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

Fullagar, Edgar John

    Related profiles found in government register
  • Fullagar, Edgar John
    British chairman, nhs blood & transplant authority born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ridge Close, Woking, Surrey, GU22 0PU, England

      IIF 1
  • Fullagar, Edgar John
    British pharmacutical consultant born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ridge Close, Hook Heath, Woking, Surrey, GU22 0PU

      IIF 2
  • Fullagar, Edgar John
    British company president born in April 1930

    Registered addresses and corresponding companies
    • icon of address 20 Ridge Close, Woking, Surrey, GU22 0PU

      IIF 3
  • Fullgar, Edgar John
    British company director born in April 1939

    Registered addresses and corresponding companies
    • icon of address 20 Ridge Close, Hook Heath, Woking, Surrey, GU22 0PU

      IIF 4
  • Fullagar, Edgar
    British company director born in April 1939

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

      IIF 5
  • Fullagar, Edgar
    British director born in April 1939

    Registered addresses and corresponding companies
  • Fullagar, Edgar
    British divisional manager born in April 1939

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

      IIF 18
  • Fullagar, Edgar
    British president born in April 1939

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

      IIF 19 IIF 20
  • Fullagar, Edgar
    British president country organisation born in April 1939

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

      IIF 21
  • Fullagar, Edgar
    British president novartis uk limited born in April 1939

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

      IIF 22 IIF 23
  • Fullagar, Edgar
    British president of country organisat born in April 1939

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

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 24
  • 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 ~ 2002-04-23
    IIF 7 - Director → ME
  • 2
    BIOGLAN PHARMACEUTICALS LIMITED - 1996-04-29
    PHARMA-CAL LIMITED - 1984-06-06
    icon of address Ernst & Young Llp, The Paragon Building, Counterslip, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2001-10-18
    IIF 4 - Director → ME
  • 3
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    NOVARTIS BCM LIMITED - 2000-11-29
    CIBA BUNTING LIMITED - 1997-03-24
    BUNTING GROUP LIMITED - 1993-02-22
    CHELSWISH LIMITED - 1989-02-02
    icon of address Telstar Nursery, Holland Road, Little Clacton, Essex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-05-02 ~ 2000-11-15
    IIF 17 - Director → ME
  • 4
    DATAPHARM PUBLICATIONS LIMITED - 1999-11-18
    PHARMIND PUBLICATIONS LIMITED - 1979-12-31
    icon of address Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,138,355 GBP2018-12-31
    Officer
    icon of calendar 2000-03-14 ~ 2002-04-30
    IIF 3 - Director → ME
  • 5
    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 1997-04-07 ~ 2002-04-23
    IIF 10 - Director → ME
  • 6
    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 ~ 2002-04-23
    IIF 25 - Director → ME
  • 7
    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 1997-04-07 ~ 2002-04-23
    IIF 19 - Director → ME
  • 8
    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 2000-01-19 ~ 2002-04-23
    IIF 6 - Director → ME
  • 9
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2000-11-15
    IIF 9 - Director → ME
  • 10
    icon of address 22b High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    153,291 GBP2024-03-31
    Officer
    icon of calendar 2004-10-18 ~ 2005-01-17
    IIF 2 - Director → ME
  • 11
    CIBA EUROPHARM LIMITED - 1997-03-26
    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 1998-02-01 ~ 2002-04-23
    IIF 5 - Director → ME
  • 12
    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 1997-04-21 ~ 2002-04-23
    IIF 15 - Director → ME
  • 13
    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 1997-04-07 ~ 2002-04-23
    IIF 13 - Director → ME
    icon of calendar ~ 1994-07-01
    IIF 18 - Director → ME
  • 14
    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 1997-04-07 ~ 2002-04-23
    IIF 11 - Director → ME
  • 15
    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 ~ 2002-04-23
    IIF 20 - Director → ME
  • 16
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2002-04-23
    IIF 12 - Director → 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 1997-04-28 ~ 1999-04-27
    IIF 14 - Director → 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 23 - Director → 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 22 - Director → 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 1997-04-07 ~ 2000-11-15
    IIF 8 - Director → 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 1997-04-07 ~ 2000-11-15
    IIF 16 - Director → 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 ~ 2002-04-23
    IIF 21 - Director → 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 ~ 2002-04-23
    IIF 24 - Director → ME
  • 24
    icon of address Club House, Sheerwater Road, West Byfleet, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    18,923 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-12-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.