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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lambert, John Anthony

    Related profiles found in government register
  • Lambert, John Anthony
    British born in November 1952

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Church Lane Great Kimble, Aylesbury, Buckinghamshire, HP17 9TH

      IIF 1
    • icon of address Powderject Pharmaceuticals Plc, Florey House, Robinson Avenue, Oxford, Oxfordshire, OX4 4GA

      IIF 2
  • Lambert, John Anthony
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Church Lane Great Kimble, Aylesbury, Buckinghamshire, HP17 9TH

      IIF 3
    • icon of address Acambis Plc Peterhouse Technology, Park 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 4
  • Lambert, John Anthony
    British director born in November 1952

    Registered addresses and corresponding companies
  • Lambert, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Sydney Farm Marsh Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 8TF

      IIF 11
  • Lambert, John Anthony
    British chairman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 12
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2005-02-25
    IIF 9 - Director → ME
  • 2
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2005-02-25
    IIF 5 - Director → ME
  • 3
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -171,661 GBP2024-05-31
    Officer
    icon of calendar 2012-08-16 ~ 2020-06-01
    IIF 12 - Director → ME
  • 4
    YOU-FIRST LIMITED - 1999-12-06
    icon of address Greyfriars House, Greyfriars Road, Cardiff, South Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2000-09-06
    IIF 3 - Director → ME
  • 5
    PASTEUR MERIEUX MSD LIMITED - 2000-01-20
    MERIEUX (U.K.) LIMITED - 1994-11-14
    AVENTIS PASTEUR MSD LIMITED - 2005-01-25
    SANOFI PASTEUR MSD LIMITED - 2017-01-03
    RECOLTE (U.K.) LIMITED - 1985-04-19
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 1 - Director → ME
    icon of calendar ~ 1993-01-13
    IIF 11 - Secretary → ME
  • 6
    CIRCASSIA LIMITED - 2023-07-28
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-12-17
    IIF 6 - Director → ME
  • 7
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-11-18
    IIF 2 - Director → ME
  • 8
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    ACAMBIS PLC - 2008-09-26
    ACAMBIS LIMITED - 2008-09-29
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-09-25
    IIF 4 - Director → ME
  • 9
    CHIRON UK-1 LIMITED - 2004-07-14
    NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
    CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
    ALNERY NO. 2339 LIMITED - 2003-05-09
    icon of address Point, 29 Market Street, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-09 ~ 2005-02-25
    IIF 10 - Director → ME
  • 10
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    EVANS VACCINES LIMITED - 2004-11-08
    CHIRON VACCINES LIMITED - 2006-05-03
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2005-02-25
    IIF 8 - Director → ME
  • 11
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    SR PHARMA PLC - 2007-04-26
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-18 ~ 2004-05-20
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.