Address: Spitfire House, Aviator Court, York

Incorporation date: 09 Aug 2016

Address: Strongfield House, Unit 2, 89 Manor Farm Road, Wembley

Incorporation date: 31 Jul 2000

MILFOORDS LIMITED

Status: Active

Address: 30 Market Place, Mildenhall, Bury St. Edmunds

Incorporation date: 16 Aug 2017

MILFORCE LIMITED

Status: Active

Address: Anglo-dal House, 5 Spring Villa, Park, Edgware, Middlesex

Incorporation date: 13 Jul 2006

MILFORD AGENCIES LTD

Status: Active

Address: 1 High Street, Thatcham

Incorporation date: 12 Oct 2009

Address: The Clockhouse Chapel Lane, Milford, Godalming

Incorporation date: 19 Sep 1996

Address: City Gates, 2-4 Southgate, Chichester

Incorporation date: 13 Jan 2004

Address: 49 Hill Street, Milford, Armagh

Incorporation date: 09 Aug 2016

Address: 48 Hill Street, Milford Village, Co. Armagh

Incorporation date: 12 Mar 2005

MILFORD CATTLE LTD

Status: Active

Address: Callan House, 49 Hill Street, Armagh

Incorporation date: 23 Jun 2023

Address: The Old School House, 68 Hill Street, Milford

Incorporation date: 20 Aug 2001

Address: Flat1, 59 Ritherdon Road, London

Incorporation date: 07 Jun 2022

Address: Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds

Incorporation date: 07 Mar 2023

MILFORD CORP LIMITED

Status: Active

Address: 450b Wilbraham Road, Wilbraham Road, Manchester

Incorporation date: 13 Sep 2010

Address: 49 Milford Court, Brighton Road, Lancing

Incorporation date: 20 Aug 2007

Address: 9 Hammet Street, Taunton

Incorporation date: 06 Apr 1987

Address: C/o Wright Hassall Llp Olympus House, Olympus Avenue, Leamington Spa

Incorporation date: 14 May 2014

Address: 8 Milford Court Milford Court, Milford On Sea, Lymington

Incorporation date: 25 May 1973

Address: The Mount, Willow Wong, Burton Joyce

Incorporation date: 08 Nov 2001

Address: Unit B14 Whitecross Business Centre, Whitecross Lane, Shanklin

Incorporation date: 20 Jan 2003

Address: 7-9 The Avenue, Eastbourne

Incorporation date: 31 May 2018

MILFORD ENTERPRISES LTD

Status: Active

Address: The Basement, Berwick Mills, 23 Square Road, Halifax

Incorporation date: 10 Nov 2022

Address: 1114 Henleaze Road, Bristol

Incorporation date: 26 Apr 2013

Address: C/o Messrs Owens & Porter,, Sandbourne Chambers,, 328a Wimbourne Road, Winton,

Incorporation date: 23 Apr 1974

Address: Woodbine House Clay Lane, Hubberston, Milford Haven

Incorporation date: 07 Sep 1943

Address: The Docks, Milford Haven, Dyfed

Incorporation date: 05 Nov 1985

Address: Masonic Hall, Hamilton Terrace, Milford Haven

Incorporation date: 15 May 1906

Address: C/o Deloitte Llp 5th Floor, 110 Queen Street, Glasgow

Incorporation date: 24 Sep 2013

MILFORD HOLDINGS LIMITED

Status: Active

Address: Berkeley House, 304 Regents Park Road, London

Incorporation date: 08 Oct 2004

MILFORD HOUSE LIMITED

Status: Active

Address: 87 Kingfisher House, Juniper Drive, London

Incorporation date: 07 Jan 2021

Address: 294 Banbury Road, Oxford

Incorporation date: 01 Mar 2004

Address: Suite 114, Lymington Town Hall, Avenue Road, Lymington

Incorporation date: 13 Jun 1974

Address: Dyke Yaxley Chartered Accountants 1 Brasssey Road, Old Potts Way, Shrewsbury

Incorporation date: 02 Apr 1997

MILFORD IT SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 14 Swallow Drive, Milford On Sea, Lymington

Incorporation date: 20 Jul 2015

MILFORD LIMITED

Status: Active

Address: C/o Huws Gray Limited, Industrial Estate, Llangefni

Incorporation date: 24 Apr 1974

MILFORD & MARAH LTD

Status: Active

Address: 11 Dormer Place, Leamington Spa

Incorporation date: 26 Nov 2014

MILFORD MEDIA LTD

Status: Active

Address: Unit 4, Glen Court Canada Road, Byfleet, West Byfleet

Incorporation date: 13 Apr 2009

Address: 79 Grafton Road, West Bromwich

Incorporation date: 04 Aug 2011

Address: 117 Hazelwood Road, Duffield, Belper

Incorporation date: 02 Jul 2015

MILFORD MUSHROOMS LIMITED

Status: Active

Address: Ash Tree Farm, Mill Lane, South Milford, Leeds

Incorporation date: 10 Dec 2002

Address: Milford House, 431 Buxton Road, Stockport

Incorporation date: 13 Aug 1949

Address: 209 The Heights, Northolt

Incorporation date: 31 Mar 2017

Address: Pine Ridge Golf Club, Old Bisley Road, Camberley

Incorporation date: 20 Jan 2020

Address: First Floor, Hagley Court, 40 Vicarage Road, Edgbaston, Birmingham

Incorporation date: 16 Dec 1998

Address: 4 Hill Close, Horsell, Woking

Incorporation date: 15 Mar 2012

Address: Milford Preschool Plus Ltd, Lymington Road, Milford On Sea, Lymington

Incorporation date: 06 Mar 2006

Address: Callan House, Hill Street, Milford

Incorporation date: 09 Sep 2010

Address: 83 Cambridge Street, Pimlico, London

Incorporation date: 12 Apr 2001

Address: Suite 4, First Floor Honeycomb, The Watermark, Gateshead

Incorporation date: 07 Apr 2005

MILFORDS SOFTWARE LTD

Status: Active

Address: 10a Orchard Way, Oakington, Cambridge

Incorporation date: 08 Apr 2010

Address: Ground Floor Unit 3, Technology Park, London

Incorporation date: 15 Apr 2024

MILFORD&WITLEY LTD

Status: Active

Address: 22 Cedar Court, Haslemere

Incorporation date: 22 Nov 2021

MILFORT LIMITED

Status: Active

Address: 61 Charlotte Street, Birmingham

Incorporation date: 06 Jan 2024

MILFOS UK LIMITED

Status: Active

Address: Westfalia House, Old Wolverton Road, Milton Keynes

Incorporation date: 20 Jan 2011

MILFSPORT LIMITED

Status: Active

Address: Parbury Cottage, Vallis Road, Frome

Incorporation date: 17 Oct 2012