Address: 45 Marina Drive, Marple, Cheshire
Incorporation date: 10 Sep 1985
Address: 23-27 Maidenhead Street, Hertford
Incorporation date: 04 Jun 2015
Address: C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading
Incorporation date: 29 Jan 2013
Address: 6 Donaldsons Road, Creggan, Crossmaglen
Incorporation date: 08 Mar 2018
Address: Unit 32, St. Asaph Business Park, St. Asaph
Incorporation date: 03 Apr 2008
Address: The Oakley, Kidderminster Road, Droitwich
Incorporation date: 26 Mar 2009
Address: May Cottage Ashfield Road, Norton, Bury St. Edmunds
Incorporation date: 13 Mar 2019
Address: 34 Redford Avenue, Horsham
Incorporation date: 26 Feb 1988
Address: Bio-dynamics Tanks Ltd, 21a Newland, Lincoln
Incorporation date: 18 Nov 2021
Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 27 Feb 2008
Address: C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea
Incorporation date: 19 Mar 2019
Address: Greystones Selby Road, Wistow, Selby
Incorporation date: 18 May 2020
Address: 83 High Street, West Wickham
Incorporation date: 10 Nov 1998
Address: Unit 6 Cherry Tree Farm, Blackmore End Road, Sible Hedingham
Incorporation date: 08 Sep 2008
Address: 19 Hans Place, Knightsbridge, London
Incorporation date: 11 Oct 2021
Address: Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow
Incorporation date: 06 Aug 2010
Address: 22 Ferryboat Close, Swansea Enterprise Park, Swansea
Incorporation date: 24 May 2016
Address: Bradbury House, Market Street, Glossop
Incorporation date: 11 Oct 1989
Address: Amber House Green Lane, Old Swan, Liverpool
Incorporation date: 15 Jul 2014
Address: 39 Garlick Drive, Kenilworth
Incorporation date: 06 Aug 2022
Address: Unit 10c Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield
Incorporation date: 08 Sep 2005
Address: The Junction Station Road, 3rd Floor, Watford
Incorporation date: 21 Mar 1990
Address: 8 Whitehall Place, Flat 1, Aberdeen
Incorporation date: 21 Sep 2021
Address: The Hawthorns, 64 Welsh Row, Nantwich
Incorporation date: 26 Aug 1977
Address: Wework, 184 Shepherds Bush Road, London
Incorporation date: 20 Mar 2017
Address: 113a Eagle Street, Foleshill, Coventry
Incorporation date: 06 Nov 1998
Address: 118 Smawthorne Grove, Castleford
Incorporation date: 17 May 2012
Address: Endeavour House, Langford Lane, Kidlington
Incorporation date: 16 Dec 1981
Address: The Junction Station Road, 3rd Floor, Watford
Incorporation date: 26 Aug 2016
Address: 24 Ratby Lane, Leicester Forest East, Leicester
Incorporation date: 02 Sep 2021
Address: 20-22 Wenlock Road, London
Incorporation date: 15 Mar 2023
Address: The Biohub At Alderley Park Mereside, Alderley Park, Alderley Edge
Incorporation date: 26 Nov 2015
Address: St Annes Vines Cross Road, Horam, Heathfield
Incorporation date: 28 Apr 2008
Address: Unit F1 Kings Drive, Kingmoor Park South, Carlisle
Incorporation date: 20 Dec 2000
Address: 3 Danebrook Court, Langford Lane, Kidlington
Incorporation date: 14 Jul 2020
Address: 201a Shirley Road, Southampton
Incorporation date: 13 Feb 2023