Address: Windover House, St. Ann Street, Salisbury
Incorporation date: 14 May 2021
Address: 39 Glebe Avenue, South Ruislip, Middlesex
Incorporation date: 10 Sep 1979
Address: Glebe Barn, Stratford Road, Drayton, Banbury
Incorporation date: 16 Mar 2010
Address: The Glebe Centre, Durham Place, Murton, Seaham
Incorporation date: 23 Mar 2006
Address: 15a Hallgate, Doncaster
Incorporation date: 14 Nov 2017
Address: 4 Glebe Close, Newcastle Upon Tyne
Incorporation date: 04 Nov 2014
Address: Glebe Farm, Duck Lane, Ashford
Incorporation date: 09 Mar 2017
Address: Angel Farm Monks Alley, Binfield, Bracknell
Incorporation date: 27 Jan 2016
Address: Unit 6a, Northfields Business Park Forge Way, Parkgate, Rotherham
Incorporation date: 08 Mar 2018
Address: 20 Victoria Way, Pride Park, Derby
Incorporation date: 16 Jun 2010
Address: Bradbury House, Mission Court, Newport
Incorporation date: 19 Oct 2011
Address: 22 Union Street, Newton Abbot
Incorporation date: 11 May 2006
Address: Hoyle House, Upham Street, Southampton
Incorporation date: 15 Jan 1975
Address: 2 Glebe Court, Snape, Saxmundham
Incorporation date: 30 Mar 2016
Address: Unit 3 Colindale Technology Park, Colindeep Lane, London
Incorporation date: 22 Dec 2003
Address: Glebe House,, Manse Lane, Hatton Of Fintray
Incorporation date: 24 Jan 2018
Address: 1 Glebe Farm Close Glebe Farm Close, Pulham St. Mary, Diss
Incorporation date: 03 Apr 2017
Address: Glebe Farm, Farthinghoe, Brackley
Incorporation date: 10 May 2021
Address: Glebe Farm, Rectory Road, Langham, Colchester
Incorporation date: 03 Aug 2000
Address: Glebe Farm House Goxhill Lane, Goxhill, Seaton
Incorporation date: 09 Apr 2020
Address: The Croft Glebe Farm, Wolverton, Stratford Upon Avon
Incorporation date: 09 Apr 2003
Address: 111 Baker Street, Mezzanine Level, C/o Storal Learning, London
Incorporation date: 06 Dec 2002
Address: Glebe Farm, Astbury, Congleton
Incorporation date: 03 Jun 2013
Address: The Wagon House Glebe Farm, Aston Cantlow, Henley-in-arden
Incorporation date: 14 Sep 2011
Address: 306 The Plaza, 100 Old Hall Street, Liverpool
Incorporation date: 01 Nov 2023
Address: 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
Incorporation date: 01 May 2014
Address: Glebe Farm, Hindon, Salisbury
Incorporation date: 05 Nov 1987
Address: Glebe House Church Street, Tollesbury, Maldon
Incorporation date: 06 Nov 2015
Address: 201 Cervantes House, 5-9 Headstone Road, Harrow
Incorporation date: 21 Apr 1998
Address: 2 Station Yard Ashley Station, Ashley, Altrincham
Incorporation date: 05 May 2015
Address: Anglo House, Worcester Road, Stourport-on-severn
Incorporation date: 15 Jun 2011
Address: 59 Ballycowan Road, Ballymena
Incorporation date: 08 Feb 2002
Address: Floors 2 & 3 Artemis House, Eboracum Way, York
Incorporation date: 27 Feb 2018
Address: The Shires Estate Management Ltd 48a Bunyan Road, Kempston, Bedford
Incorporation date: 26 Jul 1996
Address: Glebe House 45 Cropwell Road, Radcliffe-on-trent, Nottingham
Incorporation date: 04 Sep 2019
Address: Glebe House, Bridgerule, Holsworthy
Incorporation date: 21 May 1996
Address: 226 New Hythe Lane, Larkfield, Aylesford
Incorporation date: 13 Apr 2004
Address: 238a Kingsway, Dunmurry, Belfast
Incorporation date: 16 Aug 2007
Address: Glebe House Toad Row, Henstead, Beccles
Incorporation date: 12 Nov 2015
Address: Glebe House, Flat 3. 80 Upper Church Road, Weston-super-mare
Incorporation date: 11 Jun 1981
Address: 7 Bell Yard, London
Incorporation date: 26 Nov 2020
Address: C/o Flat 5 Lower Kewstoke Road, Worle, Weston-super-mare
Incorporation date: 17 Oct 1990
Address: 6 Mohammedi Park, Rowdell Road, Northolt
Incorporation date: 29 Oct 2018
Address: 27 St. Cuthberts Street, Bedford
Incorporation date: 19 Jul 2004
Address: C/o Virtual Company Secretary Ltd, 7 York Road, Woking
Incorporation date: 10 Oct 2008
Address: Perfecta Works, Bath Road, Kettering
Incorporation date: 26 Feb 1997
Address: 15 St. Michael's Rd, Cardiff
Incorporation date: 01 Sep 2015
Address: Summers Lane, Finchley, London
Incorporation date: 31 Aug 1989
Address: 1 High Street, Thatcham
Incorporation date: 02 Mar 1988
Address: The Mobile, Chancel Road, Leicester
Incorporation date: 16 Jul 2003
Address: 4 Erica Drive, Wokingham, Berkshire
Incorporation date: 27 Sep 1993
Address: 92 Glebelands Road, Knutsford
Incorporation date: 12 Sep 2022
Address: 7 Courbet Court, Thorverton, Exeter
Incorporation date: 22 Jun 1979
Address: 21 Horse Street, Chipping Sodbury, Bristol
Incorporation date: 28 Aug 1984
Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton
Incorporation date: 03 Aug 2011
Address: 96 Drumsurn Road, Limavady
Incorporation date: 19 Apr 2017
Address: 17-19 Dungannon Road, Cookstown
Incorporation date: 19 Aug 2010
Address: 5 Elstree Gate, Elstree Way, Borehamwood
Incorporation date: 19 May 1967
Address: Roebuck House 284-286, Upper Richmond Road West, East Sheen
Incorporation date: 09 Jul 2013
Address: 2 Glebe Avenue, Newcastle Upon Tyne
Incorporation date: 14 Feb 2023
Address: Glebe Farm, South Hill, Callington
Incorporation date: 26 Jun 2000
Address: 1 Glebe Park, Eyam
Incorporation date: 26 Nov 2007
Address: 4 The Glebe, Penshurst, Tonbridge
Incorporation date: 27 May 1968
Address: Glebe Farm, 209 Fordham Road, Newmarket
Incorporation date: 09 Aug 2007
Address: 7 Savoy Court, London
Incorporation date: 14 Apr 2011
Address: 11 Alverton Terrace, Penzance, Cornwall
Incorporation date: 14 Dec 2006
Address: 52 The Village, Earswick, York
Incorporation date: 06 Feb 1995
Address: Heritage Barn 13 Main Street, Upton, Newark
Incorporation date: 13 May 2003
Address: Glebe Cottage, Uplowman, Tiverton
Incorporation date: 08 Feb 2022
Address: Gutteridge & Co 58 Old Crofts Bank, Urmston, Manchester
Incorporation date: 18 Sep 2020
Address: Lake House, Market Hill, Royston
Incorporation date: 12 Aug 1988
Address: 5 Elstree Gate, Elstree Way, Borehamwood
Incorporation date: 11 Jun 1997
Address: Glebe Farm, Duck Lane, Ashford
Incorporation date: 09 Mar 2017
Address: Rosebank, Hillside Road, Tatsfield
Incorporation date: 15 Jun 2017
Address: 32 The Crescent, Spalding
Incorporation date: 15 Feb 2011
Address: 152a High Street, Cheveley, Newmarket
Incorporation date: 15 Oct 2012
Address: 482 Lanark Road West, Edinburgh
Incorporation date: 09 Mar 2017
Address: Smaller Gorse Farm Alder Lane, Cronton, Widnes
Incorporation date: 06 Aug 1959
Address: Montague Place, Quayside Chatham Maritime, Chatham
Incorporation date: 05 May 1966