Address: 6 Clinton Avenue, Nottingham

Incorporation date: 13 Aug 2008

Address: 11-12 The Courtyard, St. Marys Chare, Hexham

Incorporation date: 28 Oct 2016

Address: 39 Netley Road, Ilford

Incorporation date: 27 Jul 2020

Address: 126-128 Otley Road, Leeds

Incorporation date: 16 Jan 2018

Address: 4 Oakmere Close, Blackburn, Lancashire

Incorporation date: 28 Jan 2003

C I E X B E LIMITED

Status: Active

Address: Burtonfield, Lynn Road, Wisbech

Incorporation date: 18 Mar 2014

C I I DESIGN LIMITED

Status: Active

Address: 51-55 Fowler Road, Hainault Business Park, Ilford

Incorporation date: 19 Aug 2009

C I LONDON & SOUTHEND LTD

Status: Active

Address: 34-40 High Street, Wanstead

Incorporation date: 14 Nov 2019

Address: 31 Creek Road, Hayling Island

Incorporation date: 28 Sep 2005

C IN C RETAIL LIMITED

Status: Active

Address: 204 Victoria Street, Dyce, Aberdeen

Incorporation date: 11 Jun 2007

C I PATEL AND SONS LTD

Status: Active

Address: 34 Princes Drive Krishna Niwas, Princes Drive, Harrow

Incorporation date: 17 Dec 2013

Address: 124 Hoe View Road, Cropwell Bishop, Nottingham

Incorporation date: 05 Mar 2021

C IS FOR CAT LIMITED

Status: Active

Address: 1 Abacus House, Newlands Road, Corsham

Incorporation date: 11 Apr 2006

C IS FOR CHAMPAGNE LTD

Status: Active

Address: Optionis House 840 Ibis Court, Centre Park, Warrington

Incorporation date: 24 Dec 2018

Address: 8 Douglas Street, Hamilton, Lanarkshire

Incorporation date: 10 Jan 2008

C I SUFARU LTD

Status: Active

Address: 78 Coleridge Road, Croydon

Incorporation date: 08 Aug 2023

C I S (UK) LTD

Status: Active

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 20 Nov 2013

Address: C It Consultancy (optical) Ltd C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn

Incorporation date: 14 Jul 2020