Address: Unit 1 Barons Court, Graceways, Blackpool
Incorporation date: 04 Jul 2012
Address: Treveen House, Meltonby, York
Incorporation date: 15 Jul 2020
Address: Millfield Farm, Millfield Lane, Haydock, St Helens
Incorporation date: 27 Nov 2002
Address: 64 The Promenade, Portstewart
Incorporation date: 02 Nov 2000
Address: 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone
Incorporation date: 11 Apr 2016
Address: Crown House, 37 High Street, East Grinstead
Incorporation date: 23 Aug 2010
Address: 16 Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne
Incorporation date: 30 Apr 2009
Address: 61 London Road, Maidstone
Incorporation date: 05 May 2016
Address: 13-15 High Street, Witney
Incorporation date: 27 Sep 2012
Address: Jason House First Floor Kerry Hill, Horsforth, Leeds
Incorporation date: 11 Aug 1999
Address: Devonshire Villa 52 Stuart Road, Stoke, Plymouth
Incorporation date: 27 Mar 1990
Address: Lorne House, Little Chesterford, Saffron Walden
Incorporation date: 13 Aug 1998
Address: Millfield Enterprises Ltd, Newburn Industrial Estate,, Shelley R, Newcastle Upon Tyne
Incorporation date: 24 May 1963
Address: Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne
Incorporation date: 11 Mar 1986
Address: 12 West Street, Ware
Incorporation date: 03 Feb 2020
Address: 51 Barking Road, London
Incorporation date: 11 Apr 2023
Address: Millfield House, Buckton Barn, Bridlington
Incorporation date: 01 Aug 2012
Address: Millfield, Butleigh Road, Street
Incorporation date: 13 Sep 2007
Address: 59 C/o David Stott Accountancy Services, 59 Medhiurst Crescent, Gravesend
Incorporation date: 30 Apr 1996
Address: 15 Susan Street, Widnes
Incorporation date: 19 Sep 2005
Address: 16 Shelley Road Newburn Industrial Estate, Newburn, Newcastle Upon Tyne
Incorporation date: 08 Jun 2015
Address: 19 Stallingborough Road, Immingham
Incorporation date: 19 Mar 2003
Address: 389 Upper Richmond Road, London
Incorporation date: 20 Dec 2018
Address: 61 London Road, Maidstone
Incorporation date: 27 Sep 2019
Address: 14 Highgate West Hill, London
Incorporation date: 26 Jan 2004
Address: 68 Queen Street, Sheffield
Incorporation date: 21 Apr 2005
Address: Unit D1 Wagon Yard, London Road, Marlborough
Incorporation date: 01 Jul 2013
Address: Tantallon, 1 Millfield Lane, Hitchin
Incorporation date: 06 Nov 2014
Address: 4 Millfield, Canon Frome, Ledbury
Incorporation date: 24 Sep 1997
Address: 260 Lincoln Road, Peterborough
Incorporation date: 06 Apr 2016
Address: 38-40 Station Road, Twyford, Reading
Incorporation date: 14 Dec 2001
Address: Millfield School, Street
Incorporation date: 21 Dec 2012
Address: 41b Beach Road, Littlehampton
Incorporation date: 20 Jun 1985
Address: Arthog Hall, Arthog
Incorporation date: 06 Oct 1997
Address: 3 Lyttleton Court, Birmingham Street, Halesowen
Incorporation date: 18 Dec 2020
Address: Guardian House, 42 Preston New Road, Blackburn
Incorporation date: 27 Oct 2004
Address: Millfields (billericay) Management Company Ltd, 2 Millfields, Billericay
Incorporation date: 25 Feb 2016
Address: Millfields Cattery School Road, Rayne, Braintree
Incorporation date: 22 Mar 2018
Address: C/o Mandeville Estates Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton
Incorporation date: 30 Sep 2003
Address: Millfield, Street, Somerset
Incorporation date: 26 Mar 1981
Address: Hq, 237 Union Street, Plymouth
Incorporation date: 19 Feb 1998
Address: C/o Tarmac Plc Millfields Road, Wolverhampton, West Midlands
Incorporation date: 31 Mar 1926
Address: St Mary’s Court, The Broadway, Old Amersham
Incorporation date: 10 Feb 2005
Address: 2 Station Yard, Swaffham
Incorporation date: 05 Mar 2008
Address: Nightingale House, 46/48 East, Street, Epsom, Surrey
Incorporation date: 11 Jan 2006
Address: 8 Turls Hill Road, Sedgley, Dudley
Incorporation date: 15 Nov 2019
Address: 81 Kimberley Road, London
Incorporation date: 23 Feb 2007
Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester
Incorporation date: 27 Jul 2004
Address: 27 The Street, Rayne, Braintree
Incorporation date: 13 Dec 2021
Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham
Incorporation date: 30 Jan 2015
Address: 64 The Promenade, Portstewart, Co Londonderry
Incorporation date: 10 Jun 1993
Address: 10 Morven Road, Bearsden, Glasgow
Incorporation date: 29 Oct 2015
Address: 24 Hillside Road, Storrington, Pulborough
Incorporation date: 14 Dec 2018
Address: 291 Brighton Road, South Croydon
Incorporation date: 08 Jan 2008
Address: Hampton Estates, 373 Ormeau Road, Belfast
Incorporation date: 14 Sep 2006
Address: The Pump House Royston Road, Barkway, Royston
Incorporation date: 18 May 1993