Address: Agincourt House, 14 Clytha Park Road, Newport

Status: Active

Incorporation date: 10 May 2002

Address: Flat 9, 1 Hawthorne Crescent, London

Status: Active

Incorporation date: 03 Nov 2021

Address: Flat 20 Appleford, Islip Street, London

Status: Active

Incorporation date: 05 May 2022

Address: 73 Chester Road, Castle Bromwich, Birmingham

Status: Active

Incorporation date: 17 Jul 2017

Address: 19 Harper Drive, Mickleover, Derby

Status: Active

Incorporation date: 22 Sep 2015

Address: 77 Clough Road, Rotherham

Status: Active

Incorporation date: 14 Sep 2023

Address: 107 Alum Rock Road, Saltely, Birmingham

Incorporation date: 11 Feb 2003

Address: 22 Caradon Way, London

Status: Active

Incorporation date: 29 Jan 2019

Address: 30d Salisbury Square, Hatfield

Status: Active

Incorporation date: 17 Dec 2020

Address: Flat 34 20 Tariff Street, Jacksons Warehouse, Manchester

Incorporation date: 29 Apr 2019

Address: 27a Maxwell Road, Northwood

Status: Active

Incorporation date: 06 Feb 2015

Address: 14/2e Docklands Business Centre, 10-16 Tiller Road, London

Incorporation date: 04 Aug 2022

Address: 27 Waylands, Wraysbury, Staines-upon-thames

Status: Active

Incorporation date: 25 Apr 2014

Address: Far View Hillhampton Lane, Shobdon, Leominster

Status: Active

Incorporation date: 22 May 2012

Address: Unit 4 Shine Knowledge & Innovation Park, St Mark Street, Hull

Status: Active

Incorporation date: 15 Jan 2010

Address: Quadram Institute Bioscience, Norwich Research Park, Norwich

Status: Active

Incorporation date: 03 Jul 1997

Address: Ifrf C/o Translational Energy Research Centre, Europa Avenue, Sheffield

Status: Active

Incorporation date: 19 Jan 2017

Address: 103a High Street, Wealdstone, Harrow

Status: Active

Incorporation date: 16 Mar 2015

Address: 10 Sycamore Way, Teddington

Status: Active

Incorporation date: 21 Sep 2010

Address: 167-169 Great Portland Street, London

Status: Active

Incorporation date: 11 Dec 2019

Address: C/o Maneely Mccann 2nd Floor, Aisling House, 50 Stranmillis Embankment, Belfast

Status: Active

Incorporation date: 06 May 2008

Address: 22 Shortcroft, Bishop's Stortford

Status: Active

Incorporation date: 13 Oct 2005

Address: Unit 5 The Enterprise Centre, Porters Wood, St Albans

Status: Active

Incorporation date: 14 Nov 2002

Address: Unit 17,, 58 Marsh Wall, London

Status: Active

Incorporation date: 23 Aug 2017

Address: 11721982: Companies House Default Address, Cardiff

Status: Active

Incorporation date: 11 Dec 2018