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

Nicholls, Trevor John, Dr

    Related profiles found in government register
  • Nicholls, Trevor John, Dr
    British ceo born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 1
  • Nicholls, Trevor John, Dr
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 2
    • icon of address Unit 6, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 3
    • icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX

      IIF 4
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 5
    • icon of address Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 6
  • Nicholls, Trevor John, Dr
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vinery Fields, Arundel Road, Poling, Arundel, BN18 9PY, England

      IIF 7
    • icon of address Vinery Fields, Arundel Road, Poling, Arundel, West Sussex, BN18 9PY, England

      IIF 8
    • icon of address Scale Space, White City Imperial College Campus, 58 Wood Lane, London, W12 7RZ, England

      IIF 9
    • icon of address Begbroke Science Park, Begbroke Hill, Woodstock Road, Yarnton, Oxfordshire, OX5 1PF

      IIF 10
  • Nicholls, Trevor John, Dr
    British chief commercial officer born in October 1956

    Registered addresses and corresponding companies
    • icon of address 230 Wooded View Drive, Los Gatos, California Ca95032, United States

      IIF 11
  • Nicholls, Trevor John, Dr
    British co director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 The Street, Crowmarsh Gifford, Wallingford, OX10 8EF

      IIF 12
  • Nicholls, Trevor John, Dr
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scale Space, White City Imperial College Campus, 58 Wood Lane, London, W12 7RZ, England

      IIF 13
    • icon of address 69 The Street, Crowmarsh Gifford, Wallingford, OX10 8EF

      IIF 14 IIF 15 IIF 16
  • Nicholls, Trevor John, Dr
    British company executive born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 The Street, Crowmarsh Gifford, Wallingford, OX10 8EF

      IIF 17
  • Nicholls, Trevor John, Dr
    British non executive director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 18
  • Dr Trevor John Nicholls
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conidia Bioscience Ltd, Bakeham Lane, Egham, Surrey, TW20 9TY, United Kingdom

      IIF 19
    • icon of address Cab International, Nosworthy Way, Mongewell, Wallingford, Oxfordshire, OX10 8DE

      IIF 20
  • Nicholls, Trevor John, Dr

    Registered addresses and corresponding companies
    • icon of address 69 The Street, Crowmarsh Gifford, Wallingford, OX10 8EF

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 9 - Director → ME
  • 2
    C.A.B. LIMITED - 1988-05-24
    icon of address Cab International Nosworthy Way, Mongewell, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Unit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,084,922 GBP2024-12-31
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Yarnton, Oxfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -651,657 GBP2024-07-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Office 7 35-37 Ludgate Hill, Ludgate Hill, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    7,071,003 GBP2024-06-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-05-21
    IIF 18 - Director → ME
  • 2
    PAMPASCOVE LIMITED - 1998-09-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2004-11-19
    IIF 11 - Director → ME
  • 3
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2025-04-30
    IIF 13 - Director → ME
  • 4
    icon of address 75 The Street, Crowmarsh Gifford, Wallingford, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2024-01-31
    Officer
    icon of calendar 2009-01-01 ~ 2015-09-03
    IIF 14 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-11-21
    IIF 6 - Director → ME
    icon of calendar 2016-12-21 ~ 2018-01-15
    IIF 5 - Director → ME
  • 6
    icon of address Unit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,084,922 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address Vinery Fields Arundel Road, Poling, Arundel, West Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,878,718 GBP2023-09-30
    Officer
    icon of calendar 2023-01-23 ~ 2023-07-07
    IIF 8 - Director → ME
  • 8
    icon of address Vinery Fields Arundel Road, Poling, Arundel, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -19,704 GBP2023-09-30
    Officer
    icon of calendar 2023-01-23 ~ 2023-07-07
    IIF 7 - Director → ME
  • 9
    HVIVO PLC - 2020-04-01
    PIMCO 2917 LIMITED - 2012-04-03
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    HVIVO LIMITED - 2022-10-19
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2020-01-17
    IIF 4 - Director → ME
  • 10
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    icon of calendar 1997-03-19 ~ 2002-09-30
    IIF 15 - Director → ME
  • 11
    OXFORD NANOPORE TECHNOLOGIES LIMITED - 2021-09-24
    OXFORD NANOLABS LIMITED - 2008-05-19
    icon of address Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2012-05-31
    IIF 16 - Director → ME
  • 12
    icon of address Dr J M Rissik, The Spinney, Underriver, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2006-01-03 ~ 2012-02-24
    IIF 12 - Director → ME
    icon of calendar 2006-01-03 ~ 2012-02-24
    IIF 21 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.