Address: The Brambles Pointer Grove, Taylors Lane, Pilling

Incorporation date: 25 Jan 2002

Address: 2nd Floor Quay House, Waterfront Way, Brierley Hill

Incorporation date: 24 Jul 2014

Address: 664 Newport Road, Rumney, Cardiff

Incorporation date: 28 Feb 2006

Address: 312 Charminster Road, Bournemouth

Incorporation date: 07 Jun 2013

MARK JAMES LIMITED

Status: Active

Address: 9 High Street, Woburn Sands, Milton Keynes

Incorporation date: 21 Mar 2000

MARK JAMES SEARCH LIMITED

Status: Active

Address: Spaces Waterside Drive, Arlington Business Park, Theale

Incorporation date: 28 May 2014

MARK JANNEY LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Pine Close, Wickford

Incorporation date: 12 Jul 2019

MARK J BIDDLE LTD

Status: Active

Address: The Granary Blackgreaves Lane, Lea Marston, Sutton Coldfield

Incorporation date: 14 Nov 2022

MARK JD ADAMSON LIMITED

Status: Active

Address: Rogley Lodge, Biddenden, Ashford

Incorporation date: 05 Mar 2009

MARK J DIXON LTD

Status: Active

Address: 23 Wigan Road, Ashton-in-makerfield, Wigan

Incorporation date: 14 Jul 2022

Address: Wren House, 68 London Road, St Albans

Incorporation date: 22 Dec 2011

Address: 177 Sandown Road, Belfast

Incorporation date: 20 May 2004

Address: 69 Summer Road, East Molesey

Incorporation date: 25 Apr 2013

MARK JEFFS SOUND LTD

Status: Active

Address: 7 Bangor Street, Y Felinheli

Incorporation date: 03 Dec 2019

Address: 24 St. Pauls Way, Tickton, Beverley

Incorporation date: 07 Aug 2020

Address: 28 Frederick Street, South Shields

Incorporation date: 14 Oct 2018

Address: 6 Western Way, Blaydon-on-tyne

Incorporation date: 22 Mar 2018

Address: Queens Court Business Centre, Newport Road, Middlesbrough

Incorporation date: 09 Apr 2019

MARK JOHNSON KITCHENS LTD

Status: Active

Address: 20-24 Wigan Lane, Wigan

Incorporation date: 26 Nov 2018

Address: 12 Linton Road, Middlesbrough

Incorporation date: 02 Jun 2014

Address: Eagle Chambers, 17 Fenwick Street, Liverpool

Incorporation date: 10 Feb 2016

Address: Yew Tree Cottage Scot Lane, Chew Stoke, Bristol

Incorporation date: 13 Feb 2019

Address: Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds

Incorporation date: 14 Oct 2010

Address: 15 Busker Lane, Scissett

Incorporation date: 16 May 2011

MARK JONES EYECARE LTD

Status: Active

Address: 21 Fisherton Street, Salisbury, Wiltshire

Incorporation date: 01 Oct 2004

Address: 17 The Downs, Altrincham

Incorporation date: 21 Feb 2018

Address: 11 Iona Crescent, Slough

Incorporation date: 27 Oct 2016

Address: 1-7 Park Road, Caterham

Incorporation date: 16 Jan 2012

Address: 17 Grey Towers Drive, Nunthorpe, Middlesbrough

Incorporation date: 19 May 2017

MARK JORDINSON LIMITED

Status: Active

Address: C/o Abacusbean Limited Level Q Offices, Surtees Business Park, Stockton-on-tees

Incorporation date: 11 Oct 2011