Address: Hangar 2 Cranfield Airport, Cranfield, Bedford

Incorporation date: 22 Aug 1989

Address: Kent House Vice Chancellors Office, Building 31 Cranfield University, Cranfield, Bedford

Incorporation date: 10 Apr 1987

Address: 9 Marius Grove, Fairfields, Milton Keynes

Incorporation date: 17 Apr 2019

Address: River House, Home Avenue, Newry

Incorporation date: 06 Jul 2018

Address: Cranfield Church Of England Academy, Court Road, Cranfield

Incorporation date: 04 Jan 2012

Address: Rutland House, 90/92 Baxter Avenue, Southend On Sea

Incorporation date: 21 Nov 2006

Address: 1a Cranfield Court, Sunset Avenue, Woodford Green

Incorporation date: 10 May 1965

Address: 8 Park Road, Gortin, Omagh

Incorporation date: 16 Jul 2009

CRANFIELD GOLF LIMITED

Status: Active

Address: 11 Brooks Way, Langley Moor, Durham

Incorporation date: 27 Jul 2017

Address: Kent House Wharley End, Cranfield University, Cranfield

Incorporation date: 23 Jun 2000

Address: 1 Lucas Bridge Business Park 1 Old Greens, Norton Road, Towcester

Incorporation date: 26 May 2015

Address: Oaklands House, 90 Cranfield Road, Brockley

Incorporation date: 25 Oct 1982

Address: Kent House College Road, Cranfield, Bedford

Incorporation date: 06 Sep 1994

CRANFIELD LIMITED

Status: Active

Address: 3 Carisbrooke Rd, Edgbaston, Birmingham

Incorporation date: 22 Mar 1984

Address: 4 Plough Close, Cranfield, Bedford

Incorporation date: 05 Jul 2005

Address: 1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes

Incorporation date: 01 Mar 2010

Address: 10 Western Road, Romford

Incorporation date: 02 Dec 2013

Address: 42 New Broad Street, London

Incorporation date: 17 Jul 1992

Address: 128 City Road, London

Incorporation date: 23 Oct 2017

Address: 616d Green Lane, Ilford

Incorporation date: 29 Apr 2014

Address: Kent House Wharley End, Cranfield, Bedford

Incorporation date: 31 May 1988

Address: Beecroft Butlers Dene Road, Woldingham, Caterham

Incorporation date: 26 Feb 1998

Address: Peacehaven Barham Road, Buckworth, Huntingdon

Incorporation date: 10 Feb 1999

Address: 18-22 Stoney Lane, Yardley, Birmingham

Incorporation date: 05 May 2006

Address: 35 Courtenay Park, South Brent

Incorporation date: 20 May 1996

Address: 2 Lawley, Longnor, Shrewsbury

Incorporation date: 06 Jan 2014

CRANFORD786 LIMITED

Status: Active

Address: Unit B, 62 London Road, Southampton

Incorporation date: 06 Mar 2013

Address: Cranford Cross Farm, St. Giles, Torrington

Incorporation date: 04 Aug 2021

Address: Martindale House, 4 Stanley Road, Enfield

Incorporation date: 09 Jun 2008

Address: Old Stone, Cranford, Bideford

Incorporation date: 20 Apr 2012

CRANFORD CAFE LIMITED

Status: Active

Address: 8-12 Canute Place, Knutsford, Cheshire

Incorporation date: 16 Aug 2002

CRANFORD CONTROLS LIMITED

Status: Active

Address: Unit 2 Waterbrook Estate, Waterbrook Road, Alton

Incorporation date: 01 Dec 1995

Address: 20 Fallodon Way, Henleaze, Bristol

Incorporation date: 24 Oct 1968

Address: 41 Rolle Street, Exmouth

Incorporation date: 25 Jun 1998

Address: Little Kinvaston, Watling Street, Gailey

Incorporation date: 19 Oct 2004

Address: 90 Neil Street, Greenock

Incorporation date: 25 Nov 2022

Address: 8 Tair Erw, Radyr, Cardiff

Incorporation date: 20 Aug 2001

Address: Merlin House Priory Drive, Langstone, Newport

Incorporation date: 09 Aug 2021

CRANFORD HALL LIMITED

Status: Active

Address: Cranford Hall, Cranford, Kettering

Incorporation date: 11 Jul 1947

Address: Hillsdon House, High Street, Sidmouth

Incorporation date: 14 Jun 2006

CRANFORD HOLDINGS LIMITED

Status: Active

Address: C/o Vpc Accountants Ltd 3 Penta Court, Station Road, Borehamwood

Incorporation date: 17 Jan 2019

CRANFORD HOTEL LIMITED

Status: Active

Address: 114-116 Goodmayes Road, Ilford

Incorporation date: 07 Jul 2010

CRANFORD HOUSE LIMITED

Status: Active

Address: 24 Dalkeith Place, Kettering

Incorporation date: 04 Mar 2009

Address: 94 Park Lane, Croydon

Incorporation date: 14 Apr 1988

CRANFORD INVESTMENTS LTD

Status: Active

Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford

Incorporation date: 26 Oct 2007

CRANFORD LIVERIES LIMITED

Status: Active

Address: Empshill Farm Farmington, Northleach, Cheltenham

Incorporation date: 07 Jun 2021

Address: C/o Nightingale Chancellors, 132 Sheen Road, Richmond

Incorporation date: 07 May 1976

CRANFORD POWER LIMITED

Status: Active

Address: Cranford Hall, Cranford, Kettering

Incorporation date: 18 Sep 2012

Address: 122 Berkeley Ave, Cranford

Incorporation date: 06 Mar 2017

Address: Little Kinvaston, Watling Street, Gailey

Incorporation date: 29 Nov 2010

CRANFORD RECYCLING UK LTD

Status: Active

Address: 151b Bury New Road, Whitefield, Manchester

Incorporation date: 04 Nov 2022

Address: The Broadgate Tower 7th Floor, 20 Primrose Street, London

Incorporation date: 06 Feb 1986

CRANFORD SCHOOL

Status: Active

Address: Cranford House School, Moulsford, Wallingford

Incorporation date: 01 Aug 1980

Address: Cranford Hall, Cranford, Kettering

Incorporation date: 07 Jun 2021

Address: 42 Salterton Road, Exmouth, Devon

Incorporation date: 06 Jan 1992

Address: 94 Park Lane, Croydon

Incorporation date: 24 Jan 1997

CRANFORD & SUMMER LTD

Status: Active

Address: Cheers Green Farm Free Green Lane, Over Peover, Knutsford

Incorporation date: 14 Dec 2007

CRANFORD TKD LIMITED

Status: Active

Address: 88 Heston Road, Hounslow

Incorporation date: 27 Oct 2014

CRANFORD TRAINING LIMITED

Status: Active

Address: Skelwith Green Lane, Poundisford, Taunton

Incorporation date: 27 Mar 2003