Address: 37a Curzon Street, London

Incorporation date: 10 Mar 1969

Address: 44 Beane Avenue, Stevenage

Incorporation date: 03 Jun 2009

Address: 1 Beauchamp Court, Victors Way, Barnet, Herts

Incorporation date: 12 Jan 2006

MARGRAVINE GROUP LTD

Status: Active

Address: 109 Machan Road, Larkhall

Incorporation date: 10 Sep 2020

MARGREAT LTD

Status: Active

Address: Flat 1, 3, Norfolk Road, Margate

Incorporation date: 23 Jul 2020

MARGREAVES LTD

Status: Active

Address: 31 Orchard Avenue, Cambridge

Incorporation date: 02 Nov 2016

MARGREET LTD

Status: Active

Address: Baythorne Hall, Baythorne Hall, Halstead

Incorporation date: 08 Sep 2020

MARGRIE LIMITED

Status: Active

Address: C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh

Incorporation date: 11 Mar 1992

MARGRO CONSULTING LIMITED

Status: Active

Address: Optionis House, 840 Ibis Court, Warrington

Incorporation date: 07 Nov 2022

Address: Unit 5 Stirling Court Yard, Stirling Way, Borehamwood

Incorporation date: 16 May 2012

MARGRO PROPERTIES LIMITED

Status: Active

Address: Unit 5 Stirling Court Yard, Stirling Way, Borehamwood

Incorporation date: 08 Jul 2010

MARGROVE BULLIES LIMITED

Status: Active

Address: Wingrove Cottage Queen Street, Paddock Wood, Tonbridge

Incorporation date: 09 Oct 2023

MARGROVE LIMITED

Status: Active

Address: Boulterley Cottage Brookfield, Broomhall, Worcester

Incorporation date: 12 Oct 2020