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

Trim, Nigel Rupert

    Related profiles found in government register
  • Trim, Nigel Rupert
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clos Fferws, Clos Fferws, Capel Hendre, Ammanford, Dyfed, SA18 3BL, Wales

      IIF 1
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 2 IIF 3
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, Wales

      IIF 4 IIF 5
    • icon of address 253, Gray's Inn Road, London, WC1X 8QT, England

      IIF 6
    • icon of address 253, Gray's Inn Road, London, WC1X 8QT, United Kingdom

      IIF 7
    • icon of address C/o 253, Gray's Inn Road, London, WC1X 8QT, England

      IIF 8
    • icon of address 2, Clifton House Close, Clifton, Shefford, Bedfordshire, SG17 5EQ, United Kingdom

      IIF 9
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 10
  • Trim, Nigel Rupert
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Goldington Road, Bedford, MK40 3JY, England

      IIF 11
    • icon of address Victoria House, 15-17 Gloucester Street, Belfast, County Antrim, BT1 4LS, United Kingdom

      IIF 12
    • icon of address St. Andrew’s Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 13
    • icon of address St. Andrew's Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 14
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, Dyfed, SA32 7EG, United Kingdom

      IIF 15
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, Wales

      IIF 16
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 17
    • icon of address 253, Gray's Inn Road, London, WC1X 8QT, England

      IIF 18 IIF 19
  • Trim, Nigel Rupert
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Alltwalis, Carmarthen, Dyfed, SA32 7EG, Wales

      IIF 20
    • icon of address Rivendell, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 21
  • Trim, Nigel Rupert
    British chairman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, Wales

      IIF 22
  • Trim, Nigel Rupert, Mr.
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 23
    • icon of address 2, Clifton House Close, Clifton, Shefford, Bedfordshire, SG17 5EQ, United Kingdom

      IIF 24
  • Mr Nigel Rupert Trim
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Clos Fferws, Capel Hendre, Ammanford, Dyfed, SA18 8BL, United Kingdom

      IIF 25
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, Dyfed, SA32 7EG, United Kingdom

      IIF 26
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 27 IIF 28
    • icon of address Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, Wales

      IIF 29
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 30
    • icon of address 253, Gray's Inn Road, London, WC1X 8QT, United Kingdom

      IIF 31
  • Trim, Nigel Rupert
    British company director born in November 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rivendell Farm, Alltwallis, Carmarthen, SA3207EG, Wales

      IIF 32
  • Mr Nigel Rupert Trim
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, SA18 3BL, Wales

      IIF 33
  • Trim, Nigel Rupert
    British

    Registered addresses and corresponding companies
    • icon of address Rivendell, Alltwalis, Carmarthen, Dyfed, SA32 7EG, Wales

      IIF 34
    • icon of address Rivendell, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Victoria House, 15-17 Gloucester Street, Belfast, County Antrim, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Rivendell Farm, Alltwalis, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 253 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 32 - Director → ME
  • 5
    TRAVELSAFE SYSTEMS LIMITED - 2021-04-28
    icon of address 253 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Rivendell, Alltwalis, Carmarthen, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-08-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address Rivendell, Alltwalis, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    ICGENE LIMITED - 2023-07-20
    icon of address 253 Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 253 Gray's Inn Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 253 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Rivendell Farm, Alltwalis, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 253 Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Victoria House, 15-17 Gloucester Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    75 GBP2019-10-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Director → ME
  • 14
    ISOPHENE LTD - 2021-04-26
    icon of address Rivendell Farm, Alltwalis, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ALTAIR CLINICAL LIMITED - 2015-06-10
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -107,235 GBP2022-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2022-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-04-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2015-03-09
    IIF 1 - Director → ME
  • 3
    icon of address Flat 2, Goodwin House, 1 Stanthorpe Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,963 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-07-01
    IIF 22 - Director → ME
  • 4
    ICE-LOGIN LIMITED - 2016-04-20
    icon of address Steve Monico Limited, 19 Goldington Road, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2019-11-11
    IIF 11 - Director → ME
  • 5
    NOVELLA CLINICAL LTD - 2019-02-04
    MATRIX CONTRACT RESEARCH LTD. - 2009-07-02
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-06 ~ 2011-11-28
    IIF 9 - Director → ME
  • 6
    ACCELOVANCE EUROPE HOLDING LTD - 2018-06-27
    icon of address St. Andrew's Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,994 GBP2022-01-31
    Officer
    icon of calendar 2016-04-18 ~ 2017-07-18
    IIF 14 - Director → ME
  • 7
    LINICAL ACCELOVANCE EUROPE LIMITED - 2020-04-01
    ACCELOVANCE EUROPE LIMITED - 2018-06-27
    icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,329,942 GBP2024-03-31
    Officer
    icon of calendar 2014-11-19 ~ 2017-07-18
    IIF 13 - Director → ME
  • 8
    MATRIX CLINICAL SOLUTIONS LIMITED - 2009-07-03
    icon of address Novella Clinical Limited, Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-07 ~ 2011-11-28
    IIF 24 - Director → ME
  • 9
    icon of address The Oxford Science Park Magdalen Centre, Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2020-06-12
    IIF 16 - Director → ME
  • 10
    icon of address 8 Kimbers, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2019-05-31
    IIF 23 - Director → ME
  • 11
    icon of address Rivendell Farm, Alltwalis, Carmarthen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-20 ~ 2023-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2023-02-07
    IIF 29 - Ownership of shares – 75% or more OE

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.