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

Jennings, Sally Jane

    Related profiles found in government register
  • Jennings, Sally Jane

    Registered addresses and corresponding companies
  • Jennings, Sally Jane
    British

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

      IIF 9 IIF 10 IIF 11
  • Jennings, Sally Jane
    British legal director

    Registered addresses and corresponding companies
  • Jennings, Sally Jane
    British legal director born in March 1965

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

      IIF 20 IIF 21
  • Jennings, Sally Jane
    South African legal director

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

      IIF 22
  • Jennings, Sally Jane
    South African legal director born in March 1965

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Delta House, Southwood Crescent Southwood, Farnborough, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-01-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-01-23 ~ now
    IIF 22 - Secretary → ME
  • 2
    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 2001-01-23 ~ now
    IIF 11 - Secretary → ME
Ceased 19
  • 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 2001-01-23 ~ 2008-03-11
    IIF 15 - Secretary → ME
  • 2
    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 2006-05-05 ~ 2008-03-11
    IIF 9 - Secretary → ME
  • 3
    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 2006-05-05 ~ 2008-03-11
    IIF 10 - Secretary → ME
  • 4
    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 2001-06-05 ~ 2008-03-11
    IIF 14 - Secretary → 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 2001-01-23 ~ 2008-03-11
    IIF 13 - Secretary → 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 2002-12-12 ~ 2002-12-13
    IIF 24 - Director → ME
    icon of calendar 2001-01-23 ~ 2008-03-11
    IIF 12 - Secretary → ME
  • 7
    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 2003-12-18 ~ 2008-10-14
    IIF 21 - Director → 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 2001-01-23 ~ 2008-03-11
    IIF 19 - Secretary → ME
  • 9
    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 2006-09-11 ~ 2007-12-17
    IIF 3 - Secretary → ME
  • 10
    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 2000-12-31 ~ 2008-03-11
    IIF 4 - Secretary → ME
  • 11
    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 2001-01-23 ~ 2008-03-11
    IIF 6 - Secretary → ME
  • 12
    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 2000-12-31 ~ 2008-03-11
    IIF 7 - Secretary → ME
  • 13
    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 2001-01-23 ~ 2008-03-11
    IIF 8 - Secretary → ME
  • 14
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2008-03-11
    IIF 2 - Secretary → ME
  • 15
    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 2006-05-05 ~ 2008-03-11
    IIF 1 - Secretary → ME
  • 16
    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 2006-05-05 ~ 2008-03-11
    IIF 5 - Secretary → ME
  • 17
    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 2001-01-23 ~ 2008-03-11
    IIF 16 - Secretary → ME
  • 18
    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 2001-01-23 ~ 2008-03-11
    IIF 18 - Secretary → ME
  • 19
    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 2003-03-10 ~ 2008-03-11
    IIF 20 - Director → ME
    icon of calendar 2001-10-25 ~ 2001-10-27
    IIF 25 - Director → ME
    icon of calendar 2001-06-05 ~ 2008-03-11
    IIF 17 - 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.