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, Tariq Nazir

    Related profiles found in government register
  • Muhammad, Tariq Nazir
    British chief executive born in February 1970

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 3 IIF 4
  • 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 5
  • Muhammad, Tariq Nazir
    British director 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 6
    • icon of address 442-450, Stapleton Road, Bristol, Somerset, BS5 6NR, United Kingdom

      IIF 7
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 13
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 14
  • 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 15
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 16
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 17
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 18
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

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

      IIF 20
  • 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 21
    • icon of address Red Rock, 15 Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 22
    • icon of address 442-450, Stapleton Road, Eastville, Bristol, BS5 6NR, England

      IIF 23
  • 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 24 IIF 25
    • icon of address 442-450, Stapleton Road, Bristol, 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 Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 34 IIF 35
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 36
  • 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 37
    • icon of address 30 Parrys Lane, Bristol, BS9 1AA

      IIF 38
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 39
  • Muhammad, Nazia
    British director 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 40
  • 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 41
  • 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 42
    • icon of address Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 43
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 44
  • 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 45
    • icon of address 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 46
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 47 IIF 48
    • icon of address Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 49
  • 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 50
child relation
Offspring entities and appointments
Active 19
  • 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tariq Muhammad, 13 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    icon of calendar 2007-03-17 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 4
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    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 17 - Director → ME
  • 7
    icon of address Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 22 - LLP Designated Member → ME
  • 8
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    EVERGREEN ESTATES LTD - 2014-04-11
    PHARMA GROWTH LTD - 2016-06-22
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    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 40 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 442-450 Stapleton Road, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 12
    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 8 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    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 4 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 1 - Director → ME
  • 15
    icon of address 442-450 Stapleton Road, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    IIF 44 - LLP Designated Member → ME
  • 16
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    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 10 - Director → ME
  • 18
    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 11 - Director → ME
  • 19
    icon of address 442-450 Stapleton Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-03-09
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-01-31
    IIF 49 - Right to surplus assets - 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    EVERGREEN ESTATES LTD - 2014-04-11
    PHARMA GROWTH LTD - 2016-06-22
    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 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLAS EMAR HOLDINGS LTD - 2024-06-06
    ATLAS TECH LTD - 2019-09-03
    INVATECH HEALTH (ATLAS) LTD - 2022-04-13
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-05-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    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 7 - Director → ME
  • 6
    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 2001-06-05 ~ 2013-12-31
    IIF 5 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-06-27
    IIF 38 - Director → ME
  • 7
    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 20 - Director → ME
  • 8
    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
    Person with significant control
    icon of calendar 2022-07-04 ~ 2025-08-13
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    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 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.