Address: 20 Mountnab Road, Collone, Armagh
Incorporation date: 07 Apr 2014
Address: 13247268 - Companies House Default Address, Cardiff
Incorporation date: 05 Mar 2021
Address: 42a Forthill Street, Enniskillen
Incorporation date: 22 Nov 2022
Address: Bramhall House 14 Ack Lane East, Bramhall, Stockport
Incorporation date: 04 Aug 2020
Address: 36 Sun Street, Waltham Abbey
Incorporation date: 15 Sep 2021
Address: 16 Castlekaria Manor, Belfast
Incorporation date: 18 Nov 2022
Address: 20-22 Wenlock Road, London
Incorporation date: 05 Jun 2019
Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford
Incorporation date: 05 Dec 2018
Address: 15 The Grange, Lurgan, Craigavon
Incorporation date: 17 Sep 2019
Address: Unit (091) Moat House, Business Centre, 54 Bloomfield Avenue, Belfast
Incorporation date: 08 Feb 2021
Address: Forsyth House, Cromac Square, Belfast
Incorporation date: 12 May 2020
Address: 11 The Meadow, Antrim
Incorporation date: 27 Jun 2022
Address: 6 Brownside Road, Burnley
Incorporation date: 04 Dec 2020
Address: 15b Broad Street, Magherafelt
Incorporation date: 20 Aug 2020
Address: 43 Lisbane Road, Kircubbin, Newtownards
Incorporation date: 09 Mar 2017
Address: 34 Kennedy Way, Belfast
Incorporation date: 26 Sep 2018
Address: 44 St Norbert Rd, Brockley, London
Incorporation date: 03 Jul 2009
Address: 13 Corporation Square, Belfast
Incorporation date: 17 Jan 2024
Address: Flat 3, 33 Ardenlee Avenue, Belfast
Incorporation date: 20 Sep 2022
Address: Chapel Farm, East Woodyates, Salisbury
Incorporation date: 01 Jul 2003
Address: 85 Dunboe Road, Castlerock, Coleraine
Incorporation date: 01 Feb 2018
Address: 19-21, Balmoral Road, Belfast, Northern Ireland, 19 - 21 Balmoral Road, Belfast
Incorporation date: 03 Jun 2015
Address: 6 Doagh Road, Ballyclare
Incorporation date: 20 Sep 2011
Address: 16 Patrick Street, Strabane
Incorporation date: 01 Apr 2015
Address: 38 Station Road, North Harrow, Harrow
Incorporation date: 04 Nov 2015
Address: 37 Castle Court, Cookstown
Incorporation date: 22 Feb 2016
Address: 7 Lawnbrook Drive, Newtownards
Incorporation date: 15 Jul 2010
Address: 31 Main Street, Castlewellan
Incorporation date: 08 Oct 2015
Address: 21 - 25 Strabane Old Road, Londonderry
Incorporation date: 24 Jan 2004
Address: 9 Carnanbane Road, Dungiven, Derry
Incorporation date: 25 Sep 2015
Address: D K Holdings Limited, Station Approach, Staplehurst
Incorporation date: 23 Nov 1982
Address: 222 Ballygawley Road, Dungannon, County Tyrone
Incorporation date: 30 Mar 2004
Address: The Soloist Building, 1 Lanyon Place, Belfast
Incorporation date: 25 Jun 2013
Address: Unit 40, Baltic Works, Effingham Road, Sheffield
Incorporation date: 28 Apr 2022
Address: 1 George Square, Glasgow
Incorporation date: 28 Mar 2012
Address: 8th Floor, 11-13, Gloucester Street, Belfast
Incorporation date: 12 Sep 2018
Address: 430 Ballyclare Road, Newtownabbey
Incorporation date: 09 Nov 2021
Address: 50 Roseville Road, Leeds
Incorporation date: 17 May 2021
Address: C/o Nbas Chartered Accountants 17 Carnmoney Road, Glengormley, Newtownabbey
Incorporation date: 25 Apr 2016
Address: 4 Derrycrin Road, Coagh, Cookstown
Incorporation date: 18 Apr 2013
Address: Butts Farm Bungalow, Alveley, Bridgnorth
Incorporation date: 22 Feb 2022
Address: 11b Burrenreagh Road, Castlewellan
Incorporation date: 06 Aug 2020
Address: Scottish Provident Buildings, 7 Donegall Square West, Belfast
Incorporation date: 24 Nov 2021
Address: Cameron House, 98 Lisburn Road, Belfast
Incorporation date: 14 Dec 2016
Address: Office 54, Sterling Park, Clapgate Lane, Birmingham
Incorporation date: 15 Nov 2021
Address: Natuzzi Unit 5a Barton Square, The Trafford Centre, Manchester
Incorporation date: 13 Feb 2017
Address: The Old Customs House, Torwood Gardens Road, Torquay
Incorporation date: 02 Jun 2017
Address: Carnegie Building Studio J, 121 Donegall Road, Belfast
Incorporation date: 21 Dec 2009
Address: Scottish Provident Building,, 7 Donegall Square West, Belfast
Incorporation date: 20 Sep 2017
Address: 8 Newry Road, Newry Road, C/o Sm Vint & Co, Banbridge
Incorporation date: 28 Jan 2011
Address: 19-21 Balmoral Road, Balmoral Road, Belfast
Incorporation date: 23 Oct 2014
Address: Guilden Sutton Lane, Guilden Sutton, Chester
Incorporation date: 31 Mar 2011
Address: 15 Waringfield Drive, Moira, Craigavon
Incorporation date: 12 May 2020
Address: 100 Lisburn Road, Belfast
Incorporation date: 04 Oct 2018
Address: 7 Knowledge House, 46 Belfast Road, Downpatrick
Incorporation date: 24 Oct 2016
Address: Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast
Incorporation date: 26 Oct 2020
Address: 72 Dunraven Crescent, Ballyhackamore, Belfast
Incorporation date: 27 Aug 2019
Address: 36-38 Northland Row, Dungannon
Incorporation date: 02 Apr 2001
Address: 116 Drakefield Road, London
Incorporation date: 30 Dec 2019
Address: 5 Lisnisky Lane, Portadown, Craigavon
Incorporation date: 25 Aug 2020
Address: Unit 18 Balliniska Road, Springtown, Derry
Incorporation date: 08 Aug 2018
Address: 4 Margaretvale Drive, Larkhall
Incorporation date: 19 Jan 2021
Address: 4 Greaves Cottages, Coltman Street, London
Incorporation date: 02 Mar 2023
Address: 13 Edstone Place, Emerson Valley, Milton Keynes
Incorporation date: 01 Nov 2016
Address: 9 Glenkyle Gardens, Carnmoney, Newtownabbey
Incorporation date: 21 Aug 2014
Address: 25 Gleneden Park, Newtownabbey
Incorporation date: 07 Mar 2023
Address: 92 Queens Road, London
Incorporation date: 20 Aug 2020
Address: 52b Forest Hill, Conlig, Newtownards
Incorporation date: 02 Sep 2020
Address: 49b Ballyblack Road, Newtownards
Incorporation date: 19 Mar 2019
Address: 18 Carol Park, Newtownabbey
Incorporation date: 11 Apr 2022
Address: Rathbearnagh, 25 Finnebrogue Road, Downpatrick
Incorporation date: 19 Sep 2011
Address: Avonmore House, 15 Church Square, Banbridge
Incorporation date: 05 Nov 2020
Address: 22 Yelverton Drive, Edgbaston, Birmingham, West Midlands
Incorporation date: 15 Jan 2003
Address: 22 Abbeydale Park, Newtownards
Incorporation date: 01 Feb 2002
Address: 11 Carrickdesland, Burren, Warrenpoint, Newry
Incorporation date: 10 Sep 2020
Address: 5a Temple Road, Ballinderry Upper, Lisburn
Incorporation date: 09 Jun 2016
Address: 21 Lissadell Drive, Magherafelt
Incorporation date: 10 Apr 2018
Address: 73 Burnside Road, Ballyclare
Incorporation date: 15 Mar 2021
Address: 17 Sunnycrest Gardens, Omagh
Incorporation date: 02 Jul 2014
Address: 184 Rashee Road, Ballyclare
Incorporation date: 03 May 2013