Address: 22 Wessex Park, Bancombe Business Estate, Somerton

Incorporation date: 18 Mar 1998

Address: C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield

Incorporation date: 19 Mar 2020

Address: Unit 5 Victoria Business Park, Prospect Way, Brown Lees, Stoke-on-trent

Incorporation date: 20 Jun 2007

Address: Tamarisk House, North Leigh Business Park, North Leigh

Incorporation date: 27 Nov 2017

CORNFIELD SCAFFOLDING LTD

Status: Active

Address: 15 Mahoney Green, Rackheath, Norwich

Incorporation date: 21 Oct 2015

CORNFIELD VIEW LTD

Status: Active

Address: The Forge, Langham, Colchester

Incorporation date: 05 Apr 2006

Address: 4 Yeomans Way, Littleport, Ely

Incorporation date: 08 Aug 2016

CORNFLOWER BLUE LIMITED

Status: Active

Address: The Elms, Chalkhouse Green, Reading

Incorporation date: 15 Jun 2022

CORNFLOWER ESTATES LTD

Status: Active

Address: 8 College Gardens, Dulwich, London

Incorporation date: 20 Jun 2016

CORNFLOWER LIMITED

Status: Active

Address: Unit D Castle Industrial Park, Castle Way, Newbury

Incorporation date: 17 Dec 1996

Address: 1 Maple Place, London

Incorporation date: 11 Oct 2016

Address: 1 Cornflowers London Road, Newport, Saffron Walden

Incorporation date: 05 May 2022

CORNFORD BUILDERS LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Swan Wood Park, Gun Hill, Horam, East Sussex

Incorporation date: 27 Nov 2006

Address: John Dickenson Enterprise Centre Stationers Place, Apsley, Hemel Hempstead

Incorporation date: 02 Nov 2004

CORNFORD LETTINGS LIMITED

Status: Active

Address: John Dickenson Enterprise Centre Stationers Place, Apsley, Hemel Hempstead

Incorporation date: 29 Dec 2005

Address: Corrie Edge House, Corry Road, Hindhead

Incorporation date: 21 Apr 2005

Address: 29 Whitegate Drive, Whitegate Drive, Blackpool

Incorporation date: 09 Apr 2015

Address: 71 Hotham Road, London

Incorporation date: 13 Feb 2017

Address: Crosskelys 2 Etherley Bank, High Etherley, Bishop Auckland

Incorporation date: 12 Dec 2003