Address: Office B6 1st Floor, Lodge House, Cow Lane, Burnley

Incorporation date: 23 Jul 2002

Address: 100 Circular Road, Katesbridge, Banbridge

Incorporation date: 06 Mar 2014

Address: 9 Shap Road Industrial Estate, Off Shap Road, Kendal

Incorporation date: 17 Mar 1982

Address: Hudson House, Forge Lane, Egerton

Incorporation date: 04 Sep 2015

JOHN F DORMAN LIMITED

Status: Active

Address: 13 Malden Road, Sidford, Sidmouth

Incorporation date: 08 Nov 2011

JOHN FENTON STRATAGEMS LIMITED

Status: Active - Proposal To Strike Off

Address: 1-7 Park Road, Caterham

Incorporation date: 03 Sep 2020

Address: 62 Drumman Heights, Armagh

Incorporation date: 17 May 2007

Address: Abercorn School, Newton, Broxburn

Incorporation date: 10 Jan 2013

JOHN FERRY LTD

Status: Active

Address: 50 Lothrop Street, London

Incorporation date: 06 Jul 2016

Address: 14 Chapel Lane, Banks, Southport

Incorporation date: 18 Jun 2002

JOHN F HUNT LIMITED

Status: Active

Address: Europa Park, London Road, Grays

Incorporation date: 09 Dec 1981

Address: Europa Park London Road, Grays, Essex

Incorporation date: 21 Nov 2017

Address: Europa Park, London Road, Grays

Incorporation date: 16 Nov 2011

Address: Europa Park, London Road, Grays

Incorporation date: 02 Mar 2015

JOHN FIELD LIMITED

Status: Active

Address: 220 Michelin House, 81 Fulham Road, London

Incorporation date: 05 Aug 1985

JOHN FIELDMAN LTD

Status: Active

Address: 10 Lovell Place, London

Incorporation date: 06 Feb 2015

JOHN FINCH COMPUTERS LTD

Status: Active

Address: Mortimer House, Holmer Road, Hereford

Incorporation date: 07 Feb 2012

Address: Smithfield, Larbert, Stirlingshire

Incorporation date: 26 Mar 1965

Address: 30 Craigmount Gardens, Edinburgh

Incorporation date: 05 Mar 2014

Address: 75 East Main Street, Broxburn

Incorporation date: 17 Jun 2014

Address: 38 West Sunniside, Sunderland

Incorporation date: 31 Aug 2020

JOHN FISH BAR LTD

Status: Active

Address: 60 Station Road, Westgate-on-sea

Incorporation date: 28 Jun 2021

Address: 1 Stott Court, Tweedmouth, Berwick-upon-tweed

Incorporation date: 13 Jun 2012

JOHN FISHWICK LIMITED

Status: Active

Address: 43 Plaistow Grove, Bromley

Incorporation date: 05 Nov 2013

JOHN FLORENCE LIMITED

Status: Active

Address: Marine House, 151 Western Road, Haywards Heath

Incorporation date: 16 Aug 1971

Address: Moncrieff Moncrieff, The Crescent, Wylam

Incorporation date: 23 Sep 2016

Address: Jack Foley House, Samson Close Stephenson Industrial Estate, Killingworth, Newcastle Upon Tyne

Incorporation date: 30 Apr 2019

JOHN FOLEY IMAGES LIMITED

Status: Active

Address: The Coach House, Lavenham Lane Bridge Street, Long Melford

Incorporation date: 06 Oct 2005

Address: Jack Foley House Samson Close, Stephenson Industrial Estate, Killingworth, Newcastle Upon Tyne

Incorporation date: 12 Feb 2004

Address: Forge House, Dudley Road, Lye

Incorporation date: 24 Sep 1964

JOHN FOOD STORE LIMITED

Status: Active

Address: 95 Rookery Road, Handsworth, Birmingham

Incorporation date: 15 Sep 2008

Address: Walmer House, 32 Bath Street, Cheltenham

Incorporation date: 15 Mar 1995

Address: Pumping Station Cottage, 5 Great Easton Road, Caldecott

Incorporation date: 28 Oct 2009

JOHN FORD GROUP LTD

Status: Active

Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford

Incorporation date: 20 Mar 2009

Address: The Gully Hazlemere Road, Penn, High Wycombe

Incorporation date: 07 Dec 2005

Address: 424 Margate Road, Westwood, Ramsgate

Incorporation date: 29 Aug 2014

JOHN FOREST CONTRACTS LTD

Status: Active

Address: 14 St. Marys Street, Whittlesey, Peterborough

Incorporation date: 04 Jul 2023

JOHN FORRESTER LIMITED

Status: Active

Address: First Floor 19-21 Chapel Brow, Leyland, Preston

Incorporation date: 23 Mar 2009

JOHN FORSEY LIMITED

Status: Active

Address: 32 Park View Road, Welling

Incorporation date: 02 May 2019

Address: C/o Evergreen 65, London Wall, London

Incorporation date: 05 Nov 2003

Address: Old Hall Farm, Bouth, Ulverston

Incorporation date: 06 May 2003

Address: Liberty Court, Roundswell Business Park, Barnstaple

Incorporation date: 08 Mar 2016

Address: Liberty Court, Roundswell Business Park, Barnstaple

Incorporation date: 19 Jan 1965

Address: Arquen House 4-6, Spicer Street, St. Albans

Incorporation date: 02 Jul 2020

Address: 4 Clos Tregwyr, Gowerton, Swansea

Incorporation date: 09 May 2005

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 08 Jul 1999

Address: Uphill New Pond Road, Benenden, Cranbrook

Incorporation date: 20 Jun 2007

Address: Stow House, 23 Downham Road, Outwell

Incorporation date: 14 May 2004

Address: 69 Olive Avenue, Leigh-on-sea

Incorporation date: 15 Sep 2014

Address: John Fredericks Plastics Ltd, Lindley Moor Road, Huddersfield

Incorporation date: 13 Aug 2021

Address: John Fredericks Plastics Ltd, Lindley Moor Road, Huddersfield

Incorporation date: 14 May 2021

Address: John Fredericks Plastics Ltd, Lindley Moor Road, Huddersfield

Incorporation date: 01 Jun 2001

Address: 1 Casewell Road, Kingswinford

Incorporation date: 03 Dec 2007

JOHN F SALT & CO LTD

Status: Active

Address: 2 Brightside Way, Sheffield, Souh Yorkshire

Incorporation date: 30 Sep 1971

JOHN FULLER TREES LIMITED

Status: Active

Address: Thornworthy Lodge Thornworthy, Chagford, Newton Abbot

Incorporation date: 08 Feb 2010

Address: 123 Harmony Row, Govan, Glasgow

Incorporation date: 08 Jan 2013

Address: 123 Harmony Row, Govan, Glasgow

Incorporation date: 04 Jan 1973

Address: Manor Farm Barn, Evedon, Sleaford

Incorporation date: 23 Jul 2004