Address: 13 Fecitt Road, Blackburn
Incorporation date: 22 Jan 2015
Address: 1st Floor, 124 Cleveland Street, London
Incorporation date: 14 Oct 2019
Address: Kings Parade, Lower Coombe Street, Croydon
Incorporation date: 27 Sep 2013
Address: Innovation Centre, Gallows Hill, Warwick
Incorporation date: 01 Nov 2021
Address: C/o Sensonics Ltd, Northbridge Road, Berkhamsted
Incorporation date: 25 Jul 2001
Address: Suite F2-04 Pera Buisness Park, Nottingham Road, Melton Mowbray
Incorporation date: 21 Jul 1997
Address: Warden House, 37, Manor Road, Colchester
Incorporation date: 05 Dec 2005
Address: South Mead, Bernards Close, Chearsley
Incorporation date: 01 Dec 2000
Address: Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury
Incorporation date: 11 May 2000
Address: 40 Church Street, Staines
Incorporation date: 17 Apr 2023
Address: 341 Bury New Road, Whitefield, Manchester
Incorporation date: 26 May 2009
Address: 15 Withey Close East, Bristol
Incorporation date: 13 Jul 2017
Address: Unit A, Hurstwood Farm London Road, Halstead, Sevenoaks
Incorporation date: 12 Jan 2022
Address: Unit 3 Plot 21 Merlin Way, Quarry Hill Industrial Estate, Ilkeston
Incorporation date: 27 Jul 2012
Address: The Loft Preese Hall Farm, Weeton, Preston
Incorporation date: 08 Feb 2016
Address: Minerva, Manor Royal, Crawley
Incorporation date: 19 Jan 1996
Address: First Floor Victory House, Vision Park, Chivers Way, Histon
Incorporation date: 02 Dec 2013
Address: 7-9 The Avenue, Eastbourne
Incorporation date: 03 Mar 2021
Address: 3rd Floor, 86-90, Paul Street, London
Incorporation date: 09 Aug 2023
Address: Unit 57, 52-56 Standard Road, London
Incorporation date: 09 Mar 2017
Address: 146 Bryn Bevan, Newport
Incorporation date: 11 Dec 2019
Address: Tyco Park, Grimshaw Lane, Newton Heath
Incorporation date: 27 Apr 1992
Address: Security House The Summit, Hanworth Road, Sunbury On Thames
Incorporation date: 08 Jul 1999
Address: 12 College Road, Isleworth
Incorporation date: 19 Feb 2018
Address: 160 Milton Road, Cambridge
Incorporation date: 07 Apr 2021
Address: Tekelec House Basingstoke Rd, Spencers Wood, Reading
Incorporation date: 29 Oct 2010
Address: 3rd Floor, 1 Ashley Road, Altrincham
Incorporation date: 14 Jul 1997
Address: 48 Kilgraston Road, Bridge Of Weir
Incorporation date: 25 Apr 1990
Address: 1 Duke's Passage, Brighton
Incorporation date: 24 Jul 2012
Address: 1st Floor 2 Castle Building, 147-149 Telegraph Road, Heswall
Incorporation date: 15 Mar 2006
Address: Sensors For Safety Ltd Knaresborough Technology Park, Manse Lane, Knaresborough
Incorporation date: 03 May 2016
Address: Coppers Westlands Estate, Birdham, Chichester
Incorporation date: 28 Dec 2001
Address: The King Centre Main Road, Barleythorpe, Oakham
Incorporation date: 04 May 2006
Address: 5b South Preston Office Village Cuerden Way, Bamber Bridge, Preston
Incorporation date: 07 Jul 2016
Address: 92 Egret Crescent Longridge Park, Colchester, Essex
Incorporation date: 25 Sep 2001
Address: 21g Vale Business Park, Llandow, Cowbridge
Incorporation date: 19 Aug 1996
Address: 9 Grange Close, Ipplepen, Newton Abbot
Incorporation date: 18 Jul 2018
Address: 9 Southgate, Green Lane, Heywood
Incorporation date: 29 Sep 1989
Address: Unit 9, Southgate Industrial Estate, Green Lane, Heywood
Incorporation date: 20 Feb 2018
Address: 4th Floor, St James House, St James Square, Cheltenham
Incorporation date: 24 May 2019
Address: 1 Duddingston Yards, Edinburgh
Incorporation date: 08 Sep 2022
Address: Alba Innovation Centre The Alba Campus, Rosebank, Livingston
Incorporation date: 26 Feb 2014
Address: Handel House, 95 High Street, Edgware
Incorporation date: 15 Jan 2010
Address: International House, 64 Nile Street, London
Incorporation date: 19 Apr 2013
Address: Hill House Vicarage Road, Wigginton, Tring
Incorporation date: 21 May 2019
Address: 5 Newbury Close, Cheadle Hulme, Cheadle
Incorporation date: 20 Sep 2021
Address: Linen House, 253 Kilburn Lane, London
Incorporation date: 19 Oct 1998
Address: 23 Kimberley Road, Bedworth
Incorporation date: 12 May 2023
Address: I54 Business Park, Valiant Way, Wolverhampton
Incorporation date: 02 May 2002
Address: Unit 11 Great Western Business Park, Mckenzie Way, Worcester
Incorporation date: 26 Feb 2008
Address: Sensory Education Ltd Middlemore Lane West, Aldridge, Walsall
Incorporation date: 10 Sep 2014
Address: The Barn Parrock Lane, Upper Hartfield, Hartfield
Incorporation date: 21 Oct 2009
Address: 71-75 Shelton Street, Covent Garden, London
Incorporation date: 16 Jan 2024
Address: Sie, First Floor, Unit 9 The Old Mill 61 Reading Road, Pangbourne, Reading
Incorporation date: 09 Mar 2004
Address: West Hill House Allerton Hill, Chapel Allerton, Leeds
Incorporation date: 15 Apr 2014
Address: B3801 East Tower, 9 Owen Street, Manchester
Incorporation date: 15 Oct 2014
Address: Colleygate Dunmow Road, Rayne, Braintree
Incorporation date: 07 Nov 2018
Address: 274 Northdown Road, Margate
Incorporation date: 08 Jun 2020
Address: Unit D1, Thorne Enterprise Park King Edward Road, Thorne, Doncaster
Incorporation date: 05 Jan 2017
Address: 71-75 Shelton Street, London
Incorporation date: 21 Aug 2018
Address: 98 Middlewich Road, Northwich
Incorporation date: 11 Aug 2017
Address: Wallingford House, 46 High Street, Wallingford
Incorporation date: 23 Jan 2008
Address: 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne
Incorporation date: 09 Mar 2015
Address: 20 Hawthorn Drive, Hawley Garden, Thornton
Incorporation date: 21 Mar 2021
Address: Unit 3 Merchant, Evegate Business Park, Ashford
Incorporation date: 16 Feb 2018
Address: Ysobel House Enigma Commercial Centre, Sandys Road, Malvern
Incorporation date: 05 Nov 1998
Address: 5a Castlefield Road, Reigate
Incorporation date: 29 Apr 2006
Address: 162 Queens Drive, Glasgow
Incorporation date: 17 Jul 1990
Address: One, Fleet Place, London
Incorporation date: 06 Mar 2014
Address: Unit 3 Plot 21 Merlin Way, Quarry Hill Industrial Estate, Ilkeston
Incorporation date: 13 Oct 1997
Address: Esam Carluddon Technology Park, Carluddon, St. Austell
Incorporation date: 20 Apr 1993
Address: 2 Daimler Close, Royal Oak Industrial Estate, Daventry
Incorporation date: 08 Mar 2006
Address: The Old Police Station, Whitburn Street, Bridgnorth
Incorporation date: 07 Nov 2014
Address: Hollydene Moorgate Road, Stoke Prior, Bromsgrove
Incorporation date: 12 Jan 2022
Address: Suite 6, Stanley House Crofts Bank Road, Urmston, Manchester
Incorporation date: 01 Dec 2022
Address: Mmr House, 57 Cheetham Hill Road, Manchester
Incorporation date: 12 Jan 2022