Address: Unit 7 , Centre 21, Bridge Road, Woolston

Incorporation date: 26 Sep 1986

Address: 60 Hazel Crescent, Branston, Burton-on-trent

Incorporation date: 01 Feb 2023

Address: 37 Woodlands, Grange Park, Northampton

Incorporation date: 18 Nov 2019

GRANGE PARK BAKERY LTD

Status: Active

Address: 130 Dib Lane, Leeds

Incorporation date: 11 Mar 2015

Address: 38 College Road, Epsom

Incorporation date: 18 May 1994

Address: First Floor Leonard House, 7 Newman Road, Bromley

Incorporation date: 20 Mar 1987

Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 12 Feb 1999

Address: 36 Ringwood Way, London

Incorporation date: 30 Jul 1974

GRANGE PARK HOUSE LTD

Status: Active

Address: Kingsbridge House, 130 Marsh Road, Pinner

Incorporation date: 28 Nov 2014

Address: 18 Hyde Gardens, Eastbourne, East Sussex

Incorporation date: 16 Sep 1887

GRANGE PARK LODGE LIMITED

Status: Active

Address: 48 Oldham Road, Manchester

Incorporation date: 10 Feb 2023

Address: 26 Grange Park, Skircoat Moor Road, Halifax

Incorporation date: 13 Sep 1985

Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 24 Nov 1999

Address: Handley Gibson Scott Hall House, Sheepscar Street North, Leeds

Incorporation date: 17 Apr 2003

GRANGE PARK OPERA

Status: Active

Address: 1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford

Incorporation date: 06 Jan 1998

Address: 9 Sadler Street, Wells

Incorporation date: 06 Feb 2018

Address: 5 Grange Park, Keswick

Incorporation date: 14 Aug 1979

Address: 4 Haydon Dell, Bushey

Incorporation date: 23 Jan 2001

GRANGE PARK ROAD LIMITED

Status: Active

Address: 57-57a Grange Park Road, St. Helens

Incorporation date: 08 Aug 2023

Address: 9 Sadler Street, Wells

Incorporation date: 30 Oct 1980

Address: 21 The Grangeway, Winchmore Hill, London

Incorporation date: 10 Dec 2018

GRANGE PILATES LTD.

Status: Active

Address: 8 Strathfillan Road, Edinburgh

Incorporation date: 07 Jun 2013

Address: C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom

Incorporation date: 06 Mar 2001

GRANGE PM CONSULTANCY LTD

Status: Active

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 27 Mar 2018

Address: 1 Brassey Road, Old Potts Way, Shrewsbury

Incorporation date: 29 Dec 1975

Address: The Grange, Wressle, Brigg

Incorporation date: 23 Nov 1992

Address: 286 Hagley Road West, Oldbury

Incorporation date: 14 Mar 2014

Address: Grange Leys, Ash Lane Costock, Loughborough

Incorporation date: 28 Sep 2004

Address: Flat 1, 17, Grange Road, Eastbourne

Incorporation date: 13 Sep 1990

Address: 4 Ashview Close, Long Eaton, Nottingham

Incorporation date: 08 Jun 2020

Address: 9 Maple Lane Huby No 9 Maple Lane, Huby, York

Incorporation date: 20 Apr 2015

Address: Sherborne House Grange Road, Edwalton, Nottingham

Incorporation date: 26 Apr 2019

Address: The Old Drill Hall 10 Arnot Hill Road, Arnold, Nottingham

Incorporation date: 27 Aug 1999

Address: Davis Bonley Ltd, Northside House, Mount Pleasant, Herts

Incorporation date: 11 Sep 2019

Address: Aissela, 46 High Street, Esher

Incorporation date: 10 Dec 2012