Address: 230 Western Way, Ponteland, Newcastle Upon Tyne

Incorporation date: 14 Jun 2002

Address: 102 Ashlawn Road, Rugby

Incorporation date: 30 Dec 2020

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 01 Feb 1999

HIGHGRAIN LIMITED

Status: Active

Address: 40 Northumberland Road, New Barnet, Barnet

Incorporation date: 31 Jul 1987

HIGHGRANGE ASSOCIATES LTD

Status: Active

Address: 2 Grange Cliffe Close, Sheffield

Incorporation date: 28 Aug 2012

HIGHGREEN FARMING LIMITED

Status: Active

Address: High Green Farm, Severn Stoke, Worcester

Incorporation date: 10 Jul 2002

HIGHGREEN SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 57 Marlowe Road, Rotherham

Incorporation date: 25 Jul 2019

Address: High Ground Cottage Birker Fell, Eskdale, Holmrook

Incorporation date: 25 Apr 2005

HIGHGROUND ESTATES LTD

Status: Active

Address: 20-22 Venture West Greenham Business Park, Greenham, Thatcham

Incorporation date: 07 Apr 2014

Address: 118 Pall Mall, London

Incorporation date: 02 Apr 2013

HIGHGROUND LIMITED

Status: Active

Address: 74 Warriner Gardens, London

Incorporation date: 08 Jun 1984

Address: Unit 57 The Hop Pocket Craft Centre, Bishops Frome, Worcester

Incorporation date: 25 Aug 2006

Address: Preston Smithy, Chathill

Incorporation date: 02 Oct 2012

Address: First Floor Sutherland House, 5-6 Argyll Street, London

Incorporation date: 08 Sep 2014

HIGHGROUNDS HOLDINGS LTD

Status: Active

Address: 7 St. John Street, Mansfield

Incorporation date: 28 Jul 2020

Address: 7 St. John Street, Mansfield

Incorporation date: 06 Jan 2009

Address: 2 Market Place, Carrickfergus

Incorporation date: 02 Aug 2017

Address: 5 New Park House Peel Hall Business Village, Peel Road, Blackpool

Incorporation date: 13 Jan 2011

Address: First Floor Brailsford House, Knapp Lane, Cheltenham

Incorporation date: 14 Dec 2005

Address: 8 Highgrove, Sherford Road, Taunton

Incorporation date: 12 Nov 2021

Address: Staunton Harold Hall, Melbourne, Road, Staunton Harold, Ashby De La Zouch

Incorporation date: 09 Dec 1991

Address: 62 The Street, Rustington

Incorporation date: 16 Jul 2015

HIGHGROVE CONSULTING LTD

Status: Active

Address: 99 Cumberland Road, London

Incorporation date: 08 Jan 2019

HIGHGROVE EQUITY LTD

Status: Active

Address: 1 Fossview Close, Strensall, York

Incorporation date: 15 Jan 2020

HIGHGROVE ESTATES LIMITED

Status: Active

Address: 12-16 Station Street East, Coventry

Incorporation date: 07 Dec 2018

Address: 4 Deanes Close, Steventon, Abingdon

Incorporation date: 19 Nov 1996

Address: 4 Deanes Close, Steventon, Abingdon

Incorporation date: 14 Sep 2011

Address: 112/114 Whitegate Drive, Blackpool

Incorporation date: 14 Mar 1994

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 06 Jul 2000

Address: Middleton House, Westland Road, Leeds

Incorporation date: 28 Feb 2013

Address: Middleton House, Westland Road, Leeds

Incorporation date: 04 Feb 2022

Address: Middleton House, Westland Road, Leeds

Incorporation date: 14 Jun 2012

HIGHGROVE & GUNN LIMITED

Status: Active

Address: 6 Crawford Close, Billericay

Incorporation date: 01 Sep 2017

HIGHGROVE HOMES LIMITED

Status: Active

Address: Elan House, 5a Little Park Farm Road, Fareham

Incorporation date: 21 Apr 2016

Address: Etchden Court Farm Etchden Road, Bethersden, Ashford

Incorporation date: 17 May 2018

Address: 32-34 Winchester Road, Worthing

Incorporation date: 15 Mar 2017

HIGHGROVE HOUSE HOTEL LTD

Status: Active

Address: Lochgreen House Hotel, Monktonhill Road, Troon

Incorporation date: 23 Mar 2005

Address: C/o Parry And Co Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford

Incorporation date: 09 Feb 1999

HIGHGROVE HOUSING LIMITED

Status: Active

Address: 62 The Street, Rustington

Incorporation date: 18 Apr 2019

Address: Suite 201 Churchill House, 120 Bunns Lane, London

Incorporation date: 06 Aug 2021

Address: 16 Needham Drive, Sutton St. James, Spalding

Incorporation date: 24 Nov 2020

Address: 328 Woodstock Road, 328 Woodstock Road, Belfast

Incorporation date: 18 May 2016

Address: Highgrove, Forth, Lanark

Incorporation date: 21 Jul 2021

Address: 20 Millwater Avenue, Dewsbury

Incorporation date: 14 Apr 2022

HIGHGROVE NEW LIMITED

Status: Active

Address: 4 Deanes Close, Steventon, Abingdon

Incorporation date: 20 Nov 2013

Address: Buckingham Palace, Buckingham Palace, London

Incorporation date: 21 May 2021

Address: Roger Lugg & Co, 12-14 High Street, Caterham

Incorporation date: 28 Apr 2005

HIGHGROVE PARKS LIMITED

Status: Active

Address: 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton

Incorporation date: 14 May 2018

Address: 4 Highgrove Place Highgrove Place, Ruscombe, Reading

Incorporation date: 01 Nov 1999

Address: 53 Springhill Brae, Crossgates, Cowdenbeath

Incorporation date: 01 Jul 2019

Address: A24, The Sanderson Centre, Lees Lane, Gosport

Incorporation date: 07 Mar 2017

Address: Middleton House, Westland Road, Leeds

Incorporation date: 11 Nov 2015

Address: 4 Heritage Gardens, Bersham, Wrexham

Incorporation date: 29 Apr 2020