Address: Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester

Incorporation date: 26 Jan 2021

Address: Flat 2 Sandridge Court Arnside View, Knott End On Sea, Poulton Le Fylde

Incorporation date: 21 Apr 1995

Address: Sandridge Farm, Bromham, Chippenham, Wiltshire

Incorporation date: 21 Aug 1970

Address: Unit 2, Bryer Ash Business Park, Trowbridge

Incorporation date: 11 Dec 1969

Address: 10 Exeter Road, Bournemouth

Incorporation date: 01 Sep 2016

SANDRIDGE MEDIA LTD

Status: Active

Address: 5 High Street, Ditchling, Hassocks

Incorporation date: 17 Jul 2017

SANDRIDGE PROPERTIES LTD

Status: Active

Address: 1 Bath Road, Beckington, Frome

Incorporation date: 02 Sep 2022

SANDRIENNE LTD

Status: Active

Address: 11628064 - Companies House Default Address, Cardiff

Incorporation date: 17 Oct 2018

Address: 2 Woolifers Avenue, Corringham

Incorporation date: 15 Sep 2010

SANDRINEFAURE LIMITED

Status: Active

Address: 210a Mare Street, London

Incorporation date: 18 Mar 2016

SANDRINGDRIVE LTD

Status: Active

Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester

Incorporation date: 27 Jan 2022

Address: 1 Royal Terrace, Southend-on-sea

Incorporation date: 08 Jan 2010

Address: Sandringham High Street, Staithes, Saltburn-by-the-sea

Incorporation date: 14 Mar 2015

Address: C/o Managed Partnerships Ltd, 124 City Road, London

Incorporation date: 08 Jun 2005

Address: 94 Park Lane, Croydon

Incorporation date: 21 Dec 2009

SANDRINGHAM COURT LIMITED

Status: Active

Address: 16 Northfields Prospect Business Centre Northfields, Putney Bridge Road, London

Incorporation date: 03 Dec 1979

Address: 16 Manor Courtyard, Hughenden Avenue, High Wycombe

Incorporation date: 28 Mar 1977

Address: 7 Ambassador Place, Stockport Road, Altrincham

Incorporation date: 14 Jan 1982

Address: Nightingale Chancellors Unit 1 Engine Shed Yard, Waldegrave Road, Teddington

Incorporation date: 11 Dec 1987

Address: C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford

Incorporation date: 24 Jun 1988

Address: 69 Victoria Road, Surbiton

Incorporation date: 19 May 2004

Address: The Maltings 2 Anderson Road, Bearwood, Birmingham

Incorporation date: 25 Sep 2018

Address: The Clove Club Shoreditch Town Hall, 380 Old Street, Shoreditch

Incorporation date: 04 Apr 2019

Address: 5th Floor, 30 Market Street, Huddersfield

Incorporation date: 10 Apr 2012

Address: C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford

Incorporation date: 18 Nov 2009

Address: The Pound London Road, St Ippolyts, Hitchin

Incorporation date: 08 Feb 2011

SANDRINGHAM HALL LTD

Status: Active

Address: Bramhall House 14 Ack Lane East, Bramhall, Stockport

Incorporation date: 09 Sep 2022

Address: Noble House, Eaton Road, Hemel Hempstead

Incorporation date: 26 Nov 2008

SANDRINGHAM HOLDING LTD

Status: Active

Address: 3rd Floor Paternoster House, 65 St Paul's Churchyard, London

Incorporation date: 11 Jun 2021

SANDRINGHAM HOTEL LIMITED

Status: Active

Address: Freshford House, Redcliffe Way, Bristol

Incorporation date: 19 Dec 1994

Address: 8 Gunville Road, Newport

Incorporation date: 08 Nov 2000

Address: C/o Parker Cavendish, 28 Church Road, Stanmore

Incorporation date: 20 Oct 1988

SANDRINGHAM LAND LIMITED

Status: Active

Address: Fifth Floor Watson House, 54-60 Baker Street, London

Incorporation date: 06 May 1993

Address: 14,sandringham Mews, Green Road, Belfast

Incorporation date: 11 May 1984

Address: Mildenham Mill Egg Lane, Claines, Worcester

Incorporation date: 17 Apr 2002

Address: 414-416 Blackpool Road, Ashton-on-ribble, Preston

Incorporation date: 17 Jun 2002

Address: Unit 8 The Old Pottery, Manor Way, Verwood

Incorporation date: 29 Mar 2005

Address: 16 Sandringham Road, Trowbridge

Incorporation date: 12 Apr 2017

Address: The Clock House Western Court, Bishop's Sutton, Alresford

Incorporation date: 19 Jan 2018

Address: 103 Sandringham Road, Southend-on-sea

Incorporation date: 16 Mar 2017

Address: 39b Sandringham Road, Fareham

Incorporation date: 07 Jan 2010

Address: 36 Sandringham Road, Cleethorpes, North East Lincolnshire

Incorporation date: 09 Oct 2002

Address: 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet

Incorporation date: 18 Sep 2009

Address: 1 Parkview Court, St. Pauls Road, Shipley

Incorporation date: 15 Aug 2014

SANDRINO CONTINENTAL LTD

Status: Active

Address: Pasta Romagna, 26 Albion Place, Leeds

Incorporation date: 19 Oct 2020

SANDRIS GINDRA LTD

Status: Active

Address: 91 Pipe Track Lane, Newcastle Upon Tyne

Incorporation date: 13 Feb 2023

SANDRIS TRANS LTD

Status: Active

Address: Flat 1, 57a Canterbury Road, Margate

Incorporation date: 25 Jun 2021

SANDRIVIER LIMITED

Status: Active

Address: C/o Turcan Connell, 12 Stanhope Gate, London

Incorporation date: 31 Mar 2021