Address: Archway House, Spring Gardens Road, Bath

Incorporation date: 18 Aug 2006

BLENHEIM ADVISORY LIMITED

Status: Active

Address: 230 Stanningley Road, Leeds

Incorporation date: 04 Nov 2020

BLENHEIM ANALYTICS LTD

Status: Active

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

BLENHEIM ART FOUNDATION

Status: Active

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

BLENHEIM BEDROOMS LIMITED

Status: Active

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

BLENHEIM BOOKS LIMITED

Status: Active

Address: 136 Kensington Church Street, London

Incorporation date: 05 Nov 1997

BLENHEIM BUILDERS LIMITED

Status: Active

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

BLENHEIM CERAMICS LIMITED

Status: Active

Address: 168 Church Road, Hove, East Sussex

Incorporation date: 28 Oct 1999

Address: 46 Station Road, Ainsdale, Southport

Incorporation date: 20 Mar 1998

BLENHEIM CHOBHAM LIMITED

Status: Active - Proposal To Strike Off

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

BLENHEIM CRESCENT LIMITED

Status: Active

Address: Harben House Harben Parade, Finchley Road, London

Incorporation date: 20 Sep 1983

BLENHEIM CRICKET LTD.

Status: Active

Address: 7 Orchard Close, Forncett St. Peter, Norwich

Incorporation date: 24 Feb 2016

BLENHEIM CROSSHARBOUR LTD

Status: Active

Address: 37 Warren Street, London

Incorporation date: 25 Aug 2016

BLENHEIM DEVELOPMENTS LTD

Status: Active

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

BLENHEIM FILMS LTD

Status: Active

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

BLENHEIM GROUP LIMITED

Status: Active

Address: Bytes House, Randalls Way, Leatherhead

Incorporation date: 13 Sep 2000

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 01 Nov 2004

BLENHEIM HALL LTD

Status: Active

Address: 9 Wimpole Mews, London

Incorporation date: 04 Mar 2016

BLENHEIM HIGH SCHOOL

Status: Active

Address: Blenheim High School, Longmead Road, Epsom

Incorporation date: 09 Feb 2012

BLENHEIM HOMES LIMITED

Status: Active

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

BLENHEIM HOUSE LIMITED

Status: Active

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

BLENHEIM IT LIMITED

Status: Active

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

BLENHEIM MOTORS LIMITED

Status: Active

Address: 50 Blenheim Grove, London

Incorporation date: 09 Nov 2005

BLENHEIM NURSERY LIMITED

Status: Active

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

BLENHEIM PALACE GAME LLP

Status: Active

Address: The Estate Office, Blenheim Palace, Woodstock

Incorporation date: 28 Nov 2014

Address: The Estate Office, Blenheim Palace, Woodstock

Incorporation date: 09 Feb 2015

BLENHEIM PARTNERS LIMITED

Status: Active

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

BLENHEIM PROJECTS LIMITED

Status: Active

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

BLENHEIM PV LTD

Status: Active

Address: 2nd Floor, The Works, 14 Turnham Green Terrace Mews, London

Incorporation date: 29 Jul 2020

BLENHEIM REALTY LIMITED

Status: Active

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

BLENHEIM SEALANTS LIMITED

Status: Active

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

BLENHEIM VISITORS LIMITED

Status: Active

Address: The Estate Office, Blenheim Palace, Woodstock

Incorporation date: 05 Oct 2006

Address: 21 Greenbank Road, Marple Bridge, Stockport

Incorporation date: 17 Jan 2023