Address: Oriel House, 2 - 8 Oriel Road, Bootle

Incorporation date: 10 May 2011

DR MADAN LIMITED

Status: Active

Address: 6 Birkdale Close, Mickleover, Derby

Incorporation date: 26 Nov 2014

DR M AESTHETICS LTD

Status: Active

Address: Kirkland Lodge, 23 Church Street, Southwell

Incorporation date: 21 Mar 2016

DR MAFI LIMITED

Status: Active

Address: Flat 309 Cobalt Point, 38 Millharbour, London

Incorporation date: 13 Mar 2015

DR MAITE FERRIN LIMITED

Status: Active

Address: Hale House, Unit 5, 296a Green Lanes, Palmers Green

Incorporation date: 08 Aug 2017

DR M AL-ALOUL LTD

Status: Active

Address: C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 06 Mar 2019

DR MANAL ALAMEDDINE LIMITED

Status: Active - Proposal To Strike Off

Address: 2 St. Andrews Close, Liverpool

Incorporation date: 03 Apr 2021

Address: 11 Larch Dene, Farnborough Park, Orpington

Incorporation date: 11 Dec 2012

DR MANJIT R KAUR LTD

Status: Active

Address: Unit 1 Eliot Business Park, Goldsmith Way, Nuneaton

Incorporation date: 18 Mar 2011

DR MANJU KUMAR LIMITED

Status: Active

Address: 19 Highfield Road, Edgbaston, Birmingham

Incorporation date: 22 Nov 2012

DR MANN 01 LTD

Status: Active

Address: 68-70 Ground Floor, Market Street, Hyde

Incorporation date: 30 Jan 2019

DR MAQSOOD LTD

Status: Active

Address: 19 St Catharines Close, Walsall

Incorporation date: 04 Oct 2021

DR MARGARET MANSI LIMITED

Status: Active

Address: 182 Hangleton Valley Drive, Hove, East Sussex

Incorporation date: 18 Nov 2019

DR MARIA MADGE LIMITED

Status: Active

Address: Wilby House Farm, Wilby, Norwich

Incorporation date: 14 Jan 2020

Address: C/o Georghiades & Associates, 130a Darkes Lane, Potters Bar

Incorporation date: 12 Sep 2011

DR MARIYA SARBICKI LTD

Status: Active

Address: 30 Bearfield Road, Kingston Upon Thames

Incorporation date: 18 Mar 2021

DR MARK FOLMAN LIMITED

Status: Active

Address: 2 Manor Farm Cottages, Evedon, Sleaford

Incorporation date: 12 Aug 2015

DR MARK JACKSON LTD

Status: Active

Address: Highland House, Albert Drive, Burgess Hill

Incorporation date: 10 Apr 2018

DR MARK RASTALL LIMITED

Status: Active

Address: Equitable House., 55 Pellon Lane, Halifax

Incorporation date: 16 Mar 2016

DR MARKS LTD

Status: Active

Address: Quayside Medical Practice Keppel Building, Ashton Road West, Manchester

Incorporation date: 15 Apr 2016

Address: Cobbs Lane, Wollaston, Northamptonshire

Incorporation date: 12 Apr 1951

Address: Cobbs Lane, Wollaston, Northamptonshire

Incorporation date: 17 Jan 1992

Address: Cobbs Lane, Wollaston

Incorporation date: 02 Oct 1992

Address: C/o Sandison Easson & Co. Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 08 Jul 2016

DR MARTIN BEVAN LIMITED

Status: Active

Address: 3 Ryder Street, Pontcanna, Cardiff

Incorporation date: 03 Apr 2014

DR MARTIN DERMATOLOGY LTD

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 12 Aug 2019

Address: Lyndhurst, Button Park, Pontefract

Incorporation date: 02 Jul 2015

DR MARYAM CLINIC LTD

Status: Active

Address: 449 Honeypot Lane, Stanmore

Incorporation date: 11 May 2016

DR MASOOD KHAN LIMITED

Status: Active

Address: C/o Kjg, 100 Barbirolli Square, Manchester

Incorporation date: 02 Apr 2012

Address: 24 Dollis Avenue, London

Incorporation date: 09 Jul 2015

Address: 13 Tiger Moth Way, Hatfield

Incorporation date: 30 Jan 2020

DR MAYA LTD

Status: Active

Address: 41 Dundee Road West, Broughty Ferry, Dundee

Incorporation date: 13 Apr 2021

DR M AZIZ LIMITED

Status: Active

Address: 1 Capel Edeyrn, Pontprennau, Cardiff

Incorporation date: 24 May 2018

DR MB SALIM LTD

Status: Active

Address: 12 Southwood Close, Bolton

Incorporation date: 08 Jan 2019

DR MCAS LTD

Status: Active

Address: 14 Needham Road, London

Incorporation date: 18 Feb 2016

DR MCKENZIE EVANS LTD

Status: Active

Address: Bevan-evans House 24, Moor Street, Chepstow

Incorporation date: 24 Jul 2013

DR MCS LIMITED

Status: Active

Address: 7 Nunnykirk Close, Ovingham, Prudhoe

Incorporation date: 14 Mar 1996

DR MEDIA AGENCY LTD

Status: Active

Address: 31 The Paddocks, Wembley, London

Incorporation date: 07 Nov 2022

DR MEERA LIMITED

Status: Active

Address: The Apl Centre, Stevenston Industrial Estate, Stevenston

Incorporation date: 15 Jul 2020

DR MEG ARROLL LTD

Status: Active

Address: 7 Venus Way, Cardea

Incorporation date: 05 Dec 2022

DR MELANINE LTD

Status: Active

Address: 10 Elm Grove, Orpington

Incorporation date: 06 Oct 2023

Address: Suites 5 And 6, The Printworks Hey Road, Barrow, Clitheroe

Incorporation date: 23 Jan 2004

DR M GREGG LTD

Status: Active

Address: 11 Simpson's Fold West, 22 Dock Street, Leeds

Incorporation date: 17 Mar 2020

DR MHA LTD

Status: Active

Address: 15 Lower Lark Hill, Cleckheaton

Incorporation date: 17 Mar 2015

Address: New Lavender House Dental Surgery, 269 Malden Road, Cheam

Incorporation date: 22 Apr 2010

DR MICHAEL CANNELL LTD

Status: Active

Address: 62 High Street, Redbourn, St. Albans

Incorporation date: 28 Oct 2021

DR MICHAEL DUGGAN LIMITED

Status: Active

Address: Manor House Surgery, Emperors Gate, Stevenage

Incorporation date: 14 Mar 2013

DR MICHAEL KYNOCH LIMITED

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 16 Mar 2018

Address: C/o Chesterton House Accounting Services Llp, 2 Rectory Place, Loughborough

Incorporation date: 06 Feb 2018

DR MICHAEL PRAGER LIMITED

Status: Active

Address: 195a Kenton Road, Harrow

Incorporation date: 18 Nov 2011

Address: 195a Kenton Road, Harrow

Incorporation date: 08 Nov 2016

DR MIHAELA COSTACHE LTD

Status: Active

Address: 37 Shiphay Lane, Torquay

Incorporation date: 20 Oct 2010

DR M ISLAM LIMITED

Status: Active

Address: 63 Symphony Road, Cheltenham

Incorporation date: 15 Feb 2012

DR MJ DRAKE LIMITED

Status: Active

Address: 4 Sunnyside, Stoke Bishop, Bristol

Incorporation date: 14 May 2019

DR MJ KNIGHT LIMITED

Status: Active

Address: 28a The Hundred, Romsey

Incorporation date: 22 Feb 2022

DR MJV LEWIS (PRIVATE PRACTICE) LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 24 Jan 2017

DR M MOHAMED LTD

Status: Active

Address: 204 Moulsham Street, Chelmsford

Incorporation date: 21 May 2018

DR MMU CHOWDHURY LIMITED

Status: Active

Address: 8 Millwood, Lisvane, Cardiff

Incorporation date: 14 Jun 2011

DR MOHAMMED PATEL LIMITED

Status: Active

Address: 34 Eden Park, Blackburn

Incorporation date: 07 Mar 2013

DR MOHID S KHAN LTD

Status: Active

Address: Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff

Incorporation date: 16 Apr 2019

DR MO LIMITED

Status: Active

Address: Wentworth, Bradford Place, Penarth

Incorporation date: 23 Jun 2015

DR MONEY LIMITED

Status: Active

Address: 3rd Floor, 28 Austin Friars, London

Incorporation date: 26 Apr 2017

DR MOON UK LIMITED

Status: Active

Address: 2 Flaxpiece Road, Clay Cross, Chesterfield

Incorporation date: 17 Jun 2020

Address: Suite 1 Concept House, 23 Billet Lane, Hornchurch

Incorporation date: 04 Apr 2016

DR MORRIS ONCOLOGY LTD

Status: Active

Address: 15 Leopold Street, Birmingham

Incorporation date: 16 Jan 2012

DR MORSE HERBS UK LIMITED

Status: Active

Address: 20 20 Sandford Court, Cheltenham

Incorporation date: 03 Oct 2016

DR M POPAT LTD

Status: Active

Address: 133 Union Street, Oldham

Incorporation date: 28 Nov 2022

DR M PSYCHOULIS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 23 Aug 2021

DR M SALMAN MEDICAL LTD

Status: Active

Address: 701 Michigan Building, 2 Biscayne Avenue, London

Incorporation date: 12 Apr 2022

DR M SCHUHWERK LTD

Status: Active

Address: 64 Wilbury Way, Hitchin

Incorporation date: 20 May 2015

DR MUNAZZA ANWAR LTD

Status: Active

Address: Floor 2, 9 Portland Street, Manchester

Incorporation date: 11 Sep 2018