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

Thirkettle, Paul Richard Edward

    Related profiles found in government register
  • Thirkettle, Paul Richard Edward

    Registered addresses and corresponding companies
  • Thirkettle, Paul Richard Edward
    British

    Registered addresses and corresponding companies
  • Thirkettle, Paul Richard Edward
    British co sec

    Registered addresses and corresponding companies
    • icon of address Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU

      IIF 13
  • Thirkettle, Paul Richard Edward
    British company secretary

    Registered addresses and corresponding companies
  • Thirkettle, Paul Richard Edward
    British hr director & company secretar

    Registered addresses and corresponding companies
    • icon of address Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU

      IIF 19 IIF 20
  • Thirkettle, Paul Richard Edward
    British hr director/company secretary

    Registered addresses and corresponding companies
    • icon of address Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU

      IIF 21
  • Thirkettle, Paul Richard Edward
    British company secretary born in May 1944

    Registered addresses and corresponding companies
  • Thirkettle, Paul Richard Edward
    British director born in May 1944

    Registered addresses and corresponding companies
    • icon of address 38 Fairway Heights, Camberley, Surrey, GU15 1NJ

      IIF 29
  • Thirkettle, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Delta House Southwood Crescent, Southwood, Farnborough, Hants, GU14 0WL

      IIF 30
  • Thirkettle, Paul
    British area sales manager born in January 1972

    Registered addresses and corresponding companies
    • icon of address C/o Kidd Rapinet, 33 Queen Street, Maidenhead, Berkshire, SL6 1ND

      IIF 31
  • Thirkettle, Paul Richard Edward
    British consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR

      IIF 32
  • Thirkettle, Paul Richard Edward
    British hr director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR

      IIF 33
  • Thirkettle, Paul Richard Edward
    British retired born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR

      IIF 34
  • Thirkettle, Paul
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 35
    • icon of address 11 Old Favourites Walk, West Park, Darlington, County Durham, DL2 2FJ

      IIF 36
  • Mr Paul Thirkettle
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-23 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 34 - Director → ME
Ceased 23
  • 1
    CIBAVISION (U.K.) LIMITED - 2012-08-01
    CONTACTASOL LIMITED - 1988-12-22
    icon of address Park View Riverside Way, Watchmoor Park, Camberley, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    43,703 GBP2022-12-31
    Officer
    icon of calendar 1997-06-30 ~ 2001-01-23
    IIF 10 - Secretary → ME
  • 2
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2001-01-03 ~ 2004-07-01
    IIF 31 - Director → ME
  • 3
    CLARIANT SPECIALITIES LIMITED - 2006-10-25
    CLARIANT UK LTD - 1998-05-05
    SANDOZ CHEMICALS (UK) LIMITED - 1995-07-03
    POTHOLE PLASTICS LIMITED - 1990-06-21
    FOSCOLOR LIMITED - 1988-06-27
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,525,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-06-29
    IIF 8 - Secretary → ME
  • 4
    icon of address Delta House, Southwood Crescent Southwood, Farnborough, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-13 ~ 2001-01-23
    IIF 27 - Director → ME
    icon of calendar 1997-03-13 ~ 2001-01-23
    IIF 17 - Secretary → ME
  • 5
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-25
    Officer
    icon of calendar 1998-05-12 ~ 2001-03-05
    IIF 23 - Director → ME
  • 6
    NOVARTIS ANIMAL HEALTH UK LIMITED - 2017-12-13
    SANDOZ SPECIALITY PEST CONTROL LIMITED - 1997-01-31
    DEPTHPRAISE LIMITED - 1992-05-13
    icon of address Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-30 ~ 1992-07-20
    IIF 25 - Director → ME
    icon of calendar 1995-06-29 ~ 2001-01-23
    IIF 18 - Secretary → ME
    icon of calendar 1992-04-30 ~ 1992-07-20
    IIF 16 - Secretary → ME
  • 7
    NOVARTIS ANIMAL VACCINES LTD - 2017-12-13
    ROBERT YOUNG & COMPANY LIMITED - 2000-06-30
    GRAMPIAN PHARMACEUTICALS EXPORTS LIMITED - 2000-03-31
    EWOS (U.K.) LIMITED - 1989-02-24
    icon of address Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2001-01-23
    IIF 20 - Secretary → ME
  • 8
    NOVARTIS CONSUMER HEALTH UK LIMITED - 2018-06-01
    ZYMA (UNITED KINGDOM) LIMITED - 1997-01-31
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2001-01-23
    IIF 12 - Secretary → ME
  • 9
    icon of address C/o Price Waterhouse Coopers, Price Waterhouse Centre, 11-17 Church Street, Wellington, New Zealand
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-01-23
    IIF 30 - Secretary → ME
  • 10
    BASF CONSTRUCTION CHEMICALS (UK) LIMITED - 2020-11-13
    DEGUSSA CONSTRUCTION CHEMICALS (UK) LIMITED - 2006-07-07
    FEB LIMITED - 2005-11-24
    FEB INTERNATIONAL LIMITED - 1992-12-09
    icon of address Swinton Hall Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-05 ~ 1993-05-28
    IIF 26 - Director → ME
    icon of calendar 1995-06-29 ~ 1996-12-02
    IIF 4 - Secretary → ME
    icon of calendar 1992-12-05 ~ 1993-05-14
    IIF 6 - Secretary → ME
  • 11
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2000-11-15
    IIF 13 - Secretary → ME
  • 12
    icon of address Whitecroft, Lydney, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2006-08-31
    IIF 32 - Director → ME
  • 13
    CIBA-GEIGY LIMITED - 1998-12-23
    CIBA-GEIGY (UK) PLC - 1982-06-28
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1999-01-18
    IIF 28 - Director → ME
    icon of calendar 1997-03-13 ~ 2001-01-23
    IIF 7 - Secretary → ME
  • 14
    SANDOZ PHARMACEUTICALS (UK) LIMITED - 1997-03-03
    SANDOZ PRODUCTS LIMITED - 1992-01-01
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-06-05
    IIF 3 - Secretary → ME
  • 15
    SANDOZ HOLDINGS GREAT BRITAIN LIMITED - 1997-01-31
    SANDOZ TRADING & SHIPPING COMPANY LIMITED(THE) - 1982-07-13
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2000-09-01
    IIF 29 - Director → ME
    icon of calendar ~ 2001-01-23
    IIF 1 - Secretary → ME
  • 16
    BROOMCO (1322) LIMITED - 1997-09-02
    icon of address The Westworks Building 195 Wood Lane, White City Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2005-11-22
    IIF 33 - Director → ME
    icon of calendar 1997-09-29 ~ 2001-01-01
    IIF 5 - Secretary → ME
  • 17
    INTEGRATED SEED SYSTEMS LIMITED - 1985-11-18
    AGRAPLANT LIMITED - 1985-10-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-12 ~ 1999-04-27
    IIF 2 - Secretary → ME
  • 18
    NOVARTIS CROP PROTECTION GRIMSBY LIMITED - 2000-11-29
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2000-11-15
    IIF 22 - Director → ME
    icon of calendar 2000-06-16 ~ 2000-11-15
    IIF 15 - Secretary → ME
  • 19
    NOVARTIS AGRI HOLDING UK LIMITED - 2000-11-29
    MAWLAW 494 LIMITED - 2000-05-03
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2000-11-15
    IIF 24 - Director → ME
    icon of calendar 2000-06-16 ~ 2000-11-15
    IIF 14 - Secretary → ME
  • 20
    NOVARTIS SEEDS LIMITED - 2000-11-21
    HILLESHOG (UNITED KINGDOM) LIMITED - 1997-03-03
    MMG (UNITED KINGDOM) LIMITED - 1988-01-22
    MILN MARSTERS GROUP LIMITED(THE) - 1986-12-19
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-11-15
    IIF 11 - Secretary → ME
  • 21
    SYNGENTA CROP PROTECTION UK LIMITED - 2013-01-02
    NOVARTIS CROP PROTECTION UK LIMITED - 2000-11-21
    SANDOZ AGRO LIMITED - 1997-01-31
    SANDOZ CROP PROTECTION LIMITED - 1994-01-01
    VELSICOL CHEMICAL LIMITED - 1986-05-15
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2000-11-15
    IIF 9 - Secretary → ME
  • 22
    GRAMPIAN PHARMACEUTICALS HOLDINGS LIMITED - 1999-02-01
    PACIFIC SHELF 724 LIMITED - 1997-08-13
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2001-01-23
    IIF 21 - Secretary → ME
  • 23
    VERICORE ANIMAL PHARMACEUTICALS LIMITED - 1998-08-10
    VERICORE PHARMACEUTICALS LIMITED - 1998-08-04
    icon of address Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2001-01-23
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.