Address: C/o M.afolabi & Co Ltd Unit 12, 14 Southgate Road, London
Incorporation date: 21 Jul 2010
Address: Unika House New York Way, New York Industrial Park, Newcastle Upon Tyne
Incorporation date: 17 Dec 2007
Address: 9 Barrow Close, Quedgeley, Gloucester
Incorporation date: 28 Jul 2020
Address: 142-143 Parrock Street, Gravesend
Incorporation date: 30 Jul 2018
Address: 32 Parkfield Crescent, Harrow
Incorporation date: 12 Oct 2020
Address: Chase Business Centre, 39-41 Chase Side, London
Incorporation date: 15 Oct 2020
Address: 2 Castlewellan Road, Clough, Downpatrick
Incorporation date: 06 May 2015
Address: 54 Leamington Crescent, Harrow
Incorporation date: 14 Nov 2018
Address: 85 Great Portland Street, London
Incorporation date: 14 Apr 2021
Address: C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar
Incorporation date: 24 Jun 2021
Address: The Retreat, 406 Roding Lane South, Woodford Green
Incorporation date: 16 Sep 2015
Address: 64 Pinner Road, Watford
Incorporation date: 30 Jun 2016
Address: 22 Oak Street, Newport
Incorporation date: 13 Nov 2018
Address: 12 Lowfield Green, Caversham, Reading
Incorporation date: 12 Nov 2015