Displaying 4876–4900 of 5544

ID Name Street Address City Start Date End date
1966 Collins and Johnson On the Canal Salisbury (GB) 1776 1783
2558 Collier and Stockwell Long Bennington (GB)
1775 Clement Watts Queen's Street, Grosvenor Square London (GB) 1774 1784
458 Clement Chapple [66 Pall Mall] 66 Pall Mall London (GB) 1798 1820
3290 Clement Chapple [59 Pall Mall] 59 Pall Mall London (GB) 1821 1835
2428 Cleer Sewell Harleston (GB) 1830
464 Clarks, Bancks, and Thomson Manchester (GB)
1684 Clarkes Manchester (GB)
4825 Clarke and Son Newcastle upon Tyne (GB)
5253 Clarke and Co. Manchester (GB) 1793 1838
1142 Clark and Medd Whitby (GB)
2373 Claris and Marrable Canterbury (GB) 1798 1807
2354 Clarence Press Plymouth (GB) 1793 1800
1922 City Printing Office Bristol (GB)
3115 Churnside & Wilson Royal Bank Close Edinburgh (GB) 1776 1780
2421 Christopher Tinker 15 Market Lane Huddersfield (GB) 1834 1841
168 Christopher Lewis [Henry Street] 11 Henry Street Dublin (IE) 1787 1787
3302 Christopher Lewis [Grafton Street] 67 Grafton Street Dublin (IE) 1788 1791
3305 Christopher Lewis [Eden Quay] 2 Eden Quay Dublin (IE) 1817 1819
3303 Christopher Lewis [Church Lane] 4 Church Lane Dublin (IE) 1795 1798
3304 Christopher Lewis [Anglesea Street] 5 Anglesea Street Dublin (IE) 1803 1816
3254 Christopher Jackson [4 Anglesea Street] 4 Anglesea Street Dublin (IE) 1779 1781
438 Christopher Jackson [26 Anglesea Street] 26 Anglesea Street Dublin (IE) 1781 1782
1226 Christopher Henderson Under the Royal Exchange London (GB) 1756 1765
966 Christopher Forster No. 41 Poultry London (GB) 1789 1793