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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Haseeb

    Related profiles found in government register
  • Ahmad, Haseeb
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 215, Euston Road, London, NW1 2BE, England

      IIF 1
  • Ahmad, Haseeb
    British cpo head born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Park View, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, United Kingdom

      IIF 2
    • 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ, United Kingdom

      IIF 3
  • Ahmad, Haseeb
    British cpo head uk & ireland born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 115l, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 4
    • 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ

      IIF 5
    • 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ, United Kingdom

      IIF 6 IIF 7
  • Ahmad, Haseeb
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Southside, 105 Victoria Street, London, SW1E 6QT, England/wales

      IIF 8
  • Ahmad, Haseeb
    British none born in March 1976

    Resident in England

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

      IIF 9 IIF 10
    • 105, 7th Floor, Southside, 105 Victoria Street, London, SW1E 6QT

      IIF 11
    • 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 7th Floor Southside, 105 Victoria Street, London, SW1E 6QT

      IIF 15
  • Ahmad, Haseeb
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 16
    • The Innovation Centre, Brunswick St, Nelson, BB9 0PQ, United Kingdom

      IIF 17 IIF 18
  • Ahmad, Haseeb
    British cpo head uk & ireland born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edison House, 223-231 Old Marylebone Road, London, NW1 5QT, England

      IIF 19
  • Ahmad, Haseeb
    British director pharmaceuticals born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Falcon Way, Welwyn Garden City, Hertfordshire, AL7 1TW

      IIF 20
    • West Hill, Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU, United Kingdom

      IIF 21
    • Schering-plough House, Falcon Way, Shire Park Welwyn Garden City, Herts, AL7 1TW

      IIF 22
    • Schering Plough House, Falcon Way Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW

      IIF 23 IIF 24
    • Schering Plough House, Falcon Way Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW

      IIF 25
    • Schering Plough House, Falcon Way, Shire Park, Welwyn Garden City, Herts, AL7 1TW

      IIF 26
    • Schering-plough House, Falcon Way Shire Park, Welwyn Garden City, Herts, AL7 1TW

      IIF 27
    • Schering-plough House, Falcon Way Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW

      IIF 28
    • Schering-plough House, Falcon Way, Shire Park, Welwyn Garden City, Herts, AL7 1TW

      IIF 29 IIF 30
    • Schering-plough House, Falcon Way, Shire Park, Welwyn Garden City, Herts, AL7 1TW, England

      IIF 31
  • Ahmad, Haseeb
    British strategy and operations director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

      IIF 32
  • Haseeb Ahmad
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick St, Nelson, BB9 0PQ, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments 32
  • 1
    ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED
    - now 04189193
    IMAGING EQUIPMENT LIMITED
    - 2020-01-02 04189193
    2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2018-08-30 ~ 2021-04-01
    IIF 19 - Director → ME
  • 2
    ALCON EYE CARE UK LIMITED
    - now 00809238 03118618
    CIBAVISION (U.K.) LIMITED - 2012-08-01
    CONTACTASOL LIMITED - 1988-12-22
    Park View Riverside Way, Watchmoor Park, Camberley, Surrey, England
    Active Corporate (52 parents, 1 offspring)
    Officer
    2017-03-08 ~ 2019-04-09
    IIF 10 - Director → ME
  • 3
    ALCON LABORATORIES (U.K.) LIMITED
    00968373
    Park View Riverside Way, Watchmoor Park, Camberley, Surrey, England
    Active Corporate (44 parents)
    Officer
    2017-03-08 ~ 2019-04-09
    IIF 9 - Director → ME
  • 4
    CONTINUUM PROFESSIONAL SERVICES LIMITED
    04320190
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    2011-05-04 ~ 2012-03-23
    IIF 32 - Director → ME
  • 5
    DASHTAG
    - now 00090627 02297208
    SCHERING-PLOUGH HOLDINGS LIMITED - 1989-07-28
    C.E.FULFORD LIMITED - 1980-12-31
    Organon Pharma (uk) Limited, Shotton Lane, Cramlington, United Kingdom
    Active Corporate (41 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 28 - Director → ME
  • 6
    DIOSYNTH LIMITED
    01036095
    West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (30 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 24 - Director → ME
  • 7
    HEALTH DATA RESEARCH UK
    10887014
    215 Euston Road, London, England
    Active Corporate (33 parents)
    Officer
    2024-10-01 ~ now
    IIF 1 - Director → ME
  • 8
    KIRBY-WARRICK PHARMACEUTICALS LIMITED
    - now 01287555 00020626... (more)
    SCHERING-PLOUGH LIMITED - 1990-01-16
    AURPALM LIMITED - 1989-03-13
    West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (30 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 25 - Director → ME
  • 9
    MSD CONSUMER CARE LIMITED
    - now 00459661
    WARRICK PHARMACEUTICALS LIMITED
    - 2010-11-25 00459661 00020626... (more)
    WHITE LABORATORIES LIMITED - 1999-08-09
    West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (29 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 29 - Director → ME
  • 10
    MSD PENSIONS TRUSTEE LIMITED - now
    MSD ANIMAL HEALTH PENSION TRUSTEE LIMITED - 2021-08-02
    SP/OBS (UK) PENSION TRUSTEE LTD.
    - 2012-11-19 02514484
    AKZO NOBEL (UK) PENSION TRUSTEE LIMITED - 2008-02-11
    NOBEL INDUSTRIES SWEDEN (UK) PENSION TRUSTEE LIMITED - 1995-05-18
    ALNERY NO. 1010 LIMITED - 1990-09-21
    Aon Briarcliff House, Kingsmead, Farnborough, United Kingdom
    Active Corporate (64 parents)
    Officer
    2010-03-31 ~ 2011-06-07
    IIF 20 - Director → ME
  • 11
    NOVARTIS EUROPHARM LIMITED
    - now 03068306
    CIBA EUROPHARM LIMITED - 1997-03-26
    2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2017-03-08 ~ 2021-04-01
    IIF 13 - Director → ME
  • 12
    NOVARTIS GRIMSBY LIMITED
    - now 00170180
    CIBA-GEIGY LIMITED - 1998-12-23
    CIBA-GEIGY (UK) PLC - 1982-06-28
    2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (57 parents)
    Officer
    2017-03-28 ~ 2021-04-01
    IIF 6 - Director → ME
  • 13
    NOVARTIS PHARMACEUTICALS UK LIMITED
    - now 00119006
    SANDOZ PHARMACEUTICALS (UK) LIMITED - 1997-03-03
    SANDOZ PRODUCTS LIMITED - 1992-01-01
    2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (63 parents, 3 offsprings)
    Officer
    2017-03-28 ~ 2021-04-01
    IIF 7 - Director → ME
  • 14
    NOVARTIS UK LIMITED
    - now 00398071
    SANDOZ HOLDINGS GREAT BRITAIN LIMITED - 1997-01-31
    SANDOZ TRADING & SHIPPING COMPANY LIMITED(THE) - 1982-07-13
    2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London
    Active Corporate (48 parents, 3 offsprings)
    Officer
    2017-03-28 ~ 2021-04-01
    IIF 5 - Director → ME
  • 15
    OHE CONSULTING LIMITED
    09853113
    2nd Floor, Goldings House Hay's Galleria, 2 Hay's Lane, London, England
    Active Corporate (27 parents)
    Officer
    2018-08-01 ~ 2021-04-30
    IIF 11 - Director → ME
  • 16
    ORGANON LABORATORIES LIMITED
    00353334
    1 More London Place, London
    Dissolved Corporate (43 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 31 - Director → ME
  • 17
    PLOUGH (U.K.) LIMITED
    00438470
    West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (29 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 27 - Director → ME
  • 18
    PURESPRING THERAPEUTICS LIMITED
    - now 12543677
    SYNCONA COLLABORATION (S) LIMITED - 2020-09-08
    8 Bloomsbury Street, London, England
    Active Corporate (14 parents)
    Officer
    2025-05-20 ~ now
    IIF 16 - Director → ME
  • 19
    RED MASH CONSULTING LIMITED
    15864874
    The Innovation Centre, Brunswick Street, Nelson, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RED MASH LIMITED
    15240782
    The Innovation Centre, Brunswick St, Nelson, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    S-P RIL LIMITED
    - now 00698405
    RIMMEL INTERNATIONAL LIMITED - 1989-08-15
    RIMMEL MANUFACTURING COMPANY LIMITED - 1987-06-29
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 22 - Director → ME
  • 22
    SANDOZ LIMITED
    - now 01547204 00522744
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (63 parents)
    Officer
    2017-03-08 ~ 2021-04-01
    IIF 2 - Director → ME
  • 23
    SCHERING-PLOUGH HOLDINGS LIMITED
    - now 02297208 00090627
    SCHERING-PLOUGH UK LIMITED - 1989-07-28
    DASHTAG LIMITED - 1989-05-05
    120 Moorgate, London, United Kingdom
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 30 - Director → ME
  • 24
    SCHERING-PLOUGH INT LIMITED
    - now 00934125
    RIMMEL DISTRIBUTORS LIMITED - 1989-04-17
    RIMMEL LIMITED - 1980-12-31
    West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (30 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 26 - Director → ME
  • 25
    SCHERING-PLOUGH LIMITED
    - now 00020626 01287555... (more)
    KIRBY-WARRICK PHARMACEUTICALS LIMITED - 1990-01-16
    KIRBY PHARMACEUTICALS LIMITED - 1980-12-31
    H.& T.KIRBY & COMPANY LIMITED - 1977-12-31
    1 More London Place, London
    Dissolved Corporate (35 parents, 3 offsprings)
    Officer
    2010-08-12 ~ 2014-03-01
    IIF 21 - Director → ME
  • 26
    THE ASSOCIATION OF THE BRITISH PHARMACEUTICAL INDUSTRY
    09826787 04356715
    2nd Floor, Goldings House Hay's Galleria, 2 Hay's Lane, London, England
    Active Corporate (97 parents, 3 offsprings)
    Officer
    2017-04-28 ~ 2021-04-30
    IIF 8 - Director → ME
  • 27
    THE MEDICINES COMPANY UK LIMITED
    03484279
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Officer
    2020-04-15 ~ 2021-04-01
    IIF 4 - Director → ME
  • 28
    THE OFFICE OF HEALTH ECONOMICS
    09848965
    2nd Floor, Goldings House Hay's Galleria, 2 Hay's Lane, London, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2021-04-30
    IIF 15 - Director → ME
  • 29
    VIVACTA LIMITED
    - now 05397165
    PANOPSYS LIMITED - 2006-08-16
    2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 3 - Director → ME
  • 30
    VREE HEALTH LIMITED - now
    NOURYPHARMA LIMITED
    - 2016-04-28 01231773
    West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (31 parents)
    Officer
    2010-08-12 ~ 2012-03-23
    IIF 23 - Director → ME
  • 31
    ZIARCO GROUP LIMITED
    09248615
    1 More London Place, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2017-03-08 ~ 2021-04-01
    IIF 14 - Director → ME
  • 32
    ZIARCO PHARMA LTD
    08257024
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2017-03-08 ~ 2021-04-01
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.