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

Stroppel, Stefan Hans

    Related profiles found in government register
  • Stroppel, Stefan Hans
    Swiss director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Smithyfield Isington Road, Isington, Alton, Hampshire, GU34 4PN

      IIF 1 IIF 2 IIF 3
  • Stroppel, Stefan Hans
    Swiss finance director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Smithyfield Isington Road, Isington, Alton, Hampshire, GU34 4PN

      IIF 4 IIF 5 IIF 6
  • Stroppel, Stefan Hans
    Swiss financial director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Smithyfield Isington Road, Isington, Alton, Hampshire, GU34 4PN

      IIF 7 IIF 8
  • Stroppel, Stefan Hans
    Swiss head of finanace born in April 1958

    Registered addresses and corresponding companies
    • icon of address Smithyfield Isington Road, Isington, Alton, Hampshire, GU34 4PN

      IIF 9
  • Stroppel, Stefan Hans
    Swiss head of finance born in April 1958

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 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 1998-01-19 ~ 2001-01-23
    IIF 18 - Director → ME
  • 2
    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 2000-06-13 ~ 2000-11-15
    IIF 1 - Director → ME
    icon of calendar 1998-12-16 ~ 1998-12-22
    IIF 2 - Director → ME
  • 3
    SYNGENTA BIOLINE PRODUCTION LIMITED - 2016-04-29
    NOVARTIS BCM (UK) LIMITED - 2000-11-29
    BUNTING BIOLOGICAL CONTROL LIMITED - 1997-03-24
    MIAMI SOUND LIMITED - 1987-01-08
    icon of address Telstar Nursery, Holland Road, Little Clacton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-12-20
    IIF 3 - Director → ME
  • 4
    icon of address Delta House, Southwood Crescent Southwood, Farnborough, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-01-19 ~ 2001-01-23
    IIF 10 - 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 1998-01-19 ~ 2001-01-23
    IIF 14 - 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 ~ 2001-01-23
    IIF 4 - 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 1998-01-19 ~ 2001-01-23
    IIF 9 - Director → ME
  • 8
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-11-15
    IIF 16 - Director → ME
  • 9
    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 1998-01-19 ~ 2001-01-23
    IIF 17 - Director → ME
  • 10
    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 1998-01-19 ~ 2001-01-23
    IIF 11 - Director → ME
  • 11
    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 1998-01-19 ~ 2001-01-23
    IIF 12 - Director → ME
  • 12
    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 7 - Director → ME
  • 13
    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 8 - Director → ME
  • 14
    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 1998-01-19 ~ 2000-11-15
    IIF 13 - Director → ME
  • 15
    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 1998-01-19 ~ 2000-11-15
    IIF 15 - Director → ME
  • 16
    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 5 - Director → ME
  • 17
    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 6 - 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.