Address: The Catalyst 3 Science Square, Newcastle Helix, Newcastle Upon Tyne

Status: Active

Incorporation date: 19 Sep 2016

Address: C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London

Status: Active

Incorporation date: 10 Oct 2008

Address: C/o The Accountancy Partnership Suite 1 5th Floor City Reach, 5 Greenwich View Place, London

Status: Active

Incorporation date: 13 Oct 2008

Address: 1 Rutland Court, Edinburgh

Status: Active

Incorporation date: 02 Mar 2011

Address: 4 Lower Weybourne Lane, Farnham

Status: Active

Incorporation date: 16 Jun 2022

Address: 35 Shamrock House, Talisman Square, London

Status: Active

Incorporation date: 23 Sep 2021

Address: 22 Ballymacrea Road, Portrush

Status: Active

Incorporation date: 04 Mar 1998

Address: Chestnut Rise, Whiteley Lane, Fareham

Status: Active

Incorporation date: 24 Jan 2019

Address: Church Farm Barn, High Halden, Ashford

Incorporation date: 19 Jul 2016

Address: The Moorings Suite 7 Malin House The European Marine Science Park, Dunbeg, Oban

Status: Active

Incorporation date: 11 Feb 2005

Address: Willow, Wetherden Road, Haughley Green

Status: Active

Incorporation date: 11 Jun 2020

Address: Trafalgar House, Meridian Business Park, Norwich

Status: Active

Incorporation date: 22 Oct 2013

Address: 45a Station Road, Willington, Bedford

Status: Active

Incorporation date: 19 Jan 2010

Address: Brigg House, Lancaster Rd, Out Rawcliffe

Status: Active

Incorporation date: 17 Jul 2008

Address: 215 Pooltown Road, Ellesmere Port

Status: Active

Incorporation date: 23 Apr 2019

Address: Clifford Albutt Building (bay 13 Building) Biomedical Innovation Hub, Cambridge Biomedical Campus, Cambridge

Status: Active

Incorporation date: 07 May 2019