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

Mr Mehrtash A'zami

    Related profiles found in government register
  • Mr Mehrtash A'zami
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 1
    • 21 Fairacre, Acacia Grove, New Malden, KT3 3BS, England

      IIF 2
    • 51 Pearl House, C/o Mehrtash Azami Flat 51, Pearl House, Newbury, Odd Fellows Road, RG14 5DQ, United Kingdom

      IIF 3
    • Ashfield Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 4
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 5
  • Mr Mehrtash Azami
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24 Chiltern Business Centre, 63 - 65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 6
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 7
  • Mehrtash A'zami
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21 Fairacre, Acacia Grove, New Malden, KT3 3BS, England

      IIF 8
  • Mr Mehrtash A'zami
    United Kingdom born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 69, Harley Street, London, W1G 8QW

      IIF 9
  • Azami, Mehrtash
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 51 Pearl House, C/o Mehrtash Azami Flat 51, Pearl House, Newbury, Odd Fellows Road, RG14 5DQ, United Kingdom

      IIF 10
  • Azami, Mehrtash
    British accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 Western Elms Avenue, Reading, Berkshire, RG30 2AN

      IIF 11
  • Azami, Mehrtash
    British chartered certified accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24 Chiltern Business Centre, 63 - 65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 12
  • Azami, Mehrtash
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1-6, Yarmouth Place, London, W1J 7BU, England

      IIF 13
    • 46, Western Elms Avenue, Reading, RG30 2AN, England

      IIF 14
  • A'zami, Mehrtash
    British accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46, Western Elms Avenue, Reading, RG30 2AN, England

      IIF 15
  • A'zami, Mehrtash
    British certified chartered accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 69, Harley Street, London, W1G 8QW, England

      IIF 16
  • A'zami, Mehrtash
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 17
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 18
  • A'zami, Mehrtash
    British corporate finance and management consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 69, Harley Street, London, W1G 8QW, England

      IIF 19
  • A'zami, Mehrtash
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 22, Eastcheap, London, EC3M 1EU, England

      IIF 20
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 21
    • 12, Balfour Place, Marlow, SL7 3TB, England

      IIF 22
    • 21 Fairacre, Acacia Grove, New Malden, KT3 3BS, England

      IIF 23 IIF 24
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 25 IIF 26
  • A'zami, Mehrtash
    British manager born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 300, St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 27
  • Azami, Mehrtash
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 28
  • A'zami, Mehrtash
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 29 IIF 30
  • A'zami, Mehrtash
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Western Elms Avenue, Reading, RG30 2AN

      IIF 31
  • Azami, Mehrtash
    British

    Registered addresses and corresponding companies
    • 46 Western Elms Avenue, Reading, Berkshire, RG30 2AN

      IIF 32
  • Azami, Mehrtash
    British company secretary

    Registered addresses and corresponding companies
    • 272 Overdown Road, Reading, Berkshire, RG3 6PP

      IIF 33
  • A'zami, Mehrtash

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35
    • 21 Fairacre, Acacia Grove, New Malden, Surrey, KT3 3BS, England

      IIF 36
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 37
  • Azami, Mehrtash

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 69, Harley Street, London, W1G 8QW, England

      IIF 39
child relation
Offspring entities and appointments 25
  • 1
    AI NEXUS DEFENCE AND SECURITY LIMITED
    12794137
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-22 ~ 2024-06-28
    IIF 38 - Secretary → ME
  • 2
    AI NEXUS HEALTHCARE LIMITED
    12538481
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,256,870 GBP2024-03-31
    Officer
    2020-12-01 ~ 2023-03-01
    IIF 20 - Director → ME
    2023-03-01 ~ 2024-06-28
    IIF 34 - Secretary → ME
  • 3
    AI NEXUS LIMITED
    11287952
    Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,780 GBP2019-03-31
    Officer
    2018-12-05 ~ dissolved
    IIF 18 - Director → ME
    2018-04-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    AI WIZARD LIMITED
    11287475
    Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ATLAS INTERNATIONAL TRADE LIMITED
    07525940
    152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 15 - Director → ME
  • 6
    AZAMI INDEPENDENT TRADING CO LIMITED
    07311103
    21 Fairacre Acacia Grove, New Malden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,538 GBP2022-12-31
    Officer
    2016-10-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    BIOHEALTH CLINICS LTD
    10354695
    300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 8
    CANCER HEALING AND RESEARCH TRUST LIMITED
    - now 04806978
    THE CANCER HEALTHCARE AND ANTI-AGEING RESEARCH TRUST LIMITED - 2011-10-04
    THE COMPLIMENTARY HEALTHCARE AND REMEDIES TRUST LIMITED - 2010-02-18
    69 Harley Street, London
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,107 GBP2017-06-30
    Officer
    2012-04-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 9
    COMPLETE CRYPTO LIMITED
    13254690
    21 Fairacre Acacia Grove, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    CRYPTO CONCIERGE LIMITED
    13374203
    5th Floor, 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    DITSWA AFRICA (UK) LIMITED
    11540561
    Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    FOCUS PLUS LIMITED
    06255314
    51 Pearl House C/o Mehrtash Azami Flat 51, Pearl House, Newbury, Odd Fellows Road, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,527 GBP2024-09-30
    Officer
    2007-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    HARLEY STREET ONLINE DOCTORS LIMITED - now
    HARLEY STREET WALK IN CLINIC LIMITED - 2023-01-26
    THE HARLEY STREET PRACTICE LIMITED
    - 2021-07-08 05513245
    HARLEY STREET CLINIC LIMITED
    - 2005-12-08 05513245
    7 Redbridge Lane East, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2005-07-19 ~ 2019-07-08
    IIF 32 - Secretary → ME
  • 14
    LOCATE IT LIMITED
    03166832
    64 Speer Road, Thames Ditton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1996-03-01 ~ 1996-04-01
    IIF 33 - Secretary → ME
  • 15
    MAXIM MANAGEMENT CONSULTING LLP
    - now OC328759
    MAXIM CORPORATE FINANCE LLP
    - 2017-12-01 OC328759
    AXIOM CORPORATE FINANCE LLP
    - 2007-06-29 OC328759
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    2007-06-04 ~ 2020-12-12
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-06-04 ~ 2020-12-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MCMILLAN ALEXANDER LTD
    10703700
    24 Chiltern Business Centre, 63 - 65 Woodside Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2018-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MIA CARE (UK) LIMITED
    - now 13215138
    AI NEXUS CARE LIMITED
    - 2021-08-06 13215138
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-02-22 ~ 2023-03-01
    IIF 22 - Director → ME
    2023-03-01 ~ 2024-06-28
    IIF 35 - Secretary → ME
  • 18
    NATURAL DOCTOR ONLINE LIMITED
    - now 09875910
    DOCTOR E LIMITED
    - 2016-06-13 09875910
    8 Upper Wimpole Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -99,582 GBP2024-12-31
    Officer
    2016-06-01 ~ 2017-12-31
    IIF 16 - Director → ME
    2018-01-08 ~ 2018-08-31
    IIF 39 - Secretary → ME
  • 19
    NATURAL HUMAN HAIR LIMITED
    08307124
    46 Western Elms Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 20
    NEXUS TECHNOLOGY SOLUTIONS LIMITED
    10293259
    Ashfield Suite, International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2016-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PERICLES DELIVERY LIMITED
    12815690
    5th Floor 22 Eastcheap, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    PERIS VENTURES LIMITED
    09717969
    1-6 Yarmouth Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 13 - Director → ME
  • 23
    PREMIER UK BUSINESS LLP
    OC387733
    5th Floor 22 Eastcheap, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    21,942 GBP2021-09-30
    Officer
    2024-10-15 ~ 2025-03-28
    IIF 30 - LLP Member → ME
    2020-02-03 ~ 2024-10-15
    IIF 29 - LLP Member → ME
  • 24
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF READING
    - now 00744876 01125163, 00757431, 03518514
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF READING LIMITED - 1999-03-17
    27 Rutland Gate, London
    Active Corporate (57 parents)
    Officer
    2002-04-21 ~ 2009-10-01
    IIF 11 - Director → ME
  • 25
    ZENITH CORPORATE FINANCE LLP
    OC315306
    110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (9 parents)
    Officer
    2005-09-22 ~ 2006-06-20
    IIF 31 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.