Displaying 51–75 of 5856

ID Name Street Address City Start Date End date
1474 Thomas Tegg and Son 73 Cheapside London (GB) 1834 1838
6144 Sophia Beddome 24 Upper Union, The Parade Leamington Hastings (GB) 1834 1842
4966 Sarah Tilling Grosvenor Row, Chelsea London (GB) 1834 1836
5143 Sarah Hanson 76 St. Martin's Street Birmingham (GB) 1834 1845
3923 Samuel Maunder [Brompton] Brompton London (GB) 1834 1837
4649 Samuel Manning and Co. [Ivy Lane] 12 Ivy Lane, Newgate Street London (GB) 1834 1838
4660 Michael Angelo Nattali [Southampton Street] 19 Southampton Street London (GB) 1834 1843
2982 Mary Dewick and Son 46 Barbican London (GB) 1834 1850
4961 Mary Ann Leigh and Son 421 Strand London (GB) 1834 1839
257 Manning and Smithson [Ivy Lane] 12 Ivy Lane, Newgate Street London (GB) 1834 1838
4058 Joseph Rickerby [Abchurch Yard] Abchurch Yard London (GB) 1834 1837
4625 John Plummer [1 Rood Lane] 1 Rood Lane London (GB) 1834 1838
4001 John Orphoot [Nicholson Street] 46 Nicholson Street Edinburgh (GB) 1834 1847
3371 John Moir [Arniston Place] 1 Arniston Place Edinburgh (GB) 1834 1846
4177 John Edward Eddowes Market Square Shrewsbury (GB) 1834 1839
3496 John Duncombe and Co. 10 Middle Row, Holborn London (GB) 1834 1847
1834 James Cochrane 11 Waterloo Place, Pall Mall London (GB) 1834 1836
5390 J. and B. Williams Exeter (US) 1834 1836
5461 Henry Merridew Smithford Street, St. Michael's Coventry (GB) 1834 1838
1984 George Wood Parsonage Lane Bath (GB) 1834 1841
2177 George Jewitt 4 Curzon Street Derby (GB) 1834 1838
3486 Frederick Shoberl 4 Leicester Street, Leicester Square London (GB) 1834 1838
4765 Elizabeth Clarke 1 Dudley Ct., Silver St., Falcon Square London (GB) 1834 1840
4762 Elizabeth Brown 26 St. John Street, Clerkenwell London (GB) 1834 1836
5136 Elizabeth and Ann Richardson Middleton Middleton One Row (GB) 1834 1835