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

Dr Murtaza Ghulam

    Related profiles found in government register
  • Dr Murtaza Ghulam
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Penn Meadow, Stoke Poges, Slough, SL2 4EB, England

      IIF 1
  • Dr Ghulam Murtaza
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stoke Road, Slough, SL2 5AH, England

      IIF 2
  • Ghulam, Murtaza, Dr
    British doctor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Ruislip Road, Northolt, Middlesex, UB5 6AS

      IIF 3
    • 3 Penn Meadow, Stoke Poges, Slough, SL2 4EB, England

      IIF 4
  • Murtaza, Ghulam, Dr
    British chairman of osterley cricket club born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Petts Hill, Northolt, UB5 4NL, United Kingdom

      IIF 5 IIF 6
  • Murtaza, Ghulam, Dr
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stoke Road, Slough, SL2 5AH, England

      IIF 7
  • Dr Ghulam Murtaza
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 71c Lampton Road, Hounslow, TW3 4DH, England

      IIF 8
    • Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 9
    • Grand Union Village Health Centre, Taywood Road, Northolt, UB5 6WL, England

      IIF 10 IIF 11
    • Health Ce, Grand Union Village, Taywood Road, Northolt, Greater London, UB5 6WL, United Kingdom

      IIF 12
    • 79, Melbury Avenue, Norwood Green, UB2 4HT, England

      IIF 13
    • 79, Melbury Avenue, Southall, UB2 4HT, United Kingdom

      IIF 14
  • Murtaza, Ghulam, Dr
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Acton Health Centre, 35-61 Church Road, London, W3 8QE, England

      IIF 15
    • Goodcare Medical, Grand Union Village Health Centre, Taywood Road, Northolt, UB5 6WL, United Kingdom

      IIF 16
    • Grand Union Village Health Centre, Taywood Road, Northolt, UB5 6WL, England

      IIF 17
    • Health Ce, Grand Union Village, Taywood Road, Northolt, Greater London, UB5 6WL, United Kingdom

      IIF 18
    • 79, Melbury Avenue, Norwood Green, Middlesex, UB2 4HT

      IIF 19
  • Murtaza, Ghulam, Dr
    British business born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23 Stoke Road, Slough, Berkshire, SL2 5AH, United Kingdom

      IIF 20 IIF 21
    • Unit 4, & 5 Lidstone Court, Uxbridge Road, Slough, SL3 6AG, England

      IIF 22
  • Murtaza, Ghulam, Dr
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 78, Tudor Road, Hayes, UB3 2QE, England

      IIF 23
    • Ground Floor, 71c Lampton Road, Hounslow, TW3 4DH, England

      IIF 24
    • 79, Melbury Avenue, Southall, UB2 4HT, United Kingdom

      IIF 25
  • Murtaza, Ghulam, Dr
    British doctor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 430 Legacy House, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, United Kingdom

      IIF 26
    • 84, Kingsley Road, Hounslow, Middlesex, TW3 1QA, United Kingdom

      IIF 27
    • Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 28
    • 65, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 29
    • Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 30
    • 17, Montrose Avenue, Slough, Berkshire, SL1 4TN

      IIF 31
child relation
Offspring entities and appointments 22
  • 1
    ACTON PCN LIMITED
    14958765
    The Brentano Suite Solar House, 915 High Road, London, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-03-31
    Officer
    2023-11-01 ~ now
    IIF 15 - Director → ME
  • 2
    DEVEREUX KLEIN CONSULTANTS LIMITED
    06956889
    17 Montrose Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 3
    DR TIGERS LIMITED
    10907458
    38 Petts Hill, Northolt, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 6 - Director → ME
  • 4
    EAST, WEST ENTERTAINMENT LTD
    07256846 08067304
    40 High Street, Chalvey, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    2010-10-05 ~ 2013-05-16
    IIF 22 - Director → ME
  • 5
    GLOBAL SOURCE (UK) LIMITED
    06602665
    23 Stoke Road, Slough, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    GLOBAL SOURCE LONDON LTD
    09330188
    Unit1 Lidstone Court, Uxbridge Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 20 - Director → ME
  • 7
    GOOD LUCK FILMS LTD
    10501838
    23 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    GOODCARE GLOBAL CONSULTING LTD
    - now 10832966
    MONKEY SERVICES LTD
    - 2021-03-23 10832966
    SERRA DUES TECHNOLOGIES LIMITED - 2020-07-01
    MONKEY REAL ESTATE LTD - 2019-11-25
    430 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,893 GBP2024-06-30
    Officer
    2021-03-22 ~ 2023-06-24
    IIF 26 - Director → ME
  • 9
    GOODCARE GLOBAL UK PROPERTIES LTD
    11354728 13577027
    79 Melbury Avenue, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    GOODCARE GLOBAL UK PROPERTIES LTD
    13577027 11354728
    Lampton Parkside Cafe Unit 2, 88 Lampton Road, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,793 GBP2024-08-31
    Officer
    2021-08-20 ~ 2023-05-11
    IIF 24 - Director → ME
    Person with significant control
    2021-08-20 ~ 2023-05-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GOODCARE LOGISTICS LTD
    14438987
    Health Ce, Grand Union Village, Taywood Road, Northolt, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,251 GBP2023-10-30
    Officer
    2022-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    GOODCARE MEDICAL LIMITED
    07157919
    Grand Union Village Health Centre, Taywood Road, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,019 GBP2023-03-28
    Officer
    2010-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    GREATER LONDON PREMIER LEAGUE LIMITED
    11013406
    38 Petts Hill, Northolt, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 5 - Director → ME
  • 14
    H & M MEDICAL LIMITED
    15507323
    Grand Union Village Health Centre, Taywood Road, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    METRO REAL ESTATE LTD
    15925762
    73 Uxbridge Road, Shepherds Bush, England
    Active Corporate (6 parents)
    Officer
    2024-08-30 ~ 2025-09-17
    IIF 23 - Director → ME
    Person with significant control
    2024-08-30 ~ 2025-09-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MIZAN PVT LIMITED
    09346547
    65 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 29 - Director → ME
  • 17
    NORTHOLT PRIMARY CARE NETWORK LIMITED
    14917272
    Jubilee Gardens Medical Centre, Jubilee Gardens, Southall, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 16 - Director → ME
  • 18
    OSTERLEY CRICKET CLUB LIMITED
    09182067
    Wonea House, 2 Richmond Road, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-21 ~ 2015-04-15
    IIF 28 - Director → ME
  • 19
    THE GOODCARE GROUP LIMITED
    13028486
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TOTAL HEALTH SOLUTIONS LIMITED
    07117741
    84 Kingsley Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542 GBP2024-03-31
    Officer
    2012-11-19 ~ 2013-08-31
    IIF 27 - Director → ME
  • 21
    TOUCHWOOD FILMS LTD
    11717224
    276 The Parkway, Iverheath, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
    - now 01783030
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (92 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    2010-04-01 ~ 2017-08-06
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.