logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nicholson, Ian James

    Related profiles found in government register
  • Nicholson, Ian James
    British chief executive officer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank, High Street, Long Wittenham, Oxfordshire, OX14 4QH

      IIF 1
  • Nicholson, Ian James
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank, High Street, Long Wittenham, Abingdon, Oxon., OX14 4QH, United Kingdom

      IIF 2
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 3
    • icon of address 7th, Floor, Lynton House 7-12 Tavistock Square, London, WC1H 9LT

      IIF 4
    • icon of address 93 Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 5 IIF 6
  • Nicholson, Ian James
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Bank, High Street, Long Wittenham, Abingdon, Oxfordshire, OX14 4QH, United Kingdom

      IIF 7
    • icon of address Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 8
  • Nicholson, Ian James
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 9
  • Nicholson, Ian James
    British operating partner born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 10
  • Nicholson, Ian James
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Bank, High Street, Long Wittenham, Abingdon, Oxfordshire, OX14 4QH, United Kingdom

      IIF 11
  • Nicholson, Ian James
    British sales and marketing director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 230 Bath Road, Slough, Berkshire, SL1 4EE

      IIF 12
  • Nicholson, Ian James
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 13
  • Nicholson, Ian
    British business development manager born in August 1960

    Registered addresses and corresponding companies
  • Nicholson, Ian
    British director of business developme born in August 1960

    Registered addresses and corresponding companies
    • icon of address Hampden House, High Street, Long Wittenham, Abingdon, Oxfordshire, OX14 4QJ

      IIF 17
  • Nicholson, Ian
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Maple Street, London, W1T 5HD

      IIF 18
  • Mr Ian James Nicholson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank, High Street, Long Wittenham, Abingdon, Oxon., OX14 4QH

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    ADVENT LIFE SCIENCE PARTNERS LLP - 2011-07-08
    ADVENT VENTURES LIFE SCIENCES LLP - 2011-05-05
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (22 parents, 16 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 11 - LLP Member → ME
  • 2
    BENEVOLENT-UK - 2022-10-28
    icon of address 9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 18 - Director → ME
  • 3
    BIOVENTIX LIMITED - 2010-03-15
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Riverbank High Street, Long Wittenham, Abingdon, Oxon.
    Active Corporate (2 parents)
    Equity (Company account)
    2,639 GBP2025-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LIFEARC
    - now
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    MRC COLLABORATIVE CENTRE - 1999-12-23
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address River Bank High Street, Long Wittenham, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-04-30
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2011-12-31
    IIF 1 - Director → ME
  • 2
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2012-06-29
    IIF 6 - Director → ME
  • 3
    CLINIGEN PLC - 2022-05-04
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-02 ~ 2021-11-24
    IIF 9 - Director → ME
  • 4
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2004-09-02
    IIF 17 - Director → ME
  • 5
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-06-13 ~ 2020-02-04
    IIF 8 - Director → ME
  • 6
    F2G LTD
    - now
    FUNCTIONAL FUNGAL GENOMICS LTD - 1999-07-29
    icon of address Lab B, Ground Floor Block 50 Alderley Park, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2021-04-30
    IIF 10 - Director → ME
  • 7
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    ALNERY NO. 1255 LIMITED - 1993-02-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-12-02
    IIF 12 - Director → ME
  • 8
    INGLEBY (1745) LIMITED - 2007-12-19
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2012-06-29
    IIF 5 - Director → ME
  • 9
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2004-09-02
    IIF 14 - Director → ME
  • 10
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-09-02
    IIF 16 - Director → ME
  • 11
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-09-02
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.