Address: Unit 1 Barons Court, Graceways, Blackpool

Incorporation date: 04 Jul 2012

Address: Treveen House, Meltonby, York

Incorporation date: 15 Jul 2020

MILLFIELD

Status: Active

Address: Millfield, Street, Somerset

Incorporation date: 04 Aug 1953

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

MILLFIELD CONTRACTORS LTD

Status: Active

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

MILLFIELD ESSEX LIMITED

Status: Active

Address: 12 West Street, Ware

Incorporation date: 03 Feb 2020

Address: 51 Barking Road, London

Incorporation date: 11 Apr 2023

MILLFIELD FARMING LIMITED

Status: Active

Address: Millfield House, Buckton Barn, Bridlington

Incorporation date: 01 Aug 2012

MILLFIELD FOUNDATION

Status: Active

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

MILLFIELD HOMES LIMITED

Status: Active

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

MILLFIELD JAMES LIMITED

Status: Active

Address: Unit D1 Wagon Yard, London Road, Marlborough

Incorporation date: 01 Jul 2013

Address: Tantallon, 1 Millfield Lane, Hitchin

Incorporation date: 06 Nov 2014

MILLFIELD LANE LIMITED

Status: Active

Address: 30 City Road, London

Incorporation date: 01 Oct 2003

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

MILLFIELDS SUPPLIES LTD

Status: Active

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

MILLFIRE HOLDINGS LIMITED

Status: Active

Address: 10 Morven Road, Bearsden, Glasgow

Incorporation date: 29 Oct 2015

MILLFOLD FORESTRY LTD

Status: Active

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