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

Ahmad, Haseeb

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

    Resident in England

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

      IIF 1
    • icon of address 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ, United Kingdom

      IIF 2
  • Ahmad, Haseeb
    British cpo head uk & ireland born in March 1976

    Resident in England

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

      IIF 3
    • icon of address 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ

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

      IIF 5 IIF 6
  • Ahmad, Haseeb
    British managing director born in March 1976

    Resident in England

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

      IIF 7
  • Ahmad, Haseeb
    British none born in March 1976

    Resident in England

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

      IIF 8 IIF 9
    • icon of address 105, 7th Floor, Southside, 105 Victoria Street, London, SW1E 6QT

      IIF 10
    • icon of address 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 7th Floor Southside, 105 Victoria Street, London, SW1E 6QT

      IIF 14
  • Ahmad, Haseeb
    British pharmaceutical executive born in March 1976

    Resident in England

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

      IIF 15
  • Ahmad, Haseeb
    British chief executive officer born in March 1976

    Resident in United Kingdom

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

      IIF 16
  • Ahmad, Haseeb
    British company director born in March 1976

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

      IIF 29 IIF 30
    • icon of address 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
    • icon of address Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

      IIF 32
  • Haseeb Ahmad
    British born in March 1976

    Resident in United Kingdom

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

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 215 Euston Road, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 15 - Director → ME
  • 2
    SYNCONA COLLABORATION (S) LIMITED - 2020-09-08
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address The Innovation Centre, Brunswick Street, Nelson, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    icon of address The Innovation Centre, Brunswick St, Nelson, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PANOPSYS LIMITED - 2006-08-16
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 2 - Director → ME
Ceased 27
  • 1
    IMAGING EQUIPMENT LIMITED - 2020-01-02
    icon of address 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,907,758 GBP2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2021-04-01
    IIF 19 - Director → ME
  • 2
    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 2017-03-08 ~ 2019-04-09
    IIF 9 - Director → ME
  • 3
    icon of address Park View Riverside Way, Watchmoor Park, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,787 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-04-09
    IIF 8 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2012-03-23
    IIF 32 - Director → ME
  • 5
    DASHTAG
    - now
    SCHERING-PLOUGH HOLDINGS LIMITED - 1989-07-28
    C.E.FULFORD LIMITED - 1980-12-31
    icon of address Organon Pharma (uk) Limited, Shotton Lane, Cramlington, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 28 - Director → ME
  • 6
    icon of address West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 24 - Director → ME
  • 7
    SCHERING-PLOUGH LIMITED - 1990-01-16
    AURPALM LIMITED - 1989-03-13
    icon of address West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 25 - Director → ME
  • 8
    WARRICK PHARMACEUTICALS LIMITED - 2010-11-25
    WHITE LABORATORIES LIMITED - 1999-08-09
    icon of address West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 29 - Director → ME
  • 9
    AKZO NOBEL (UK) PENSION TRUSTEE LIMITED - 2008-02-11
    ALNERY NO. 1010 LIMITED - 1990-09-21
    SP/OBS (UK) PENSION TRUSTEE LTD. - 2012-11-19
    NOBEL INDUSTRIES SWEDEN (UK) PENSION TRUSTEE LIMITED - 1995-05-18
    MSD ANIMAL HEALTH PENSION TRUSTEE LIMITED - 2021-08-02
    icon of address Aon Briarcliff House, Kingsmead, Farnborough, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-06-07
    IIF 20 - Director → 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 2017-03-08 ~ 2021-04-01
    IIF 12 - Director → 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 (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2021-04-01
    IIF 5 - Director → 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 (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2021-04-01
    IIF 6 - Director → 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 (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2021-04-01
    IIF 4 - Director → ME
  • 14
    icon of address 2nd Floor, Goldings House Hay's Galleria, 2 Hay's Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2021-04-30
    IIF 10 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 31 - Director → ME
  • 16
    icon of address West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 27 - Director → ME
  • 17
    RIMMEL INTERNATIONAL LIMITED - 1989-08-15
    RIMMEL MANUFACTURING COMPANY LIMITED - 1987-06-29
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 22 - Director → ME
  • 18
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2021-04-01
    IIF 1 - Director → ME
  • 19
    DASHTAG LIMITED - 1989-05-05
    SCHERING-PLOUGH UK LIMITED - 1989-07-28
    icon of address 120 Moorgate, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 30 - Director → ME
  • 20
    RIMMEL DISTRIBUTORS LIMITED - 1989-04-17
    RIMMEL LIMITED - 1980-12-31
    icon of address West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 26 - Director → ME
  • 21
    KIRBY-WARRICK PHARMACEUTICALS LIMITED - 1990-01-16
    KIRBY PHARMACEUTICALS LIMITED - 1980-12-31
    H.& T.KIRBY & COMPANY LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-12 ~ 2014-03-01
    IIF 21 - Director → ME
  • 22
    icon of address 2nd Floor, Goldings House Hay's Galleria, 2 Hay's Lane, London, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2021-04-30
    IIF 7 - Director → ME
  • 23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-15 ~ 2021-04-01
    IIF 3 - Director → ME
  • 24
    icon of address 2nd Floor, Goldings House Hay's Galleria, 2 Hay's Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2021-04-30
    IIF 14 - Director → ME
  • 25
    NOURYPHARMA LIMITED - 2016-04-28
    icon of address West Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-23
    IIF 23 - Director → ME
  • 26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ 2021-04-01
    IIF 13 - Director → ME
  • 27
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2021-04-01
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.