Address: 55 Langfield Road, Knowle, Solihull

Status: Active

Incorporation date: 16 Sep 2011

Address: Suite 99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes

Status: Active

Incorporation date: 03 Feb 2021

Address: Imperial White City Incubator Translation And Innovation ( I-hub), 84 Wood Lane, London

Status: Active

Incorporation date: 15 Aug 2017

Address: Suite 99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes

Status: Active

Incorporation date: 27 Oct 2020

Address: Enterprise House, 2 The Crest, London

Status: Active

Incorporation date: 21 Dec 2022

Address: 291 Brighton Road, South Croydon

Status: Active

Incorporation date: 20 Jun 2016

Address: Unit E, Melton Commercial Park, Melton Mowbray

Status: Active

Incorporation date: 27 Aug 2013

Address: New London House, 6 London Street, London

Status: Active

Incorporation date: 27 Feb 2019

Address: Unit E, Melton Commercial Park, Melton Mowbray

Status: Active

Incorporation date: 16 Jul 2018

Address: New London House, 6 London Street, London

Status: Active

Incorporation date: 15 Jun 2001

Address: 7 Brook Park Gaddesby Lane, Rearsby, Leicester

Status: Active

Incorporation date: 19 Apr 2017

Address: 30 Leighton Gardens, Ellon

Incorporation date: 08 Apr 2011

Address: 27 Tilton Drive, Oadby, Leicester

Incorporation date: 01 Jul 2022

Address: 9 Thorne Road, Doncaster

Status: Active

Incorporation date: 04 Aug 1998

Address: 24 Norfolk Road, Luton

Status: Active

Incorporation date: 25 Jul 2016

Address: 7 Waldorf Heights, Blackwater, Camberley

Status: Active

Incorporation date: 11 Jan 2007

Address: 15 Sutcliffe Street, Bolton

Status: Active

Incorporation date: 28 May 2022