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

Qureshi, Muhammad Sohail Akhtar

    Related profiles found in government register
  • Qureshi, Muhammad Sohail Akhtar
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 108-114, Golders Green Road, Office 2, London, NW11 8HB, England

      IIF 1 IIF 2 IIF 3
    • 108-114, Golders Green Road, Office 3, London, NW11 8HB, England

      IIF 7
    • D B A 390, London Road, Mitcham, CR4 4EA, England

      IIF 8
    • D B A - Sutton Business Centre -s B C House, Restmor Way, Wallington, SM6 7AH, England

      IIF 9
  • 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 10
  • 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 26 IIF 27
    • 105 Hamilton Road, Golders Green, London, NW11 9EE, England

      IIF 28
  • 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 29
  • Qureshi, Muhammed Sohail Akhtar, Dr
    British born in August 1965

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108-114, Golders Green Road, Office 2, London, NW11 8HB, England

      IIF 31
    • 114, Golders Green Road, Office 3, London, NW11 8HB, United Kingdom

      IIF 32
  • 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 33
    • 105, Hamilton Road, Golders Green, London, NW11 9EE, United Kingdom

      IIF 34
    • 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 35
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • 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 40 IIF 41
    • Old Mill House, 34 The Bank, Parson Drove, Wisbech, PE13 4JD

      IIF 42
  • 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 43
  • Dr Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 108-114, Golders Green Road, Office 2, London, NW11 8HB, England

      IIF 44
  • 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 45
    • 108-114, Golders Green Road, Office 2, London, NW11 8HB, England

      IIF 46 IIF 47
  • Qureshi, Muhammad Sohail Akhter, Dr
    Pakistani doctor

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

      IIF 48
  • 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 49
  • Qureshi, Muhammad Sohail Akhtar, Dr

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

      IIF 50
  • 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 51
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 52
  • 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 53
    • 105 Hamilton Road, Golders Green, London, NW11 9EE, United Kingdom

      IIF 54
    • 105, Hamilton Road, London, NW11 9EE, United Kingdom

      IIF 55
    • 108-114, Golders Green Road, Office 2, London, NW11 8HB, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 59
  • 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 60 IIF 61
    • 114, Golders Green Road, Office 3, London, NW11 8HB, United Kingdom

      IIF 62
  • 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 63
    • 105, Hamilton Road, London, NW11 9EE, England

      IIF 64
    • 108-114, Golders Green Road, Office 2, London, NW11 8HB, England

      IIF 65
    • D B A - Sutton Business Centre -s B C House, Restmor Way, Wallington, SM6 7AH, England

      IIF 66
  • Qureshi, Muhammad

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

      IIF 67
child relation
Offspring entities and appointments 40
  • 1
    101 HAMILTON ROAD RTM COMPANY LIMITED
    09520309
    101 Hamilton Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABBEY LAWNS LTD
    04078539
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (15 parents)
    Officer
    2020-05-18 ~ 2020-11-23
    IIF 26 - Director → ME
  • 3
    BUCKS PERSONNEL LTD
    08104812
    194-196 High Street High Street, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-03 ~ 2013-11-05
    IIF 38 - Director → ME
  • 4
    CARE BEST CR LTD
    07998775
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 39 - Director → ME
  • 5
    CARE BEST LIMITED
    07116845 09768331
    1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 36 - Director → ME
    2010-01-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    CARE BEST SERVICES LTD
    12652947
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    CAS ST PAUL'S LIMITED - now
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    ST PAUL'S HEALTHCARE GROUP LIMITED
    - 2010-07-27 03921792
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (29 parents)
    Officer
    2009-05-26 ~ 2009-11-17
    IIF 41 - Director → ME
  • 8
    CASTLE MEADOWS (DUDLEY) LIMITED
    09334208
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (11 parents)
    Officer
    2020-06-08 ~ 2020-11-23
    IIF 27 - Director → ME
  • 9
    CYGNET LEARNING DISABILITIES LIMITED - now
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    CARE ASPIRATIONS LIMITED
    - 2010-07-27 02111989 04122956... (more)
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    SOUNDWORTH LIMITED - 1999-08-24
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2009-05-26 ~ 2009-11-17
    IIF 40 - Director → ME
  • 10
    FUSION RECRUITMENT AGENCY LTD
    08925063
    1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 29 - Director → ME
  • 11
    GLOBIZ LIMITED
    05424652
    1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2005-04-14 ~ 2005-05-20
    IIF 42 - Director → ME
    2007-01-31 ~ 2016-12-31
    IIF 33 - Director → ME
    2005-05-20 ~ 2007-01-31
    IIF 48 - Secretary → ME
  • 12
    INTERCARE (ABBEY LAWNS) LTD
    12512690
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-03-11 ~ 2020-11-23
    IIF 18 - Director → ME
  • 13
    INTERCARE (CASTLE MEADOWS) LTD
    12645996
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-04 ~ 2020-11-23
    IIF 11 - Director → ME
  • 14
    INTERCARE (MORFA NEWYDD) LTD
    12533109
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-25 ~ 2020-11-23
    IIF 14 - Director → ME
  • 15
    INTERCARE (PENIEL HOUSE) LIMITED
    - now 12594848
    INTERCARE (PINEAL HOUSE) LTD
    - 2020-05-20 12594848
    42-46 Station Road, Edgware
    Dissolved Corporate (7 parents)
    Officer
    2020-05-11 ~ 2020-11-23
    IIF 24 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-05-20
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    INTERCARE GLOBAL LTD
    12511060
    42-46 Station Road, Edgware, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2020-03-11 ~ 2020-11-23
    IIF 16 - Director → ME
  • 17
    INTERCARE GROUP LTD
    12476660
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (7 parents, 13 offsprings)
    Officer
    2020-03-11 ~ 2020-10-26
    IIF 13 - Director → ME
    Person with significant control
    2020-03-27 ~ 2020-11-23
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    INTERCARE HOLDINGS (ABBEY LAWNS) LTD
    12512734
    42-46 Station Road, Edgware, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-11 ~ 2020-11-23
    IIF 15 - Director → ME
  • 19
    INTERCARE HOLDINGS (BRITTEN ROAD) LIMITED
    12749610
    42-46 Station Road, Edgware
    Dissolved Corporate (6 parents)
    Officer
    2020-07-17 ~ 2020-11-23
    IIF 17 - Director → ME
  • 20
    INTERCARE HOLDINGS (CASTLE MEADOWS) LTD
    12645921
    42-46 Station Road, Edgware, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-06-04 ~ 2020-11-23
    IIF 21 - Director → ME
  • 21
    INTERCARE HOLDINGS (MORFA NEWYDD) LTD
    12533221
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-25 ~ 2020-11-23
    IIF 12 - Director → ME
  • 22
    INTERCARE HOLDINGS (PENIEL HOUSE) LTD
    12661099
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-10 ~ 2020-11-30
    IIF 20 - Director → ME
  • 23
    INTERCARE HOLDINGS LTD
    12467525
    42-46 Station Road, Edgware, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2020-02-17 ~ 2020-11-23
    IIF 19 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-02-18
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    INTERCARE PORTFOLIO LIMITED
    12549442
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 25
    KUKLOUS HEALTHCARE LIMITED
    11994203
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-14 ~ 2021-12-15
    IIF 25 - Director → ME
    Person with significant control
    2019-05-14 ~ 2021-12-15
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 26
    KUKLOUS HOLDINGS LTD
    - now 11872384
    KUKLOUS PROPERTIES LTD
    - 2020-07-19 11872384
    Sandy Lodge 83 Dyserth Road, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    2019-03-09 ~ 2021-12-23
    IIF 8 - Director → ME
    Person with significant control
    2019-03-09 ~ 2021-12-23
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 27
    KUKLOUS LTD
    09265743
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (2 parents)
    Officer
    2014-10-15 ~ 2021-12-23
    IIF 10 - Director → ME
    2022-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2016-04-06 ~ 2021-12-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 28
    MEDIBABA LTD
    12563782
    D B A - Sutton Business Centre -s B C House, Restmor Way, Wallington, England
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    MEDICALSUPPORTUNION LTD
    08057563
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-06 ~ now
    IIF 2 - Director → ME
    2012-05-04 ~ 2016-10-15
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-15
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    2022-01-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 30
    MEDIROSE HEALTHCARE LTD
    13000334
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    MEDIROSE LTD
    09761428 12918336
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 43 - Director → ME
  • 32
    MEDIROSE LTD
    12918336 09761428
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Officer
    2020-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    QUEWS GLOBAL LTD
    15740966
    114 Golders Green Road, Office 3, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 34
    QUEWS LTD
    13039403
    108-114 Golders Green Road, Office 3, London, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 35
    QUEWS MEDIA LTD
    - now 07424844
    MEDICALCHANNEL LTD
    - 2024-04-03 07424844
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Officer
    2010-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 36
    RAVIANS COMMUNITY TRUST
    13534604
    105 Hamilton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SALVERO HEALTHCARE LTD
    07580149 09237469
    30 Addiscombe Grove, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-28 ~ 2011-03-28
    IIF 34 - Director → ME
  • 38
    THE DECK ALLIANCE LTD
    07181770
    1 Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 35 - Director → ME
    2010-03-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 39
    TY SEREN LTD
    11336415
    108-114 Golders Green Road, Office 2, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-30 ~ 2019-11-11
    IIF 28 - Director → ME
    Person with significant control
    2018-04-30 ~ 2019-11-11
    IIF 53 - Ownership of shares – 75% or more OE
  • 40
    UNITED COMMUNITIES DEVELOPMENT
    13452642
    105 Hamilton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.