ENGLABS LTD

Status: Active

Address: 22 Wilmer Road, Eastleigh

Incorporation date: 11 Jan 2019

ENGLA LTD

Status: Active

Address: Carpenter Court, 1 Maple Road, Bramhall, Stockport

Incorporation date: 05 Oct 2007

ENGLAND AND SONS LIMITED

Status: Active

Address: 73 Cornhill, London

Incorporation date: 23 Jul 1985

Address: Station House, North Street, Havant

Incorporation date: 15 May 1997

ENGLAND ANGLING LIMITED

Status: Active

Address: Unit 17d Malton Road Industrial Estate, Malton Road, York

Incorporation date: 26 Jan 2001

ENGLAND AT HOME LIMITED

Status: Active

Address: 23 Lowther Road, Brighton

Incorporation date: 17 May 2002

ENGLAND BEST LTD

Status: Active

Address: 65 Chapeltown, Pudsey

Incorporation date: 09 Mar 2017

ENGLAND BOXING LIMITED

Status: Active

Address: The English Institute Of Sport, Sheffield Coleridge Road, Sheffield

Incorporation date: 14 May 1993

ENGLAND BROTHERS LIMITED

Status: Active

Address: Higham Mead, Chesham, Bucks

Incorporation date: 17 Feb 1993

ENGLAND CIVILS LIMITED

Status: Active

Address: Ebenezer House, 5a Poole Road, Bournemouth

Incorporation date: 13 Feb 2014

ENGLAND DEAF RUGBY UNION

Status: Active

Address: Northview Frog Street, Kelvedon Hatch, Brentwood

Incorporation date: 01 May 2009

ENGLANDER LINE LTD

Status: Active

Address: 5 Barna Close, Coulsdon

Incorporation date: 15 Dec 2014

ENGLAND FENCING LTD

Status: Active

Address: 7 Wellington Square, Hastings, East Sussex

Incorporation date: 18 Feb 2008

Address: Wetherby House Park Hill, Swallownest, Sheffield

Incorporation date: 24 Nov 2010

ENGLAND HOCKEY

Status: Active

Address: Bisham Abbey Nsc, Bisham, Marlow

Incorporation date: 20 Dec 2002

ENGLAND INC LIMITED

Status: Active

Address: 15 Hillcroft Crescent, London

Incorporation date: 21 Oct 2003

Address: 08656146 - Companies House Default Address, Cardiff

Incorporation date: 19 Aug 2013

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 08 Mar 2021

Address: 6 Prospect Way, Royal Oak Industrial Estate, Daventry

Incorporation date: 13 Dec 2007

ENGLAND PICTURES LTD

Status: Active

Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford

Incorporation date: 31 Aug 2012

Address: 36 Georges Wood Road, Brookmans Park, Herts

Incorporation date: 28 Jun 2004

ENGLAND RUGBY LIMITED

Status: Active

Address: Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham

Incorporation date: 02 Jan 2001

ENGLANDS GATE LIMITED

Status: Active

Address: Englands Gate, Bodenham, Hereford

Incorporation date: 14 Nov 1997

Address: Furness House, 71/73 Hoghton Street, Southport

Incorporation date: 14 Nov 2012

Address: 8 Oakfield Street, London

Incorporation date: 04 Jun 2003

ENGLANDS NETWORK LIMITED

Status: Active

Address: 3 Fairview Court, Fairview Road, Cheltenham

Incorporation date: 26 Sep 2002

ENGLAND’S NORTH LIMITED

Status: Active

Address: 28 Milton Grove, Wigan

Incorporation date: 17 Dec 2021

Address: Wembley Stadium, Wembley, London

Incorporation date: 03 Jul 1990

ENGLAND SQUASH LIMITED

Status: Active

Address: National Squash Centre, Rowsley Street, Manchester

Incorporation date: 03 Aug 1989

ENGLANG-FURNITURE LTD

Status: Active

Address: Office 7751 182-184 High Street North, East Ham, London

Incorporation date: 03 Jul 2023

Address: Cornish&sussex Suite, House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley

Incorporation date: 21 Nov 1963

ENGLATS LTD

Status: Active

Address: Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 16 Nov 2020

ENGLAW LIMITED

Status: Active

Address: Dane House, 26, Taylor Road, Aylesbury

Incorporation date: 25 Apr 2014