JOHN A ADAMS LTD

Status: Active

Address: 2-4 Wigan Road, Hindley, Wigan

Incorporation date: 09 Dec 2010

JOHN ABRAHAM LIMITED

Status: Active

Address: 2nd Floor, 168 Shoreditch High Street, London

Incorporation date: 01 Oct 2002

Address: Vestra Property Management, 3, Swan Road, Seaton

Incorporation date: 12 Feb 1999

Address: Unit 3 Heatseam Business Park, Ravensthorpe Road, Dewsbury

Incorporation date: 11 Jan 2011

JOHN ADAMS FOODS LTD

Status: Active

Address: The Malt House West Street, Pembridge, Leominster

Incorporation date: 10 Oct 2001

Address: 21 The Halfpennys, Gilwern, Abergavenny

Incorporation date: 14 Jul 2002

Address: 89 Wiltshire Avenue, Slough

Incorporation date: 11 Nov 1996

Address: Hercules House Pierson Road, Alconbury Weald, Huntingdon

Incorporation date: 01 Feb 1967

Address: 3 Coldbath Square, London

Incorporation date: 24 Mar 2017

JOHN ADEDOYIN LIMITED

Status: Active

Address: 45 St Donatts Road, London

Incorporation date: 03 Apr 2007

Address: 55 Station Road, Beaconsfield

Incorporation date: 19 Jul 2019

Address: 40 Ottways Lane, Ashtead

Incorporation date: 19 Sep 2018

JOHN AITKEN LIMITED

Status: Active

Address: Castlehill House Bank Street, Slamannan, Falkirk

Incorporation date: 14 Jun 2007

JOHN AKEHURST STUDIO LTD

Status: Active

Address: Studio 5, 5 Cliff Road, London

Incorporation date: 29 Mar 2010

Address: Second Floor Genesis House 1-2 The Grange, High Street, Westerham

Incorporation date: 12 Feb 1999

Address: 6 The Square, Martlesham Heath, Ipswich

Incorporation date: 26 Apr 2015

Address: Unit 1 Foundry Industrial Estate, Richardshaw Lane, Stanningley

Incorporation date: 25 May 1979

Address: 4a Lyndhurst Road, London

Incorporation date: 12 Jun 2012

JOHN ALEXANDER LIMITED

Status: Active

Address: Unit 2, 32 - 34 Station Close, Potters Bar

Incorporation date: 11 Nov 1996

Address: Unit 2, 32 -34 Station Close, Potters Bar

Incorporation date: 26 Oct 1989

Address: 90 Stanbrook Road, Shirley, Solihull

Incorporation date: 10 Jul 2014

JOHN ALEX LTD

Status: Active

Address: 1 Paviors, Cherry Tree Close, Farnham

Incorporation date: 24 May 2021

Address: Tatt Barn, High Street, Yalding

Incorporation date: 22 Feb 1991

JOHN ALI BUILDERS LIMITED

Status: Active

Address: 63 Chobham Road, London

Incorporation date: 22 Oct 2020

JOHN ALLATT LTD

Status: Active

Address: 10 Whiteford Road, Mannamead, Plymouth

Incorporation date: 14 Dec 2010

JOHN ALLEN & CO LTD

Status: Active

Address: 2 Brendon Close, Roadwater, Watchet

Incorporation date: 15 Sep 2008

JOHN ALLEN HOMES LIMITED

Status: Active

Address: 31 The Stoneworks, Neston, Corsham

Incorporation date: 04 Jan 1971

Address: Alton House, 4 Ballifeary Road, Inverness

Incorporation date: 02 Dec 2020

JOHN ALLSOPP STUDIO LTD

Status: Active

Address: 67 Westow Street, Upper Norwood, London

Incorporation date: 07 Jun 2018

JOHN AMABILE LTD

Status: Active

Address: ""pucklepeggies"" 21 South Glassford Street, Milngavie, Glasgow

Incorporation date: 05 Nov 2010

JOHN AMOR CONSULTING LTD

Status: Active

Address: Knoll House, Knoll Road, Camberley

Incorporation date: 02 Jun 2017

JOHN AMOS PROPERTY LTD.

Status: Active

Address: Linden House, Lingen, Bucknell

Incorporation date: 11 Aug 2006

JOHN A N BEST LIMITED

Status: Active

Address: Granta Lodge, 71 Graham Road, Malvern

Incorporation date: 30 Aug 2012

Address: 38 Devonshire Street, Keighley

Incorporation date: 15 Nov 2012

Address: 106 Larchwood Crescent, Lincoln

Incorporation date: 19 Jul 2021

JOHN AND GAIA LTD.

Status: Active

Address: Finchley Park, Emmet Hill Lane, Laddingford

Incorporation date: 24 Aug 2018

JOHN AND JOHN LIMITED

Status: Active

Address: 93 Sitwell Street, Spondon, Derby

Incorporation date: 29 Dec 1999

JOHN AND JOHNSON LTD

Status: Active

Address: 254 Main Street, Cambuslang, Glasgow

Incorporation date: 09 Dec 2021

JOHN AND MARK LTD

Status: Active

Address: Yeovil Innovation Centre Copse Road, Barracks Close, Yeovil

Incorporation date: 07 Jul 2021

Address: 51 Old Ballygowan Road, Comber, Newtownards

Incorporation date: 09 Oct 1909

Address: Yeovil Innovation Centre Copse Road, Barracks Close, Yeovil

Incorporation date: 02 Nov 2020

Address: Dial House Farm, London Lane, Tardebigge

Incorporation date: 25 Oct 1979

Address: Heather House 473 Warrington Road, Culcheth, Warrington

Incorporation date: 21 Nov 2012

Address: Unit 12 The Industrail Quarter Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath

Incorporation date: 29 May 1979

JOHN APPLETON LTD

Status: Active

Address: The Corner House, 2 High Street, Aylesford

Incorporation date: 15 May 2007

Address: Communication House, Victoria Avenue, Camberley

Incorporation date: 04 Apr 2013

JOHN ARCHER LIMITED

Status: Active

Address: 2 Tower House, Hoddesdon, Hertfordshire

Incorporation date: 04 Jun 2004

Address: 34 Rose Street, Wokingham

Incorporation date: 18 May 2021

Address: 250 Fowler Avenue, Farnborough

Incorporation date: 01 Aug 1991

Address: Bennett House, The Dean, Alresford

Incorporation date: 01 Mar 2006

Address: C/o Morris & Shah Ltd, Office 10,, 76, Lincoln Road,, High Wycombe

Incorporation date: 08 Jan 2013

Address: Spectrum House, 2b Suttons Lane, Hornchurch

Incorporation date: 09 Jul 1986

Address: Spectrum House, 2b Suttons Lane, Hornchurch

Incorporation date: 04 Nov 2019

Address: Tregarthen Treworrick Lane, St. Cleer, Liskeard

Incorporation date: 17 May 2021

Address: Connel House, 14 Cliff Terrace Road, Wemyss Bay

Incorporation date: 28 Sep 2015

Address: Thrift Cottage Common Road, Hadlow, Tonbridge

Incorporation date: 20 Nov 2003

JOHN ARTHUR DRUMS LIMITED

Status: Active

Address: Westway Industrial Park, Throckley, Newcastle Upon Tyne

Incorporation date: 04 Dec 2017

Address: Stirling House Church Road, Wombourne, Wolverhampton

Incorporation date: 02 Oct 2007

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 09 Jun 1995

Address: Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead

Incorporation date: 21 Jun 2019

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 06 Jan 2004

JOHN ASKEW LIMITED

Status: Active

Address: Lane End Cottage Cockerham Road, Bay Horse, Lancaster

Incorporation date: 27 Jun 2001

Address: 15 Almond Avenue, Leamington Spa, Warwickshire

Incorporation date: 11 Jan 1996

JOHN ATKINS LTD

Status: Active

Address: 9 Belmont Road, Exeter

Incorporation date: 19 Sep 2016

JOHN AT PIZZATOP LTD

Status: Active

Address: 16/17 Marshall Terrace, Gilesgate Moor, Durham

Incorporation date: 10 Apr 2023

Address: Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury

Incorporation date: 31 Oct 2006

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Jun 2017

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 16 Feb 2010

Address: 3 Hutton Grove, Hartburn, Stockton On Tees

Incorporation date: 16 Jun 2009

JOHN A WEBB LIMITED

Status: Active

Address: 1 Strokins Road, Kingsclere, Newbury

Incorporation date: 11 Feb 2000

JOHN A WEIR & SONS LTD

Status: Active

Address: 49 Downshire Road, Newry

Incorporation date: 23 Nov 2016

Address: Unit 8a Sapper Jordan Rossi Park, Otley Road, Baildon

Incorporation date: 06 Aug 1996