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

Jones, Nicholas Vaughan

    Related profiles found in government register
  • Jones, Nicholas Vaughan
    British cfo born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windmill Industrial Estate, Cramlington, Northumberland, NE23 3JL

      IIF 1
  • Jones, Nicholas Vaughan
    British chief financial officer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, England

      IIF 2
    • Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BS, United Kingdom

      IIF 3
    • Q5, Aesica Pharmaceuticals Ltd, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 4
    • Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BS, England

      IIF 5
  • Jones, Nicholas Vaughan
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Q5, Quorum Business Park, Benton Lane, Newcastle, Tyne & Wear, NE12 8BS, England

      IIF 6
    • Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 7
    • Q5, Quorum Business Park, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 8 IIF 9
  • Jones, Nicholas Vaughan
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biocity Nottingham, Pennyfoot Lane, Nottingham, NG1 1GF

      IIF 10
  • Jones, Nicholas Vaughan
    born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pembroke Drive, Darras Hall, Ponteland, Northumberland, NE20 9HS

      IIF 11
  • Jones, Nicholas Vaughan
    British chief executive born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Newcastle International Airport, Newcastle Airport, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ, England

      IIF 12
    • Newcastle International Airport, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Jones, Nicholas Vaughan
    British chief executive officer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, England

      IIF 20
  • Jones, Nicholas Vaughan

    Registered addresses and corresponding companies
    • Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, England

      IIF 21 IIF 22 IIF 23
    • Newcastle Airport, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ, United Kingdom

      IIF 25
    • Newcastle International Airport, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Windmill Industrial Estate, Cramlington, Northumberland, NE23 3JL

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    AERODROME OWNERS ASSOCIATION LIMITED - 1990-04-17
    Kings Buildings, 16 Smith Square, London, England
    Corporate (18 parents)
    Equity (Company account)
    552,857 GBP2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 20 - director → ME
  • 2
    Woolsington, Newcastle Upon Tyne
    Corporate (13 parents, 2 offsprings)
    Officer
    2015-06-15 ~ now
    IIF 12 - director → ME
  • 3
    Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2015-06-15 ~ now
    IIF 13 - director → ME
  • 4
    Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Corporate (13 parents, 1 offspring)
    Officer
    2015-06-15 ~ now
    IIF 17 - director → ME
  • 5
    Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Corporate (12 parents, 2 offsprings)
    Officer
    2015-06-15 ~ now
    IIF 14 - director → ME
  • 6
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Corporate (14 parents, 1 offspring)
    Officer
    2015-06-15 ~ now
    IIF 18 - director → ME
  • 7
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Corporate (13 parents, 1 offspring)
    Officer
    2015-06-15 ~ now
    IIF 19 - director → ME
  • 8
    PRESTWICK PROPERTIES LIMITED - 2015-02-26
    Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne
    Corporate (4 parents, 1 offspring)
    Officer
    2015-06-15 ~ now
    IIF 15 - director → ME
  • 9
    GRADEMATCH LIMITED - 1991-06-20
    General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne
    Corporate (5 parents)
    Officer
    2015-06-15 ~ now
    IIF 16 - director → ME
Ceased 16
  • 1
    DE FACTO 1887 LIMITED - 2011-09-12
    Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-11 ~ 2015-01-08
    IIF 7 - director → ME
    2011-10-11 ~ 2014-11-12
    IIF 23 - secretary → ME
  • 2
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2014-03-09 ~ 2014-11-12
    IIF 3 - director → ME
    2010-12-13 ~ 2011-12-01
    IIF 10 - director → ME
  • 3
    DE FACTO 1902 LIMITED - 2011-09-12
    Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-10-11 ~ 2015-01-08
    IIF 6 - director → ME
  • 4
    DE FACTO 1901 LIMITED - 2011-09-12
    Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-10-11 ~ 2015-01-08
    IIF 8 - director → ME
    2011-12-01 ~ 2014-11-12
    IIF 24 - secretary → ME
  • 5
    DE FACTO 1900 LIMITED - 2011-09-12
    Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-10-11 ~ 2015-01-08
    IIF 9 - director → ME
    2011-10-11 ~ 2014-11-12
    IIF 21 - secretary → ME
  • 6
    C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-07-05 ~ 2010-07-05
    IIF 1 - director → ME
    2009-11-27 ~ 2014-11-12
    IIF 2 - director → ME
    2010-06-18 ~ 2010-07-05
    IIF 32 - secretary → ME
  • 7
    Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-05 ~ 2015-01-08
    IIF 4 - director → ME
    2011-12-01 ~ 2014-11-12
    IIF 22 - secretary → ME
  • 8
    Woolsington, Newcastle Upon Tyne
    Corporate (13 parents, 2 offsprings)
    Officer
    2015-06-15 ~ 2017-10-02
    IIF 25 - secretary → ME
  • 9
    Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2015-06-15 ~ 2017-10-02
    IIF 30 - secretary → ME
  • 10
    Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Corporate (13 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2017-10-02
    IIF 31 - secretary → ME
  • 11
    Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Corporate (12 parents, 2 offsprings)
    Officer
    2015-06-15 ~ 2017-10-02
    IIF 27 - secretary → ME
  • 12
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Corporate (14 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2017-10-02
    IIF 26 - secretary → ME
  • 13
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Corporate (13 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2017-10-02
    IIF 29 - secretary → ME
  • 14
    PRESTWICK PROPERTIES LIMITED - 2015-02-26
    Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne
    Corporate (4 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2017-10-02
    IIF 28 - secretary → ME
  • 15
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,777,364 GBP2023-12-31
    Officer
    2009-11-27 ~ 2014-11-12
    IIF 5 - director → ME
  • 16
    Citygate, St James Boulevard, Newcastle Upon Tyne
    Corporate (18 parents, 6 offsprings)
    Officer
    2009-04-13 ~ 2009-11-26
    IIF 11 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.