date: 27 Apr 2018

Address: Ifield House Bonnetts Lane, Ifield, Crawley

Status: Active

Incorporation date: 02 Aug 2016

Address: Flat 5, Pelham House, 14 Grove Park, London

Status: Active

Incorporation date: 22 Jul 1999

Address: Ashfield, The Square, Goxhill, Barrow Upon Humber

Status: Active

Incorporation date: 01 Dec 1994

Address: Estate Office, Brocklesby Park, Grimsby

Status: Active

Incorporation date: 21 Sep 2018

Address: First Floor, 336 Molesey Road, Hersham, Walton On Thames

Status: Active

Incorporation date: 20 Apr 2020

Address: 7-9 General Street, Blackpool

Status: Active

Incorporation date: 04 Nov 2010

Address: 117 Dartford Road, Dartford, Kent

Status: Active

Incorporation date: 01 Oct 2003

Address: Orchard House, Barbican Terrace, Barnstaple

Status: Active

Incorporation date: 09 Mar 2000

Address: Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar

Status: Active

Incorporation date: 22 Feb 2018

Address: 7 The Orchards, Meare, Glastonbury

Status: Active

Incorporation date: 07 Aug 2017

Address: 85 Great Portland Street, London

Status: Active

Incorporation date: 09 Jun 2000

Address: 91 Haywood Street, Leek

Status: Active

Incorporation date: 17 Jun 2005

Address: Estate Office, Egginton Hall Church Road, Egginton, Derby

Status: Active

Incorporation date: 27 Oct 1977

Address: Unit: B 2 Belchers Lane, Alum Rock, Birmingham

Status: Active

Incorporation date: 07 Jun 2016

Address: Estate Office, Brocklesby Park, Grimsby

Status: Active

Incorporation date: 15 Jun 1999

Address: 1 Highlever Road, London

Status: Active

Incorporation date: 19 Jun 2020

Address: 1 Pelham Crescent, London

Status: Active

Incorporation date: 01 Dec 2017

Address: 15 Nelson Road, Caterham

Status: Active

Incorporation date: 25 Sep 2009

Address: Estate Office, Brocklesby Park, Grimsby

Status: Active

Incorporation date: 12 Feb 2020

Address: 147a High Street, Waltham Cross

Status: Active

Incorporation date: 05 Dec 2019

Address: 2 Stag Leys, Ashtead

Status: Active

Incorporation date: 05 Dec 2008

Address: 54a High Street, Heathfield

Status: Active

Incorporation date: 12 Mar 2020

Address: The Chinnery Church Road, Penn, High Wycombe

Status: Active

Incorporation date: 17 Feb 2014

Address: 6 Sovereign Close, Seaford

Status: Active

Incorporation date: 13 Aug 2015

Address: 27 Pelham Road, Beckenham

Status: Active

Incorporation date: 15 Apr 2021

Address: 7 - 9 The Avenue, Eastbourne

Status: Active

Incorporation date: 19 Oct 2007

Address: 1 Pelham Place, Pelham Road, Seaford

Status: Active

Incorporation date: 06 Jan 1987

Address: Oakwoods Farmhouse Honey Lane, Selborne, Alton

Status: Active

Incorporation date: 20 Mar 2007

Address: 14th Floor Smithson Plaza, 25 St James's Street, London

Status: Active

Incorporation date: 24 Dec 2019

Address: Estate Office Estate Office, Brocklesby Park, Brocklesby

Status: Active

Incorporation date: 06 Dec 2012

Address: 15c Pelham Road, Wimbledon, London

Status: Active

Incorporation date: 18 Apr 2001

Address: 65 Royal Hospital Road, London

Status: Active

Incorporation date: 21 Apr 2017

Address: 2 Castle Rising, Lombard Street, Newark

Status: Active

Incorporation date: 11 Jan 2013

Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames

Status: Active

Incorporation date: 27 Jan 1987

Address: North Stadbury, Aveton Gifford, Kingsbridge

Status: Active

Incorporation date: 13 Nov 2009

Address: C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester

Status: Active

Incorporation date: 03 Sep 2004

Address: 61 Broughton Avenue, Richmond

Status: Active

Incorporation date: 21 Feb 1983

Address: 4th Floor, 80 Victoria Street, London

Status: Active

Incorporation date: 23 Aug 2016

Address: Want Cottage, Langley Upper Green, Saffron Walden

Status: Active

Incorporation date: 19 Jan 1993

Address: 11 Portland Road, Edgbaston, Birmingham

Status: Active

Incorporation date: 28 Jul 2003

Address: Third Floor, Connexions Building, 159 Princes Street, Ipswich

Status: Active

Incorporation date: 16 May 1979

Address: The Estate Office, Brocklesby Park, Grimsby

Status: Active

Incorporation date: 02 Oct 2019