ENSIA CONSTRUCTION LTD

Status: Active

Address: 6 Collinwood Avenue, Enfield

Incorporation date: 11 May 2020

ENSIDE LTD

Status: Active

Address: 21 Bramber Road, London

Incorporation date: 23 Apr 2015

ENSIDY LIMITED

Status: Active

Address: 4 High View, Pinner

Incorporation date: 19 Mar 2001

ENSIFERA UKCN LIMITED

Status: Active - Proposal To Strike Off

Address: 115 Bath Street, Glasgow

Incorporation date: 25 Jun 2019

ENSIGHT MANAGEMENT CONSULTING LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 29 Aug 2014

Address: 441 High Street North, London

Incorporation date: 18 Aug 2021

ENSIGN BADGES LIMITED

Status: Active

Address: Enfield Avenue, Leeds

Incorporation date: 17 Feb 1978

Address: The Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon

Incorporation date: 23 Oct 1991

Address: Unit 19 Walkers Road, Moons Moat North Industrial Estate, Redditch

Incorporation date: 24 Apr 2020

ENSIGN DECORATING LIMITED

Status: Active

Address: 52 Rothbury Gardens, Lobley Hill, Gateshead

Incorporation date: 07 Oct 2002

Address: Stanley House, Phoenix Park, Blakewater Road, Blackburn

Incorporation date: 26 Feb 2003

ENSIGN ELECTRICAL LIMITED

Status: Active

Address: Addington Business Centre, 24 Vulcan Way, New Addington

Incorporation date: 27 Aug 2004

Address: G F Enterprise House, Isambard Brunel Road, Portsmouth

Incorporation date: 27 Nov 2012

Address: 24 Park Road South, Havant

Incorporation date: 28 Jul 2015

ENSIGN GENESIS LIMITED

Status: Active

Address: Unit 10-11 Penketh Business Park, Old Liverpool Road, Warrington

Incorporation date: 06 Jul 2016

Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 14 Jan 2004

ENSIGN HIGHWAYS LIMITED

Status: Active

Address: 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham

Incorporation date: 20 May 2004

ENSIGN HOLDCO 3 LIMITED

Status: Active

Address: 71 Fenchurch Street, London

Incorporation date: 10 May 2016

Address: 40-41 Furnival Street, London

Incorporation date: 10 Oct 2019

ENSIGN HYDRAULICS LIMITED

Status: Active

Address: Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray

Incorporation date: 30 Jul 2012

Address: Hermes House, Fire Fly Avenue, Swindon

Incorporation date: 07 Jul 2004

ENSIGN LEISURE LIMITED

Status: Active

Address: Slinfold Golf And Country Club Stane Street, Slinfold, Horsham

Incorporation date: 25 Mar 1998

Address: Unit 3 Rushington Court, Chapel Lane Totton, Southampton

Incorporation date: 20 Oct 1995

Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham

Incorporation date: 31 Jan 2003

ENSIGN MOTORS LIMITED

Status: Active

Address: 5 Century Way, March

Incorporation date: 26 Jan 2010

ENSIGN PARK LIMITED

Status: Active

Address: Second Floor, Arena Court, Crown Lane, Maidenhead

Incorporation date: 12 May 1989

Address: 379 Unthank Road, Norwich, Norfolk

Incorporation date: 04 Nov 1980

Address: C/o Bdo Llp, 31 Chertsey Street, Guildford

Incorporation date: 19 May 2015

Address: 167 Browning Road, London

Incorporation date: 16 Sep 2023

ENSIGN (SW) LIMITED

Status: Active

Address: Grant House, Felday Road Abinger Hammer, Dorking

Incorporation date: 20 May 1987

ENSIGNUM LTD

Status: Active

Address: 244 Portway, London

Incorporation date: 11 Mar 2021

ENSI LONDON LIMITED

Status: Active

Address: 32 Danbury Way, Woodford Green

Incorporation date: 03 Aug 2012

ENSINGEN ADVISORY LIMITED

Status: Active

Address: 57 Duncombe Road, Hertford

Incorporation date: 22 May 2013

Address: Ensinger Wilfried Way, Parc Eirin, Tonyrefail

Incorporation date: 14 Apr 1965

ENSINO LIMITED

Status: Active

Address: 167-171 Queensway, London

Incorporation date: 30 Sep 2015

ENSIS FISHING LIMITED

Status: Active

Address: Lochleven Shellfish, Onich, Fort William

Incorporation date: 13 Jan 2006

ENSIS LTD

Status: Active

Address: Smalls Hill Farm, Smalls Hill Road, Leigh

Incorporation date: 26 Jan 2007

ENSIS SOLUTIONS LIMITED

Status: Active

Address: Oakland House, 21 Hope Carr Road, Leigh

Incorporation date: 18 Jul 2014

Address: Aves Business Centre Aves House, 11 Jamaica Street, Greenock

Incorporation date: 01 Apr 2005