Beckman Coulter Inc. | 250 South Kraemer Boulevard Brea California -
United States | Beckman Coulter UK Ltd | Oakley Court Kingsmead Busines sPark London Rd High Wycombe Bucks HP11 1JU
United Kingdom | 04/19/2022 | 14139 |
Becton Dickinson and Company BD Biosciences | 2350 Qume Drive San Jose CA 95131
United States | Becton Dickinson U.K. Limited | 1030 Eskdale Road Winnersh Triangle Wokingham Winnersh RG41 5TS
England United Kingdom | 09/10/2021 | 17372 |
Becton Dickinson and Company BD Biosciences | 2350 Qume Drive San Jose CA 95131
United States | Becton Dickinson U.K. Limited | 1030 Eskdale Road Winnersh Triangle Wokingham Winnersh RG41 5TS
England United Kingdom | 09/10/2021 | 17372 |
Becton Dickinson and Company BD Biosciences | 2350 Qume Drive San Jose CA 95131
United States | Becton Dickinson U.K. Limited | 1030 Eskdale Road Winnersh Triangle Wokingham Winnersh RG41 5TS
England United Kingdom | 09/10/2021 | 17372 |
Becton Dickinson and Company (BD) | 7 Loveton Circle Sparks Maryland 21152
United States | Becton Dickinson U.K. Limited | 1030 Eskdale Road Winnersh Triangle Wokingham Winnersh RG41 5TS
England United Kingdom | 09/09/2021 | 17321 |
bioMérieux S.A | bioMérieux S.A Marcy L'Etoile (69280) 69280
France | bioMérieux UK Ltd | Chineham Gate Crockford Lane Basingstoke Hampshire RG24 8NA
England United Kingdom | 03/30/2021 | 13038 |
Bruker Daltonics GmbH & Co. KG | Fahrenheitstrasse 4 Fahrenheitstrasse 4 Bremen 28359
Germany | Bruker UK Limited | Banner Lane Coventry CV4 9GH
England United Kingdom | 04/22/2022 | 12757 |
Copan WASP S.r.l. | Via Achille Grandi 32 Brescia 25125
Italy | Qserve Group UK Ltd. | 49 Greek Street London W1D 4EG
England United Kingdom | 04/15/2022 | 19813 |
DiaSorin Italia S.p.A. | DiaSorin Italia S.p.A. Via Crescentino SALUGGIA VC Piemonte 13040
Italy | DiaSorin Italia S.p.A. UK Branch | Central Road Dartford DA1 5LR
England United Kingdom | 04/27/2021 | 13991 |
DiaSorin Italia S.p.A. | DiaSorin Italia S.p.A. Via Crescentino SALUGGIA VC Piemonte 13040
Italy | DiaSorin Italia S.p.A. UK Branch | Central Road Dartford DA1 5LR
England United Kingdom | 04/27/2021 | 13991 |
ELITechGroup B.V. | Van Rensselaerweg 4 Spankeren Gelderland 6956 AV
Netherlands | Qserve Group UK Ltd. | 49 Greek Street London W1D 4EG
England United Kingdom | 10/14/2022 | 26473 |
Helena Biosciences Europe | Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0SD
United Kingdom | |
| 03/30/2015 | 7193 |
HORIBA ABX SAS | Parc Euromédecine - Rue du Caducée BP 7290 34184 Montpellier 34184
France | HORIBA UK Limited | KYOTO CLOSE MOULTON PARK NORTHAMPTON Northants NN3 6FL
United Kingdom | 12/22/2022 | 20418 |
INOVA Diagnostics | 9900 Old Grove Road San Diego CA 92131
United States | Werfen Ltd | 712 The Quadrant Cavendish Avenue Birchwood Warrington WA3 6DE Manchester Manchester WA3 6DE
England United Kingdom | 04/13/2022 | 21374 |
Life Technologies Holdings Pte. Ltd. | 33 Marsiling Industrial Estate Road 3 #07-06 Singapore 739256
Singapore | Life Technologies Ltd | 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF
United Kingdom | 01/21/2022 | 21634 |
Life Technologies Holdings Pte. Ltd. | 33 Marsiling Industrial Estate Road 3 #07-06 Singapore 739256
Singapore | Life Technologies Ltd | 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF
United Kingdom | 01/21/2022 | 21634 |
Miris AB | Miris AB Danmarksgatan 26 Upsala SE-753 23
Sweden | Medicare Colgate Ltd | Unit 1/2 Post Cross Business Park Cullompton Devon EX15 2BB
United Kingdom | 02/02/2022 | 22590 |
ProciseDx Inc. | 9449 Carroll Park Drive San Diego 92121
United States | Qarad UK Ltd. | 8 Northumberland Ave Westminster London WC2N 5BY
England United Kingdom | 05/25/2022 | 24756 |
Roche Molecular Systems Inc. | Roche Molecular Systems Inc. 1080 US Highway 202 South Branchburg NJ 08876
United States | Roche Diagnostics Limited | Roche Diagnostics Limited Charles Avenue Burgess Hill West Sussex RH15 9RY
United Kingdom | 04/26/2021 | 13715 |
Siemens Healthcare Diagnostics Inc | 500 GBC Drive Mailstop 514 P O Box 6101 Newark DE 19714
United States | Siemens Healthcare Diagnostics Limited | Park View Watchmoor Park Surrey Camberley GU15 3YL
England United Kingdom | 04/01/2015 | 32 |
Siemens Healthcare Diagnostics Inc | 500 GBC Drive Mailstop 514 P O Box 6101 Newark DE 19714
United States | Siemens Healthcare Diagnostics Limited | Park View Watchmoor Park Surrey Camberley GU15 3YL
England United Kingdom | 04/01/2015 | 32 |
Siemens Healthcare Diagnostics Inc | 511 Benedict Avenue Tarrytown NY 10591
United States | Siemens Healthcare Diagnostics Limited | Park View Watchmoor Park Surrey Camberley GU15 3YL
England United Kingdom | 04/01/2015 | 34 |
Siemens Healthcare Diagnostics Inc | 511 Benedict Avenue Tarrytown NY 10591
United States | Siemens Healthcare Diagnostics Limited | Park View Watchmoor Park Surrey Camberley GU15 3YL
England United Kingdom | 04/01/2015 | 34 |
Siemens Healthcare Diagnostics Products GmbH | Emil-Von-Behring-Str. 76 Marburg 35041
Germany | Siemens Healthcare Diagnostics Limited | Park View Watchmoor Park Surrey Camberley GU15 3YL
England United Kingdom | 11/09/2021 | 19197 |
Siemens Healthcare Diagnostics Products GmbH | Emil-Von-Behring-Str. 76 Marburg 35041
Germany | Siemens Healthcare Diagnostics Limited | Park View Watchmoor Park Surrey Camberley GU15 3YL
England United Kingdom | 11/09/2021 | 19197 |
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 |