Address: Chancery Station House, 31-33 High Holborn, London

Incorporation date: 02 Apr 2015

Address: 1-3 Merstow Green, Evesham, Worcestershire

Incorporation date: 28 Oct 1992

Address: 4 Wellington Circus, Nottingham

Incorporation date: 14 May 2002

SANDFIELD ESTATES LTD

Status: Active

Address: 33 Blundellsands Road East, Liverpool

Incorporation date: 15 Apr 2019

SANDFIELD GOLF LIMITED

Status: Active

Address: Sandfield Golf Ince Lane, Bridge Trafford, Chester

Incorporation date: 22 Apr 2010

Address: Sandy Lane, Titton, Stourport-on-severn

Incorporation date: 12 Jun 2018

Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne

Incorporation date: 23 Dec 2021

Address: 36 Sketty Avenue, Sketty

Incorporation date: 21 Dec 2006

Address: Third Floor, Prospect House, Columbus Quay, Liverpool

Incorporation date: 10 May 2016

Address: Hanover Buildings, 11-13 Hanover Street, Liverpool

Incorporation date: 11 Apr 2019

SANDFIELD PARK LIMITED

Status: Active

Address: 9 Sandfield Park, Aughton, Lancashire

Incorporation date: 21 Mar 2001

Address: Sandy Lane, Titton, Stourport-on-severn

Incorporation date: 14 Oct 2021

SANDFIELD PROPERTIES LTD

Status: Active

Address: 140 High Street, Smethwick

Incorporation date: 28 Oct 2016

Address: South Cheshire House, Manor Road, Nantwich

Incorporation date: 04 Jun 1971

Address: Kenley House Farm Ferry Road, Wawne, Hull

Incorporation date: 11 Oct 2021

SANDFIELDS PHARMA LTD

Status: Active

Address: Ynys Corrwg Farm, Glyncorrwg, Port Talbot

Incorporation date: 16 Dec 2022

SANDFIELD TRAVEL LTD

Status: Active

Address: 5 Pellew Arcade, Teign Street, Teignmouth

Incorporation date: 10 Jun 2014

SANDFIRE PUBLISHING LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 27 Jun 2019

SANDFIRE SPAIN UK LIMITED

Status: Active

Address: Level 1 115 Park Street, Mayfair, London

Incorporation date: 28 Sep 2021

Address: Cathedral Buildings, Dean Street, Newcastle Upon Tyne

Incorporation date: 21 Feb 2011

Address: 20 Monktonhill Road, Troon, Ayrshire

Incorporation date: 09 Dec 1998

SANDFISH SOFTWARE LTD

Status: Active

Address: 12 Grove Farm Road, Grovesend, Swansea

Incorporation date: 14 Jun 2002

SANDFLARE LIMITED

Status: Active

Address: 6 Manor Park, Legbourne, Louth

Incorporation date: 18 May 2022

SANDFORD ACCOUNTING LTD

Status: Active

Address: 120a Station Road, Tempsford, Sandy

Incorporation date: 07 Dec 2017

Address: 24 Old Bath Road, Cheltenham

Incorporation date: 07 Feb 2018

SANDFORD ARTS LIMITED

Status: Active

Address: Townsend Cottage Townsend, Harwell, Didcot

Incorporation date: 29 Mar 2006

Address: Earthmover House Ridgway Business Park, St. Martins, Oswestry

Incorporation date: 25 Sep 1997

Address: 191 Whitmore Way, Basildon

Incorporation date: 11 May 2020

Address: 10 Market Street Court, Tandragee

Incorporation date: 09 Oct 2018

Address: Bank Chambers, 1-3 Woodford Avenue Gants Hill, Ilford

Incorporation date: 19 Jun 1998

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 11 Sep 1996

Address: 1 Bluebell Drive, Burghfield Common, Reading

Incorporation date: 14 Jan 2003

Address: 165 Alder Road, Poole

Incorporation date: 26 Sep 1960

Address: Brightwell Grange, Britwell Road, Burnham

Incorporation date: 04 Dec 1989

SANDFORD ELLIS LTD.

Status: Active

Address: Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon

Incorporation date: 20 Aug 1991

Address: 28 Broad Street, Peterhead

Incorporation date: 16 Dec 2002

Address: Sandford Garage, Sandford, Ventnor

Incorporation date: 20 Dec 1974

Address: 24 Town Walls, Shrewsbury

Incorporation date: 08 Mar 2006

Address: 23 Sandford Down, Bracknell

Incorporation date: 04 Dec 2020

SANDFORD HOMES LIMITED

Status: Active

Address: 47 Wykeham Drive, Basingstoke

Incorporation date: 14 Dec 2011

Address: Earthmover House Ridgeway Business Park, St. Martins, Oswestry

Incorporation date: 22 Jan 2013

Address: Unit 8 Radius Park, St Theresa's Road, Feltham

Incorporation date: 06 Dec 2007

Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames

Incorporation date: 28 Jul 1994

SANDFORD MILL LIMITED

Status: Active

Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames

Incorporation date: 30 Oct 1995

Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames

Incorporation date: 12 Sep 1984

Address: 8 King Edward Street, Oxford

Incorporation date: 24 Oct 1960

SANDFORD ORCHARDS LIMITED

Status: Active

Address: 1a Parliament Square, Parliament Street, Crediton

Incorporation date: 22 Jan 2016

Address: 6 Orchard Close, Ogwell, Newton Abbot

Incorporation date: 05 Jul 2001

SANDFORD OXFORD LIMITED

Status: Active

Address: 57 Allenby Road, Maidenhead

Incorporation date: 24 Feb 2016

Address: 9 Keynshambury Road, Cheltenham

Incorporation date: 27 Feb 1975

SANDFORD PRESS LIMITED

Status: Active

Address: Hillside, Albion Street, Chipping Norton

Incorporation date: 16 Oct 2014

Address: C/o Precision Accountancy Llp Suite 48/49 Bradbourne House, New Road, East Malling

Incorporation date: 05 Apr 2022

Address: Norfolk Place Oak House Lane, Freiston, Boston

Incorporation date: 16 Apr 2021

Address: 19b Golvers Hill Road, Kingsteignton, Newton Abbot

Incorporation date: 14 Apr 2021

SANDFORD PROPERTY LIMITED

Status: Active

Address: 217 Long Lane, Halesowen

Incorporation date: 22 Mar 2017

Address: 31 Bethune Road, London

Incorporation date: 14 Mar 2018

SANDFORD RELOCATIONS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Sep 2021

SANDFORD RETAIL LIMITED

Status: Active

Address: 40 Holmer Green Road, Hazlemere, High Wycombe

Incorporation date: 27 Mar 2007

Address: 33 Billesley Lane, Moseley, Birmingham

Incorporation date: 18 Dec 2007

Address: Unit 3 Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield

Incorporation date: 01 Jun 1993

SANDFORD SERVICES LIMITED

Status: Active

Address: 2 Park Court, Pyrford Road, West Byfleet

Incorporation date: 05 Apr 1982

SANDFORDS LONDON LIMITED

Status: Active

Address: Bsg Valentine, Lynton House, 7-12 Tavistock Square

Incorporation date: 24 Aug 1994

SANDFORD SQUARED LIMITED

Status: Active

Address: 53 Kent Road, Southsea, Portsmouth

Incorporation date: 01 Dec 2020

SANDFORD TECH LIMITED

Status: Active

Address: 32 Opal Way, Wokingham

Incorporation date: 15 Mar 2021

Address: Sandford Tyres & Exhaust Ltd Bridgwater Road, Redhill, Bristol

Incorporation date: 11 Feb 2009

Address: Platt & Fishwick, 47 King Street, Wigan

Incorporation date: 03 Aug 1993

SANDFORTH COURT LIMITED

Status: Active

Address: 27 Newgate Street, Chester

Incorporation date: 08 Jun 1973