Address: 809 Salisbury House, 29 Finsbury Circus, London

Incorporation date: 29 Nov 2018

ELVI AND FAMILY LTD

Status: Active

Address: 15 Maiden Lane, 3 - Floor, Covent Garden, London

Incorporation date: 13 May 2021

ELVIANI LTD

Status: Active

Address: C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 26 Feb 2019

ELVIAN LIMITED

Status: Active

Address: Heatherley, London Road, Ascot

Incorporation date: 21 Jul 1994

ELVIANN EMPIRE LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 03 Jun 2021

ELVIC LIMITED

Status: Active

Address: Elvic House, 139 Upper Road Kennington, Oxford

Incorporation date: 16 May 2003

ELVICOSTA UK LIMITED

Status: Active

Address: Fifth Floor, 11 Leadenhall Street, London

Incorporation date: 24 Feb 2004

ELVICTA LTD

Status: Active

Address: Ferncroft Burchetts Green Lane, Burchetts Green, Maidenhead

Incorporation date: 01 Feb 2006

ELVIDA LTD

Status: Active

Address: Enterprise House 2 Pass Street, Oldham, Manchester

Incorporation date: 17 Jan 2019

ELVIDGE GRIBBLE LTD

Status: Active

Address: Brandish Park, Tavistock Road, Launceston

Incorporation date: 12 Mar 2003

ELVIDGE LIMITED

Status: Active

Address: Wren House, 68 London Road, St Albans

Incorporation date: 24 Jul 2017

ELVIE GROUP LIMITED

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 23 Jun 2020

ELVI GLOBAL LTD

Status: Active

Address: Unit 1-2 Albert Close, Whitefield, Manchester

Incorporation date: 09 Apr 2014

ELVIKOM LAB LTD

Status: Active

Address: 1a Lowesmoor Terrace, Worcester

Incorporation date: 28 Jun 2021

ELVIKOM LTD

Status: Active

Address: 29 Gilchrist Drive, Birmingham

Incorporation date: 05 Dec 2019

ELVI (LONDON) LTD

Status: Active

Address: Unit 3, 18 Plumbers Row, London

Incorporation date: 11 Feb 2015

ELVIMILE LIMITED

Status: Active

Address: 16 South End, Croydon

Incorporation date: 12 Mar 1990

ELVINA LTD

Status: Active

Address: 46 B Funtley Hill, Fareham

Incorporation date: 06 Jul 2020

ELVINBAY LIMITED

Status: Active

Address: 70 Christchurch Road, London

Incorporation date: 17 Sep 1991

ELVIN CAR WASH LTD

Status: Active

Address: Inghams Works Dragons Lane, Moston, Sandbach

Incorporation date: 02 Jan 2018

ELVINCLEAN LIMITED

Status: Active

Address: 8 Blackstock Mews, London

Incorporation date: 24 May 2019

ELVIN GROUP LIMITED

Status: Active

Address: Fetcham Park House Lower Road, Fetcham, Leatherhead

Incorporation date: 08 Feb 2022

Address: The Broadgate Tower Third Floor, 20 Primrose Street, London

Incorporation date: 08 Jan 2019

Address: Lynby, Hull Road, Wilberfoss

Incorporation date: 08 Feb 2022

Address: Charlotte House, 6a, James Street, York

Incorporation date: 21 Dec 2018

Address: Charlotte House, 6a James Street, York

Incorporation date: 20 Jul 1972

ELVINGTON LODGE LIMITED

Status: Active

Address: 8 Elvington Lodge, 40 Reigate Hill, Reigate

Incorporation date: 01 Jul 2003

ELVIN INVESTMENTS LIMITED

Status: Active

Address: C/o Simon Elvin Limited Thomas Road, Wooburn Industrial Park, Wooburn Green, High Wycombe

Incorporation date: 01 Jun 2016

Address: 21 Market Place, Dereham

Incorporation date: 19 Oct 2006

Address: 7 Ardmore Way, Guildford

Incorporation date: 11 Feb 2016

ELVIRACARL LIMITED

Status: Active

Address: 20 20 Wakeley Hill, Wolverhampton

Incorporation date: 12 Aug 2021

ELVIRA LIMITED

Status: Active

Address: 125 Sneyd Lane, Walsall

Incorporation date: 14 Mar 2022

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 21 Sep 2020

ELVIR BUILDERS LTD

Status: Active

Address: 14257480 - Companies House Default Address, Cardiff

Incorporation date: 26 Jul 2022

ELVIRIA SIM UK LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 11 Nov 2022

ELVIROM SERVICES LIMITED

Status: Active

Address: 38 Chapterhouse Road, Luton

Incorporation date: 06 Feb 2023

ELVIS BARBERS LTD

Status: Active

Address: 8 Milton Road West, Edinburgh

Incorporation date: 21 Sep 2023

ELVISCO LIMITED

Status: Active

Address: 47 Roman Road, London

Incorporation date: 04 Mar 2019

Address: Unit 10 80 Lytham Road, Fulwood, Preston

Incorporation date: 11 Feb 2019

Address: Taxassist Accountants, 96 Drove Road, Weston-super-mare

Incorporation date: 06 Mar 2020

ELVIS FERRAO LTD

Status: Active

Address: 71 Norwood Road, Southall

Incorporation date: 07 Jun 2023

Address: Sc768861 - Companies House Default Address, Edinburgh

Incorporation date: 10 May 2023

Address: Pentax House Suite No: 301, South Hill Avenue, South Harrow, Harrow

Incorporation date: 09 May 2013

ELVIS NICOLAE WINDOW CLEANING LTD

Status: Active - Proposal To Strike Off

Address: 38 Gibson Road, Birmingham

Incorporation date: 06 Jun 2022

ELVIS PAINT LIMITED

Status: Active

Address: 140 Dudley Road, Wolverhampton

Incorporation date: 14 May 2023

ELVIS PAVEL TRANSPORT LTD

Status: Active

Address: 12 Norfolk Street, Northampton

Incorporation date: 08 Feb 2023

ELVIS PRECISELY LTD

Status: Active

Address: The Grange House, Stobhill, Morpeth

Incorporation date: 10 Mar 2022

ELVIS REPAIR LAB LTD

Status: Active

Address: 70 Cooksey Road, Birmingham

Incorporation date: 17 Aug 2021

ELVIS'S HOT ROCKS LIMITED

Status: Active

Address: 1 Ainsworth Street, Cambridge, Cambridgeshire

Incorporation date: 23 Aug 2007

Address: 3a Bog Road, Forkhill, Newry

Incorporation date: 01 Oct 2018

ELVIS UK HOLDCO LIMITED

Status: Active

Address: 21 St. James's Square, London

Incorporation date: 06 Jul 2021

ELVIS UK JVCO 1 LIMITED

Status: Active

Address: 21 St. James's Square, London

Incorporation date: 17 Aug 2021

ELVIS UK MIDCO LIMITED

Status: Active

Address: 21 St. James's Square, London

Incorporation date: 17 Aug 2021

ELVITALO LTD

Status: Active

Address: 13433118 - Companies House Default Address, Cardiff

Incorporation date: 02 Jun 2021

ELVITA LTD

Status: Active

Address: 87 Winsley Hill, Limpley Stoke, Bath

Incorporation date: 08 May 2022

ELVIVE AESTHETICS AND BEAUTY LTD

Status: Active - Proposal To Strike Off

Address: 54 South Park Drive, Blackpool

Incorporation date: 24 Oct 2019