Address: Delta Building, Roman Road, Blackburn

Incorporation date: 15 May 2020

Address: 21 Carlton Grove, Ashington

Incorporation date: 14 Nov 2011

Address: Foley House, Hawks Hill, Bourne End

Incorporation date: 29 Dec 2009

JOHN DANDY LTD

Status: Active

Address: 7 Egerton Gardens, London

Incorporation date: 09 Apr 2018

Address: 47 Butt Road, Colchester

Incorporation date: 30 Nov 2018

Address: Unit 1 Westfield Farm, Henley Road, Medmenham, Marlow

Incorporation date: 16 Mar 1976

Address: C/o Patara Chartered Accountants 352 Bearwood Rd, Bearwood, Birmingham

Incorporation date: 27 Jun 2007

JOHN DAVID BELL LIMITED

Status: Active

Address: D S House, 306 High Street, Croydon

Incorporation date: 24 Jul 1998

JOHN DAVID BOLD LIMITED

Status: Active

Address: Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester

Incorporation date: 08 May 2015

Address: 5 Crescent East, Thornton-cleveleys

Incorporation date: 12 Nov 2015

JOHN DAVID HOMES LIMITED

Status: Active

Address: Prosperity House Hanborough Business Park, Long Hanborough, Witney

Incorporation date: 08 Aug 2016

JOHN DAVID PROPERTY LTD

Status: Active

Address: 67 Chorley Old Road, Bolton

Incorporation date: 12 Oct 2021

JOHN DAVIDSON (HOLDINGS) LIMITED

Status: Active - Proposal To Strike Off

Address: Registered Office, Kintore, Inverurie

Incorporation date: 17 Jan 1974

Address: 48 The Causeway, Chippenham

Incorporation date: 26 Sep 2002

Address: 31 Harvard Road, Isleworth

Incorporation date: 27 Oct 2015

Address: 41 First Floor Offices Burnley Road, Padiham, Burnley

Incorporation date: 08 Nov 2016

Address: Office 1, Embsay Mill, Embsay, Skipton

Incorporation date: 01 Dec 2021

JOHN DAWSON & SON LIMITED

Status: Active

Address: Office 1 Embsay Mill, Embsay, Skipton

Incorporation date: 10 Aug 2006

Address: 3 Derby Road, Ripley, Derbyshire

Incorporation date: 06 Apr 1998

Address: Johnboys Farm Ramsbury Road, Membury Industrial Estate Lambourn Woodlands, Hungerford

Incorporation date: 15 Oct 1984

JOHN DAY HOLDINGS LIMITED

Status: Active

Address: 3 Derby Road, Ripley

Incorporation date: 20 Mar 2018

Address: 6 Miller Lodge, 105 New Road, Rainham

Incorporation date: 06 Sep 2022

JOHN D CLARKE LIMITED

Status: Active

Address: The Mews, Unit C, 5 Watts Lane, Eastbourne

Incorporation date: 01 May 2009

Address: 3 Kyle Road, Irvine Industrial Estate, Irvine

Incorporation date: 09 Apr 2008

JOHN DEAN LIMITED

Status: Active

Address: 4 Brandon Gardens, Cambuslang, Glasgow

Incorporation date: 24 Jul 2018

Address: 4 Wigeon Road, Iwade, Sittingbourne

Incorporation date: 26 Jul 2019

Address: 26 Northfield Road, Wyboston

Incorporation date: 29 Sep 2011

Address: St. James House 8, Overcliffe, Gravesend

Incorporation date: 27 Oct 2010

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 21 Apr 1999

JOHN DEERE BANK S.A.

Status: Active

Address: 43 Avenue John F. Kennedy, B.p. 1685

Incorporation date: 01 Nov 2000

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 09 Feb 1988

JOHN DEERE LIMITED

Status: Active

Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh

Incorporation date: 22 Aug 1951

Address: 61 Malvern Close, Mitcham

Incorporation date: 04 Mar 2008

JOHN DENNIS 4X4 LIMITED

Status: Active

Address: Uppings Farm, Buckingham Road, Aylesbury

Incorporation date: 24 Feb 2011

Address: 68 Lothian Street, Bonnyrigg

Incorporation date: 14 Oct 2005

JOHN DENNISON LIMITED

Status: Active

Address: 28a Dunstable Road, Tilsworth, Leighton Buzzard

Incorporation date: 12 Feb 2004

JOHN DENT (CHEMISTS) LIMITED

Status: In Administration

Address: White Maund, 44-46 Old Steine, Brighton

Incorporation date: 27 Jun 1942

JOHN DENT LIMITED

Status: Active

Address: 8 Grantlands, Uffculme, Cullompton

Incorporation date: 30 Jun 1997

Address: 349 Bury Old Road, Manchester

Incorporation date: 30 Jun 2010

JOHN DENTON LIMITED

Status: Active

Address: Pightle Barn Ipswich Road, Gosbeck, Ipswich

Incorporation date: 06 Mar 2020

Address: 16 De Quincey Fields, Upton Magna, Shrewsbury

Incorporation date: 16 Aug 2017

JOHN DEVINE HAULAGE LTD

Status: Active

Address: Suite 4, Commercial Mews, 93-97 Main Street

Incorporation date: 10 May 2007

Address: 12 Francis Street, London

Incorporation date: 24 Oct 1958

Address: 1 Whitecarr Barn, Dilworth Bottoms, Ribchester

Incorporation date: 25 Mar 2003

JOHN D GILL LTD

Status: Active

Address: First Floor 6 Abbey Lane Court, Abbey Lane, Evesham

Incorporation date: 02 Sep 2014

Address: Handel House, 95 High Street, Edgware

Incorporation date: 31 Oct 2002

Address: 7 Swan Court, Cygnet Park Forder Way, Hampton, Peterborough

Incorporation date: 24 Nov 2010

JOHN DICKIE HOMES LIMITED

Status: Active

Address: 4 Orbital Court, East Kilbride, Glasgow

Incorporation date: 14 Nov 2007

JOHN DICK INVESTMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Amisfield Mains Cottage, Haddington

Incorporation date: 08 Oct 1997

JOHN DICK & SON LIMITED

Status: Active

Address: The Peel Carmunnock Bypass, Busby, Glasgow

Incorporation date: 29 Jul 2005

JOHN DILLON LIMITED

Status: Active

Address: 43a St. Marys Road, Market Harborough

Incorporation date: 14 Jul 2003

JOHN DINEEN BOOKMAKERS LIMITED

Status: Active - Proposal To Strike Off

Address: 15 The Cube, 378 Clapham Road, London

Incorporation date: 11 Mar 2004

Address: 14 Royal Terrace, Glasgow

Incorporation date: 22 Jan 2003

Address: Unit 211 Chambers Business Centre, Chapel Road, Oldham

Incorporation date: 29 Jul 1986

Address: Gwern Afalau, Llandwrog, Caernarfon

Incorporation date: 07 Dec 2018

JOHN D KILBY & CO LIMITED

Status: Active

Address: Mutfords, Hare Steet, Buntingford

Incorporation date: 08 Aug 2003

JOHN D LIMITED

Status: Active

Address: 10 Bunkers Lane, Hemel Hempstead

Incorporation date: 05 Jul 2002

JOHN D MILLS LIMITED

Status: Active

Address: 9 Ennis Park, Polbeth, West Calder

Incorporation date: 08 Aug 2011

JOHN D NICOL LTD.

Status: Active

Address: South Pitblae House, South Pitblae, Fraserburgh

Incorporation date: 26 Jul 2006

Address: Greenend Farm, Carlton, Wakefield

Incorporation date: 19 Apr 1952

Address: Fleece Inn 53 Stamford Street, Mossley, Ashton-under-lyne

Incorporation date: 30 Apr 2021

Address: 70 Wood Street, London

Incorporation date: 30 Jul 2014

JOHN DOE GROUP LIMITED

Status: Active

Address: 71 Queen Victoria Street, London

Incorporation date: 25 Jun 2007

JOHN DOE LIMITED

Status: Active

Address: 14 Station Road, Watford

Incorporation date: 24 May 1995

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 20 Mar 2014

JOHN DOHERTY AND CO LTD

Status: Active

Address: Atlantic House, 1a Cadogan Street, Glasgow

Incorporation date: 14 Apr 2010

Address: 10 Bristo Place, Edinburgh

Incorporation date: 30 Oct 1928

Address: 313 New Road New Road, Croxley Green, Rickmansworth

Incorporation date: 01 Feb 2019

Address: 6 Willow Avenue, New Stevenston, Motherwell

Incorporation date: 28 Jun 2023

Address: Bellisle, Dromore, Co Tyrone

Incorporation date: 19 Jan 1995

Address: 12 Moss Road, Gawleys Gate, Craigavon

Incorporation date: 11 Dec 2003

Address: 11 Wychwood Paddocks, Charlbury, Chipping Norton

Incorporation date: 06 Sep 2012

JOHN DORE & CO. LIMITED

Status: Active

Address: 75 Mutley Plain, Plymouth

Incorporation date: 16 Oct 1992

JOHN DORSE LTD

Status: Active

Address: Pitt Farm, Uffculme, Cullompton, Devon

Incorporation date: 12 May 2003

Address: 6 Gregson Gardens, Toton, Nottingham

Incorporation date: 03 Sep 2007

JOHN DORY'S LEICESTER LTD

Status: Active

Address: 40 Station Road, Quorn, Loughborough

Incorporation date: 24 Jul 2019

Address: 40 Station Road, Quorn, Loughborough

Incorporation date: 24 Jul 2019

Address: 45 Greenfield Park Drive, York

Incorporation date: 26 Apr 1976

JOHN DOUBLE SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 7 Ramsey Road, Barton-le-clay, Bedford

Incorporation date: 20 May 2015

Address: Haggs Farm, Kirknewton, Edinburgh

Incorporation date: 01 Aug 2019

JOHN DOUGLAS LIMITED

Status: Active

Address: 28-30 Chestergate, Macclesfield, Cheshire

Incorporation date: 24 Mar 2006

Address: John Downes Garages, Stamford Road, Brierley Hill

Incorporation date: 01 Nov 2012

JOHN DOWTY LIMITED

Status: Active

Address: Ombersley Golf Club Bishops Wood Road, Ombersley, Droitwich

Incorporation date: 06 Jan 1953

Address: 23 Cottingham Way, Thrapston

Incorporation date: 27 Mar 2015

Address: 14 Hill View Road, Worcester

Incorporation date: 02 Dec 2019

JOHN DREW LIMITED

Status: Active

Address: The Old Bakery, Blackborough Road, Reigate

Incorporation date: 21 Jan 2014

JOHN DRIVER LIMITED

Status: Active

Address: 26 Bessborough Road, Harrow

Incorporation date: 21 Nov 2016

Address: 28 River Street, Brighouse, West Yorkshire

Incorporation date: 15 Jun 1949

Address: Sagar House, Eccleston, Near Chorley

Incorporation date: 03 Nov 1930

JOHN DUDDING (2011) LTD

Status: Active

Address: 290 Doncaster Road, Crofton, Wakefield

Incorporation date: 10 Aug 2011

JOHN DUDDING LIMITED

Status: Active

Address: 290 Doncaster Road, Crofton, Wakefield

Incorporation date: 06 May 1969

JOHN DUFFIELD LIMITED

Status: Active

Address: Yew Tree House, Lewes Road, Forest Row, East Sussex

Incorporation date: 07 May 2002

Address: Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff

Incorporation date: 22 Jul 1974

JOHN DULSON LIMITED

Status: Active

Address: 10 Salkeld Road, Langwathby, Penrith

Incorporation date: 08 Oct 2002

JOHN DUNCAN LTD

Status: Active

Address: 123 St. Georges Road, Glasgow

Incorporation date: 07 Mar 2018

Address: 100 Capability Green, Luton

Incorporation date: 07 Dec 1912

Address: 43 Croeso Square, Blackwood

Incorporation date: 07 May 2009

JOHN DUNNE LIMITED

Status: Active

Address: Suite 1 Aireside House, Royd Ings Avenue, Keighley

Incorporation date: 29 Jul 2003

JOHN DUNN LTD

Status: Active

Address: 211 Manchester New Road, Middleton, Manchester

Incorporation date: 11 Jan 2018

Address: 8 Windrush Drive, Hinckley, Leicestershire

Incorporation date: 18 Dec 2002

Address: 9 Westfell Road, Keighley

Incorporation date: 13 Jun 2008

JOHN DWYER BAKERY LIMITED

Status: Active

Address: Bridgwater House 2 Hayward Business Centre, New Lane, Havant

Incorporation date: 24 Feb 2003

Address: 29 Craven Park Road, Harlesden, London

Incorporation date: 27 Nov 2018

JOHN DYSON & SONS LIMITED

Status: Active

Address: 62 Albion Street, Leeds

Incorporation date: 13 Oct 1995