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

Mr Muhammad Qureshi

    Related profiles found in government register
  • Mr Muhammad Qureshi
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Hamilton Road, Golders Green, London, NW11 9EE, England

      IIF 1
    • 105, Hamilton Road, London, NW11 9EE, England

      IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Hamilton Road Golders Green, London, NW11 9EE, England

      IIF 5
    • 105 Hamilton Road, Golders Green, London, NW11 9EE, United Kingdom

      IIF 6
    • 105, Hamilton Road, London, NW11 9EE, United Kingdom

      IIF 7
    • 108-114, Golders Green Road, Office 2, London, NW11 8HB, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 11
  • Dr Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D B A 390, London Road, Mitcham, CR4 4EA, England

      IIF 12
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 13
  • Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Hamilton Road, London, NW11 9EE, United Kingdom

      IIF 14 IIF 15
    • 114, Golders Green Road, Office 3, London, NW11 8HB, United Kingdom

      IIF 16
  • Qureshi, Muhammad Sohail Akhtar
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Golders Green Road, Office 3, London, NW11 8HB, United Kingdom

      IIF 17
  • Qureshi, Muhammad Sohail Akhtar
    British doctor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 18
    • 105, Hamilton Road, Golders Green, London, NW11 9EE, United Kingdom

      IIF 19
    • 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 20
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 21 IIF 22
  • Qureshi, Muhammad Sohail Akhtar
    British medical doctor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 23
  • Qureshi, Muhammad Sohail Akhtar, Dr
    British business born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, United Kingdom

      IIF 25
    • Dba Suite 01.03 1st Floor Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 26
    • Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 27
  • Dr Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 28
  • Dr Muhammed Sohail Akhtar Qureshi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hamilton Road, London, NW11 9EE, England

      IIF 29
  • Qureshi, Muhammad Sohail Akhtar
    British business born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • D B A 390, London Road, Mitcham, CR4 4EA, England

      IIF 30
  • Qureshi, Muhammad Sohail Akhtar
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Qureshi, Muhammad Sohail Akhtar
    British doctor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 53 IIF 54
    • 105 Hamilton Road, Golders Green, London, NW11 9EE, England

      IIF 55
    • Dba Suite 01.03 1st Floor Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 56
    • Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 57
  • Qreshi, Muhammad Sohail Akhtar, Dr
    British doctor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 105 Hamilton Road, Golders Green, London, NW11 9EE, England

      IIF 58
  • Qureshi, Muhammed Sohail Akhtar, Dr
    British doctor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hamilton Road, London, NW11 9EE, England

      IIF 59
  • Qureshi, Muhammad Sohail Akhtar, Dr

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 60
  • Qureshi, Muhammad Sohail Akhter, Dr
    Pakistani doctor

    Registered addresses and corresponding companies
    • Old Mill House, 34 The Bank, Parson Drove, Wisbech, PE13 4JD

      IIF 61
  • Qureshi, Muhammad Sohail Akhtar, Dr
    Pakistani director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Cedars, Brooklea Meadows, Childer Thornton, Chshire, CH66 4AB, United Kingdom

      IIF 62
  • Qureshi, Muhammad Sohail Akhtar, Dr
    Pakistani doctor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 63
  • Qureshi, Muhammad Sohail Akhter, Dr
    Pakistani doctor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Old Mill House, 34 The Bank, Parson Drove, Wisbech, Cambridgeshire, PE13 4JD

      IIF 64 IIF 65
    • Old Mill House, 34 The Bank, Parson Drove, Wisbech, PE13 4JD

      IIF 66
  • Qureshi, Muhammad

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 67
child relation
Offspring entities and appointments
Active 18
  • 1
    101 Hamilton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 63 - director → ME
  • 3
    1 Sopwith Crescent, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 21 - director → ME
    2010-01-05 ~ dissolved
    IIF 67 - secretary → ME
  • 4
    D B A 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-06-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    1 Sopwith Crescent, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 58 - director → ME
  • 6
    108-114 Golders Green Road, Office 2, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-04-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    23,375 GBP2023-03-31
    Officer
    2022-01-06 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    105 Hamilton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-03-31
    Officer
    2020-04-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Dba Suite 01.03 1st Floor Commerce House 1 Exchange Square, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,014 GBP2023-05-31
    Officer
    2022-01-06 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    108-114 Golders Green Road, Office 2, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-11-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 24 - director → ME
  • 12
    108-114 Golders Green Road, Office 2, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    114 Golders Green Road, Office 3, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    108-114 Golders Green Road, Office 3, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-11-24 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    MEDICALCHANNEL LTD - 2024-04-03
    Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    13,762 GBP2024-03-31
    Officer
    2010-11-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    105 Hamilton Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28 GBP2022-06-30
    Officer
    2021-07-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    1 Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 20 - director → ME
    2010-03-09 ~ dissolved
    IIF 60 - secretary → ME
  • 18
    105 Hamilton Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-11 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    Office D, Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,148,783 GBP2022-03-31
    Officer
    2020-05-18 ~ 2020-11-23
    IIF 53 - director → ME
  • 2
    194-196 High Street High Street, Slough, England
    Dissolved corporate
    Officer
    2013-08-03 ~ 2013-11-05
    IIF 62 - director → ME
  • 3
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents)
    Officer
    2009-05-26 ~ 2009-11-17
    IIF 65 - director → ME
  • 4
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288,436 GBP2021-03-31
    Officer
    2020-06-08 ~ 2020-11-23
    IIF 54 - director → ME
  • 5
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    CARE ASPIRATIONS LIMITED - 2010-07-27
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    SOUNDWORTH LIMITED - 1999-08-24
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2009-05-26 ~ 2009-11-17
    IIF 64 - director → ME
  • 6
    1 Sopwith Crescent, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-01-31 ~ 2016-12-31
    IIF 18 - director → ME
    2005-04-14 ~ 2005-05-20
    IIF 66 - director → ME
    2005-05-20 ~ 2007-01-31
    IIF 61 - secretary → ME
  • 7
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-03-11 ~ 2020-11-23
    IIF 38 - director → ME
  • 8
    42-46 Station Road, Edgware, England
    Dissolved corporate (5 parents)
    Officer
    2020-06-04 ~ 2020-11-23
    IIF 31 - director → ME
  • 9
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-03-25 ~ 2020-11-23
    IIF 34 - director → ME
  • 10
    INTERCARE (PINEAL HOUSE) LTD - 2020-05-20
    42-46 Station Road, Edgware
    Dissolved corporate (6 parents)
    Officer
    2020-05-11 ~ 2020-11-23
    IIF 50 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-05-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    42-46 Station Road, Edgware, England
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2020-03-11 ~ 2020-11-23
    IIF 36 - director → ME
  • 12
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (3 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -1,061,955 GBP2021-03-31
    Officer
    2020-03-11 ~ 2020-10-26
    IIF 33 - director → ME
    Person with significant control
    2020-03-27 ~ 2020-11-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-03-11 ~ 2020-11-23
    IIF 35 - director → ME
  • 14
    42-46 Station Road, Edgware
    Dissolved corporate (5 parents)
    Officer
    2020-07-17 ~ 2020-11-23
    IIF 37 - director → ME
  • 15
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-06-04 ~ 2020-11-23
    IIF 41 - director → ME
  • 16
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-03-25 ~ 2020-11-23
    IIF 32 - director → ME
  • 17
    42-46 Station Road, Edgware, England
    Dissolved corporate (5 parents)
    Officer
    2020-06-10 ~ 2020-11-30
    IIF 40 - director → ME
  • 18
    42-46 Station Road, Edgware, England
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2020-02-17 ~ 2020-11-23
    IIF 39 - director → ME
    Person with significant control
    2020-02-17 ~ 2020-02-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    108-114 Golders Green Road, Office 2, London, England
    Corporate (1 parent)
    Equity (Company account)
    17,896 GBP2023-03-31
    Officer
    2019-05-14 ~ 2021-12-15
    IIF 51 - director → ME
    Person with significant control
    2019-05-14 ~ 2021-12-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    KUKLOUS PROPERTIES LTD - 2020-07-19
    Sandy Lodge 83 Dyserth Road, Rhyl, Wales
    Corporate (1 parent)
    Equity (Company account)
    -299,900 GBP2024-03-31
    Officer
    2019-03-09 ~ 2021-12-23
    IIF 52 - director → ME
    Person with significant control
    2019-03-09 ~ 2021-12-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 21
    Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    23,375 GBP2023-03-31
    Officer
    2014-10-15 ~ 2021-12-23
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    Dba Suite 01.03 1st Floor Commerce House 1 Exchange Square, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,014 GBP2023-05-31
    Officer
    2012-05-04 ~ 2016-10-15
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 23
    30 Addiscombe Grove, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ 2011-03-28
    IIF 19 - director → ME
  • 24
    Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -43,948 GBP2024-04-30
    Officer
    2018-04-30 ~ 2019-11-11
    IIF 55 - director → ME
    Person with significant control
    2018-04-30 ~ 2019-11-11
    IIF 5 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.