Address: 1 Cherwell Mews, London

Incorporation date: 18 Mar 2011

CHERWELL ACADEMY LTD

Status: Active

Address: 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham

Incorporation date: 26 Mar 2019

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 25 Nov 2019

Address: 268 Higham Lane, Nuneaton, Warwickshire

Incorporation date: 01 Apr 2005

Address: 1 Cherwell Mews, London

Incorporation date: 15 Oct 2018

Address: 2a Cope Road, Banbury

Incorporation date: 02 Apr 2014

CHERWELL CARS BANBURY LTD

Status: Active

Address: 53 George Street, Banbury

Incorporation date: 18 Oct 2019

CHERWELL CONSULTING LTD

Status: Active

Address: 8 Clover Place, Eynsham, Witney

Incorporation date: 21 Jun 2013

Address: 94b High Street, Uckfield

Incorporation date: 11 Jun 1993

Address: 41 Hendred Street, Oxford

Incorporation date: 13 Apr 2015

Address: Cherwell Edge Golf Course, Chacombe, Banbury

Incorporation date: 10 Feb 1993

CHERWELL ESTATES LIMITED

Status: Active

Address: 1 Cherwell Mews, London

Incorporation date: 13 Dec 1990

CHERWELL FENCING LIMITED

Status: Active

Address: 10 Manor Park, Banbury

Incorporation date: 01 Jul 2009

CHERWELL FILMS LLP

Status: Active

Address: Parcels Building, 14 Bird Street, London

Incorporation date: 19 Apr 2004

Address: 14 Claypits Close, Banbury

Incorporation date: 10 Sep 2007

Address: 1 Cherwell Mews, London

Incorporation date: 16 Nov 2005

CHERWELL GROUP LTD

Status: Active

Address: 1 Cherwell Mews, London

Incorporation date: 14 May 1996

CHERWELL INNS LIMITED

Status: Active

Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue

Incorporation date: 16 Apr 1973

Address: 1 Cherwell Mews, London

Incorporation date: 14 May 1996

CHERWELL IRONWORK LIMITED

Status: Active

Address: The Forge Hellidon Road, Charwelton, Daventry

Incorporation date: 25 Sep 2002

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Incorporation date: 09 Aug 1966

Address: 14 Blue Sky Way, Monkton Business Park South, Hebburn

Incorporation date: 08 Feb 1982

CHERWELL MEDICAL LIMITED

Status: Active

Address: Bridge House Ashley Road, Hale, Altrincham

Incorporation date: 10 May 2013

Address: 49 Sydney Buildings, Bath

Incorporation date: 23 Jan 1997

Address: 104 Oxford Road, Bodicote, Banbury

Incorporation date: 12 Mar 1993

Address: 10 Manor Park, Banbury

Incorporation date: 17 Jul 2014

Address: Southfield Road, Kineton Road Industrial Estate, Southam

Incorporation date: 07 Jul 1977

Address: 1 Cherwell Mews, London

Incorporation date: 16 Nov 2005

Address: Summit House, 4 - 5 Mitchell Street, Edinburgh

Incorporation date: 27 Apr 2012

Address: 118 Bloxham Road, Banbury, Oxfordshire

Incorporation date: 22 Jan 1963

CHERWELL ROOFING LIMITED

Status: Active

Address: Monkswell, Little Baldon, Oxford

Incorporation date: 10 Feb 2003

CHERWELL STUDY LTD

Status: Active

Address: 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham

Incorporation date: 11 Feb 2019

Address: Twyford,, Banbury,, Oxfordshire

Incorporation date: 30 Jul 1971

Address: Twyford, Banbury, Oxon

Incorporation date: 20 Jun 1961

CHERWELL WOKINGHAM LTD

Status: Active

Address: 1 Cherwell Mews, London

Incorporation date: 07 Mar 2023

Address: The Barn Highfield House Hollow Lane, Wilton, Marlborough

Incorporation date: 20 Jun 2013

Address: Cherwood House, Blue Bells, Chawston, Bedford

Incorporation date: 23 Nov 2005

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 23 Aug 2018