Address: 39-43 Bridge Street, Swinton, Mexborough
Incorporation date: 18 Jan 2021
Address: Youth Hostel, Klondyke Road, Okehampton
Incorporation date: 02 Apr 1997
Address: Bowden Place, Sticklepath, Okehampton
Incorporation date: 12 Feb 2016
Address: Downside, Tavistock Road, Yelverton
Incorporation date: 03 Mar 2020
Address: 5 Orchard Gardens, Teignmouth
Incorporation date: 06 Jun 2016
Address: Dartmoor Community Kitchen Hub, 45 Fore Street, Bovey Tracey
Incorporation date: 21 Oct 2014
Address: 26 West Street, Tavistock
Incorporation date: 26 Feb 2021
Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 05 Nov 2020
Address: The Dartmoor Diner Roborough Down, Bickleigh, Plymouth
Incorporation date: 08 Mar 2004
Address: The Old Chapel, Petrockstow, Okehampton
Incorporation date: 27 Nov 2013
Address: 6 Houndiscombe Road, Plymouth
Incorporation date: 14 Jul 2022
Address: 5 Moor Crescent, Yelverton
Incorporation date: 06 Oct 2021
Address: The Airfield Burnford Common, Brentor, Tavistock
Incorporation date: 03 Jul 1998
Address: 6 Monkey Puzzle Drive, Okehampton
Incorporation date: 31 May 2006
Address: 3 Albert Terrace, Princetown, Yelverton
Incorporation date: 12 Aug 2011
Address: Nether Glebe Honeywill Lane, Ilsington, Newton Abbot
Incorporation date: 22 May 1979
Address: Higher Clare, Shaldon Road, Combeinteignhead, Newton Abbot
Incorporation date: 22 May 2017
Address: 71-75 Shelton Street, London
Incorporation date: 14 May 2020
Address: Littlecot, Church Lane, Cheriton Bishop
Incorporation date: 12 Dec 2013
Address: Luchrista, Trekenner, Launceston
Incorporation date: 25 Jun 2010
Address: Union House, 111 New Union Street, Coventry
Incorporation date: 06 Aug 2009
Address: Birks Cottage Farm Birks Road, Heddon-on-the-wall, Newcastle Upon Tyne
Incorporation date: 21 Aug 1996
Address: 138 High Street, Crediton
Incorporation date: 28 Jun 2006
Address: Wood Park Farm, Hittisleigh, Exeter
Incorporation date: 20 Apr 2020
Address: 12 Stonehouse St., Plymouth
Incorporation date: 15 Oct 2018
Address: Holne Park Farm, Ashburton, Newton Abbott
Incorporation date: 04 May 2018
Address: 4 Weston Tree Cottages, Berry Pomeroy, Totnes
Incorporation date: 28 Apr 2021
Address: Crossgate Barn Crossgate, St. Giles-on-the-heath, Launceston
Incorporation date: 24 Sep 2018
Address: Holdstrong Workshop, Coryton, Okehampton
Incorporation date: 20 Jun 2018
Address: 56 56 The Square, Chagford
Incorporation date: 18 Mar 2019
Address: Weir Cottage Church Road, Copthorne, Crawley
Incorporation date: 24 Feb 2021
Address: The Old Town Hall Town Hall Place, Bovey Tracey, Newton Abbot
Incorporation date: 16 Feb 2015
Address: 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth
Incorporation date: 10 Aug 2021
Address: Dartmoor Zoological Park, Sparkwell, Plymouth
Incorporation date: 19 Dec 2014
Address: Dartmouth Leisure Centre, Wessex Way, Dartmouth
Incorporation date: 13 Nov 2008
Address: 4 Post Office Walk, Fore Street, Hertford
Incorporation date: 19 Jun 2013
Address: West Combe Barn, Bowden, Dartmouth
Incorporation date: 04 Sep 2018
Address: Ladycroft Barn, Chesterblade, Shepton Mallet
Incorporation date: 05 Jan 2016
Address: 4 Lord Nelson Drive, Dartmouth
Incorporation date: 01 Jun 2022
Address: Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
Incorporation date: 12 Oct 2017
Address: First Floor Chilworth Point, 1 Chilworth Road, Southampton
Incorporation date: 16 Jun 2010
Address: Loenard House, 7 Newman Road, Bromley
Incorporation date: 14 Nov 2005
Address: Devon Block Management, 25 Stonehouse Street, Plymouth
Incorporation date: 25 Aug 1982
Address: 3 Dartmouth Court, Alpha Street South, Slough
Incorporation date: 30 Nov 2009
Address: Leonard House, 7 Newman Road, Bromley
Incorporation date: 02 Apr 2009
Address: First Floor Offices New Fish Quay, The Quay, Brixham
Incorporation date: 16 Jan 2009
Address: 19a Clarence Street, Dartmouth
Incorporation date: 17 Aug 1976
Address: New Town House, 38 New Town Road, Liphook
Incorporation date: 11 Nov 1997
Address: 126 Lichfield Street, Walsall, West Midlands
Incorporation date: 20 Aug 1999
Address: 8 Blackstock Mews, London
Incorporation date: 22 Jan 2008
Address: Unit 4 Dartmouth Buildings, Fort Fareham Business Park, Newgate Lane
Incorporation date: 06 Sep 1976
Address: The Dartmouth Hotel, Blackawton, Totnes
Incorporation date: 28 Jan 2008
Address: 5, Block 23 Melville Building, Royal William Yard, Plymouth
Incorporation date: 10 Feb 2021
Address: 251 Phoenix Way, Portishead, Bristol
Incorporation date: 24 Sep 2014
Address: Flat1 Dartmouth House, Dartmouth Row, Greenwich Lo Dartmouth Row, Greenwich, London
Incorporation date: 14 Mar 1988
Address: 135 Reddenhill Road, Torquay
Incorporation date: 15 Oct 1998
Address: 19 Admirals Court, Nelson Road, Dartmouth
Incorporation date: 16 Aug 2017
Address: Queensway House, 11 Queensway, New Milton
Incorporation date: 23 Jul 2004
Address: Ljl Property Management, 113a Fore St, Kingsbridge
Incorporation date: 20 Jun 1983
Address: 32 Wheatfield Drive, Burton Latimer, Kettering
Incorporation date: 14 May 2010
Address: Apartment 3, 2a Lewisham Street, Morley, Leeds
Incorporation date: 01 Sep 2017
Address: 6th Floor,, 2 London Wall Place, London
Incorporation date: 07 Sep 2000
Address: 6th Floor,, 2 London Wall Place, London
Incorporation date: 22 Dec 2005
Address: 51 Poynings Road, London
Incorporation date: 13 Apr 2011
Address: 125 London Wall, London
Incorporation date: 23 Oct 2006
Address: Riverbank House, 2 Swan Lane, London
Incorporation date: 03 Sep 2013
Address: 48 Dartmouth Road, London
Incorporation date: 18 May 2003
Address: 7 Granard Business Centre, Bunns Lane, Mill Hill
Incorporation date: 08 Oct 2014
Address: Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
Incorporation date: 14 May 1965
Address: Unit 11, Dartmouth Middleway, Birmingham
Incorporation date: 12 Oct 2022
Address: 6 East Point, High Street, Seal, Sevenoaks
Incorporation date: 14 Nov 2003
Address: Berkeley House, 304 Regents Park Road, London
Incorporation date: 25 Feb 2013
Address: The Engine House, Mayors Avenue, Dartmouth
Incorporation date: 06 Aug 2004
Address: 16, Shepton, Monkton Avenue, Weston-super-mare
Incorporation date: 16 Sep 2022