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

Roberts, Helen

    Related profiles found in government register
  • Roberts, Helen
    British

    Registered addresses and corresponding companies
  • Roberts, Helen
    British legal director

    Registered addresses and corresponding companies
  • Roberts, Helen
    British solicitor

    Registered addresses and corresponding companies
    • icon of address One Onslow Street, Guildford, Surrey, GU1 4YS

      IIF 23
  • Roberts, Helen
    British solicitor born in January 1967

    Registered addresses and corresponding companies
    • icon of address One Onslow Street, Guildford, Surrey, GU1 4YS

      IIF 24
  • Roberts, Helen

    Registered addresses and corresponding companies
  • Roberts, Helen
    British legal director born in January 1967

    Resident in Uk

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

      IIF 40
  • Roberts, Helen
    British legal director and company secretary born in January 1967

    Resident in Uk

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

      IIF 41
  • Roberts, Helen
    British none born in January 1967

    Resident in Uk

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

      IIF 42
  • Roberts, Helen
    British solicitor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cheam Road, Ewell, Epsom, KT17 1QX, England

      IIF 43
  • Ms Helen Annamaria Reine Roberts
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cheam Road, Ewell, Epsom, KT17 1QX, England

      IIF 44
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 31 Cheam Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,359 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 40
  • 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 2008-03-11 ~ 2010-06-18
    IIF 16 - Secretary → ME
  • 2
    MARION MERRELL LIMITED - 2001-05-03
    AVENTIS PHARMA LIMITED - 1999-12-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 12 - Secretary → ME
  • 3
    MARION MERRELL LIMITED - 1999-12-16
    MARION MERRELL DOW LIMITED - 1995-09-14
    MERRELL DOW PHARMACEUTICALS LIMITED - 1992-01-06
    MERRELL PHARMACEUTICALS LIMITED - 1983-12-06
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 10 - Secretary → ME
  • 4
    icon of address 22 Orrishmere Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    294 GBP2023-12-31
    Officer
    icon of calendar 2001-01-30 ~ 2006-06-29
    IIF 24 - Director → ME
    icon of calendar 2001-01-30 ~ 2004-09-09
    IIF 23 - Secretary → ME
  • 5
    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 2008-03-11 ~ 2010-06-18
    IIF 15 - Secretary → ME
  • 6
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2010-06-18
    IIF 20 - Secretary → ME
  • 7
    WESLEY JESSEN.PBH LIMITED - 2002-02-04
    WJ/PBH LIMITED - 1996-12-02
    PILKINGTON BARNES-HIND LIMITED - 1996-11-07
    PILKINGTON CONTACT LENSES LIMITED - 1988-04-06
    PILKINGTON SYNTEX OPHTHALMICS LIMITED - 1987-06-30
    FUTELIC LIMITED - 1986-01-06
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2010-06-18
    IIF 14 - Secretary → ME
  • 8
    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 2008-03-11 ~ 2010-06-18
    IIF 17 - Secretary → ME
  • 9
    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 2008-03-11 ~ 2010-06-18
    IIF 19 - Secretary → ME
  • 10
    icon of address Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,762 GBP2023-12-24
    Officer
    icon of calendar 2009-08-18 ~ 2011-06-27
    IIF 41 - Director → ME
  • 11
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    icon of address Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 4 - Secretary → ME
  • 12
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 6 - Secretary → ME
  • 13
    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 2008-03-11 ~ 2010-06-18
    IIF 22 - Secretary → ME
  • 14
    HOECHST ROUSSEL LIMITED - 1996-04-01
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 9 - Secretary → ME
  • 15
    LOREX PHARMACEUTICALS LIMITED - 1994-06-30
    LOREX PHARMACEUTICALS LIMITED - 1994-06-28
    SANTE LIMITED - 1982-07-09
    INTERCEDE FORTY-ONE LIMITED - 1981-12-31
    icon of address One Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2008-01-30
    IIF 7 - Secretary → ME
  • 16
    MAY & BAKER PHARMACEUTICALS LIMITED - 1991-12-16
    FIGCROFT LIMITED - 1991-03-20
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 39 - Secretary → ME
  • 17
    NEUTEC PHARMA PLC - 2006-10-13
    HALLCO 125 PLC - 1997-02-26
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2010-06-18
    IIF 25 - Secretary → ME
  • 18
    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 2008-03-11 ~ 2011-06-22
    IIF 29 - Secretary → ME
  • 19
    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 2008-03-11 ~ 2010-06-18
    IIF 32 - Secretary → ME
  • 20
    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 2008-03-11 ~ 2011-06-22
    IIF 31 - Secretary → ME
  • 21
    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 2008-03-11 ~ 2011-06-22
    IIF 28 - Secretary → ME
  • 22
    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 2010-07-01 ~ 2013-07-15
    IIF 42 - Director → ME
  • 23
    BEALAW (482) LIMITED - 1999-02-26
    icon of address Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2001-02-08
    IIF 34 - Secretary → ME
  • 24
    RHONE POULENC RORER HOLDINGS LIMITED - 1991-12-10
    RORER FACTORY LIMITED - 1991-11-20
    REVLON FACTORY LIMITED - 1986-06-02
    REVLON MANUFACTURING (UK) LIMITED - 1986-01-13
    LINTABLE LIMITED - 1982-06-23
    icon of address Second Floor Tunsgate House, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 8 - Secretary → ME
  • 25
    RHONE-POULENC U.K. LIMITED - 1990-09-24
    RHONE-POULENC LIMITED - 1990-01-30
    INTERCEDE 339 LIMITED - 1988-01-20
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 33 - Secretary → ME
  • 26
    REVLON HEALTH CARE (UK) LIMITED - 1986-06-02
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 2 - Secretary → ME
  • 27
    RACEDOME TRADING LIMITED - 1986-04-10
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 5 - Secretary → ME
  • 28
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 11 - Secretary → ME
  • 29
    NOVELACROSS LIMITED - 1996-08-14
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 37 - Secretary → ME
  • 30
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2010-06-18
    IIF 27 - Secretary → ME
  • 31
    AVENTIS PHARMA PENSIONS TRUST LIMITED - 2007-04-02
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    INTERCEDE 1321 LIMITED - 1998-07-02
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 35 - Secretary → ME
  • 32
    AVENTIS PHARMA (UK) INVESTMENTS LIMITED - 2006-12-01
    RPR (UK) HOLDINGS LIMITED - 2001-11-09
    MIGHTACROSS LIMITED - 1996-08-15
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-30
    IIF 36 - Secretary → ME
  • 33
    SANOFI WINTHROP LIMITED - 2001-08-01
    INTERCEDE 868 LIMITED - 1991-07-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2008-01-30
    IIF 3 - Secretary → ME
  • 34
    SANOFI UK LIMITED - 1999-09-29
    ELF SANOFI UK LIMITED - 1994-07-25
    SANOFI U.K. LIMITED - 1992-03-19
    PHARMACY PRODUCTS (U.K.) LIMITED - 1981-12-31
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-02 ~ 2008-01-30
    IIF 38 - Secretary → ME
  • 35
    NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
    CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
    CHIRON UK-1 LIMITED - 2004-07-14
    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 2008-03-11 ~ 2010-06-18
    IIF 26 - Secretary → ME
  • 36
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2010-06-18
    IIF 30 - Secretary → ME
  • 37
    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 2008-03-11 ~ 2010-06-18
    IIF 21 - Secretary → ME
  • 38
    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 2008-03-11 ~ 2010-06-18
    IIF 1 - Secretary → ME
  • 39
    S-P INTERNATIONAL CONSUMER PRODUCTS LIMITED - 1990-11-01
    ONE HUNDRED AND SIXTY-SECOND SHELF TRADING COMPANY LIMITED - 1983-01-25
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2010-08-20
    IIF 40 - Director → ME
    icon of calendar 2008-03-11 ~ 2010-06-18
    IIF 18 - Secretary → ME
  • 40
    WINTHROP PHARMACEUTICALS UK LIMITED - 2018-07-05
    STERWIN MEDICINES LIMITED - 2004-12-30
    SANOFI-SYNTHELABO LIMITED - 2000-11-01
    SANOFI PHARMA LTD - 1999-08-16
    OPENHEATH LIMITED - 1988-05-04
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2008-01-30
    IIF 13 - 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.