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, Jason Dean

    Related profiles found in government register
  • Noble, Jason Dean
    British chief executive born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 25f, District 4 Jumeriah Park, Dubai, Dubai, United Arab Emirates

      IIF 1
  • Noble, Jason Dean
    British chief executive officer born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 2 IIF 3
  • Noble, Jason Dean
    British marketing director born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 4
  • Noble, Jason
    British entrepreneur born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Noble, Jason
    British media born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25f, Jumeirah Park, Dubai, Dubai, United Arab Emirates

      IIF 6
    • icon of address 32c, Mountview Road, London, N4 4HX, England

      IIF 7
  • Mr Jason Dean Noble
    British born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 25f, District 4 Jumeriah Park, Dubai, Dubai, United Arab Emirates

      IIF 8
  • Noble, Jason Dean
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12930868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 13726542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Noble, Jason Dean
    British banking and financial advisor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Victoria Street, Douglas, Isle Of Man, IM1 2LD, Isle Of Man

      IIF 11
  • Noble, Jason Dean
    British chief executive born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rawlings Street, London, SW3 2LS, England

      IIF 12
  • Noble, Jason Dean
    British ceo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13 IIF 14
  • Noble, Jason
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Noble, Jason
    British chief executive born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14932679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Noble, Jason
    British company secretary/director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15875255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Jason Dean Noble
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12930868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 13726542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 18, Rawlings Street, London, SW3 2LS, England

      IIF 21
  • Mr Jason Noble
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14932679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 15875255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 5, Fawns Close, Ermington, Ivybridge, PL21 9NB, England

      IIF 24
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25 IIF 26
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
  • Mr Jason Dean Noble
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,100 GBP2018-01-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 4385, 15875255 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    ONE & ASSOCIATES LIMITED - 2018-07-24
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Level 3, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 32c Mountview Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 7 Bell Yard, Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -935,500 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 33 Maurice Avenue, Caterham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    113.89 GBP2020-07-31
    Officer
    icon of calendar 2019-08-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-18 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    122,027 GBP2020-10-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 5 Fawns Close, Ermington, Ivybridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,385 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Rawlings Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -498,195 GBP2020-10-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 4385, 14932679 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    122,027 GBP2020-10-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-10-16
    IIF 4 - 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.