Agilent Technologies Singapore (International) Pte. Ltd | No. 1 Yishun Avenue 7 Singapore 768923
Singapore | Agilent Technologies LDA UK Limited | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR
England United Kingdom | 04/21/2021 | 13640 |
Cell Marque Corporation | 6600 Sierra College Blvd Rocklin CA95677
United States | Millipore (UK) Ltd | 2 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN
Scotland United Kingdom | 02/01/2022 | 21772 |
Immunotech S.A.S. | 130 avenue de Lattre de Tassigny Marseilles 13276
France | Beckman Coulter UK Ltd | Oakley Court Kingsmead Busines sPark London Rd High Wycombe Bucks HP11 1JU
United Kingdom | 04/19/2022 | 20820 |
Leica Biosystems Newcastle Ltd | Balliol Business Park West Benton Lane Newcastle upon Tyne NE12 8EW
United Kingdom | |
| 11/29/2019 | 9362 |
Leica Biosystems Newcastle Ltd | Balliol Business Park West Benton Lane Newcastle upon Tyne NE12 8EW
United Kingdom | |
| 11/29/2019 | 9362 |
Nordic BioSite AB | Propellervägen 4A Täby Stockholms Län 183 62
Sweden | Newmarket Scientific Ltd | 9-10 Rosemary House Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN
England United Kingdom | 11/10/2022 | 26895 |
Sysmex Partec GmbH | Arndtstraße 11 a-b Görlitz 02826
Germany | Sysmex UK Ltd | Sysmex House Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DF
England United Kingdom | 01/16/2023 | 27587 |
ZETA CORPORATION | PO Box 282 Sierra Madre Los Angeles CA 91025-0285
United States | Newmarket Scientific Ltd | 9-10 Rosemary House Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN
England United Kingdom | 03/27/2023 | 28329 |