Address: Archway House, Spring Gardens Road, Bath
Incorporation date: 18 Aug 2006
Address: 230 Stanningley Road, Leeds
Incorporation date: 04 Nov 2020
Address: Flat 3 Diamond Place, 41 Croydon Road, Reigate
Incorporation date: 08 Oct 2022
Address: 1st Floor Studio 2, Strand Studios, 150 Holywood Road
Incorporation date: 22 Apr 1986
Address: The Estate Office, Blenheim Palace, Woodstock
Incorporation date: 04 Jul 2013
Address: Westminster House, 10 Westminster Road, Macclesfield
Incorporation date: 16 Aug 2018
Address: 3 Ye Corner, Aldenham Road, Watford
Incorporation date: 27 Jan 2016
Address: Watercress Beds Springwell Lane, Springwell Lane, Rickmansworth
Incorporation date: 05 May 2004
Address: 11 Centenary Road, Middleton Cheney, Banbury
Incorporation date: 11 Mar 2019
Address: 136 Kensington Church Street, London
Incorporation date: 05 Nov 1997
Address: 8 Spur Road, Cosham, Portsmouth
Incorporation date: 17 Mar 2016
Address: Sandy Farm Business Centre, The Sands, Farnham
Incorporation date: 24 Mar 2011
Address: 4 Blenheim Court, 62 Brewery Road, London
Incorporation date: 01 Sep 1988
Address: C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead
Incorporation date: 21 Oct 2015
Address: Erskine House, 59 Davies Street, London
Incorporation date: 18 May 2022
Address: Red House Thames Street, Sonning, Reading
Incorporation date: 15 Feb 2019
Address: Lake House, Market Hill, Royston
Incorporation date: 30 Mar 1984
Address: 42 High Street, Bilston
Incorporation date: 18 Jan 2018
Address: 168 Church Road, Hove, East Sussex
Incorporation date: 28 Oct 1999
Address: 46 Station Road, Ainsdale, Southport
Incorporation date: 20 Mar 1998
Address: 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London
Incorporation date: 21 Jun 2016
Address: Sandy Farm Business Centre, The Sands, Farnham
Incorporation date: 09 Sep 2014
Address: 5 Blenheim Meadow, Ipswich
Incorporation date: 18 Nov 2019
Address: First Floor, Lipton House, Stanbridge Road, Leighton Buzzard
Incorporation date: 27 Apr 2017
Address: C/o Gh Property Management Services Limited The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham
Incorporation date: 07 Jul 2021
Address: 14 Upper Crescent Road, North Baddesley, Southampton
Incorporation date: 23 Jul 1999
Address: 7 Thornley Crescent, Grotton, Oldham
Incorporation date: 24 Jun 2015
Address: 34 High Street, Dry Drayton, Cambridge
Incorporation date: 28 Feb 1974
Address: 4 Valley Bridge Parade, Scarborough
Incorporation date: 16 Jun 2005
Address: Fleet House, Armstrong Road, South Benfleet
Incorporation date: 31 Jul 1990
Address: 33 Alexandra Road, Peterborough
Incorporation date: 05 Feb 2015
Address: Mayfield, Yewlands, Hoddesdon
Incorporation date: 26 Jun 1998
Address: 6 Poole Hill, Bournemouth
Incorporation date: 13 Jan 1995
Address: Kings House Greystoke Business Centre, High Street, Portishead, Bristol
Incorporation date: 05 Sep 2002
Address: John Simmons (property Management) Ltd, 141 High Road, Loughton
Incorporation date: 10 Jun 1991
Address: Harben House Harben Parade, Finchley Road, London
Incorporation date: 20 Sep 1983
Address: 7 Orchard Close, Forncett St. Peter, Norwich
Incorporation date: 24 Feb 2016
Address: 37 Warren Street, London
Incorporation date: 25 Aug 2016
Address: 36 Holbush Way, Irthlingborough, Wellingborough
Incorporation date: 06 Sep 2012
Address: 2 Station Road, Bletchingdon, Kidlington
Incorporation date: 20 Mar 2014
Address: Building 425 Duxford Airfield, Duxford, Cambridge
Incorporation date: 17 Oct 2003
Address: The Estate Office, Blenheim, Palace, Woodstock, Oxon
Incorporation date: 09 Sep 2005
Address: 14 Trubys Garden, Coffee Hall, Milton Keynes
Incorporation date: 02 Jul 2021
Address: Suite 2, 99 Church Street, Rickmansworth
Incorporation date: 25 Nov 2015
Address: The Estate Office, Blenheim Palace, Woodstock
Incorporation date: 02 Jan 1979
Address: 76 Bachelor Gardens, Harrogate
Incorporation date: 19 Sep 2016
Address: 7 Blenheim Road, Chiswick, London
Incorporation date: 01 Aug 2016
Address: 10th Floor 5 Churchill Place, Canary Wharf, London
Incorporation date: 10 May 2021
Address: Thamesbourne Lodge, Station Road, Bourne End
Incorporation date: 08 Oct 1998
Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames
Incorporation date: 20 Mar 2008
Address: Bytes House, Randalls Way, Leatherhead
Incorporation date: 13 Sep 2000
Address: Dickens House, Guithavon Street, Witham
Incorporation date: 01 Nov 2004
Address: Blenheim High School, Longmead Road, Epsom
Incorporation date: 09 Feb 2012
Address: 25 Warren Road, Bushey Heath, Bushey
Incorporation date: 24 Jun 2010
Address: The Old Bank House, 13 London Street, Chertsey
Incorporation date: 14 Mar 2000
Address: Blenheim House Main Street, Etwall, Derby
Incorporation date: 05 Oct 2020
Address: 137-139 High Street, Beckenham
Incorporation date: 16 May 2002
Address: 134 Cheltenham Road, Gloucester
Incorporation date: 04 Apr 1986
Address: Flat 1 Blenheim House, 50a Amersham Hill, High Wycombe
Incorporation date: 24 Jan 1995
Address: Suit 9a Mercury Quays, Ashley Lane, Shipley
Incorporation date: 15 Sep 1960
Address: The Estate Office, Blenheim Palace, Woodstock
Incorporation date: 13 Oct 2010
Address: 2 Oxhill Farm, High Lane Maltby, Middlesbrough
Incorporation date: 27 Feb 1979
Address: Hartfield Place, 40-44 High Street, Northwood
Incorporation date: 25 Jun 2007
Address: Dudley House Dudley House, Ryde Road, Seaview
Incorporation date: 29 Dec 1988
Address: Unit 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield
Incorporation date: 28 Mar 2003
Address: 2 The Oaks, Marlborough Road, Swindon
Incorporation date: 25 Mar 2008
Address: 8 Blenheim Close, Meopham
Incorporation date: 06 Dec 2017
Address: Flat 1, Shenley Tower, Blenheim Mews, Shenley, Radlett
Incorporation date: 21 May 2014
Address: Flat 11 Blenheim Mews, Blenheim Terrace, Redcar
Incorporation date: 23 Jan 1989
Address: Unit 3, Colindeep Lane, London
Incorporation date: 01 Nov 2005
Address: 7 Blenheim Mews, Surrey Gardens, Bournemouth
Incorporation date: 02 May 2003
Address: 50 Blenheim Grove, London
Incorporation date: 09 Nov 2005
Address: Blenheim Stratford Road, Bidford-on-avon, Alcester
Incorporation date: 30 Dec 2021
Address: 28 Church Road, Stanmore
Incorporation date: 27 Jun 2005
Address: 19a1 High Street, Botley, Southampton
Incorporation date: 05 Jul 2004
Address: The Estate Office, Blenheim Palace, Woodstock
Incorporation date: 28 Nov 2014
Address: The Estate Office, Blenheim Palace, Woodstock
Incorporation date: 09 Feb 2015
Address: Cedar Court 221 Hagley Road, Hayley Green, Halesowen
Incorporation date: 09 Jan 2012
Address: Highwood House, 18b Woodstock Road, Witney
Incorporation date: 20 Aug 2015
Address: Brooks House, 1 Albion Place, Maidstone
Incorporation date: 15 Jul 2011
Address: Empress Business Centre, 380 Chester Road, Manchester
Incorporation date: 04 Apr 2005
Address: Sheepwash Platt Cooks Lane, Walderton, Chichester
Incorporation date: 20 Feb 2017
Address: 28 Church Road, Stanmore
Incorporation date: 01 Oct 1997
Address: 20-22 Wenlock Road, London
Incorporation date: 30 Apr 2020
Address: 2nd Floor, The Works, 14 Turnham Green Terrace Mews, London
Incorporation date: 29 Jul 2020
Address: 25 Warren Road, Bushey Heath, Watford
Incorporation date: 01 Feb 1962
Address: Catalyst House 720 Centennial Avenue, Elstree, Borehamwood
Incorporation date: 24 Jan 2018
Address: 106 Princes Avenue, London
Incorporation date: 16 Dec 1985
Address: 191a High Street, Street, Somerset
Incorporation date: 30 Mar 1981
Address: 17 First Quarter, Blenheim Road, Epsom
Incorporation date: 26 Mar 1997
Address: Maria House, 35 Millers Road, Brighton
Incorporation date: 30 Oct 2006
Address: Bank House Southwick Square, Southwick, Brighton
Incorporation date: 31 Oct 1977
Address: Queensway House, 11 Queensway, New Milton
Incorporation date: 14 Mar 2005
Address: 34 Wimborne Gardens, Ealing, London
Incorporation date: 11 Feb 2005
Address: 7th Floor, 70, Mark Lane, London
Incorporation date: 28 Jun 2016
Address: 9 Hammet Street, Taunton
Incorporation date: 24 May 1991
Address: 286a Dereham Road, Norwich
Incorporation date: 10 Feb 2022
Address: The Estate Office, Blenheim Palace, Woodstock
Incorporation date: 05 Oct 2006
Address: 21 Greenbank Road, Marple Bridge, Stockport
Incorporation date: 17 Jan 2023