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, David John

    Related profiles found in government register
  • Nicholls, David John
    British solicitor born in February 1956

    Registered addresses and corresponding companies
  • Nicholas, David John
    British solicitor born in February 1956

    Registered addresses and corresponding companies
  • Nicholls, David John
    British

    Registered addresses and corresponding companies
  • Nicholls, David John
    British solicitor

    Registered addresses and corresponding companies
  • Nicholls, David John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Grange, East Malling, Kent, ME19 6AH

      IIF 36
  • Nicholls, David John
    British solicitor born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Nicholls, David John
    British solicitor & company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Grange, East Malling, Kent, ME19 6AH

      IIF 53
  • Nicholls, David John
    British solicitor uk born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Grange, East Malling, Kent, ME19 6AH

      IIF 54
  • Nicholls, David John

    Registered addresses and corresponding companies
  • Nicholas, David John

    Registered addresses and corresponding companies
    • icon of address 12 Main Street, Bunny, Nottingham, Notts, NG11 6QU

      IIF 65
  • Mr David John Nicholls
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Grange, East Malling, West Malling, Kent, ME19 6AH

      IIF 66
child relation
Offspring entities and appointments
Active 6
  • 1
    LEVINGTON HORTICULTURE LIMITED - 1994-07-04
    FISONS FERTILIZERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1996-10-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    WEST NORFOLK FERTILISERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1996-10-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    GAS CHROMATOGRAPHY LIMITED - 1976-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1996-10-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address 1 The Grange, East Malling, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,195 GBP2016-12-31
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    VG INSTRUMENTS TELFORD LIMITED - 1986-11-20
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1996-10-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Plumtree Court, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 1996-10-04 ~ now
    IIF 26 - Secretary → ME
Ceased 25
  • 1
    MARION MERRELL LIMITED - 2001-05-03
    AVENTIS PHARMA LIMITED - 1999-12-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2004-11-08
    IIF 54 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 13 - Secretary → ME
  • 2
    MERRELL DOW PHARMACEUTICALS LIMITED - 1992-01-06
    MARION MERRELL DOW LIMITED - 1995-09-14
    MERRELL PHARMACEUTICALS LIMITED - 1983-12-06
    MARION MERRELL LIMITED - 1999-12-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2004-11-08
    IIF 39 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-02-23
    IIF 12 - Secretary → ME
  • 3
    TYZACK MACHINE KNIVES LIMITED - 2000-06-14
    BERCROWN LIMITED - 1990-01-15
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-01
    IIF 1 - Director → ME
  • 4
    AVENTIS BEHRING UK LIMITED - 2004-08-24
    VERION (UK) LTD - 1995-09-22
    CENTEON UK LIMITED - 2000-08-30
    CATERSPEEDY LIMITED - 1995-06-20
    ZLB BEHRING HOLDINGS LIMITED - 2007-03-23
    icon of address 4 Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 2004-03-31
    IIF 38 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-05-10
    IIF 19 - Secretary → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 35 - Secretary → ME
  • 5
    CENTEON LIMITED - 2000-01-24
    AVENTIS BEHRING LIMITED - 2004-07-20
    YEWAFT LIMITED - 1982-06-23
    ARMOUR PHARMACEUTICAL COMPANY LIMITED - 1996-01-02
    ZLB BEHRING UK LIMITED - 2007-01-19
    icon of address 4 Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2004-03-31
    IIF 50 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-05-10
    IIF 22 - Secretary → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 34 - Secretary → ME
  • 6
    icon of address 6 Baldwin Crescent, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,254 GBP2019-12-31
    Officer
    icon of calendar 2009-07-24 ~ 2009-12-21
    IIF 36 - Director → ME
    icon of calendar 2009-07-24 ~ 2009-11-16
    IIF 23 - Secretary → ME
  • 7
    MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
    AMAFILTERGROUP LTD - 2009-06-10
    STRATBOND LIMITED - 1991-05-20
    EUROFILTEC LIMITED - 2005-02-15
    AMAFILTER LIMITED - 2007-04-02
    icon of address Suite 4 8th Floor, Regent House, Heaton Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,360,316 GBP2024-12-31
    Officer
    icon of calendar 1991-04-04 ~ 1991-05-16
    IIF 9 - Director → ME
  • 8
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    icon of address Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2005-07-01
    IIF 40 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 17 - Secretary → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 32 - Secretary → ME
  • 9
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2005-07-01
    IIF 45 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 15 - Secretary → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 30 - Secretary → ME
  • 10
    icon of address Burnell Arms, Winkburn, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,866 GBP2024-03-31
    Officer
    icon of calendar 1993-10-14 ~ 1994-03-06
    IIF 65 - Secretary → ME
  • 11
    HOECHST ROUSSEL LIMITED - 1996-04-01
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-16 ~ 2005-07-01
    IIF 46 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-02-23
    IIF 21 - Secretary → ME
  • 12
    DEVICEFILE LIMITED - 1998-10-06
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-22 ~ 1998-12-12
    IIF 4 - Director → ME
    icon of calendar 1998-09-22 ~ 1998-12-12
    IIF 61 - Secretary → ME
  • 13
    icon of address 1 Hewers Way, Tadworth, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    303 GBP2016-09-30
    Officer
    icon of calendar 2006-11-27 ~ 2014-02-08
    IIF 51 - Director → ME
  • 14
    FIGCROFT LIMITED - 1991-03-20
    MAY & BAKER PHARMACEUTICALS LIMITED - 1991-12-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2004-11-08
    IIF 37 - Director → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 62 - Secretary → ME
    icon of calendar 2001-06-30 ~ 2004-02-25
    IIF 57 - Secretary → ME
  • 15
    RORER FACTORY LIMITED - 1991-11-20
    REVLON FACTORY LIMITED - 1986-06-02
    REVLON MANUFACTURING (UK) LIMITED - 1986-01-13
    LINTABLE LIMITED - 1982-06-23
    RHONE POULENC RORER HOLDINGS LIMITED - 1991-12-10
    icon of address Second Floor Tunsgate House, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2004-11-08
    IIF 44 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 20 - Secretary → ME
    icon of calendar 1998-01-31 ~ 2000-02-18
    IIF 25 - Secretary → ME
  • 16
    RHONE-POULENC U.K. LIMITED - 1990-09-24
    RHONE-POULENC LIMITED - 1990-01-30
    INTERCEDE 339 LIMITED - 1988-01-20
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2004-11-08
    IIF 47 - Director → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 64 - Secretary → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 58 - Secretary → ME
  • 17
    icon of address Romo Limited, Oddicroft Lane, Sutton-in-ashfield, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1991-02-18 ~ 1991-04-22
    IIF 11 - Director → ME
  • 18
    REVLON HEALTH CARE (UK) LIMITED - 1986-06-02
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ 2005-07-01
    IIF 42 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 16 - Secretary → ME
    icon of calendar 1996-10-24 ~ 2000-02-18
    IIF 29 - Secretary → ME
  • 19
    RACEDOME TRADING LIMITED - 1986-04-10
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2004-11-08
    IIF 49 - Director → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 28 - Secretary → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 14 - Secretary → ME
  • 20
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2004-11-08
    IIF 43 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 18 - Secretary → ME
  • 21
    NOVELACROSS LIMITED - 1996-08-14
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2005-07-01
    IIF 48 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 59 - Secretary → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 60 - Secretary → ME
  • 22
    INTERCEDE 1321 LIMITED - 1998-07-02
    AVENTIS PHARMA PENSIONS TRUST LIMITED - 2007-04-02
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-12-16 ~ 2005-11-30
    IIF 53 - Director → ME
    icon of calendar 2000-09-30 ~ 2004-12-20
    IIF 55 - Secretary → ME
  • 23
    RPR (UK) HOLDINGS LIMITED - 2001-11-09
    MIGHTACROSS LIMITED - 1996-08-15
    AVENTIS PHARMA (UK) INVESTMENTS LIMITED - 2006-12-01
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-04 ~ 2005-07-01
    IIF 41 - Director → ME
    icon of calendar 1996-10-04 ~ 2000-02-18
    IIF 63 - Secretary → ME
    icon of calendar 2001-06-30 ~ 2004-12-20
    IIF 56 - Secretary → ME
  • 24
    SOLENTMERE LIMITED - 1991-05-20
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-04 ~ 1991-05-16
    IIF 8 - Director → ME
  • 25
    icon of address Meadow Lane, Long Eaton, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1993-10-01
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.