Ian Roy JOHNSON
Natural Person
Title | Mr |
---|---|
First Name | Ian |
Middle Names | Roy |
Last Name | JOHNSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 3 |
Resigned | 23 |
Total | 27 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PROSONIX LIMITED | Jan 09, 2020 | Dissolved | Executive Chairman | Director | Robert Robinson Avenue Oxford Science Park OX4 4GA Oxford The Magdalen Centre 1 Oxon | England | British | |
CIRCASSIA PHARMA LIMITED | Jan 09, 2020 | Dissolved | Executive Chairman | Director | Robert Robinson Avenue Oxford Science Park OX4 4GA Oxford The Magdalen Centre Oxfordshire | England | British | |
NIOX GROUP PLC | Dec 05, 2019 | Active | Chair Person | Director | 1 Robert Robinson Ave The Oxford Science Park OX4 4GA Oxford Magdalen Centre England | England | British | |
PURE OPTIONS SOLUTIONS LIMITED | Dec 03, 2009 | Dissolved | Director | Director | Alveston Lane Alveston CV37 7QQ Stratford-Upon-Avon Russell House Warwickshire | England | British | |
NIOX HEALTHCARE LIMITED | Jan 09, 2020 | Feb 04, 2025 | Active | Executive Chairman | Director | 1 Robert Robinson Ave The Oxford Science Park OX4 4GA Oxford Magdalen Centre England | England | British |
KLENITISE LIMITED | May 01, 2012 | Jul 27, 2022 | Dissolved | Director | Director | 3 Assembly Square Britannia Quay CF10 4PL Cardiff Floor 4 United Kingdom | England | British |
REDCENTRIC PLC | Oct 16, 2019 | Nov 17, 2021 | Active | Director | Director | Beckwith Knowle Otley Road HG3 1UG Harrogate Central House North Yorkshire England | England | British |
ERGOMED GROUP LIMITED | Aug 19, 2019 | Apr 28, 2021 | Active | Director | Director | Occam Court Surrey Research Park GU2 7HJ Guildford 1 England | England | British |
BIOQUELL UK LIMITED | Aug 24, 2016 | May 20, 2019 | Dissolved | Director | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British |
BIOXYQUELL LIMITED | Aug 24, 2016 | May 20, 2019 | Dissolved | Director | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British |
BIOQUELL LIMITED | Jun 10, 2016 | May 20, 2019 | Dissolved | Director | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British |
MDH DEFENCE LIMITED | Mar 05, 2018 | May 24, 2018 | Active | Director | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire United Kingdom | England | British |
QUANTUM PHARMA HOLDINGS LIMITED | Oct 19, 2016 | Nov 01, 2017 | Active | Non Executive Chairman | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British |
BIOFORTUNA LIMITED | Jan 13, 2015 | Aug 04, 2017 | Active | Chairman | Director | c/o Rsm Brian Johnson Way PR2 5PE Preston Bluebell House Lancashire England | England | British |
CYPROTEX LIMITED | Sep 26, 2013 | Dec 14, 2016 | Active | Company Director | Director | Beech Lane SK10 2DR Macclesfield 15 Cheshire England | England | British |
DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY | Mar 15, 2008 | Sep 30, 2015 | Active | Director | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
LUMORA LIMITED | Apr 22, 2008 | Sep 03, 2015 | Active | Director | Director | Alveston Lane Alveston CV37 7QQ Stratford Upon Avon Russell House Warwickshire United Kingdom | England | British |
CELSIS GROUP LIMITED | Nov 10, 2010 | Jul 24, 2015 | Active | Director | Director | Alveston Lane Alveston CV37 7QQ Stratford Upon Avon Russell House Warwickshire Great Britain | England | British |
TOXIMET LIMITED | Sep 19, 2013 | Apr 30, 2015 | Dissolved | Consultant | Director | London Wall EC2Y 5AL London 125 England | England | British |
MYCELX TECHNOLOGIES CORPORATION | Jan 25, 2012 | May 14, 2013 | Active | None | Director | c/o Mycelx Technologies Corporation Woods Mill Road Gainesville 470-B Georgia 30501 Usa | England | British |
RUSKINN LIFE SCIENCES LIMITED | May 06, 2008 | May 21, 2012 | Active | Microbiologist | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
RUSKINN TECHNOLOGY LIMITED | May 06, 2008 | Jul 06, 2011 | Active | Microbiologist | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
BIOTRACE FRED BAKER LIMITED | Oct 15, 2002 | Mar 31, 2007 | Dissolved | Chief Executive | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
BIOTRACE INTERNATIONAL LIMITED | Sep 27, 1993 | Mar 31, 2007 | Dissolved | Microbiologist | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
BIOTRACE LIMITED | Mar 31, 2007 | Dissolved | Microbiologist | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British | |
RUSKINN LIFE SCIENCES (BRIDGEND) LIMITED | Oct 31, 2001 | Nov 17, 2006 | Dissolved | Director | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
FLAVORACTIV LIMITED | Oct 14, 1998 | Nov 22, 1999 | Active | Company Director | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0