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

Noble, James Julian

    Related profiles found in government register
  • Noble, James Julian
    British ceo born in March 1959

    Registered addresses and corresponding companies
    • icon of address 57c Milton Park, Abington, Oxfordshire, OX14 4TP

      IIF 1
  • Noble, James Julian
    British chartered accountant born in March 1959

    Registered addresses and corresponding companies
  • Noble, James Julian
    British co. director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 20 Charlbury Road, Oxford, OX2 6UU

      IIF 8
  • Noble, James Julian
    British company director born in March 1959

    Registered addresses and corresponding companies
  • Noble, James Julian
    British consultant born in March 1959

    Registered addresses and corresponding companies
    • icon of address 20 Charlbury Road, Oxford, OX2 6UU

      IIF 16
  • Noble, James Julian
    British director born in March 1959

    Registered addresses and corresponding companies
  • Noble, James Julian
    British chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 21
  • Noble, James Julian
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 22
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 23 IIF 24
  • Noble, James Julian
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 25
    • icon of address Gw Pharmaceuticals, Porton Down Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 26
  • Noble, James Julian
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 27
    • icon of address Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, England

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -732,555 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 21 - Director → ME
Ceased 27
  • 1
    icon of address 60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2019-09-01
    IIF 25 - Director → ME
  • 2
    ADAPTIMMUNE THERAPEUTICS LIMITED - 2015-04-01
    icon of address 60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2023-06-01
    IIF 22 - Director → ME
  • 3
    INNOVATIVE TECHNOLOGIES GROUP PLC - 1998-11-12
    icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-20 ~ 2001-01-16
    IIF 19 - Director → ME
  • 4
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2011-11-08
    IIF 9 - Director → ME
  • 5
    BRITISH BIO-TECHNOLOGY PRODUCTS LIMITED - 1993-09-06
    LEADEROD LIMITED - 1991-10-28
    R & D SYSTEMS EUROPE LTD. - 2016-02-17
    icon of address 19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1991-09-13 ~ 1993-07-30
    IIF 2 - Director → ME
  • 6
    INTERCEDE 1296 LIMITED - 1998-02-06
    NEUROVEX LIMITED - 2000-05-18
    icon of address 216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2000-07-07
    IIF 13 - Director → ME
  • 7
    BRITISH BIOTECH LIMITED - 1994-07-29
    BRITISH BIOTECH LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1997-02-12
    IIF 5 - Director → ME
  • 8
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-06 ~ 1997-02-12
    IIF 15 - Director → ME
  • 9
    GENALIFE LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-23 ~ 1997-02-12
    IIF 3 - Director → ME
  • 10
    icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,037 GBP2024-12-31
    Officer
    icon of calendar 2019-10-22 ~ 2023-02-21
    IIF 28 - Director → ME
  • 11
    VESTPA PLC - 2007-12-05
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2007-05-01
    IIF 17 - Director → ME
  • 12
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-08 ~ 2000-04-17
    IIF 20 - Director → ME
  • 13
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-05 ~ 2010-05-26
    IIF 18 - Director → ME
  • 14
    MAWLAW 541 PLC - 2001-03-06
    GW PHARMACEUTICALS PLC - 2021-06-04
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2021-05-05
    IIF 23 - Director → ME
  • 15
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-15 ~ 2015-07-16
    IIF 26 - Director → ME
  • 16
    CELLERON THERAPEUTICS HOLDINGS LIMITED - 2023-01-26
    icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -5,206,795 GBP2024-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-04-19
    IIF 27 - Director → ME
  • 17
    TRADECHROME LIMITED - 1999-04-21
    GW PHARMA LIMITED - 2024-09-12
    GW PHARMACEUTICALS LIMITED - 2001-06-01
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2018-03-01
    IIF 24 - Director → ME
  • 18
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-02-12
    IIF 4 - Director → ME
  • 19
    AVIDEX LIMITED - 2007-07-03
    RTR 1998 LIMITED - 1999-05-21
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2006-09-27
    IIF 10 - Director → ME
  • 20
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    icon of calendar 1997-04-30 ~ 2001-03-31
    IIF 14 - Director → ME
  • 21
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 2001-05-10
    IIF 12 - Director → ME
  • 22
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1997-04-22 ~ 2000-10-19
    IIF 11 - Director → ME
  • 23
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1997-02-13
    IIF 7 - Director → ME
  • 24
    IPID.COM LIMITED - 2002-07-03
    GETMAPPING.COM LIMITED - 2000-04-06
    icon of address Raven House, High Street Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2001-01-12
    IIF 8 - Director → ME
  • 25
    PROLIFIX LIMITED - 2003-06-03
    SECRETPURPOSE LIMITED - 1994-04-19
    icon of address C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-15 ~ 1998-09-30
    IIF 16 - Director → ME
  • 26
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    GROWTRIM LIMITED - 1986-04-04
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-02-12
    IIF 6 - Director → ME
  • 27
    FINSBURY WORLDWIDE PHARMACEUTICAL TRUST PLC - 2010-07-16
    icon of address 1 Wood Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2007-07-09
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.