Address: Coombe Abbey Hotel Brinklow Road, Binley, Coventry
Incorporation date: 25 Mar 1992
Address: C/o Coombe Boys School College Gardens, Blakes Lane, New Malden
Incorporation date: 11 Jan 2012
Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham
Incorporation date: 08 Jan 2021
Address: 60 Kingston Road, New Malden
Incorporation date: 15 Dec 2016
Address: 10 Lonsdale Gardens, Tunbridge Wells
Incorporation date: 09 Aug 2005
Address: Pennyweights, 163 Welcomes Road, Kenley
Incorporation date: 01 Sep 1994
Address: Browns, Browns Lane, Effingham
Incorporation date: 07 Jun 2010
Address: Suite 16 Richmond House, Avonmouth Way, Avonmouth
Incorporation date: 06 Oct 2021
Address: Long Cottage, Homington Road, Coombe Bissett, Salisbury
Incorporation date: 30 Aug 2007
Address: The Old Post Office, 41-43 Market Place, Chippenham
Incorporation date: 28 Nov 1980
Address: Pyne House Ditton Grange Drive, Long Ditton, Surbiton
Incorporation date: 30 Jul 1969
Address: North House 198, High Street, Tonbridge
Incorporation date: 28 Mar 2006
Address: Rosehill, New Barn Lane, Cheltenham
Incorporation date: 06 Apr 2010
Address: Unity Chambers, 34 High East Street, Dorchester
Incorporation date: 02 Aug 2019
Address: Calyx House, South Road, Taunton
Incorporation date: 28 Jun 2019
Address: 14 Pinecoombe, Pine Coombe, Croydon
Incorporation date: 25 Sep 2019
Address: Coombe Works Rectory Lane, Shenley, Radlett
Incorporation date: 02 Sep 1983
Address: 513 London Road, Cheam, Sutton
Incorporation date: 23 Oct 2019
Address: Coombe Farm, Roundham, Crewkerne
Incorporation date: 08 Jul 2015
Address: Coombe Farm, Roundham, Crewkerne
Incorporation date: 04 Dec 2017
Address: Pembroke House, Llantarnam Park Way, Cwmbran
Incorporation date: 06 May 2011
Address: 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet
Incorporation date: 23 Jan 2013
Address: Stowell Park Estate Ltd The Estate Office, Yanworth, Cheltenham
Incorporation date: 12 Mar 2010
Address: The Hollow Coombe Road, Hill Brow, Liss
Incorporation date: 10 Nov 2005
Address: Riverside Road, Pottington Business Park, Barnstaple
Incorporation date: 07 Jul 1980
Address: Suites 10-12 The Hive, Bell Lane, Stevenage
Incorporation date: 07 May 2019
Address: 92 High Street, East Grinstead
Incorporation date: 09 Nov 2001
Address: Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth
Incorporation date: 23 Aug 2011
Address: Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere
Incorporation date: 12 Nov 1999
Address: C/o Londonium Solicitors Unit 14-16, 1-13 Adler Street, London
Incorporation date: 25 Jun 2013
Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames
Incorporation date: 12 Mar 1946
Address: Coombe Hill Court, Chacombe, Banbury
Incorporation date: 16 Jan 2012
Address: Citadel Lodge 2a Elliot Street, The Hoe, Plymouth
Incorporation date: 19 Oct 2016
Address: 8 Coombe House Chase, New Malden
Incorporation date: 26 Apr 1967
Address: 11 Burghley Avenue, New Malden
Incorporation date: 08 Nov 1963
Address: Chart House, 2 Effingham Road, Reigate
Incorporation date: 29 Nov 1993
Address: 84 Coombe Road, New Malden
Incorporation date: 29 Nov 1993
Address: Northside House, 69 Tweedy Road, Bromley
Incorporation date: 13 Jan 2014
Address: 588 Kingston Road, Raynes Park, London
Incorporation date: 19 Apr 1960
Address: Hendford Manor, Yeovil, Somerset
Incorporation date: 17 Apr 1996
Address: 17 Chestnut Walk, Pulborough
Incorporation date: 28 Aug 2014
Address: 107 Bell Street, London
Incorporation date: 22 Oct 2020
Address: 6 Dunmore Road, London
Incorporation date: 04 May 2021
Address: Loxley House 1 Coombe Lea, Catbrook, Chepstow
Incorporation date: 01 Nov 1999
Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton
Incorporation date: 07 Mar 1994
Address: Saxons, 21 Boulevard, Weston Super Mare
Incorporation date: 15 May 1990
Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham
Incorporation date: 07 Apr 2004
Address: 20-22 Wenlock Road, London
Incorporation date: 09 Sep 2021
Address: 229 West Barnes Lane, New Malden
Incorporation date: 28 Jan 2004
Address: 271 High Street, Berkhamsted
Incorporation date: 26 Jun 2020
Address: 208 Coombe Lane, London
Incorporation date: 04 Jul 2019
Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham
Incorporation date: 09 Feb 2005
Address: Springfield House, 23 Oatlands Drive, Weybridge
Incorporation date: 23 Sep 2004
Address: 86 Kingston Hill, Kingston Upon Thames
Incorporation date: 06 Oct 2016
Address: East House Wrens Hill, Oxshott, Leatherhead
Incorporation date: 21 Sep 2011
Address: Cambridge House, Gogmore Lane, Chertsey
Incorporation date: 24 Mar 2011
Address: 17 Tolworth Broadway, Tolworth
Incorporation date: 17 May 2021
Address: Unit 13 Ball Mill Top Business Park, Hallow, Worcester
Incorporation date: 10 Jan 2012
Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham
Incorporation date: 10 Jan 2014
Address: 4 Beverley Lane, Kingston Upon Thames
Incorporation date: 30 Sep 1987
Address: Beverley Heights, Coombe Ridings, Kingston Upon Thames
Incorporation date: 01 Aug 1962
Address: 9-10 Plowright Place, Swaffham
Incorporation date: 04 Feb 2020
Address: Flat 2 & Flat 3, 26 Coombe Road, Croydon
Incorporation date: 25 Nov 2014
Address: Aissela, 46 High Street, Esher
Incorporation date: 23 Feb 2021
Address: Springfield House, 23 Oatlands Drive, Weybridge
Incorporation date: 05 Mar 1936
Address: The Clockhouse Bath Hill, Keynsham, Bristol
Incorporation date: 18 Jun 1973
Address: Unit 4 The Courtyard, Warkworth, Banbury
Incorporation date: 03 May 2021
Address: 45 Plymouth Avenue, Brighton, East Sussex
Incorporation date: 23 Dec 2003
Address: 5 Margaret Road, Romford
Incorporation date: 15 Sep 2017
Address: The Clock House Western Court, Bishop's Sutton, Alresford
Incorporation date: 23 Jan 2013
Address: Field Gate House Scotts Close, Heddington, Calne
Incorporation date: 05 Jun 2015
Address: Unit 6 New Buildings Farm, Winchester Road, Petersfield
Incorporation date: 09 Nov 2017
Address: 12 Observatory Field, Winscombe
Incorporation date: 08 May 2015
Address: Unit 6 New Buildings Farm, Winchester Road, Petersfield
Incorporation date: 04 Aug 2022
Address: Alexandra House, St Johns Street, Salisbury
Incorporation date: 13 Jan 2016
Address: Alexandra House, St Johns Street, Salisbury
Incorporation date: 02 Oct 2015
Address: Saxons Estate Agents, 21 Boulevard, Weston-super-mare
Incorporation date: 15 Mar 2000
Address: C/o O'meara Fitzmaurice, Brimstage Hall, Brimstage Road
Incorporation date: 01 Dec 2017
Address: 207 Knutsford Road, Grappenhall, Warrington
Incorporation date: 10 Aug 2023
Address: 24 Hood Road, London
Incorporation date: 11 Apr 2019
Address: Parker House, 44 Stafford Road, Wallington
Incorporation date: 01 Jul 2020
Address: 9 Ypres Road, Catterick Garrison
Incorporation date: 07 Jul 2022
Address: Hawne Basin, Hereward Rise, Halesowen
Incorporation date: 19 Mar 2001
Address: C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road
Incorporation date: 19 Jan 2021
Address: 1 Charter House, Dawlish Business Park, Dawlish
Incorporation date: 16 Jun 2003
Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham
Incorporation date: 11 Sep 2015
Address: Homelea Flat 2, Homelea, Prince's Esplanade, Walton On The Naze
Incorporation date: 03 Jan 1974
Address: Summerlea, Coombe Hill Road, Kingston Upon Thames
Incorporation date: 21 Jun 2019
Address: George Road Kingston Hill, Kingston Upon Thames, Surrey
Incorporation date: 19 Sep 1961
Address: 12 Park Lane, Tilehurst, Reading
Incorporation date: 13 May 2011
Address: Coombe Workshop Tewkesbury Road, Coombe Hill, Gloucester
Incorporation date: 26 Nov 2018
Address: 60 Welbeck Street, London
Incorporation date: 20 Dec 2019
Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham
Incorporation date: 08 Jul 2015
Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham
Incorporation date: 06 Jul 2016
Address: 21 Ringwood Road, Maidstone
Incorporation date: 10 Apr 2019
Address: 20 Strathmore Avenue, Hitchin, Hertfordshire
Incorporation date: 12 Nov 1999
Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham
Incorporation date: 26 Feb 2020
Address: Unit 15, St Margrets Park, Pengam Road, Aberbargoe Pengam Road, Aberbargoed, Bargoed
Incorporation date: 15 Jan 2020
Address: 38 Lower Leicester Road, Lutterworth
Incorporation date: 15 Dec 2016
Address: Wray Park, 55 Alma Road, Reigate
Incorporation date: 24 Mar 2004
Address: 164 Bedford Road, Kempston, Bedford
Incorporation date: 04 Mar 2008
Address: Suite 16 Enterprise House, Telford Road, Bicester
Incorporation date: 05 Jan 2023
Address: 4 Bristol Drive, Bristol Drive, Stockport
Incorporation date: 16 Dec 2022
Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham
Incorporation date: 14 Oct 2011
Address: 7 Beaufort House Beaufort Court,, Sir Thomas Longley Road, Rochester
Incorporation date: 22 Sep 2009
Address: Carleton House 266-268, Stratford Road Shirley, Solihull
Incorporation date: 15 Apr 2013
Address: 1 Coombs Cottage, Padbury Road, Thornborough, Bucks
Incorporation date: 26 Jan 2004
Address: 15 Ron Golding Close, Reeds Farm, Malmesbury Sn16, 15 Ron Golding Close, Malmesbury
Incorporation date: 12 Nov 2020
Address: Ty Cenydd, 45 Castle Street, Caerphilly
Incorporation date: 08 May 2023
Address: 57 Cornwall Street, Birmingham
Incorporation date: 05 Oct 2021