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

Murtaza, Ghulam, Dr

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Unit 4, & 5 Lidstone Court, Uxbridge Road, Slough, SL3 6AG, England

      IIF 3
  • Murtaza, Ghulam, Dr
    British director born in October 1964

    Resident in England

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

      IIF 4
    • icon of address Ground Floor, 71c Lampton Road, Hounslow, TW3 4DH, England

      IIF 5
    • icon of address Goodcare Medical, Grand Union Village Health Centre, Taywood Road, Northolt, UB5 6WL, United Kingdom

      IIF 6
    • icon of address Grand Union Village Health Centre, Taywood Road, Northolt, UB5 6WL, England

      IIF 7
    • icon of address Health Ce, Grand Union Village, Taywood Road, Northolt, Greater London, UB5 6WL, United Kingdom

      IIF 8
    • icon of address 79, Melbury Avenue, Southall, UB2 4HT, United Kingdom

      IIF 9
  • Murtaza, Ghulam, Dr
    British doctor born in October 1964

    Resident in England

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

      IIF 10
    • icon of address 84, Kingsley Road, Hounslow, Middlesex, TW3 1QA, United Kingdom

      IIF 11
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 12
    • icon of address 65, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 13
    • icon of address Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 14
    • icon of address 17, Montrose Avenue, Slough, Berkshire, SL1 4TN

      IIF 15
  • Murtaza, Ghulam, Dr
    British general practitioner born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Melbury Avenue, Norwood Green, Middlesex, UB2 4HT

      IIF 16
  • Murtaza, Ghulam, Dr
    British gp born in October 1964

    Resident in England

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

      IIF 17
  • Murtaza, Ghulam, Dr
    British chairman of osterley cricket club born in October 1964

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Murtaza, Ghulam, Dr
    British managing director born in October 1964

    Resident in United Kingdom

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

      IIF 20
  • Dr Ghulam Murtaza
    British born in October 1964

    Resident in England

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

      IIF 21
    • icon of address Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 22
    • icon of address Grand Union Village Health Centre, Taywood Road, Northolt, UB5 6WL, England

      IIF 23 IIF 24
    • icon of address Health Ce, Grand Union Village, Taywood Road, Northolt, Greater London, UB5 6WL, United Kingdom

      IIF 25
    • icon of address 79, Melbury Avenue, Norwood Green, UB2 4HT, England

      IIF 26
    • icon of address 79, Melbury Avenue, Southall, UB2 4HT, United Kingdom

      IIF 27
  • Ghulam, Murtaza, Dr
    British doctor born in October 1964

    Resident in United Kingdom

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

      IIF 28
    • icon of address 3 Penn Meadow, Stoke Poges, Slough, SL2 4EB, England

      IIF 29
  • Dr Murtaza Ghulam
    British born in October 1964

    Resident in United Kingdom

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

      IIF 30
  • Dr Ghulam Murtaza
    British born in October 1964

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Brentano Suite Solar House, 915 High Road, London, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 38 Petts Hill, Northolt, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 23 Stoke Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Unit1 Lidstone Court, Uxbridge Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 23 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79 Melbury Avenue, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2022-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Grand Union Village Health Centre, Taywood Road, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,489,019 GBP2023-03-28
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 38 Petts Hill, Northolt, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Grand Union Village Health Centre, Taywood Road, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 65 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Jubilee Gardens Medical Centre, Jubilee Gardens, Southall, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address 276 The Parkway, Iverheath, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    Company number 06956889
    Non-active corporate
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address 40 High Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2013-05-16
    IIF 3 - Director → ME
  • 2
    SERRA DUES TECHNOLOGIES LIMITED - 2020-07-01
    MONKEY SERVICES LTD - 2021-03-23
    MONKEY REAL ESTATE LTD - 2019-11-25
    icon of address 430 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,893 GBP2024-06-30
    Officer
    icon of calendar 2021-03-22 ~ 2023-06-24
    IIF 10 - Director → ME
  • 3
    icon of address Lampton Parkside Cafe Unit 2, 88 Lampton Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,793 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-05-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-05-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    icon of address 73 Uxbridge Road, Shepherds Bush, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ 2025-09-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 2025-09-17
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-04-15
    IIF 12 - Director → ME
  • 6
    icon of address 84 Kingsley Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542 GBP2024-03-31
    Officer
    icon of calendar 2012-11-19 ~ 2013-08-31
    IIF 11 - Director → ME
  • 7
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2017-08-06
    IIF 28 - 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.