Address: York Eco Business Centre (office 12), Amy Johnson Way, York
Status: Active
Incorporation date: 04 Jan 2017
Address: Unit 2 Gloucester House, Shrivenham Road, Swindon
Status: Active
Incorporation date: 07 Sep 2021
Address: 24 Brest Road, Derriford, Plymouth
Status: Active
Incorporation date: 05 Dec 2013
Address: 24 Brest Road, Plymouth
Status: Active
Incorporation date: 05 Sep 2012
Address: 24 Brest Road, Plymouth
Status: Active
Incorporation date: 10 Dec 2012
Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich
Status: Active
Incorporation date: 18 May 2009
Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich
Status: Active
Incorporation date: 09 Mar 2009
Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich
Status: Active
Incorporation date: 28 May 2012
Address: Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
Status: Active
Incorporation date: 19 Aug 2002
Address: 27 Old Gloucester Street, London
Status: Active
Incorporation date: 10 Jan 2023
Address: Waveney Barn Burnt Hill Lane, Carlton Colville, Lowestoft
Status: Active
Incorporation date: 18 Jul 2022
Address: 4/1 393 Dumbarton Road, Glasgow
Status: Active
Incorporation date: 06 Mar 2020
Address: 216 Cambridge Science Park, Milton Road, Cambridge
Status: Active
Incorporation date: 15 Dec 1997
Address: 5th Floor Life Science Building 2, Singleton Park, Swansea
Status: Active
Incorporation date: 18 Jun 2013
Address: 34a Rutland Road, Maidenhead
Status: Active
Incorporation date: 25 Nov 2021
Address: 8 Haddon Road, Maidenhead
Status: Active
Incorporation date: 17 Jun 2008
Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich
Status: Active
Incorporation date: 25 Apr 2008
Address: Murray House, Murray Street, Belfast
Status: Active
Incorporation date: 09 Jul 2020
Address: C/o Fieldfisher Riverbank House, 2 Swan Lane, London
Status: Active
Incorporation date: 28 Oct 2016
Address: C/o Dntca Limited Ormeau House, 91-97 Ormeau Road, Belfast
Status: Active
Incorporation date: 08 Jul 2020