Address: 23 Newborough Green, New Malden
Status: Active
Incorporation date: 10 Jun 2019
Address: 17a Beckenham Grove, Bromley
Status: Active
Incorporation date: 06 Aug 2003
Address: 17a Beckenham Grove, Bromley
Status: Active
Incorporation date: 17 Jan 2018
Address: Fifth Floor, 27 Greville Street, London
Status: Active
Incorporation date: 15 Mar 2016
Address: Aberystwyth Innovation And Enterprise Campus Gogerddan Campus, Aberyswyth University, Aberystwyth
Status: Active
Incorporation date: 18 Mar 2020
Address: 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester
Status: Active
Incorporation date: 30 Dec 2011
Address: Francis Street, Foleshill, Coventry
Status: Active
Incorporation date: 16 Jul 1982
Address: Hayne Associates, 66 Whittingham Road, Ilfracombe
Status: Active
Incorporation date: 04 Jul 2019
Address: Units 11-14 Cemetery Road, Houghton Regis, Luton
Status: Active
Incorporation date: 04 May 2016
Address: 38 High Street, Watton
Status: Active
Incorporation date: 06 May 2009
Address: 58 Copthorne Avenue, Bromley
Status: Active
Incorporation date: 14 Apr 2003
Address: The Old Barn, Wood Street, Swanley
Status: Active
Incorporation date: 06 Jan 2021
Address: Unit 15, Mountfield Road, New Romney
Status: Active
Incorporation date: 23 Aug 2021
Address: 53 Bloxcidge, St Oldbury, Warley
Status: Active
Incorporation date: 21 Feb 1997
Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham
Status: Active
Incorporation date: 11 Apr 2019
Address: 133 Station Road, Sidcup
Status: Active
Incorporation date: 06 Sep 2022
Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
Status: Active
Incorporation date: 27 Sep 2019
Address: The Last Anchor, New Cut East, Ipswich
Status: Active
Incorporation date: 27 Apr 2004
Address: C/o Partners In Enterprise First Floor Office, 5 Bartholomews, Brighton
Status: Active
Incorporation date: 13 Apr 2007
Address: 3 Dymock Court, Quainton
Status: Active
Incorporation date: 21 Oct 2009
Address: Globe House, Eclipse Park, Sittingbourne Road, Maidstone
Status: Active
Incorporation date: 21 Feb 2011
Address: Create Business Hub 5 Rayleigh Road, Hutton, Brentwood
Status: Active
Incorporation date: 07 Oct 2013
Address: Office F1 Beverley Enterprise Centre, Beck View Road, Beverley
Status: Active
Incorporation date: 17 Apr 2018
Address: Flat 2 Biddulph Mansions, Elgin Avenue, London
Status: Active
Incorporation date: 12 Aug 2020
Address: 39 Manor Gardens, Scarborough
Status: Active
Incorporation date: 08 Apr 2020
Address: 4 Cunnighar Road, Broxburn
Status: Active
Incorporation date: 07 Jul 2021
Address: C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth
Status: Active
Incorporation date: 07 Oct 2002
Address: 49 Hook Road, Ampfield, Romsey
Status: Active
Incorporation date: 08 Aug 2018
Address: Bainton House Tallington Road, Bainton, Stamford
Status: Active
Incorporation date: 05 Oct 2021
Address: 200 Rectory Road, Sutton Coldfield
Status: Active
Incorporation date: 01 Aug 2002
Address: Combrew Lane, Bickington, Near Barnstaple
Status: Active
Incorporation date: 08 Sep 1986
Address: 6 Donald Court, 47a Normanton Road, South Croydon
Status: Active
Incorporation date: 04 Jan 2017
Address: 7 Brambling Crescent, Penallta, Hengoed
Status: Active
Incorporation date: 19 Apr 2018
Address: Opal House Griston Road, Watton, Thetford
Status: Active
Incorporation date: 27 Nov 2009
Address: 20 Downing Road, Dagenham
Status: Active
Incorporation date: 15 Jan 2013
Address: Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
Status: Active
Incorporation date: 05 Feb 2014
Address: 56 Ainslie Street, Barrow-in-furness
Status: Active
Incorporation date: 24 Mar 2016
Address: 30 All Saints Grove, Whitley, Goole
Status: Active
Incorporation date: 16 Apr 2010
Address: 49 Fenland Road, King's Lynn
Status: Active
Incorporation date: 01 Oct 2022
Address: North Barn White House Farm, Llanvair Kilgeddin, Abergavenny
Status: Active
Incorporation date: 17 May 2022
Address: Unit M Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth
Status: Active
Incorporation date: 27 Oct 1998
Address: Monomark House, 27 Old Gloucester Street, London
Status: Active
Incorporation date: 12 Feb 2014
Address: 429 Blackburn Road, Higher Wheelton, Chorley
Status: Active
Incorporation date: 19 May 2020
Address: 111 Woodland Grove, Epping
Status: Active
Incorporation date: 29 Jan 2015