Address: 23 Bosanquet Close, Cowley-uxbridge, Uxbridge

Incorporation date: 16 Sep 2020

ELISA BECCHETTI LTD

Status: Active

Address: Moorgate House, King Street, Newton Abbot

Incorporation date: 07 Oct 2016

ELISA BELLE LTD

Status: Active

Address: 2 Heap Bridge, Bury

Incorporation date: 29 Jan 2019

ELISABETA LTD

Status: Active

Address: 107a Ripple Road, Barking

Incorporation date: 18 Feb 2015

ELISABETATRADER LTD

Status: Active

Address: 4 Conway View, Leeds

Incorporation date: 03 Jun 2022

ELISABETH33 LTD

Status: Active

Address: 483 Green Lanes, London

Incorporation date: 18 Sep 2020

ELISABETH AR LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 06 Jul 2021

Address: Elisabeth Curtis Centre Chestnut Avenue, Bromham, Bedford

Incorporation date: 02 Jul 2010

ELISABETH DENNIS LTD.

Status: Active

Address: 23 Bilston Street, Sedgley, Dudley

Incorporation date: 24 May 2021

Address: 25 Silverdale, Barton On Sea

Incorporation date: 05 Jun 2014

ELISABETH GARDENS MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: St Georges Gardens Spinners Way, Castlefield, Manchester

Incorporation date: 26 Oct 2015

Address: 83 Main Street, Kings Newton, Melbourne

Incorporation date: 10 Mar 2011

ELISABETH HASTINGS LTD

Status: Active

Address: 27 Pelham Road, Beckenham

Incorporation date: 25 Nov 2019

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

Incorporation date: 24 Sep 2008

ELISABETH JAMES LIMITED

Status: Active

Address: First Floor 5 Doolittle Yard, Froghall Road, Ampthill

Incorporation date: 30 Aug 2001

ELISABETH JEAN LIMITED

Status: Active

Address: 89 Royal Avenue, Calcot, Reading

Incorporation date: 27 Oct 2020

ELISABETH LIMITED

Status: Active

Address: Oakfield House 39, Carr Lane, Shipley

Incorporation date: 09 Sep 2004

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

Incorporation date: 05 Mar 2023

ELISABETH SMITH LIMITED

Status: Active

Address: Middle Cottage The Green, Sarratt, Rickmansworth

Incorporation date: 19 Jul 1965

Address: 50 Pontefract Lane, Leeds

Incorporation date: 02 Mar 1999

Address: 50 Pontefract Lane, Leeds

Incorporation date: 13 May 1981

Address: 248 Brockley Road, London

Incorporation date: 07 Nov 2022

ELISABET VALIND LTD

Status: Active

Address: 17 New Road, Harston, Cambridge

Incorporation date: 02 Apr 2013

ELISACO LIMITED

Status: Active

Address: 26 Amesbury Road, Feltham

Incorporation date: 17 Mar 2014

Address: 85 Great Portland Street, London

Incorporation date: 22 Aug 2012

ELISAEDU LIMITED

Status: Active

Address: 9 Thomas Street, Middlesbrough

Incorporation date: 03 Nov 2022

ELISA GONZALEZ LTD

Status: Active

Address: 170a North Road West, Plymouth

Incorporation date: 16 Aug 2017

ELISA IOANA LTD

Status: Active

Address: Flat 2 Old Watford Road, Bricket Wood, St. Albans

Incorporation date: 28 Apr 2014

ELISAKGOPE LIMITED

Status: Active

Address: 2 Brooklyn Street, Leeds

Incorporation date: 26 Oct 2022

ELISALD LTD

Status: Active

Address: Flat 19, Blueberry Court, Holmeoak Avenue, Rainham

Incorporation date: 15 Mar 2021

ELISA LORRY LIMITED

Status: Active - Proposal To Strike Off

Address: 18 St. Davids Road, Leicester

Incorporation date: 15 Mar 2017

ELISA MARIA ONICA LTD

Status: Active

Address: 100 Goddard Avenue, Hull

Incorporation date: 17 Oct 2022

Address: 54a High Street, Barnet

Incorporation date: 18 Jan 2023

ELISANA FLORIST LTD

Status: Active

Address: 370 Bowes Road, London

Incorporation date: 15 Apr 2023

ELISANNA PROPERTIES LTD

Status: Active

Address: 53 Leyland Avenue, St. Albans

Incorporation date: 03 Dec 2020

ELISA PROGRAMMING LTD

Status: Active

Address: 169 Annadale Flats, Belfast

Incorporation date: 06 Oct 2020

ELISA PROPERTY LIMITED

Status: Active

Address: 19-21 Hatchett Street, Birmingham

Incorporation date: 19 Jul 2018

ELISA ROMANIAN FOOD LTD

Status: Active

Address: Unit 3 10 Oxford Street, Oakengates, Telford

Incorporation date: 10 Jul 2020

ELISA STYLE LIMITED

Status: Active - Proposal To Strike Off

Address: 30 Burnaby Road, Coventry

Incorporation date: 27 May 2022

ELISA TRANSPORT LTD

Status: Active

Address: 12 Batchelor Close, Aylesbury

Incorporation date: 03 Sep 2018

ELIS BEAUTY LTD

Status: Active

Address: 54 Kew Bridge Road, Brentford

Incorporation date: 06 Feb 2017

ELISCA LIMITED

Status: Active

Address: Ibex House, Baker Street, Weybridge

Incorporation date: 26 Feb 1997

ELIS CONSULTANCY LTD

Status: Active

Address: 15 Mannock Way, Poole

Incorporation date: 08 Oct 2020

ELISE BIOTECH LTD

Status: Active

Address: Pysons Road Industrial Estate, 15 Hornet Close, Broadstairs

Incorporation date: 24 Jan 2020

ELISEBLAKESTORE LTD

Status: Active

Address: 31 Loomsway, Wirral

Incorporation date: 01 Oct 2022

ELISE BUSINESS SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: Trenfield Williams The Old Railway Station, Sea Mills Lane, Stoke Bishop

Incorporation date: 29 May 2014

ELISE CLAYDON LIMITED

Status: Active

Address: 46 Cheshire Street, Market Drayton

Incorporation date: 11 Sep 2023

ELISEDD LTD

Status: Active

Address: 4 Ledcameroch Road, Bearsden, Glasgow

Incorporation date: 20 Apr 2016

Address: 12c Two Locks, Hurst Business Park, Brierley Hill

Incorporation date: 15 Mar 2019

ELISEE LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 20 Dec 2022

ELISEEV MEDIA LTD

Status: Active

Address: The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London

Incorporation date: 26 Oct 2020

ELISE FAYRE LTD

Status: Active

Address: East London Business Centre, 93-101 Greenfield Road, London

Incorporation date: 09 Mar 2018

Address: 30-34 North Street, Hailsham

Incorporation date: 10 Mar 2017

Address: 558 Katherine Road, London

Incorporation date: 07 May 2022

Address: 161 Rickmansworth Road, Watford

Incorporation date: 15 Jul 2015

ELISE LTD

Status: Active - Proposal To Strike Off

Address: 33 Park View Road, Bradford

Incorporation date: 01 Aug 2019

ELISE MANAGEMENT COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 156 Floor 3/2, Elmbank Street, Glasgow

Incorporation date: 12 May 2016

ELISEO SCOTLAND LTD

Status: Active

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 10 Feb 2022

Address: Tremayne House Warren Lane, Woolpit, Bury St. Edmunds

Incorporation date: 04 Oct 2017

ELISE SOM UK LIMITED

Status: Active

Address: 5 Central Parade, Station Road, Sidcup, Kent

Incorporation date: 05 Oct 2015

Address: 43-45 Dorset Street, London

Incorporation date: 17 May 2022

ELISE WADE LIMITED

Status: Active

Address: 11 Dinsdale Road, London

Incorporation date: 15 Sep 2015

ELISE WILSON LIMITED

Status: Active

Address: 5 School Lane, Heaton Chapel, Stockport

Incorporation date: 07 Jul 2023

ELISEY LTD

Status: Active

Address: 2 Snowden Close, Windsor

Incorporation date: 11 Oct 2022

ELIS FRESH MEAT LTD

Status: Active

Address: 157 North Marine Road, Scarborough

Incorporation date: 05 Sep 2022

ELISG PROPERTY LTD

Status: Active

Address: Hillcrest Enterprise Centre, Pryce Street, Mountain Ash

Incorporation date: 25 Sep 2020

ELIS GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 7 Allonby Close, Wigan

Incorporation date: 08 Jul 2022

ELISHAMA CORPORATION LTD

Status: Active

Address: 115 Applegarth, New Addington, Croydon

Incorporation date: 13 Jun 2023

ELISHA SYSTEMS LIMITED

Status: Active

Address: 416 Aberford Road, Stanley, Wakefield

Incorporation date: 07 Mar 2007

ELISHA TELECOM LTD

Status: Active

Address: 21 City Harbour, 8 Selsdon Way, London

Incorporation date: 25 Aug 2006

ELISHER CO., LTD

Status: Active

Address: Suite 11 Sigma Business Centre, 7 Havelock Place, Harrow

Incorporation date: 04 Feb 2021

ELIS HOLDINGS LIMITED

Status: Active

Address: 28 Kaydor Close, Werrington, Stoke-on-trent

Incorporation date: 04 May 2022

ELISIAM LIMITED

Status: Active

Address: 1 St. Petersburgh Mews, London

Incorporation date: 05 Feb 2003

ELISIAN LIMITED

Status: Active

Address: Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne

Incorporation date: 13 Jul 2016

ELISIUM LTD

Status: Active

Address: 22 Kildare Road, London

Incorporation date: 25 Nov 2019

Address: 10 Western Road, Romford

Incorporation date: 20 Nov 2002

ELIS MARIO LTD

Status: Active

Address: 6 Burghley Mansions, Peterborough

Incorporation date: 12 Oct 2022

ELISO LTD

Status: Active

Address: 31 West Farm Court, Broompark, Durham

Incorporation date: 30 May 2013

Address: Flat 1 Ellison Place 54 Cambridge Road, Great Shelford, Cambridge

Incorporation date: 22 Apr 2021

ELIS PACKAGING LTD

Status: Active

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

Incorporation date: 06 Sep 2021

ELISSA CARE LTD

Status: Active

Address: 178 Benson Close, Luton

Incorporation date: 07 May 2021

ELISSA DOBSON LIMITED

Status: Active

Address: 11 Hallefield Drive, Macclesfield

Incorporation date: 30 Dec 2020

ELISSA FASHION LIMITED

Status: Active

Address: 10 Anderson Drive, Peterborough

Incorporation date: 28 Sep 2020

ELIS SALAD LIMITED

Status: Active

Address: 27 Brockenhurst, Mews, London

Incorporation date: 28 Mar 2018

ELISSA & STEF LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 05 Oct 2015

ELISSCO LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 09 Apr 2021

ELIS SHAND LTD

Status: Active

Address: 140 High Street, High Street, Birmingham

Incorporation date: 22 Jun 2020

Address: 894 Manchester Road, Castleton

Incorporation date: 24 Jul 2019

ELISSON LIMITED

Status: Active

Address: 3 Maitland Avenue, Cambridge

Incorporation date: 28 Nov 2003

ELISTE HOLDINGS LIMITED

Status: Active

Address: 24 Malvern Road, Maidenhead

Incorporation date: 11 Sep 2019

ELISTERAIX LTD

Status: Active

Address: 5 Pentland Close, Plymouth, Devon

Incorporation date: 08 Dec 2022

ELIS THERAPIST LTD

Status: Active

Address: 4 Middle Row, Ashford

Incorporation date: 28 Jan 2019

ELISTI LTD

Status: Active

Address: Office G Charles Henry House, 130 Worcester Road, Droitwich

Incorporation date: 13 Feb 2020

Address: 92 Chapman Road, Croydon

Incorporation date: 24 Mar 2014

ELIS UK LIMITED

Status: Active

Address: First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke

Incorporation date: 06 Mar 1928

Address: Adeilad St David's Building, Stryd Lombard Street, Porthmadog

Incorporation date: 14 Mar 2007

Address: Adeilad St David's Building, Stryd Lombard Street, Porthmadog

Incorporation date: 30 Aug 2018