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

Muhammad, Tahir Nazir

    Related profiles found in government register
  • Muhammad, Tahir Nazir
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 1
    • icon of address Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 2
  • Muhammad, Tahir Nazir
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stoke Hill, Bristol, BS9 1JN, England

      IIF 3
    • icon of address 15, Stoke Hill, Bristol, Bristol, BS9 1JN, England

      IIF 4
  • Muhammad, Tahir Nazir
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stoke Hill, Stoke Bishop, Bristol, Somerset, BS9 1JN

      IIF 5
    • icon of address 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 6
  • Muhammad, Tahir Nazir
    British property management born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stoke Hill, Stoke Bishop, Bristol, Somerset, BS9 1JN

      IIF 7
  • Muhammad, Tahir Nazir
    born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 8
  • Muhammad, Nazia
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 9 IIF 10
  • Muhammad, Nazia
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 11
    • icon of address 30 Parrys Lane, Bristol, BS9 1AA

      IIF 12
  • Muhammad, Nazir
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stoke Hill, Bristol, BS9 1JN, England

      IIF 13
  • Muhammad, Nazir
    British businessman born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Naz House, 1-3 Robertson Road, Eastville, Bristol, BS5 6JZ, United Kingdom

      IIF 14
  • Muhammad, Nazir
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock, 15 Stoke Hill Stoke Bishop, Bristol, Avon, BS9 1JN

      IIF 15
  • Muhammad, Nazir
    British property developer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, 127 Wellsway, Keynsham, Bristol, Somerset, BS31 1JA, England

      IIF 16
    • icon of address Red Rock, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 17
  • Muhammad, Tahir Nazir
    British

    Registered addresses and corresponding companies
    • icon of address 15 Stoke Hill, Stoke Bishop, Bristol, Somerset, BS9 1JN

      IIF 18
  • Muhammad, Nazia
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stoke Hill, Bristol, BS9 1JL, England

      IIF 19
    • icon of address Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 20
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 21
  • Muhammad, Tariq Nazir
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stoke Hill, Bristol, BS9 1JL, England

      IIF 22
    • icon of address Red Rock, 15 Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 23
    • icon of address 442-450, Stapleton Road, Eastville, Bristol, BS5 6NR, England

      IIF 24
  • Muhammad, Tariq Nazir
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 25
    • icon of address 442-450, Stapleton Road, Bristol, Somerset, BS5 6NR, United Kingdom

      IIF 26
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Invatech Health Unit 3, Knitwear House, Redding Road, Bristol, BS5 6FW, England

      IIF 35
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 36
  • Muhammad, Tariq Nazir
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 37
  • Muhammad, Tariq Nazir
    British company director & pharmacist born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 442-450 Stapleton Road, Bristol, BS5 6NR

      IIF 38
  • Muhammad, Tariq Nazir
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 39
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 40
  • Muhammad, Tariq Nazir
    British pharmacist born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 41
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 42 IIF 43
    • icon of address Evergreen Lodge, Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 44
  • Muhammad, Tahir
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 45
  • Mr Tahir Nazir Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 46
    • icon of address Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 47
    • icon of address Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 48
  • Muhammad, Nazir
    British

    Registered addresses and corresponding companies
    • icon of address 15 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN

      IIF 49
    • icon of address Red Rock, 15 Stoke Hill Stoke Bishop, Bristol, Avon, BS9 1JN

      IIF 50
  • Muhammad, Tahir Nazir, Mr

    Registered addresses and corresponding companies
    • icon of address Naz House, 1-3 Robertson Road, Eastville, Bristol, BS5 6JZ, United Kingdom

      IIF 51
  • Mrs Nazia Muhammad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stoke Hill, Bristol, BS9 1JL, United Kingdom

      IIF 52
    • icon of address 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 53
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 54 IIF 55
    • icon of address Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 56
  • Muhammad, Nazir
    British property developer born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN

      IIF 57
  • Nazir Muhammad
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stoke Hill, Bristol, BS9 1JN, England

      IIF 58
  • Mr Muhammad Tariq Nazir
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petre House, 20 Peter Street, Sheffield, S4 8LJ, England

      IIF 59
  • Nazir Muhammad, Tahir
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 60
  • Muhammad, Nazia

    Registered addresses and corresponding companies
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 61
  • Nazir, Muhammad Tariq
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petre House, 20 Peter Street, Sheffield, S4 8LJ, England

      IIF 62
  • Nazir, Muhammad Tariq
    Pakistani it professional born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.21 Petre House, Petre Street, Petre Street, Sheffield, S4 8LJ, England

      IIF 63
  • Mrs Nazia Muhammad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 64
  • Mr Tariq Nazir Muhammad
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 65 IIF 66
    • icon of address 442-450, Stapleton Road, Bristol, BS5 6NR, United Kingdom

      IIF 67
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 68 IIF 69 IIF 70
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 75 IIF 76
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 77
  • Mr Nazir Muhammad
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Maple House 5 The Maples, Cleeve, Bristol, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    LINDEN HOUSING GROUP LTD - 2024-04-25
    icon of address Northumbria House Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    INVATEC LTD - 2019-05-20
    icon of address Maple House 5 The Maples, Cleeve, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 4
    icon of address Tariq Muhammad, 13 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    icon of calendar 2007-03-17 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 5
    icon of address C/o Denim City, Chapel Lane, Fishponds Trading Estate, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1980-09-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 1993-08-06 ~ now
    IIF 50 - Secretary → ME
  • 6
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,848 GBP2025-03-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 8
    PHARMA GROWTH LTD - 2014-04-11
    icon of address Evergreen Lodge 13 Stoke Hill, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2020-01-31 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove membersOE
    IIF 47 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address 13 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    PHARMA GROWTH LTD - 2016-06-22
    EVERGREEN ESTATES LTD - 2014-04-11
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,350,541 GBP2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220,602 GBP2025-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 10 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 442-450 Stapleton Road, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,504,145 GBP2024-07-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    TOUCHCARE SYSTEMS LTD - 2019-09-11
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,763 GBP2024-07-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 33 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-11-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    icon of address 62-64 Northumbria Drive, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,102 GBP2025-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address Cromwell House 127 Wellsway, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address 442-450 Stapleton Road, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    IIF 24 - LLP Designated Member → ME
  • 22
    INVATECH GLOBAL LTD - 2014-07-16
    icon of address 13 Stoke Hill Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -713,751 GBP2025-03-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 15 Stoke Hill, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,906 GBP2024-06-30
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,311,978 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address 442-450 Stapleton Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address 15 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 3 - Director → ME
  • 28
    Company number 06367821
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 7 - Director → ME
Ceased 15
  • 1
    icon of address 118 Portview Road (mgt Co ) Ltd, 118 Portview Road, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2012-07-06
    IIF 57 - Director → ME
    icon of calendar 2007-02-12 ~ 2012-07-06
    IIF 49 - Secretary → ME
  • 2
    icon of address Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-03-09
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-01-31
    IIF 56 - Right to surplus assets - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    PHARMA GROWTH LTD - 2016-06-22
    EVERGREEN ESTATES LTD - 2014-04-11
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,350,541 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-04-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 53 Weymouth Road, Bedminster, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-08-01
    IIF 45 - Director → ME
  • 5
    icon of address No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-06-03 ~ 2024-09-20
    IIF 63 - Director → ME
  • 6
    icon of address Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-08-14 ~ 2025-07-31
    IIF 59 - Has significant influence or control OE
  • 7
    INVATECH HEALTH (ATLAS) LTD - 2022-04-13
    ATLAS TECH LTD - 2019-09-03
    ATLAS EMAR HOLDINGS LTD - 2024-06-06
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000,000 GBP2023-01-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-05-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-05-12
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    ATLAS EMAR LTD - 2024-06-06
    INVATECH LTD - 2014-07-16
    INVATECH HEALTH LTD - 2019-09-11
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,147,724 GBP2021-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2022-05-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 9
    BEACON DIGITAL LTD - 2024-06-06
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2021-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-05-12
    IIF 26 - Director → ME
  • 10
    PHARMACITY LIMITED - 2003-05-20
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2012-06-27
    IIF 12 - Director → ME
    icon of calendar 2001-06-05 ~ 2013-12-31
    IIF 38 - Director → ME
  • 11
    icon of address Hudson House, 8 Albany Street, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2013-12-31
    IIF 44 - Director → ME
  • 12
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -713,751 GBP2025-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2022-07-04
    IIF 17 - Director → ME
    icon of calendar 2022-07-04 ~ 2025-06-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2022-07-04
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-07-04 ~ 2025-08-13
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 13
    icon of address 17 Colston Close, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-11-04
    IIF 60 - Director → ME
  • 14
    icon of address C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,311,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-07-31
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    Company number 03164514
    Non-active corporate
    Officer
    icon of calendar 1996-02-26 ~ 1998-10-31
    IIF 5 - Director → ME
    icon of calendar 1998-10-31 ~ 2001-04-23
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.