ENNAHOME TEXTILE LIMITED

Status: Active

Address: Unit A Anglian Industrial Estate, Atcost Road, Barking

Incorporation date: 28 Jan 2020

ENNAN INVESTMENTS LTD

Status: Active - Proposal To Strike Off

Address: 112-116 Chorley New Road, Bolton

Incorporation date: 07 Sep 2016

ENNCLICK LTD

Status: Active

Address: Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston

Incorporation date: 08 Oct 2020

ENNCO LIMITED

Status: Active

Address: The Scalpel, 18th Floor, 52 Lime Street, London

Incorporation date: 17 Feb 2016

ENNEAGON LTD

Status: Active

Address: 4-4a Bloomsbury Square, London

Incorporation date: 10 Sep 2018

ENNECO LTD

Status: Active

Address: 18 North Silver Street, Aberdeen

Incorporation date: 06 Aug 2020

Address: 24a Derry Road, Omagh

Incorporation date: 25 Jul 2018

ENNELLE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Apr 2022

ENNEL LIMITED

Status: Active

Address: 97 High Street, Old Woking

Incorporation date: 03 Mar 2017

ENNELL WELDING LIMITED

Status: Active

Address: Parkside Works, Otley Road, Guiseley

Incorporation date: 20 Feb 1981

Address: C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester

Incorporation date: 27 Sep 2016

Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester

Incorporation date: 28 May 1971

Address: No 10 Ennerdale Court Ennerdale Road, Blyth Riverside Business Park, Blyth

Incorporation date: 24 May 2019

Address: Kings House High Street, Portishead, Bristol

Incorporation date: 26 Nov 2009

Address: 4 Beaufort Parklands, Railton Road, Guildford

Incorporation date: 25 Aug 1992

Address: 22 Ennerdale Drive, Sale

Incorporation date: 17 Nov 2000

ENNERO LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 12 Jul 2017

Address: 64 North Row, London

Incorporation date: 21 Jul 2010

ENNESS LIMITED

Status: Active

Address: 64 North Row, London

Incorporation date: 02 Sep 2011

ENNESS WEALTH LIMITED

Status: Active

Address: 64 North Row, London

Incorporation date: 04 Jun 2015

ENNEUROPE LIMITED

Status: Active

Address: Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby

Incorporation date: 18 Jul 2001

ENNEVATE LIMITED

Status: Active

Address: 24 Purlieu Way Purlieu Way, Theydon Bois, Epping

Incorporation date: 06 Jun 2016

ENNIA FASHIONS LTD

Status: Active

Address: Europa House Southwick Square, Southwick, Brighton

Incorporation date: 21 Feb 2018

ENNICHE LIMITED

Status: Active

Address: The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington

Incorporation date: 11 Jul 2008

ENNIE'S VISION LIMITED

Status: Active

Address: 30 Chandos Street, Coventry

Incorporation date: 06 Oct 2015

ENNI INVESTMENTS LTD

Status: Active

Address: Pilgrims Cottage Ashwell Road, Newnham, Baldock

Incorporation date: 05 Jul 2019

ENNILL LTD

Status: Active

Address: Oystermouth House Charter Court Phoenix Way, Swansea Enterprise Park, Swansea

Incorporation date: 17 Feb 2020

ENNIO CHEF LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph

Incorporation date: 07 Jun 2019

ENNIO LTD

Status: Active

Address: 5 Mill Street, Risca, Newport

Incorporation date: 17 Apr 2020

ENNI PROPERTIES LTD

Status: Active

Address: Box 11, 25, Drumlin Grange, Ballyward, Castlewellan

Incorporation date: 06 Sep 2022

ENNIRIKA LTD

Status: Active

Address: Office 2, Crown House, Church Row, Pershore

Incorporation date: 27 Jun 2019

ENNIRLEAFSNOW LTD

Status: Active

Address: 15 Bowring Close, Hartcliffe, Bristol

Incorporation date: 17 Jul 2019

ENNISBAY LIMITED

Status: Active

Address: 20 Burnside Avenue, Brookfield, Johnstone

Incorporation date: 12 Jun 1998

ENNIS & CO GROUP LIMITED

Status: Active

Address: Tc Group 3 Acorn Business Centre, Northarbour Road, Portsmouth

Incorporation date: 20 Jan 2021

Address: 96 Medlock Street, 96 Medlock Street, Northwich

Incorporation date: 04 Sep 2017

ENNIS CONSULTING LTD

Status: Active

Address: 14 Ben More Drive, East Calder, Livingston

Incorporation date: 24 Oct 2016

Address: Unit 1, Rear Of 157 Jockey Road, Sutton Coldfield

Incorporation date: 28 Aug 1975

ENNIS HOLDINGS LTD

Status: Active

Address: 15 Ashdown Road, Reigate

Incorporation date: 05 May 2021

Address: 62 Killadeas Road, Trory, Enniskillen

Incorporation date: 18 Nov 2003

Address: Drumcoo, Enniskillen, Co Fermanagh

Incorporation date: 28 Feb 1989

Address: 31 Largy Road, Garvary, Enniskillen

Incorporation date: 17 Aug 2011

Address: 16 High Street, Enniskillen, Co. Fermanagh

Incorporation date: 14 Oct 1999

Address: Ni692269 - Companies House Default Address, 2nd Floor The Linenhall, Belfast

Incorporation date: 01 Nov 2022

ENNISMORE ADVISORY LTD

Status: Active

Address: 11 St. Andrews Square, London

Incorporation date: 25 Jan 2011

ENNISMORE BLUE LIMITED

Status: Active - Proposal To Strike Off

Address: 55 Princes Gate 55 Princes Gate, Exhibition Road, London

Incorporation date: 14 Jul 2015

Address: Principia Estate And Asset Management, The Studio,, 16 Cavaye Place,, London

Incorporation date: 05 Jul 1957

Address: Kensington Cloisters, 5 Kensington Church Street, London

Incorporation date: 09 Jul 1998

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 31 Dec 2020

Address: C/o Ballymena Block Management, 113 Church Street, Ballymena

Incorporation date: 09 Jun 2004

Address: Ground Floor Baird House, Seebeck Pl, Knowlhill, Milton Keynes

Incorporation date: 10 Nov 2022

Address: Third Floor, 20 Old Bailey, London

Incorporation date: 25 Feb 1998

Address: 140 Tachbrook Street, London

Incorporation date: 04 Mar 1958

Address: C/o Tmf Group, 13th Floor, One Angel Court, London

Incorporation date: 23 Jan 1998

ENNISMORE LIMITED

Status: Active

Address: 51a Anson Road, Tufnell Park, London

Incorporation date: 24 Dec 1992

Address: Third Floor, 20 Old Bailey, London

Incorporation date: 26 Oct 2018

Address: 32 Portland Terrace, Newcastle Upon Tyne

Incorporation date: 13 Oct 1947

Address: Cedar House, Hazell Drive, Newport

Incorporation date: 07 Aug 2013

Address: Flat 1, 51, Ennismore Gardens, London

Incorporation date: 26 Jun 2019

Address: 27 Old Gloucester Street, London

Incorporation date: 09 Feb 2023

Address: 33 Churchfield Road, Acton, London

Incorporation date: 09 Nov 1962

ENNIT PROPERTY LIMITED

Status: Active

Address: 90 Roebuck Lane, West Bromwich

Incorporation date: 21 Aug 2007

Address: C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge

Incorporation date: 22 Apr 2021

ENNODIA LIMITED

Status: Active

Address: The Pines, Anthonys, Woking

Incorporation date: 28 Feb 2019

ENNOGEN INVESTMENTS LTD

Status: Active

Address: Unit G4, Riverside Way, Dartford

Incorporation date: 15 Mar 2021

ENNOGEN PHARMA LTD

Status: Active

Address: Unit G4 Riverside Industrial Estate, Riverside Way, Dartford

Incorporation date: 24 Aug 2011

ENNOIDGY LIMITED

Status: Active

Address: 17 Kilty Place, 17 Kilty Place, High Wycombe

Incorporation date: 29 Apr 2019

ENNO INTERIORS LIMITED

Status: Active - Proposal To Strike Off

Address: 158 Ankerdine Crescent, London

Incorporation date: 11 Dec 2013

ENNOV8 CONCEPTS LIMITED

Status: Active

Address: 7 The Homestead, Crayford High Street, Crayford

Incorporation date: 13 May 2020

Address: Fernhills Business Centre Foerster Chambers Todd Street, Gtr Manchester, Bury

Incorporation date: 27 Aug 2019

Address: Little Postlings Farm Five Fields Lane, Four Elms, Edenbridge

Incorporation date: 31 Dec 2002

ENNOVERSE LTD

Status: Active

Address: Woodside, Salmons Road, Leatherhead

Incorporation date: 15 Dec 2005

ENN PROJECTS LIMITED

Status: Active

Address: 65 Halleys Ridge, Hertford

Incorporation date: 04 Nov 2015

ENNSEL TECH LIMITED

Status: Active

Address: 36 Biddenden Way, London

Incorporation date: 12 Apr 2016

ENNUI LTD.

Status: Active

Address: 55 A Fermoy Road, London

Incorporation date: 15 Jan 2015

ENNUI NATION LTD

Status: Active

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 24 Aug 2020

ENNV LIMITED

Status: Active

Address: 09925175 - Companies House Default Address, Cardiff

Incorporation date: 21 Dec 2015

ENNY-LETTINGS LTD

Status: Active - Proposal To Strike Off

Address: 929 Great Cambridge Road, Enfield

Incorporation date: 07 Oct 2021

Address: 84 Malthouse Drive, Grays

Incorporation date: 25 Oct 2017

ENNYTRIMS HAIR & GOLD LTD

Status: Active

Address: 98 Ainsdale Road, Ainsdale Road, Bolton

Incorporation date: 23 Feb 2021

ENNY WINES LTD

Status: Active

Address: 1 Tower Road, Little Downham, Ely

Incorporation date: 10 Jul 2015