ELLIE 2 TRADING LIMITED

Status: Active

Address: C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool

Incorporation date: 11 Feb 2016

Address: 7 Walker Lane, Sutton, Macclesfield, Cheshire

Incorporation date: 09 Jun 2003

ELLIE AND BEA LIMITED

Status: Active

Address: 89 Leigh Road, Eastleigh

Incorporation date: 08 Oct 2018

Address: Office 20, Cp House, Otterspool Way, Watford

Incorporation date: 24 Nov 2016

ELLIE AND TONY LTD

Status: Active

Address: Office 20, Cp House, Otterspool Way, Watford

Incorporation date: 11 Feb 2015

Address: Office 20,cp House, Otterspool Way, Watford

Incorporation date: 05 Oct 2015

Address: 32 Northcote Road,, St Margarets,, Twickenham,

Incorporation date: 17 Mar 2015

ELLIE & BROS LIMITED

Status: Active

Address: 14 Gladstone Avenue, Twickenham

Incorporation date: 27 Sep 2019

ELLIE CARUANA LTD

Status: Active

Address: 99 Elmleaze, Gloucester

Incorporation date: 30 Nov 2023

Address: 1 London Road, Ipswich

Incorporation date: 23 Sep 2022

ELLIE CLAIRE PHOTOGRAPHY LTD

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 26 Jul 2017

ELLIE CLOSE 1962 LIMITED

Status: Active

Address: 11 Ellie Close, Stanford-le-hope

Incorporation date: 14 Feb 2014

ELLIE CODEN LIMITED

Status: Active

Address: Flat 4 Saffron House, 5 Ramsgate Street, London

Incorporation date: 28 Feb 2020

ELLIE CONSULTING LTD

Status: Active

Address: 12a Marlborough Place, Brighton

Incorporation date: 21 Jan 2019

ELLIE DOBBIE LIMITED

Status: Active

Address: Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet

Incorporation date: 07 Feb 2013

ELLIEDOR LIMITED

Status: Active

Address: 75 Westlands Drive, Headington, Oxford

Incorporation date: 29 May 2019

ELLIE ENGINEERING LIMITED

Status: Active

Address: The Orchard, 27 Sandforth Road, Liverpool

Incorporation date: 23 Nov 2017

ELLIEFARM LIMITED

Status: Active

Address: Unit 11 Worton Court, Worton Hall Ind Estate, Worton Road

Incorporation date: 11 Feb 2021

Address: Moyola House, 31 Hawthorne Grove, York

Incorporation date: 06 Apr 2017

ELLIE GILLARD LIMITED

Status: Active

Address: The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich

Incorporation date: 23 Jul 2015

ELLIE GIVENS LIMITED

Status: Active

Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston

Incorporation date: 07 Mar 2012

ELLIE GRACE YOGA LTD

Status: Active

Address: 53 Brixton Water Lane, London

Incorporation date: 21 Jan 2020

ELLIE GROUP LTD

Status: Active

Address: Elliscombe House, Higher Holton, Wincanton

Incorporation date: 21 Sep 2016

Address: The Estate Office Chedington Court, Chedington, Beaminster

Incorporation date: 09 Nov 2015

ELLIEHAN LIMITED

Status: Active

Address: 25 Baker Lane, Stanley, Wakefield

Incorporation date: 14 Jun 2022

ELLIE HOPE LIMITED

Status: Active

Address: 5 Bective Road, Kirkby Lonsdale, Carnforth

Incorporation date: 01 Jun 2015

ELLIE HOUSE LTD

Status: Active

Address: 46 Woodfield Avenue, Accrington

Incorporation date: 13 Jun 2022

ELLIE INVESTMENTS LTD

Status: Active

Address: 5 Fountayne Road, London

Incorporation date: 07 Apr 2021

Address: 76 Factory Street West, Atherton, Manchester

Incorporation date: 08 Nov 2019

Address: 2 Hilliards Court, Chester Business Park, Chester

Incorporation date: 06 Dec 2021

ELLIE JAY LTD

Status: Active

Address: Bryn Estyn, East Street, Llangollen

Incorporation date: 06 Jul 2023

ELLIE JAYNE LIMITED

Status: Active

Address: Flat 14, 9 Abbey Road, London

Incorporation date: 02 Aug 2020

ELLIE JOE LTD

Status: Active

Address: Millbrook House, Galbally, Dungannon

Incorporation date: 21 Jun 2023

ELLIE JOHNSON EDITING LTD

Status: Active

Address: 14 Brooke Road, London

Incorporation date: 20 Nov 2018

Address: The Spinney, Longwood Avenue, Bingley

Incorporation date: 24 Feb 2011

ELLIE MAE EVENTS LIMITED

Status: Active

Address: 323 London Road, Benfleet

Incorporation date: 24 Sep 2020

ELLIE MIMSY LTD

Status: Active

Address: 101 Mill Green London Road, Mitcham Junction, Mitcham

Incorporation date: 16 Sep 2021

ELLIE P CREATIONS LIMITED

Status: Active

Address: 78 Fawe Park Road, Putney

Incorporation date: 01 Mar 2011

Address: Oaklodge Little Oaks Drive, Wordsley, Stourbridge

Incorporation date: 15 Feb 2011

Address: 19a Quarry Hollow, Headington, Oxford

Incorporation date: 07 Sep 2020

ELLIE ROSE AGENCY LTD

Status: Active

Address: 12794744 - Companies House Default Address, Cardiff

Incorporation date: 05 Aug 2020

Address: The Wherry, Quay Street, Halesworth

Incorporation date: 08 Aug 2019

ELLIE ROY HAIR LIMITED

Status: Active

Address: 46 High Street, Auchterarder

Incorporation date: 21 May 2015

ELLIESBOOKS LTD

Status: Active

Address: Lloyds Bank House, Bellingham, Hexham

Incorporation date: 04 May 2022

Address: 9 Ellies Court, 346 Shadwell Lane, Leeds

Incorporation date: 27 Aug 2008

Address: 15 Midnight Court, Prestbury, Cheltenham

Incorporation date: 17 Jul 2017

ELLIE STYLE LTD

Status: Active

Address: 94 Pinner Road, Harrow

Incorporation date: 27 Sep 2019

ELLIE STYLING LIMITED

Status: Active

Address: 120 Templecombe Drive, Bolton

Incorporation date: 22 Aug 2019

Address: Litchurch Plaza, Litchurch Lane, Derby

Incorporation date: 15 Nov 2013

ELLIE THOMASON DESIGN LTD

Status: Active

Address: Stone Green Farm, Stone In Oxney, Nr Tenterden

Incorporation date: 13 Aug 2019

ELLIE TZONI STUDIO LTD

Status: Active

Address: 33 Redvers Road, Brighton

Incorporation date: 20 Jun 2019

ELLIEVISIONAV LIMITED

Status: Active

Address: Unit 4, Pristine Business Park Newport Road, Woburn Sands, Milton Keynes

Incorporation date: 12 Feb 2018