Address: Kingfisher House, 21-23 Elmfield Road, Bromley

Incorporation date: 17 Feb 2017

DERREB LIMITED

Status: Active

Address: 91,shooters Hill Road, Blackheath, London

Incorporation date: 20 Oct 1995

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 08 Aug 2009

Address: 20 Elmleigh Avenue, Mangotsfield, Bristol

Incorporation date: 28 Apr 2017

Address: Dean Swift Building, Armagh Business Park, 50 Hamiltonsbawn Road, Armagh

Incorporation date: 16 Jan 2015

DERRICK AMES LIMITED

Status: Active

Address: 35 Mountfield Road, Irthlingborough, Wellingborough

Incorporation date: 03 May 2017

Address: 5 Jupiter Road, Ipswich

Incorporation date: 11 Sep 2012

Address: Ebenezer House, Ryecroft, Newcastle Under Lyme

Incorporation date: 16 Feb 2021

DERRICK C POTTER LIMITED

Status: Active

Address: Tidulfhide House, Tilshead, Salisbury, Wiltshire

Incorporation date: 09 Oct 2006

DERRICK FUNG LIMITED

Status: Active

Address: 573 Upper Richmond Road West, Richmond

Incorporation date: 19 Apr 1994

DERRICK GUNNING LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Vicarage Avenue, Congleton

Incorporation date: 13 Jun 2022

DERRICKLCROSS LTD

Status: Active

Address: Flat 23, Cubitt House, Oaklands Estate, London

Incorporation date: 12 Apr 2023

DERRICK LOGISTICS LIMITED

Status: Active

Address: 162 Marlborough Road, Romford

Incorporation date: 15 Aug 2016

DERRICK NEWMAN LIMITED

Status: Active

Address: 29 Bath Road, Swindon, Wiltshire

Incorporation date: 04 Sep 2002

DERRICK OFFSHORE LIMITED

Status: Active

Address: 69-71 East Street, Epsom, Surrey

Incorporation date: 28 Mar 1994

Address: 1 Ballantrae Drive, Newton Mearns Glasgow, Glasgow

Incorporation date: 14 Jun 1990

Address: The Wagon House, Littlefields Lane Shepton Beauchamp, Ilminster

Incorporation date: 17 Dec 2007

DERRICK WELLS LIMITED

Status: Active

Address: 12 Helmet Row, London

Incorporation date: 07 Sep 1990

DERRIC LIMITED

Status: Active

Address: Trinity House, 3 Bullace Lane, Dartford

Incorporation date: 11 Mar 2010

Address: 17-19 Alma Road, London

Incorporation date: 23 Jan 1998

DERRINGSTONE LIMITED

Status: Active

Address: Derringstone House, Barham, Canterbury

Incorporation date: 02 Jan 2015

DERRIN SERVICES LTD

Status: Active

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 01 Dec 2015

DERRIS UK LIMITED

Status: Active

Address: Unit 1.03b, 12 Red Lion Square, London

Incorporation date: 27 Jan 2015

Address: 10 Derron Avenue, South Yardley, Birmingham

Incorporation date: 16 May 2003

DERRUSKAECZ LIMITED

Status: Active

Address: Flat 55 St. Vincent House, St. Saviours Estate, London

Incorporation date: 05 Sep 2022

DERRY 1968 LIMITED

Status: Active

Address: 95 Derrymacash Road, Lurgan, Craigavon

Incorporation date: 22 Jan 2014

DERRYART LTD

Status: Active

Address: Office 6b Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset

Incorporation date: 19 Apr 2022

DERRYASNA LTD

Status: Active

Address: Suite 1a The Bakers Boot Factory, Cleveland Road, Wolverhampton

Incorporation date: 16 Jun 2021

Address: Suite 3 Brearley House, 278 Lymington Road, Highcliffe

Incorporation date: 05 Feb 1998

DERRYBRICK LTD

Status: Active

Address: Office A, 21 Boulevard, Weston-super-mare

Incorporation date: 23 Feb 2022

Address: 130 Cloveneden Road, Loughgall, Armagh

Incorporation date: 01 Apr 2020

Address: Oakmont House, 2 Queens Road, Lisburn

Incorporation date: 26 Oct 2005

DERRY BUS LTD

Status: Active

Address: 49 Ballyarnett Village, Derry

Incorporation date: 21 May 2018

DERRYCHULLOO LTD

Status: Active

Address: 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh

Incorporation date: 04 Jan 2022

DERRYCLEGNA LTD

Status: Active

Address: 300 Sewall Highway, Coventry

Incorporation date: 25 Oct 2021

DERRYCORBY LTD

Status: Active

Address: 18 Lordsome Road, Morecambe

Incorporation date: 27 Jan 2022

Address: St Johns Court, Wiltell Road, Lichfield

Incorporation date: 01 Nov 2017

Address: 11 Bow Street, Lisburn

Incorporation date: 24 Jul 2018

DERRY DESIGN & BUILD LTD

Status: Active

Address: 9 Southbury Avenue, Enfield

Incorporation date: 27 May 2011

DERRYDUFF FARM LTD

Status: Active

Address: 118 Legavallon Road, Dungiven

Incorporation date: 06 Feb 2017

DERRY FD SERVICES LTD

Status: Active

Address: The Well House, West Monkton, Taunton

Incorporation date: 20 Jun 2012

DERRY FOOD LIMITED

Status: Active

Address: 105 Spencer Road, Londonderry

Incorporation date: 27 Nov 2023

Address: 237 Derryfubble Road, Dungannon

Incorporation date: 24 Feb 2021

DERRYGALLY FARMS NI LTD

Status: Active

Address: 71 Derrygally Road, Dungannon

Incorporation date: 17 May 2023

DERRYGARVE PROPERTY LTD

Status: Active

Address: 115 Aughrim Road, Castledawson

Incorporation date: 24 Feb 2023

DERRYGIRL.IE LTD

Status: Active

Address: 1 Foyleview Apartments, Strand Road, Londonderry

Incorporation date: 01 Sep 2020

Address: Castle Factory, Tandragee, County Armagh

Incorporation date: 25 Jun 2008

Address: 4 Oaklands, Portadown, Craigavon

Incorporation date: 26 May 2004

DERRYHERK LIMITED

Status: Active

Address: Glenlee, Torr Road, Bridge Of Weir

Incorporation date: 10 Sep 2014

Address: 10 Chapel Street, Derry Hill, Calne

Incorporation date: 29 Aug 2007

DERRYLAND LIMITED

Status: Active

Address: Albert House, Albert Drive, Gateshead

Incorporation date: 08 Aug 1985

Address: 422 Lisburn Road, Belfast

Incorporation date: 07 Dec 2007

Address: 69 Greenisland Road, Portadown

Incorporation date: 04 Feb 2005

Address: 2 Carrogs Road, Newry

Incorporation date: 11 Mar 2020

Address: 39b Derryleckagh Road, Newry

Incorporation date: 22 May 2012

DERRYLETTIFF FARMS LTD

Status: Active

Address: 16 Mount Charles, Belfast

Incorporation date: 04 Oct 2019

DERRY LIMITED

Status: Active

Address: Balderton Hall Rubys Avenue, Fernwood, Newark

Incorporation date: 21 Nov 2002

Address: 135a Main St, Derrylin, Enniskillen

Incorporation date: 19 Nov 2010

DERRYLIN BIOGAS LIMITED

Status: Active

Address: 11 Mill Avenue Sion Mills, Strabane, Tyrone

Incorporation date: 18 Dec 2019

Address: 23-25 Dunbarton Street, Gilford, Craigavon

Incorporation date: 28 Feb 2006

DERRYMAKEEN LTD

Status: Active

Address: Office 6 146-148 Bury Old Road, Whitefield, Manchester

Incorporation date: 03 Mar 2022

Address: 49 Downshire Road, Newry

Incorporation date: 07 Jan 2016

Address: River House, Home Avenue, Newry

Incorporation date: 29 Nov 2002

DERRYOLA FREIGHT LIMITED

Status: Active

Address: 8g Derryola Bridge Road, Aghalee, Craigavon

Incorporation date: 16 Jun 2014

DERRY PRINT WORKSHOP LTD

Status: Active

Address: 9 Oakfield Avenue, Londonderry

Incorporation date: 13 Jun 2002

Address: 13 Portlock Place, Culmore Road, Derry

Incorporation date: 26 Nov 2009

DERRYS ASSOCIATE LTD

Status: Active

Address: 14 Fakenham Road, Oakley Vale, Corby

Incorporation date: 11 Jun 2014

DERRYS FIT CLUB LTD

Status: Active

Address: Marybone Community Centre, Fontenoy Street, Liverpool

Incorporation date: 18 Jan 2021

DERRYSHANDRA LTD

Status: Active

Address: Office 7a 7 King Charles Court, Vine Street, Evesham

Incorporation date: 05 Mar 2022

DERRY TAXI'S LIMITED

Status: Active

Address: 76 The Branch, Londonderry

Incorporation date: 16 Oct 2001

DERRY TECHNOLOGY LIMITED

Status: Active - Proposal To Strike Off

Address: 10310163 - Companies House Default Address, Cardiff

Incorporation date: 03 Aug 2016

DERRY TURKISH KEBAB LTD

Status: Active

Address: 1a Marlborough Terrace, Londonderry

Incorporation date: 28 Apr 2023

DERRYVILLE LIMITED

Status: Active

Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury

Incorporation date: 24 Oct 1979

Address: C/o Harmoni,, 39 Downshire Road, Bangor

Incorporation date: 09 Dec 1999

DERRY WELL WOMEN LIMITED

Status: Active

Address: 17 Queen Street, Derry, Co Londonderry

Incorporation date: 31 Oct 1989