Address: 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland

Incorporation date: 04 Aug 2021

Address: Churchill House, 137-139 Brent Street, London

Incorporation date: 07 May 2021

Address: Unit 5 Dolphin Yard, Rear Of 6 Queen Street, Gravesend

Incorporation date: 02 Feb 2022

LISA S GRAY LIMITED

Status: Active

Address: 1 Pinnacle Way, Pride Park, Derby

Incorporation date: 06 Jan 2016

LISA SHIMMIN LTD

Status: Active

Address: Military House, 24 Castle Street, Chester

Incorporation date: 02 Sep 2020

Address: Drake House, Gadbrook Park, Northwich

Incorporation date: 07 Oct 2011

Address: 93 Chantry Gardens, Southwick, Trowbridge

Incorporation date: 18 May 2016

LISA STAINES LIMITED

Status: Active

Address: Brandon House, 90 The Broadway, Chesham

Incorporation date: 14 Aug 2014

Address: 30 Lyndale Road, Sedgley, Dudley

Incorporation date: 21 Jul 2016

Address: Unit 3, Ibex House, 2 Leytonstone Road, London

Incorporation date: 12 Feb 2020

Address: C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield

Incorporation date: 17 May 2016

LISA STICKLEY LTD

Status: Active

Address: 11b Wood Vale, London

Incorporation date: 15 Apr 2015

Address: 78 Mackenzie Road, Beckenham

Incorporation date: 09 Mar 2018

Address: Vicarage Corner House, 219 Burton Road, Derby

Incorporation date: 08 Oct 2019