Address: C/o Autokleen, Unit 3b Alexander House, Castlereagh Business Park

Status: Active

Incorporation date: 31 Jan 2003

Address: C/o Mary Mackle & Co. Cido Innovation Centre 73 Charlestown Road, Portadown, Craigavon

Status: Active

Incorporation date: 15 Sep 2009

Address: 7 Shepherds Drive, Carnbane Industrial Estate, Newry

Status: Active

Incorporation date: 23 May 2007

Address: The Granary Crowhill Farm, Ravensden Road, Wilden

Status: Active

Incorporation date: 04 May 2021

Address: 28 Conningsby Drive, Ettingshall, Wolverhampton

Status: Active

Incorporation date: 23 Sep 2020

Address: 78 Cecile Park, London

Incorporation date: 25 Apr 2014

Address: New Derwent House, 69-73 Theobalds Road, London

Status: Active

Incorporation date: 21 Mar 2013

Address: Unit 5, The Dock, Ely

Status: Active

Incorporation date: 27 Aug 2019

Address: Flat A3, 35, Ravenscroft Avenue, London

Status: Active

Incorporation date: 15 Apr 2023

Address: Flat 2, 17, Wordsworth Road, Southampton

Status: Active

Incorporation date: 28 Feb 2023

Address: 4 The Esplanade, 4 The Esplanade, Holywood

Status: Active

Incorporation date: 30 Apr 2008

Address: Unit 7b Acres Hill Lane, Off Parkway Drive, Sheffield

Status: Active

Incorporation date: 28 Jul 2020

Address: The Grange Pencoyd, St. Owens Cross, Hereford

Status: Active

Incorporation date: 08 Sep 2009

Address: 101 Regents Pavilion, 4 Summerhouse Road, Northampton

Status: Active

Incorporation date: 22 Dec 2003

Address: 67 Westow Street, London

Status: Active

Incorporation date: 12 Dec 2009

Address: 19 Lakeside Boulevard, Cannock

Status: Active

Incorporation date: 13 Oct 2017

Address: 10 Wordsworth Avenue, Hartlepool

Status: Active

Incorporation date: 29 Jul 2019

Address: Flat A3, 35 Ravenscroft Avenue, London

Status: Active

Incorporation date: 15 Nov 2021

Address: Cfrz Ltd, Po Box 1582, Woking

Status: Active

Incorporation date: 19 Jul 2020