Address: Unit 1, 67 Earl Street, Sheffield

Incorporation date: 06 Jul 2007

Address: Scrooby Top Quarries, Scrooby Top, Doncaster

Incorporation date: 28 Apr 1975

Address: Grange Farmhouse, Marston Meysey

Incorporation date: 18 Jan 2021

Address: 8 Grange Farm Court, Linton

Incorporation date: 03 Mar 2008

Address: 15 The Courtyards, Victoria Road, Leeds

Incorporation date: 08 Sep 2022

Address: C/o Crowley Young, Level 1, Devonshire House,, One Mayfair Place, London

Incorporation date: 22 Dec 2010

Address: Oake House, West Buckland, Wellington

Incorporation date: 31 Mar 2022

Address: Willowbrook House The Green, Leire, Lutterworth

Incorporation date: 05 Mar 2015

GRANGE FARM EGGS LTD

Status: Active

Address: Grange Farm, Hornby, Northallerton

Incorporation date: 09 Apr 2010

Address: Grange Farm Estates, Godington, Bicester

Incorporation date: 13 Mar 2014

GRANGE FARM HASKETON LTD

Status: Active

Address: Grange Farm Shop, Hasketon, Woodbridge

Incorporation date: 05 Feb 2019

GRANGE FARM HOLDINGS LTD

Status: Active

Address: Grange Farm Bath Road, Langford, Bristol

Incorporation date: 08 Nov 2017

Address: 16 - 18, Station Road Chapeltown, Sheffield

Incorporation date: 23 Jul 2007

Address: 33/34 High Street, Bridgnorth

Incorporation date: 21 Mar 2019

Address: Leicester Grange Farm, Watling Street, Nr Hinckley

Incorporation date: 02 Feb 1988

GRANGE FARM (NI) LIMITED

Status: Active

Address: 70 Drumgrannon Road, Dungannon

Incorporation date: 19 Sep 2012

Address: Anderson House, 9-11 Frithside Street, Fraserburgh

Incorporation date: 21 Apr 1983

Address: Field View Grange Farm, Long Lane, Shaw, Newbury

Incorporation date: 28 Dec 2001

GRANGE FARM SHOP LIMITED

Status: Active

Address: Grange Farm, West End, Hogsthorpe, Skegness

Incorporation date: 02 May 2003

GRANGE FARMS LIMITED

Status: Active

Address: The Farm Office, Mongeham Farm, Northbourne Road Great Mongeham, Deal

Incorporation date: 29 Jul 2003

GRANGE FARM SOLAR LIMITED

Status: Active

Address: C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley

Incorporation date: 19 Nov 2012

Address: 1-4 London Road, Spalding

Incorporation date: 04 Feb 2021

Address: 181 High Street, Epping

Incorporation date: 30 Mar 2009

Address: Grange Farm, Welford Road Spratton, Northampton

Incorporation date: 19 Mar 1997

Address: Tudor Lodge Augustine Road, Minster On Sea, Sheerness

Incorporation date: 03 Jul 1941

Address: 6 Malton Way, Adwick-le-street, Doncaster

Incorporation date: 08 Jun 2006

Address: 2 Grange Fields, Chalfont St. Peter, Gerrards Cross

Incorporation date: 16 Jan 1964

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 19 Feb 2002

Address: Long Barn Hazeley Road, Morestead, Winchester

Incorporation date: 07 Dec 1998

Address: 5 Merlewood, Bracknell

Incorporation date: 09 May 2018

Address: 88 Boundary Road, Hove, East Sussex

Incorporation date: 02 Aug 2002

Address: 11 The Grange, Flax Bourton, Bristol

Incorporation date: 17 Jan 1985

GRANGE FOODS LIMITED

Status: Active

Address: 9 Woodgrange Road, London

Incorporation date: 11 Jan 2019