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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Trim, Nigel Rupert

    Related profiles found in government register
  • Trim, Nigel Rupert
    British born in December 1960

    Resident in United Kingdom

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

      IIF 1
    • Victoria House, 15-17 Gloucester Street, Belfast, County Antrim, BT1 4LS, United Kingdom

      IIF 2
    • Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 3
    • Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, Wales

      IIF 4 IIF 5
    • 253, Gray's Inn Road, London, WC1X 8QT, United Kingdom

      IIF 6
    • C/o 253, Gray's Inn Road, London, WC1X 8QT, England

      IIF 7
    • 2, Clifton House Close, Clifton, Shefford, Bedfordshire, SG17 5EQ, United Kingdom

      IIF 8
  • Trim, Nigel Rupert
    British company director born in December 1960

    Resident in United Kingdom

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

      IIF 9
    • Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 10 IIF 11
    • 253, Gray's Inn Road, London, WC1X 8QT, England

      IIF 12
    • I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 13
  • Trim, Nigel Rupert
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Andrew’s Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 14
    • St. Andrew's Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 15
    • Rivendell Farm, Alltwalis, Carmarthen, Dyfed, SA32 7EG, United Kingdom

      IIF 16
    • Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, Wales

      IIF 17
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 18
    • 253, Gray's Inn Road, London, WC1X 8QT, England

      IIF 19 IIF 20
  • Trim, Nigel Rupert
    British managing director born in December 1960

    Resident in United Kingdom

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

      IIF 21
    • Rivendell, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 22
  • Trim, Nigel Rupert
    British chairman born in May 1960

    Resident in United Kingdom

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

      IIF 23
  • Trim, Nigel Rupert, Mr.
    British director born in December 1960

    Resident in United Kingdom

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

      IIF 24
    • 2, Clifton House Close, Clifton, Shefford, Bedfordshire, SG17 5EQ, United Kingdom

      IIF 25
  • Mr Nigel Rupert Trim
    British born in December 1960

    Resident in United Kingdom

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

      IIF 26
    • Rivendell Farm, Alltwalis, Carmarthen, Dyfed, SA32 7EG, United Kingdom

      IIF 27
    • Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 28 IIF 29
    • Rivendell Farm, Alltwalis, Carmarthen, SA32 7EG, Wales

      IIF 30
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 31
    • 253, Gray's Inn Road, London, WC1X 8QT, United Kingdom

      IIF 32
  • Trim, Nigel Rupert
    British born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Rivendell Farm, Alltwalis, Carmarthen, Carmarthenshire, SA32 7EG, Wales

      IIF 33
  • Mr Nigel Rupert Trim
    British born in December 1960

    Resident in England

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

      IIF 34
  • Trim, Nigel Rupert
    British

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

      IIF 35
    • Rivendell, Alltwalis, Carmarthen, SA32 7EG, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 25
  • 1
    AIRPURE4LIFE LIMITED
    13367746
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALTAIR ANALYTICAL LIMITED
    - now 08882453
    ALTAIR CLINICAL LIMITED
    - 2015-06-10 08882453
    12 Wellington Place, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2014-05-01 ~ 2022-04-25
    IIF 13 - Director → ME
    Person with significant control
    2016-12-01 ~ 2022-04-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAUSEWAY CHEMICALS LTD
    NI691815
    Victoria House, 15-17 Gloucester Street, Belfast, County Antrim, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-12 ~ now
    IIF 2 - Director → ME
  • 4
    CLEVER METALS LTD
    14060203
    Rivendell Farm, Alltwalis, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    FOOD LABORATORY WALES LIMITED
    06772313
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (6 parents)
    Officer
    2014-10-22 ~ 2015-03-09
    IIF 9 - Director → ME
  • 6
    FRESH CHECK LTD.
    09511200
    Flat 2, Goodwin House, 1 Stanthorpe Road, London, England
    Active Corporate (8 parents)
    Officer
    2020-04-01 ~ 2021-07-01
    IIF 23 - Director → ME
  • 7
    ICC PARTNERS LIMITED
    12274666
    253 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ now
    IIF 33 - Director → ME
  • 8
    ICE-SCAN LIMITED
    - now 07962543
    ICE-LOGIN LIMITED
    - 2016-04-20 07962543
    Steve Monico Limited, 19 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Officer
    2012-02-23 ~ 2019-11-11
    IIF 1 - Director → ME
  • 9
    IQVIA BIOTECH LTD. - now
    NOVELLA CLINICAL LTD
    - 2019-02-04 03299057
    MATRIX CONTRACT RESEARCH LTD.
    - 2009-07-02 03299057
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    1997-01-06 ~ 2011-11-28
    IIF 8 - Director → ME
  • 10
    ISOPHENE LTD
    - now 12618103 13064177
    TRAVELSAFE SYSTEMS LIMITED
    - 2021-04-28 12618103
    253 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    LINICAL ACCELOVANCE EUROPE HOLDING LTD - now
    ACCELOVANCE EUROPE HOLDING LTD
    - 2018-06-27 10130496 09318613
    St. Andrew's Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-04-18 ~ 2017-07-18
    IIF 15 - Director → ME
  • 12
    LINICAL UK LIMITED - now
    LINICAL ACCELOVANCE EUROPE LIMITED - 2020-04-01
    ACCELOVANCE EUROPE LIMITED
    - 2018-06-27 09318613
    Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2014-11-19 ~ 2017-07-18
    IIF 14 - Director → ME
  • 13
    MEDTRAX UK LTD
    06341361
    Rivendell, Alltwalis, Carmarthen, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-08-13 ~ dissolved
    IIF 21 - Director → ME
    2007-08-13 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    MITOGENETICS LTD
    06427434
    Rivendell, Alltwalis, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 22 - Director → ME
    2007-11-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    NOVACELL UK LIMITED
    - now 12094331
    ICGENE LIMITED
    - 2023-07-20 12094331
    253 Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NOVELLA CLINICAL RESOURCING LTD.
    - now 05319966
    MATRIX CLINICAL SOLUTIONS LIMITED
    - 2009-07-03 05319966
    Novella Clinical Limited, Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2005-02-07 ~ 2011-11-28
    IIF 25 - Director → ME
  • 17
    OPTIMAPHARM (UK) LIMITED
    11487384
    Sherrington Building The Oxford Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    2019-06-01 ~ 2020-06-12
    IIF 17 - Director → ME
  • 18
    OSSTREE LTD
    06643459
    8 Kimbers, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-10-10 ~ 2019-05-31
    IIF 24 - Director → ME
  • 19
    REJUVIRON LIMITED
    10470016
    253 Gray's Inn Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 20
    SEREN CLINICAL LTD
    11052783
    253 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    SEREN THERAPEUTICS LTD
    11150460
    Rivendell Farm, Alltwalis, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    SONOTARG HOLDINGS LIMITED
    13952782
    253 Gray's Inn Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-03-03 ~ now
    IIF 6 - Director → ME
  • 23
    SONOTARG LIMITED
    NI656568
    Victoria House, 15-17 Gloucester Street, Belfast
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-06-01 ~ now
    IIF 5 - Director → ME
  • 24
    THE DRONE CENTRE LTD
    11215002
    Rivendell Farm, Alltwalis, Carmarthen, Wales
    Active Corporate (2 parents)
    Officer
    2018-02-20 ~ 2023-02-07
    IIF 4 - Director → ME
    2025-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-20 ~ 2023-02-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    TRAVELSTEM LIMITED
    - now 13064177
    ISOPHENE LTD
    - 2021-04-26 13064177 12618103
    Rivendell Farm, Alltwalis, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.