Address: Rm 1001, G/f, Cowspace Business Centre Unit 3a & 4a, Queens Mill Business Centre, Queens Mill Road, Huddersfield
Status: Active
Incorporation date: 12 Feb 2018
Address: 38 Lindisfarne Road, Dagenham
Status: Active
Incorporation date: 11 May 2021
Address: 44/54 Orsett Road, Grays
Status: Active
Incorporation date: 24 Mar 2014
Address: Bartle House, Oxford Court, Manchester
Status: Active
Incorporation date: 19 May 2017
Address: 44/54 Orsett Road, Grays
Status: Active
Incorporation date: 15 Oct 2012
Address: 86-90 Paul Street, London
Status: Active
Incorporation date: 14 Dec 2022
Address: 3rd Floor, 1 Ashley Road, Altrincham
Status: Active
Incorporation date: 26 Jan 1998
Address: 3rd Floor, 1 Ashley Road, Altrincham
Status: Active
Incorporation date: 15 Mar 1995
Address: 14479006 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 11 Nov 2022
Address: 20 Randall Road, Kingsley, Northampton
Status: Active
Incorporation date: 23 Aug 2013
Address: 8 Christian Close, Hoddesdon
Status: Active
Incorporation date: 09 Aug 2023
Address: 5th Floor, Thames Tower, Station Road, Reading
Status: Active
Incorporation date: 04 Nov 2005
Address: Igem House, 26-28 High Street, Kegworth
Status: Active
Incorporation date: 21 Aug 1995
Address: Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds
Status: Active
Incorporation date: 31 Dec 2019
Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich
Status: Active
Incorporation date: 04 Feb 2016
Address: Moor Hall, Sandhawes Hill, East Grinstead
Status: Active
Incorporation date: 11 Dec 2003
Address: Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern
Status: Active
Incorporation date: 23 Aug 1995
Address: The Long Lodge, 265-269, Kingston Road, London
Status: Active
Incorporation date: 09 Oct 2020
Address: 4 Stubbs Lane, Prenton
Status: Active
Incorporation date: 21 Dec 2020
Address: 28 Alexandra Terrace, Exmouth
Status: Active
Incorporation date: 15 May 2020
Address: 28 Alexandra Terrace, Exmouth
Status: Active
Incorporation date: 18 May 2020
Address: Level 1 Brockbourne House, Mount Ephraim, Tunbridge Wells
Status: Active
Incorporation date: 21 Sep 2019
Address: Fairman Harris, 1 Landor Road, London
Status: Active
Incorporation date: 28 Oct 2010
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 10 May 2023
Address: 110a Philbeach Gardens, London
Status: Active
Incorporation date: 09 Jan 2018
Address: Room Sf2 11-14, Newry Street, Newry
Status: Active
Incorporation date: 26 Mar 2019
Address: Nbv Enterprise Centre, David Lane, Nottingham
Status: Active
Incorporation date: 14 Apr 2022
Address: Hawthorne Lodge, Low Road North Tuddenham, Dereham
Status: Active
Incorporation date: 24 Aug 2006
Address: 150 Streetly Lane, Sutton Coldfield
Status: Active
Incorporation date: 04 Sep 2020
Address: St Johns Innovation Centre, Cowley Road, Cambridge
Status: Active
Incorporation date: 16 Oct 2003
Address: Trinity House, 3 Bullace Lane, Dartford
Status: Active
Incorporation date: 03 May 2022
Address: 40 Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford
Status: Active
Incorporation date: 17 Mar 2017
Address: Tennyson House Cambridge Business Park, Cowley Road, Cambridge
Status: Active
Incorporation date: 10 Sep 2001
Address: Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking
Status: Active
Incorporation date: 20 Mar 2020
Address: 42 Dudhope Crescent Road, Dundee
Status: Active
Incorporation date: 08 Mar 2012
Address: Willicote Pastures Campden Road, Clifford Chambers, Stratford-upon-avon
Status: Active
Incorporation date: 12 Sep 2022
Address: 1 Plumstead Road, 2nd Floor, London
Status: Active
Incorporation date: 21 Nov 2018
Address: 1st Floor, 104 Oxford Street, London
Status: Active
Incorporation date: 19 Jan 2017
Address: 29 Gildredge Road, Eastbourne
Status: Active
Incorporation date: 15 Jul 2019
Address: Kemp House, 160 City Road, London
Status: Active
Incorporation date: 14 Jan 2020
Address: 8 Castleton Walk, Thornaby, Stockton-on-tees
Status: Active
Incorporation date: 02 Jun 2021
Address: 3rd Floor, 1 Ashley Road, Altrincham
Status: Active
Incorporation date: 23 Sep 1996