Ian James NICHOLSON
Total number of appointments 13, 8 active appointments
OSAKA HOLDINGS
- Correspondence address
- 4-8 Maple Street, London, United Kingdom, W1T 5HD
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 27 March 2025
Average house price in the postcode W1T 5HD £40,412,000
LIFEARC
- Correspondence address
- 7th Floor, Lynton House 7-12 Tavistock Square, London, WC1H 9LT
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 21 October 2021
WELLS STORES LIMITED
- Correspondence address
- River Bank High Street, Long Wittenham, Abingdon, Oxfordshire, United Kingdom, OX14 4QH
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 12 January 2016
Average house price in the postcode OX14 4QH £1,105,000
F2G LTD
- Correspondence address
- Lankro Way Eccles, Manchester, England, M30 0LX
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 11 March 2013
- Resigned on
- 30 April 2021
CASEWELL CONSULTING LIMITED
- Correspondence address
- Riverbank High Street, Long Wittenham, Abingdon, Oxon., United Kingdom, OX14 4QH
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 20 February 2013
Average house price in the postcode OX14 4QH £1,105,000
ADVENT LIFE SCIENCES LLP
- Correspondence address
- River Bank High Street, Long Wittenham, Abingdon, Oxfordshire, United Kingdom, OX14 4QH
- Role ACTIVE
- llp-member
- Date of birth
- August 1960
- Appointed on
- 2 January 2013
Average house price in the postcode OX14 4QH £1,105,000
CLINIGEN LIMITED
- Correspondence address
- Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 2 September 2012
- Resigned on
- 24 November 2021
BIOVENTIX PLC
- Correspondence address
- 27-28 Eastcastle Street, London, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 26 April 2004
Average house price in the postcode W1W 8DH £38,000
CONSORT MEDICAL LIMITED
- Correspondence address
- Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
- Role RESIGNED
- director
- Date of birth
- August 1960
- Appointed on
- 13 June 2012
- Resigned on
- 4 February 2020
Average house price in the postcode HP2 4TZ £1,659,000
MACROTARG LIMITED
- Correspondence address
- 93 Milton Park, Abingdon, Oxfordshire, OX14 4RY
- Role RESIGNED
- director
- Date of birth
- August 1960
- Appointed on
- 18 December 2007
- Resigned on
- 29 June 2012
Average house price in the postcode OX14 4RY £1,976,000
BIOINDUSTRY ASSOCIATION
- Correspondence address
- Riverbank, High Street, Long Wittenham, Oxfordshire, OX14 4QH
- Role RESIGNED
- director
- Date of birth
- August 1960
- Appointed on
- 1 January 2006
- Resigned on
- 31 December 2011
Average house price in the postcode OX14 4QH £1,105,000
CHROMA THERAPEUTICS LIMITED
- Correspondence address
- 93 Milton Park, Abingdon, Oxfordshire, OX14 4RY
- Role RESIGNED
- director
- Date of birth
- August 1960
- Appointed on
- 20 May 2004
- Resigned on
- 29 June 2012
Average house price in the postcode OX14 4RY £1,976,000
LONZA BIOLOGICS INTERNATIONAL LIMITED
- Correspondence address
- 230 Bath Road, Slough, Berkshire, SL1 4EE
- Role RESIGNED
- director
- Date of birth
- August 1960
- Appointed on
- 1 November 1995
- Resigned on
- 2 December 1997