BIOMAGE LTD

Status: Active

Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh

Incorporation date: 07 May 2019

Address: 15b Woodford Avenue, Ilford

Incorporation date: 03 Apr 2018

Address: 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey

Incorporation date: 03 Sep 2018

BIOMARIN (U.K.) LTD.

Status: Active

Address: 10 Bloomsbury Way, London

Incorporation date: 23 Dec 2009

BIOMARKER CONSULTING LTD

Status: Active - Proposal To Strike Off

Address: 1 Addelam Road, Deal

Incorporation date: 05 Sep 2016

Address: Peartree Farm, Holyfield, Waltham Abbey

Incorporation date: 25 Jul 1973

BIOMASS 1ST LIMITED

Status: Active

Address: Little Gables High Street, Godshill, Ventnor

Incorporation date: 15 Apr 2014

BIOMASS BINDINGS LTD

Status: Active - Proposal To Strike Off

Address: 15 Hawthorne Crescent, Dunloy, Ballymena

Incorporation date: 22 Apr 2015

Address: 40 Halsbury Rd, Tiverton

Incorporation date: 22 Jun 2017

BIOMASS BOILERS LIMITED

Status: Active

Address: Meanley Easington Road, Newton In Bowland, Clitheroe

Incorporation date: 13 Jul 2015

Address: Unit 1 Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows

Incorporation date: 11 Nov 2013

Address: 38 Edison House, Flambard Way, Godalming

Incorporation date: 06 Feb 2023

Address: Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows

Incorporation date: 01 Jul 2008

Address: Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows

Incorporation date: 31 Aug 2007

Address: Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham

Incorporation date: 06 Mar 2012

Address: The Old School High Street, Stretham, Ely

Incorporation date: 12 Jan 2010

BIOMASS FUTURES LTD

Status: Active

Address: Unit 1a Wheal Concorde Tin Mine, Skinner Bottom, Redruth

Incorporation date: 28 Nov 2013

BIOMASS GROUP LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 28 Oct 2020

BIOMASS HEATING LTD

Status: Active

Address: Farmageddon, Stoke Trister, Wincanton

Incorporation date: 06 Dec 2005

Address: 6 Beechwood Road, Beaconsfield

Incorporation date: 04 Sep 2014

Address: 30b Gortin Road, Omagh

Incorporation date: 19 Aug 2015

BIOMASS RS LIMITED

Status: Active

Address: Sma House, 172 Birmingham Road, West Bromwich

Incorporation date: 30 Jan 2017

BIOMASS UK NO.1 LLP

Status: Active

Address: St Helen's, 1 Undershaft, London

Incorporation date: 12 Jun 2015

BIOMASS UK NO. 3 LIMITED

Status: Active

Address: St Helen's, 1 Undershaft, London

Incorporation date: 04 Nov 2015

BIOMASTER LIMITED

Status: Active

Address: Darfin House Priestly Court, Staffordshire Technology Park Beaconside, Stafford

Incorporation date: 09 Dec 2003

BIOMATCH FR LIMITED

Status: Active

Address: Awelon, Aberdaron, Pwllheli

Incorporation date: 27 Apr 2020

BIOMATH LTD

Status: Active

Address: 25 Langdon Road, London

Incorporation date: 09 Sep 2022

BIOMATICS LIMITED

Status: Active

Address: Newland House The Point, Weaver Road, Lincoln

Incorporation date: 04 Jan 2021

BIOMAX LIMITED

Status: Active

Address: Beck Cottage, Main Street, Elvington, York

Incorporation date: 09 Aug 2000

BIOMECHANISTS LIMITED

Status: Active

Address: 32 Pegholme Drive, Otley

Incorporation date: 25 Aug 2016

BIOMECHATRONICS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 31 Dec 2018

Address: Red Gables, Preston Wynne, Hereford

Incorporation date: 19 Dec 2018

BIOME COLLECTIVE

Status: Active

Address: 34 Union Street, Dundee

Incorporation date: 13 Jul 2016

BIOME COWORKING LTD

Status: Active

Address: Hine House, 25 Regent Street, Nottingham

Incorporation date: 07 Sep 2022

BIOMED96 LTD

Status: Active

Address: 155 Dunstall Avenue, Wolverhampton

Incorporation date: 08 Jul 2020

BIOMED CENTRAL LIMITED

Status: Active

Address: The Campus, 4 Crinan Street, London

Incorporation date: 08 Dec 1998

Address: 220 The Vale, Golders Green, London

Incorporation date: 19 Oct 2001

BIOMEDES LTD

Status: Active

Address: Leggat House, Keithhall, Inverurie

Incorporation date: 18 Jun 2008

BIOMEDEX LTD.

Status: Active

Address: Centrum House, 38 Queen Street, Glasgow

Incorporation date: 22 Mar 2001

Address: Flat 10, Providence House, Providence Place, Maidenhead

Incorporation date: 11 Jan 2021

BIOMEDICA LABORATORIES LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 6 Minerva Business Centre, 58-60 Minerva Road, London

Incorporation date: 13 Jan 2022

Address: 34 Bower Mount Road, Maidstone, Kent

Incorporation date: 19 Mar 2002

Address: Suite 4 & 5, Millennium Court First Avenue, Centrum One Hundred, Burton-on-trent

Incorporation date: 31 Aug 1988

BIOMEDICON LIMITED

Status: Active - Proposal To Strike Off

Address: 18 Crendon Street, Suite 1b C/o R&m Accountancy, High Wycombe

Incorporation date: 17 Dec 2013

BIOMED INSIGHTS LIMITED

Status: Active

Address: 4 Convent Road, Ashford

Incorporation date: 26 Oct 2015

BIOMED LIMITED

Status: Active

Address: Ibex House, Baker Street, Weybridge

Incorporation date: 16 Sep 1997

Address: 95 Wilton Road, Suite 718, Victoria, London

Incorporation date: 07 Mar 2023

BIOMEDTEC LTD

Status: Active

Address: Crown House, 27 Old Gloucester Street, London

Incorporation date: 18 Dec 2014

BIOMEDTEK LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 17 Nov 2021

BIOMEDWORD LIMITED

Status: Active

Address: Ty Maelgwyn 1a Gower Street, Cathays, Cardiff

Incorporation date: 21 Mar 2012

BIOMEDX LIMITED

Status: Active

Address: Upton Industrial Estate Rectory Road, Upton Upon Severn, Worcester

Incorporation date: 03 Sep 2013

BIOME FIT LIMITED

Status: Active

Address: 21 Chiltonian Mews, 21 Chiltonian Mews, London

Incorporation date: 02 Jul 2021

BIOME HEALTH CLUB LTD

Status: Active

Address: 317 Horn Lane, London

Incorporation date: 04 May 2021

Address: 128 City Road, London

Incorporation date: 15 Sep 2022

BIOME LIMITED

Status: Active

Address: Unit 1 Sky Business Park, Eversley Way, Egham

Incorporation date: 03 Nov 2003

BIOME OXFORD LIMITED

Status: Active

Address: 30 Upper High Street, Thame

Incorporation date: 29 Apr 2015

BIOMERIEUX UK LIMITED

Status: Active

Address: Chineham Gate, 1st Floor Crockford Lane, Chineham, Basingstoke

Incorporation date: 19 Jul 1972

BIOMER TECHNOLOGY LTD

Status: Active

Address: 10 Seymour Court, Runcorn

Incorporation date: 24 Jan 2003

BIOMETHANE LIMITED

Status: Active

Address: Gould's House, Horsington, Templecombe, Somerset

Incorporation date: 05 Jan 2007

BIOMETRIC LOGISTICS LTD

Status: Active

Address: 84 Brunswick Road, Birmingham

Incorporation date: 08 Aug 2019

BIOMETRICS BY FESER LTD

Status: Active

Address: International House, 36-38 Cornhill, London

Incorporation date: 15 Mar 2023

BIOMETTA GROUP LTD

Status: Active

Address: South Lodge 74 Bristol Street, Malmesbury, Wiltshire

Incorporation date: 04 Jul 2020

Address: Waterton Industrial Estate, Bridgend

Incorporation date: 26 Mar 2009

BIOMICROGELS UK LIMITED

Status: Active

Address: 8 King Edward Street, Oxford

Incorporation date: 10 Mar 2015

BIOMIMETICA LTD

Status: Active

Address: F38 & F39 Cheadle Place, Stockport Road, Cheadle

Incorporation date: 22 Dec 2016

Address: 204 Burton Stone Lane, Burton Stone Lane, York

Incorporation date: 27 Dec 2019

BIOMIMIC STUDIO LTD

Status: Active

Address: 104 Southover, London

Incorporation date: 17 Jun 2020

BIOMITIGATION LTD

Status: Active

Address: The Estate Office, Luton Hoo Estate,, Hyde

Incorporation date: 01 Aug 2019

BIOMODIFY LTD

Status: Active

Address: 2 Rosamund Road, Wolvercote, Oxford

Incorporation date: 26 Feb 2019

BIOMODULA LTD

Status: Active

Address: Suite1, 50 Watergate Street, Chester

Incorporation date: 06 May 2022

BIOMOTI LIMITED

Status: Active

Address: 14 Woodland Close, Warwick

Incorporation date: 06 Jun 2009

BIOMOTIVE FUELS LIMITED

Status: Active

Address: Harlescott, Battlefield Road, Shrewsbury

Incorporation date: 08 Feb 2008

BIOMOTORS LIMITED

Status: Active

Address: The Old Rectory, Boughton Malherbe, Sandway, Maidstone

Incorporation date: 18 Aug 2005