Address: Flat 2 Crown Lodge, Crown Rise, Watford

Incorporation date: 31 Jul 2018

DEAL 360 LTD

Status: Active

Address: 11 Middleton Grove, Barking

Incorporation date: 30 Sep 2021

DEAL 4 U LTD

Status: Active

Address: Chiltern Chambers St. Peters Avenue, Caversham, Reading

Incorporation date: 28 May 2021

Address: 1 Deal Business Park, Southwall Road, Deal

Incorporation date: 14 Jan 1949

DEAL AND WALMER COMMUNITY ASSOCIATION

Status: Active - Proposal To Strike Off

Address: Landmark Centre, 129 High Street, Deal

Incorporation date: 05 Jul 2004

DEAL ASSURED LIMITED

Status: Active

Address: 1265 Century Way, Thorpe Park, Leeds

Incorporation date: 02 Jun 2005

DEAL BARBERS LTD

Status: Active

Address: Rosedean House, 4 Argyle Road, Barnet

Incorporation date: 09 Sep 2020

DEAL BAZAAR LTD

Status: Active

Address: Unit 7 Main Drive, East Lane Business Park, Wembley

Incorporation date: 03 Aug 2021

Address: The Clubhouse The Drill Field, Canada Road, Deal

Incorporation date: 19 Dec 2001

DEAL CARS LTD

Status: Active

Address: Deal Cars, South Street, Deal

Incorporation date: 08 Sep 2010

DEAL CENTRIC LTD

Status: Active

Address: C/o Adm Accountants Yorkshire Ltd, Windsor House, Cornwall Road, Harrogate

Incorporation date: 20 Apr 2022

DEAL CODE FINDER LTD

Status: Active

Address: Office No 156, Floyer Road Birmingham, Birmingham

Incorporation date: 10 Feb 2023

Address: 60 Midland Road, Wellingborough

Incorporation date: 10 May 2021

Address: 14 King Edward Road, Deal

Incorporation date: 24 Nov 2017

DEAL DEVIL LTD

Status: Active

Address: Office 2, Above Bispham Market 220 Red Bank Road, Bispham, Blackpool

Incorporation date: 02 Mar 2016

DEAL DIGGER LTD

Status: Active

Address: 29 Bursledon Walk, Wolverhampton

Incorporation date: 15 Sep 2015

DEAL DINING LIMITED

Status: Active - Proposal To Strike Off

Address: 40 Willoughby Road, London

Incorporation date: 23 Oct 2018

Address: Suite B 2nd Floor, 3500 Parkway, Solent Business Park, Whiteley

Incorporation date: 09 May 2005

DEAL DOWN LIMITED

Status: Active

Address: 54 Turners Road South, Luton

Incorporation date: 13 Dec 2021

DEAL DROPPER LIMITED

Status: Active

Address: Stanley House, 49 Dartford Road, Sevenoaks

Incorporation date: 05 Nov 2020

DEAL FARM HOLDING CO LTD

Status: Active

Address: The Wherry, Quay Street, Halesworth

Incorporation date: 27 Mar 2017

DEAL FEEL LTD

Status: Active

Address: 4 Wilmore Lane, Grasby, Barnetby

Incorporation date: 08 Jan 2020

DEAL FILM FESTIVAL LTD

Status: Active

Address: 54 The Marina, Deal

Incorporation date: 12 May 2017

DEAL GEN LIMITED

Status: Active

Address: 410 Prestwick Road, Watford

Incorporation date: 03 Dec 2021

DEAL HAWK LTD

Status: Active - Proposal To Strike Off

Address: 34 Cedar Park Road, Enfield

Incorporation date: 06 Jul 2022

DEAL HOUSE LIMITED

Status: Active

Address: Park House, Wilmington Street,, Leeds

Incorporation date: 07 Sep 2018

DEAL IN DIAMONDS LIMITED

Status: Active

Address: 111a Ramsden Road, London

Incorporation date: 18 Oct 2023

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 01 Jul 2014

Address: Unit Da2 Unit Da2 Sutherland House, 43 Sutherland Road, London

Incorporation date: 09 Oct 2020

DEAL INVESTMENTS LIMITED

Status: Active

Address: Seneca House, Buntsford Park Road, Bromsgrove

Incorporation date: 13 Jan 2020

DEAL LIMITED

Status: Active

Address: Argyle House 3rd Floor Northside, Joel Street, Northwood Hills

Incorporation date: 31 Jan 1997

DEAL LOGIC LIMITED

Status: Active

Address: 29 Waterloo Road, Wolverhampton

Incorporation date: 07 Mar 2012

DEAL MAKER GROUP LTD

Status: Active

Address: 49, Constable Court, Foxhill Road East, Nottingham

Incorporation date: 13 Mar 2023

DEAL MANAGEMENT LTD

Status: Active

Address: Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester

Incorporation date: 05 Oct 2022

DEAL ME DEAL LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 17 Nov 2020

DEAL MUSEUM TRUST

Status: Active

Address: Timeball Tower Museum, Prince Of Wales Terrace, Deal

Incorporation date: 08 Sep 2000

Address: The New Barn, Mill Lane, Eastry

Incorporation date: 15 Jul 2003

DEAL OFFER LTD

Status: Active

Address: The Square, Basing View, Basingstoke

Incorporation date: 07 Nov 2022

DEAL ONE LIMITED

Status: Active

Address: Unit 41 Kings Norton Trading Estate, Stockmans Close, Birmingham

Incorporation date: 16 Jan 2020

Address: The Old Rectory Church Lane, Morton, Alfreton

Incorporation date: 22 May 2013

Address: 61 Bridge Street, Kington

Incorporation date: 10 Nov 2022

Address: 60 Wellington Parade, Walmer, Deal

Incorporation date: 19 Apr 2021

DEAL PIER KITCHEN LIMITED

Status: Active

Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 05 Jul 2018

DEAL PLANT LIMITED

Status: Active

Address: 8 Bittern Way, Penarth

Incorporation date: 19 Apr 2021

DEAL PLUS LIMITED

Status: Active

Address: 28 High Street, Nairn, Highland

Incorporation date: 15 Sep 2005

Address: Morleys Yard, Albion Row, Newcastle Upon Tyne

Incorporation date: 08 Feb 2019

DEAL REVELATIONS LIMITED

Status: Active

Address: Flat 11 Ladywood Grange, Lady Margaret Road, Ascot

Incorporation date: 13 Apr 2023

DEAL SERVICES LIMITED

Status: Active

Address: 35 Cancell Road, London

Incorporation date: 20 May 2015

DEAL SHAKER CORP LIMITED

Status: Active

Address: Studio 10, Granville Street, Birmingham

Incorporation date: 10 Oct 2017

DEAL SHAPER LTD

Status: Active

Address: The Thatches Duck Street, Abbotts Ann, Andover

Incorporation date: 14 Nov 2016

DEAL SOFTWARE LTD

Status: Active

Address: 47 Foxton Road, Grays

Incorporation date: 11 Apr 2023

DEAL STREET LTD

Status: Active - Proposal To Strike Off

Address: 84 Fordbrook Lane, Walsall

Incorporation date: 16 Sep 2021

Address: The Oast, 62 Bell Road, Sittingbourne

Incorporation date: 12 Apr 2007

Address: 49 Northwall Road, Deal

Incorporation date: 11 May 2001

DEAL WORLD LIMITED

Status: Active

Address: 46 Buttermere Road, Sheffield, South Yorkshire

Incorporation date: 19 Dec 2022