ES 2008 LIMITED

Status: Active

Address: Scarcliffe Farm Moorside, Cononley, Keighley

Incorporation date: 14 Nov 2008

ES ACADEMY LTD

Status: Active

Address: 12 John Princes Street, London

Incorporation date: 24 Jan 2019

ES ACCOUNTANTS LTD

Status: Active

Address: 96 Woodland Way, London

Incorporation date: 20 Feb 2017

ES ADMIN LIMITED

Status: Active

Address: Farragon, Petersmuir Road East Saltoun, Pencaitland, Tranent

Incorporation date: 05 Sep 2022

ES AVIATION LTD

Status: Active

Address: 6 Glanroy Crescent, Newtownabbey

Incorporation date: 02 Mar 2023

ES BANBRIDGE LIMITED

Status: Active

Address: 17-19 Dungannon Road, Cookstown, Co. Tyrone

Incorporation date: 05 Mar 1997

ES BEDFORD STREET LIMITED

Status: Active

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 12 Feb 2013

ES BEST SOLUTIONS LIMITED

Status: Active

Address: 174 Howard Road, London

Incorporation date: 12 Sep 2022

ES BROADCAST HIRE LTD

Status: Active

Address: 4th Floor, The Anchorage, 34, Bridge Street, Reading

Incorporation date: 06 Mar 2012

ES CHARTERS LTD

Status: Active

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

Incorporation date: 01 Mar 2022

ES CHILD CARE LIMITED

Status: Active

Address: 8 Abbey Road, Pity Me, Durham

Incorporation date: 07 Apr 2009

ES CITY SQUARE LIMITED

Status: Active

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 19 Sep 2011

ES CLEANING LTD

Status: Active

Address: The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford

Incorporation date: 18 Dec 2019

ES CONSTRUCTION (BOURNEMOUTH) LTD

Status: Active - Proposal To Strike Off

Address: 192-194 Alder Road, Poole

Incorporation date: 14 Oct 2011

ES CONSTRUCTION (SW) LTD

Status: Active

Address: Bramble Cottage, Bramble Cottage Sunnyside, Walton-on-thames

Incorporation date: 15 Jan 2021

Address: 45 Gresham Street, London

Incorporation date: 31 Oct 2017

Address: 7 Granard Business Centre, Bunns Lane, Mill Hill

Incorporation date: 05 Dec 2014

ES CONTRACTING LIMITED

Status: Active

Address: 15 Broadmead Close, Hatch End

Incorporation date: 17 Jul 2013

Address: Richmond House, 105 High Street, Crawley

Incorporation date: 27 Jul 2020

Address: The Granary Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 30 Jul 2015

ES COVENTRY LIMITED

Status: Active

Address: 161 Drury Lane, London

Incorporation date: 30 Sep 2015

ES CREATIVE SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 79 Langdale Avenue, Manchester

Incorporation date: 15 Jul 2019

ES CUBELLS HOLDINGS LTD

Status: Active

Address: 66 Ridgeway Road, Long Ashton, Bristol

Incorporation date: 30 Jun 2020

Address: 107b Glyn Road, London

Incorporation date: 07 Jan 2022

ES DESIGNS LTD

Status: Active

Address: Unit-20, Zainhub Building, 2-16, Bury New Road, Manchester

Incorporation date: 24 Dec 2020

ES DEVELOPMENTS LIMITED

Status: Active

Address: 46 St. Leonards Road, Northampton

Incorporation date: 06 Nov 2018

ES DEVLIN DESIGN LIMITED

Status: Active

Address: 27 Mortimer Street, London

Incorporation date: 16 Apr 2012

ES DYNAMIC LTD

Status: Active

Address: Office 9196, 182-184 High Street North East Ham, London

Incorporation date: 09 Oct 2023

Address: 31d Link Road, West Wilts Trading Estate, Westbury

Incorporation date: 06 Jan 1998

Address: Unit 2 Red House Lane, Hannington, Northampton

Incorporation date: 03 Jul 2018

Address: 146 Kensington Church Street, London

Incorporation date: 24 Jun 2015

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 11 Aug 2021

ES ESTATE AGENT LIMITED

Status: Active

Address: Daniel Consultancy Morrit House, 54-60 Station Approach, South Ruislip

Incorporation date: 21 Jun 2021

ES FABWELD LTD

Status: Active

Address: 32 Emma House 2 Market Link, Romford, Romford

Incorporation date: 23 Nov 2016

ES FACADES LIMITED

Status: Active

Address: 6 Station Parade, Northolt

Incorporation date: 02 May 2017

ES FIELD DELIVERY UK LTD

Status: Active

Address: Royal Pavilion, Wellesley Road, Aldershot

Incorporation date: 28 Jul 2016

ES FINISH CARPENTRY LTD

Status: Active

Address: 6 Seymour Park Road, Chinnor

Incorporation date: 22 Jul 2020

ES FITNESS LTD

Status: Active

Address: 50 High Street, Peterborough

Incorporation date: 26 Aug 2022

ES FREEHOLD LIMITED

Status: Active

Address: Unit 5 Oyster Place, Montrose Road, Chelmsford

Incorporation date: 17 Feb 2017

ES GARDENING LIMITED

Status: Active

Address: 33 Bridges Lane, Croydon

Incorporation date: 27 Jul 2021

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 16 Jun 2020

Address: Unit G East Coate House, 1-3 Coate Street, London

Incorporation date: 21 Nov 2012

Address: Floor 5, Smithson Tower Smithson Plaza, St. James's Street, London

Incorporation date: 15 Dec 2021

ES GS SERVICES LTD

Status: Active

Address: Ecovis Wingrave Yeats, Waverley House 7-12 3rd Floor, Noel Street, London

Incorporation date: 13 Aug 2021

ES HAIR LIMITED

Status: Active

Address: James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle

Incorporation date: 30 May 2018

ES HOUSING LIMITED

Status: Active

Address: 7a Jordangate, Macclesfield

Incorporation date: 27 Apr 2020

ES IMPORT / EXPORT LIMITED

Status: Active - Proposal To Strike Off

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 19 Oct 2018

ES INSTALLERS LIMITED

Status: Active

Address: 9 Hadley Way, Walsall

Incorporation date: 08 Sep 2022

Address: 116 Church Lane, Bessacarr, Doncaster

Incorporation date: 11 Nov 2021

Address: Unit A 82 James Carter Road Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 06 Oct 2017

ES IT CONSULTING LTD

Status: Active

Address: 18 Chobham Road, Frimley, Camberley

Incorporation date: 22 Jul 2021

ES IT SOLUTIONS LIMITED

Status: Active

Address: Parkshot House, 5 Kew Road, Richmond

Incorporation date: 11 Aug 2016

Address: Suite 4 Farncombe House, Farncombe Estate, Broadway

Incorporation date: 02 Dec 2019

ES LAW HOLDINGS LIMITED

Status: Active

Address: Continental House, 292-302 Church Street, Blackpool

Incorporation date: 20 Apr 2018

Address: Unit 1k-2k, Temple Court Knight Road, Strood, Rochester

Incorporation date: 03 May 2019

ES MANAGEMENT LTD

Status: Active

Address: 49 Princes Gate, London

Incorporation date: 26 Jul 2021

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 17 Sep 2021

ES MERCHANTS LIMITED

Status: Active

Address: 09213923 - Companies House Default Address, Cardiff

Incorporation date: 11 Sep 2014

ES METALWORK LTD

Status: Active

Address: 52 Whitton Close, Swavesey, Cambridge

Incorporation date: 13 Dec 2023

ES MOTORSPORT LTD

Status: Active

Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich

Incorporation date: 07 Dec 2010

ES NUH LIMITED

Status: Active

Address: 161 Drury Lane, London

Incorporation date: 18 Jan 2012

ES OH SERVICES LIMITED

Status: Active

Address: 142a Burnt Ash Lane, Bromley

Incorporation date: 08 Dec 2014

ES PARTNERSHIP LIMITED

Status: Active

Address: Butterfield Morgan, Druslyn House, De La Beche Street, Swansea

Incorporation date: 21 May 2018

ES PARTNERS LIMITED

Status: Active

Address: 2 Old Court Mews, 311a Chase Road, London

Incorporation date: 21 Mar 2014

Address: 77 Avery Hill Road, New Eltham

Incorporation date: 25 Nov 2019

ES PHOTO LIMITED

Status: Active

Address: 1 Pirelli Way, Eastleigh

Incorporation date: 20 May 2021

ES PLANS LTD

Status: Active

Address: 48 West George Street, 2nd Floor, Suite 2/3, Glasgow

Incorporation date: 10 Jan 2023

Address: One St Peter's Square, Manchester

Incorporation date: 21 Mar 2002

ES PRECISION LIMITED

Status: Active

Address: Unit H3 Kingston Business Park, Kingston Bagpuize, Abingdon

Incorporation date: 19 Jul 2017

ES PRESTIGE JOINERY LTD

Status: Active

Address: 35 Lower Hall Lane, London 35 Lower Hall Lane, London, London

Incorporation date: 29 Sep 2021

Address: 28 Prescott Street, Halifax, West Yorkshire

Incorporation date: 12 Sep 2007

ES PRODUCTIONS LIMITED

Status: Active

Address: 71 Cassiobury Avenue, Feltham

Incorporation date: 07 Jul 2017

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 18 Sep 2017

ES PROJECTS LTD

Status: Active

Address: 18 Coombe Lodge, Charlton, London

Incorporation date: 01 Feb 2016

ES PROPERTIES LIMITED

Status: Active

Address: 67 Westow Street, Upper Norwood, London

Incorporation date: 09 Jun 2014

Address: Saltire Court, 20 Castle Terrace, Edinburgh

Incorporation date: 15 May 2006

ES PSYCHOLOGY LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 10 Sep 2019

ES RAIL CONSTRUCTION LTD

Status: Active

Address: 23 Broad Street, Dagenham

Incorporation date: 18 Feb 2021

ES REALISATIONS 2023 LIMITED

Status: In Administration

Address: Suite 3 Regency House, 91 Western Road, Brighton

Incorporation date: 10 Apr 2003

ES RENEWABLES LTD

Status: Active

Address: 2 Forties Field Crescent, Ellon

Incorporation date: 11 May 2023

ES RENFIELD LIMITED

Status: Active

Address: 161 Drury Lane, London

Incorporation date: 20 Jun 2016

ES RETAIL LIMITED

Status: Active

Address: 18 Meissen Avenue, Desborough

Incorporation date: 11 Jul 2007

ES RUANBEG LIMITED

Status: Active

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 18 May 2022

Address: 19 Sheridan Road, Belvedere

Incorporation date: 04 Jul 2020

ES SERVICES LIMITED

Status: Active

Address: 75 Manford Way, Chigwell

Incorporation date: 23 Nov 2018

Address: 6 Twycross Mews, London

Incorporation date: 20 Sep 2022

ES SPARKLES LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Laurel Close, Coventry

Incorporation date: 22 Jul 2021

ES SPORTS LIMITED

Status: Active

Address: 105 Burlington Road, New Malden

Incorporation date: 06 Feb 2023

ES TOPSPORT LIMITED

Status: Active

Address: The Dower House, Sibford Ferris, Banbury

Incorporation date: 28 Mar 2003

Address: Pantiles Felixstowe Road, Nacton, Ipswich

Incorporation date: 26 May 2020

Address: 7 Terence Close, Chatham

Incorporation date: 03 Jun 2019

ES TREASURY LIMITED

Status: Active

Address: 161 Drury Lane, London

Incorporation date: 22 May 2014

ES VENTURES LTD

Status: Active - Proposal To Strike Off

Address: 314 Main Road, Parson Drove, Wisbech

Incorporation date: 03 Aug 2022