Address: 9 Bromley Avenue, Bromley Avenue, Bromley

Incorporation date: 14 Apr 2015

Address: Unit 3 Enterprise Business Centre, Consul Avenue, Rainham

Incorporation date: 18 Dec 2019

GENETEST LTD.

Status: Active

Address: 16 16 Bergenia Court, West End, Woking

Incorporation date: 05 May 2004

Address: International House, 12 Constance Street, London

Incorporation date: 10 Dec 2021

Address: 66 Prescot Street, London

Incorporation date: 03 Nov 2008

GENETIC ALGORITHMS LTD

Status: Active

Address: 13 Freeland Park, Wareham Road, Poole

Incorporation date: 12 Sep 2018

GENETIC ALLIANCE UK LTD

Status: Active

Address: Creative Works, 7 Blackhorse Lane, London

Incorporation date: 06 Apr 2006

Address: 41 Devonshire Street, Ground Floor, London

Incorporation date: 22 Dec 2017

Address: Unit 10 Sunflag Park, Belmont Industrial Estate, Durham

Incorporation date: 14 May 2021

GENETIC EXPERTS UK LTD

Status: Active

Address: 15 Ploughmans Court, Lincoln

Incorporation date: 24 Aug 2021

GENETIC HEALTH LTD

Status: Active

Address: 44 Airedale Avenue, Chiswick

Incorporation date: 21 Dec 2005

GENETICKS LIMITED

Status: Active

Address: 2 Victoria Cottages, Silton, Gillingham

Incorporation date: 03 Nov 2016

Address: Unit 6 Princess Mews, Horace Road, Kingston Upon Thames

Incorporation date: 23 Jun 2005

GENETIC SIGNATUTE LIMITED

Status: Active

Address: 9 Chaucer Grove, Birmingham

Incorporation date: 11 Feb 2015

GENETIC SUCCESS LTD

Status: Active

Address: Flat 82, Fountain House, Sadler Close, Mitcham

Incorporation date: 11 Jul 2017

Address: Rothamsted Research, West Common, Harpenden

Incorporation date: 03 Jul 1998

GENETION LTD

Status: Active

Address: Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton

Incorporation date: 10 Sep 2021

GENETIX GYM LTD

Status: Active

Address: Genetix Gym, Providence Street, Stourbridge

Incorporation date: 21 Mar 2016

Address: Blyth House, Rendham Road, Saxmundham

Incorporation date: 04 Dec 2018

Address: Genetix Gym, Providence Street, Stourbridge

Incorporation date: 23 Jan 2019

Address: 7 Milbanke Court, Milbanke Court, Bracknell

Incorporation date: 31 Mar 2017

GENETOS LTD

Status: Active

Address: Radius House, 51 Clarendon Road, Watford

Incorporation date: 31 Aug 2017

GENETRIX-ACQUISITIONS LTD

Status: Active

Address: 27 Suffolk Road, Maidenhead

Incorporation date: 06 Jul 2020

GENETRIX STUDIO LTD

Status: Active

Address: The Coppins,, Bryn Goodman,, Ruthin

Incorporation date: 27 Mar 2019

GENETT & CO LTD.

Status: Active - Proposal To Strike Off

Address: 100 Priory Park Road, London

Incorporation date: 02 Jan 2018

GENETX LIMITED

Status: Active

Address: 20 Dilston Grange, Wallsend, Newcastle Upon Tyne

Incorporation date: 22 Aug 2008