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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Operating Partner

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

BIOVENTIX PLC

Correspondence address
27-28 Eastcastle Street, London, W1W 8DH
Role ACTIVE
director
Date of birth
August 1960
Appointed on
26 April 2004
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Sales And Marketing Director