Address: C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London
Incorporation date: 27 May 2020
Address: 3 Longwall, Felbridge, East Grinstead
Incorporation date: 19 Feb 2007
Address: Suite I Windrush Court, Abingdon Business Park, Abingdon
Incorporation date: 05 Aug 2020
Address: Suite I Windrush Court, Abingdon Business Park, Abingdon
Incorporation date: 13 Sep 2013
Address: Quad One, Becquerel Avenue, Harwell Oxford
Incorporation date: 07 Sep 2017
Address: Quad One, Becquerel Avenue, Harwell Oxford
Incorporation date: 12 Sep 2017
Address: 9-11 Drayton High Road, Drayton, Norwich
Incorporation date: 16 Dec 1996
Address: William Frost Way, Longwater Business Park Costessey, Norwich
Incorporation date: 04 Mar 2008
Address: William Frost Way, Longwater Business Park, Norwich
Incorporation date: 22 Apr 2009
Address: 21 Trent Road, Chelmsford
Incorporation date: 16 Jul 2020
Address: 28 Attimore Road, Welwyn Garden City
Incorporation date: 21 Jan 2015
Address: 141 Somerset Gardens, Creighton Road, London
Incorporation date: 07 Jun 2022
Address: Longwear Holdings Limited Pleasant Street, Lyng, West Bromwich
Incorporation date: 17 Jul 2012
Address: Longwear Limited Pleasant Street, Lyng, West Bromwich
Incorporation date: 17 Jul 2012
Address: 93 High Street, Hanham, Bristol
Incorporation date: 19 Feb 2018
Address: Longwell Green Community Centre, Shellards Road, Longwell Green, Bristol
Incorporation date: 15 Mar 2021
Address: Playing Field Association Community Centre Shellards Road, Longwell Green, Bristol
Incorporation date: 02 Mar 2021
Address: 19 Burbank Close, Longwell Green, Bristol
Incorporation date: 16 Apr 2023
Address: 6a St Andrews Court, Wellington Street, Thame
Incorporation date: 08 Feb 2010
Address: Nationwide House, Pipers Way, Swindon
Incorporation date: 31 Jul 2002
Address: 48 Hutton Road, Shenfield, Brentwood
Incorporation date: 28 Feb 2012
Address: Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds
Incorporation date: 09 Jan 2015
Address: 43c Longwood Avenue, Waterlooville
Incorporation date: 19 Sep 2006
Address: 16 Longwood View, Crawley
Incorporation date: 25 Sep 2020
Address: Longwood Community Centre Thornhill Road, Longwood, Huddersfield
Incorporation date: 04 Apr 2018
Address: 5 High Street, Falkirk
Incorporation date: 28 Sep 2018
Address: New Burlington House, 1075 Finchley Road, London
Incorporation date: 18 Apr 2018
Address: Kingsley House 22-24, Elm Road, Leigh-on-sea
Incorporation date: 17 Nov 1999
Address: Queensway House, 11 Queensway, New Milton
Incorporation date: 11 Oct 2017
Address: 6 Clos Coed Hir, Whitchurch, Cardiff
Incorporation date: 06 Jan 2016
Address: Unit 3, Micheldever, Winchester
Incorporation date: 22 Aug 2013
Address: Building 656, Thorp Arch Trading Estate, Wetherby
Incorporation date: 23 Aug 2007
Address: Longwood Corry Road, Beacon Hill, Hindhead
Incorporation date: 02 Apr 2013
Address: 141a Moor End Road, Lockwood, Huddersfield
Incorporation date: 24 Jul 2020
Address: Phoenix House, 2 Huddersfield Road, Stalybridge
Incorporation date: 29 Jun 2012
Address: Longwood Farm, Icklingham Road, Tuddenham St. Mary, Bury St. Edmunds
Incorporation date: 05 Oct 1964
Address: Preston City Accountants, 131 Roebuck Street, Ashton-on-ribble, Preston
Incorporation date: 21 Sep 2021
Address: Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar
Incorporation date: 11 Mar 1985
Address: Longwood School And Nursery, Bushey Hall Drive, Bushey
Incorporation date: 22 Sep 2016
Address: 64b Roseville Road, Leeds
Incorporation date: 27 Aug 2016
Address: 550 Valley Road, Basford, Nottingham
Incorporation date: 12 Jan 2004
Address: Towngate House, 2-8 Parkstone Road, Poole
Incorporation date: 08 Apr 2016
Address: Two And A Half Faringdon Road, Southmoor, Abingdon
Incorporation date: 21 Dec 2015
Address: 16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff
Incorporation date: 24 Apr 2014
Address: 111 South Road, Waterloo, Liverpool
Incorporation date: 20 Apr 2015
Address: 41 Victoria Road, Crosby, Liverpool
Incorporation date: 04 Feb 2013
Address: Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens
Incorporation date: 18 Jan 2001
Address: Longworth Hall, Lugwardine, Hereford
Incorporation date: 24 Jan 2018
Address: 3 Longworth House, 9 Woodhayes Road, London
Incorporation date: 11 Feb 1994
Address: 8 Somerdale Avenue, Heaton, Bolton
Incorporation date: 06 Dec 1999
Address: C/o Longworth, Florida House North Florida Road, Haydock, St Helens
Incorporation date: 10 Mar 2020
Address: 34 St Pauls Avenue, London
Incorporation date: 15 Aug 2015
Address: 1st Floor 2b Beech Road, Hale, Altrincham
Incorporation date: 26 Nov 1931
Address: Biddlesgate Farm, Cranborne, Wimborne
Incorporation date: 08 Oct 2021