Address: 12 The Boundary, Woore, Crewe

Incorporation date: 03 Mar 1978

PETER DALLOW LIMITED

Status: Active

Address: Grosvenor House, 1 New Road, Brixham

Incorporation date: 17 Oct 2011

PETER DANN LIMITED

Status: Active

Address: Newton House Cambridge Road, Barton, Cambridge

Incorporation date: 26 Mar 1986

PETER DARBY LIMITED

Status: Active

Address: 20 Stubbs Road, Penn, Wolverhampton

Incorporation date: 05 Dec 2013

PETER DARWENT LIMITED

Status: Active

Address: 83 Bentley Street, Cleethorpes

Incorporation date: 17 Jul 2017

Address: 19 New Road, Drayton Parslow, Milton Keynes

Incorporation date: 08 Apr 2016

PETER DAVID HOMES LIMITED

Status: Active

Address: 19 New Road, Drayton Parslow, Milton Keynes

Incorporation date: 04 Feb 2016

Address: Peter David Properties Huddersfield, 213 Halifax Road, Huddersfield

Incorporation date: 16 May 2019

Address: 83 Broadmead, Killay, Swansea

Incorporation date: 27 Mar 2006

Address: Vaughan Cottage, Holyport Street, Holyport

Incorporation date: 25 Apr 2008

Address: 64 Barmouth Road, Rumney, Cardiff

Incorporation date: 29 Sep 2009

Address: Felincoed, Cynghordy, Llandovery

Incorporation date: 17 Apr 2019

PETER DAVIES LTD

Status: Active

Address: Caledonia House, 89 Seaward Street, Glasgow

Incorporation date: 20 Aug 2015

Address: First Floor, Cef Building, Broomhill Way, Torquay

Incorporation date: 27 Jun 2017

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

Incorporation date: 20 Jan 2015

Address: 127 Hampton Road, Bristol

Incorporation date: 09 Aug 2016

PETER DAVIS LIMITED

Status: Active

Address: Priors Farm Street End Lane, Broad Oak, Heathfield

Incorporation date: 05 Dec 2002

Address: Riverside House, 1-5 Como Street, Romford

Incorporation date: 14 May 1952

PETER DEADMAN LTD

Status: Active

Address: Europa House, Goldstone Villas, Hove

Incorporation date: 28 May 2019

Address: Solar House 282 Chase Road, Southgate, London

Incorporation date: 17 Mar 2020

Address: Chancton House C/o Satch Consultants Ltd, The Wharf, Midhurst

Incorporation date: 31 Jul 2017

Address: 33 George Street, Wakefield

Incorporation date: 19 May 1999

Address: 6 Frys Meadow, Ballymena

Incorporation date: 08 Sep 2021

PETER DIY LTD

Status: Active

Address: 17 Warren Place, Walsall

Incorporation date: 11 Jul 2019

PETER D JAMES LTD

Status: Active

Address: 768 Hagley Road West, Oldbury, West Midlands

Incorporation date: 09 Nov 2005

PETER D MARSH LIMITED

Status: Active

Address: 2 Minerva Gardens, Bath

Incorporation date: 04 May 2020

Address: 1 Worsley Court High Street, Worsley, Manchester

Incorporation date: 11 Jan 1990

PETER DOBBIN LIMITED

Status: Active

Address: 24 Birchgrove House, Strand Drive, Richmond

Incorporation date: 24 Jan 2007

Address: 238 Station Road, Addlestone

Incorporation date: 16 Jan 2019

PETER DOMINIC LIMITED

Status: Active

Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable

Incorporation date: 19 Dec 1929

Address: 147 Levernside Road, Glasgow

Incorporation date: 27 Jan 2024

Address: 12 Broad Street, Wells, Somerset

Incorporation date: 10 Sep 2002

PETER DOYLE MUSIC LIMITED

Status: Active

Address: Work.life The White Building, 33 Kings Road, Reading

Incorporation date: 04 Jul 2008

Address: 5 Blencowe Drive, Brackley

Incorporation date: 02 Jul 2020

Address: 56 Dundonald Road, Kilmarnock, Ayrshire

Incorporation date: 30 Nov 2007

PETER D SMITH LIMITED

Status: Active

Address: Suite 1, 7th Floor, 50 Broadway, London

Incorporation date: 21 Feb 2013

PETER DU CANE LTD

Status: Active

Address: 2 St. Davids Hill, Exeter

Incorporation date: 03 Sep 2014

PETER DUDGEON LIMITED

Status: Active

Address: Bartolozzi Mews, 100 Lillie Road, London

Incorporation date: 01 Dec 1975

Address: Ian Richards & Co Office 23, Burley Hill Trading Estate, Leeds

Incorporation date: 17 Jan 2017

PETER DUNN & CO LIMITED

Status: Active

Address: 20 Athenaeum Street, Sunderland

Incorporation date: 03 Apr 2012

Address: Holiday House, Valley Road, Ilkley

Incorporation date: 15 Dec 2003

Address: 2 Heap Bridge, Heywood

Incorporation date: 06 Jan 2004

PETER D WOODLEY LIMITED

Status: Active

Address: Beech View, Tywardreath Highway, Par

Incorporation date: 27 Oct 2003

PETER DYER LIMITED

Status: Active

Address: 33 Kirkgate, Otley

Incorporation date: 09 Mar 2010

Address: Sealladh Ard Old Town, Onich, Fort William

Incorporation date: 15 Jan 2019

PETER DYSON LIMITED

Status: Active

Address: 4th Floor Fitzrovia House, 153-157 Cleveland Street, London

Incorporation date: 05 Sep 2007

PETER DYSON & SON LIMITED

Status: Active

Address: 3 Cuckoo Lane, Honley, Holmfirth

Incorporation date: 09 Jun 1971