Trademarkia Logo
£

About 24 Trade Marks found for “CUSH CUSH”

Filters

Also try searching for:

CUSH CUSH*

CUSH*

*USH

CU*SH

UK00002164818
Dead

CUMFY-CUSH

Eco-Innovations Limited

035

Advertising.

UK00003353321
Withdrawn

Cali Cush

SVC LABS LTD

005

029

...

Design, research and development of advanced hemp cultivation methods ...

UK00003748469
Registered

MUSH CUSH

L&S Prints Digital Limited

020

035

...

Cushions; Cushions featuring human faces; Cushions featuring images of...

UK00904165551
Registered

GEL cush

ISA-TRAESKO GmbH

018

025

Goods of leather and imitations of leather, textile materials or plast...

UK00003505136
Withdrawn

CUSH MASKS

Cush Masks Limited

003

Face masks.

UK00002456081
Registered

cush-n-air

Manuli Packaging (UK) Ltd

016

Bubble wrap.

UK00908519498
Registered

CUSH-A-CLAW

ZSi, Inc.

019

Plastic supports for carrying pipe, tubing, hose and cable for plumbin...

UK00001577544
Dead

Quill' n Cush

Katherine Mary Gurnett and Jessica Wilkey

024

Quilted textile articles; all included in Class 24.

UK00911766441
Dead

CUSH-N-TAB

DENTSPLY SIRONA Inc.

010

Dental x-ray apparatus and instruments.

UK00003128945
Registered

cush n air

Manuli Realtor S.r.l

016

Air bubble plastics for packaging.

Owners

Ana patrcia esprito santo de brito e cunha (1)

Apperley realisations no 1 limited (1)

Babocush limited (1)

Ball young limited (1)

Cec equine supplements ltd (1)

Cricket coach floor mats limited (1)

Cush masks limited (1)

Dentsply sirona inc. (1)

Ecoinnovations limited (1)

Emma barry (1)

Categories

Class 25 (6)

Class 20 (4)

Class 16 (3)

Class 24 (3)

Class 35 (3)

Class 5 (2)

Class 10 (2)

Class 18 (2)

Class 19 (2)

Class 28 (2)

Class 3 (1)

Class 9 (1)

Class 11 (1)

Class 27 (1)

Class 29 (1)

Class 31 (1)

Class 34 (1)

Class 40 (1)

Class 42 (1)

Attorney

Barker brettell llp (1)

Bristows llp (1)

Cam trade marks & ip services (1)

Cleveland scott york (1)

D young & co llp (1)

Fernando olavo (1)

Honigman llp (1)

Murgitroyd & company (1)

Novagraaf uk (1)

Correspondents

10 st. bride street (1)

100 hagley road, edgbaston (1)

100 victoria embankment (1)

120 holborn (1)

1st floor (1)

39400 woodward ave., suite 101 bloomfield hills mi 48304 (1)

5 norwich street (1)

Chapel quarter, mount street (1)

Euston house (1)

Page 2 of 3