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

Nazir, Muhammad Tariq

    Related profiles found in government register
  • Nazir, Muhammad Tariq
    Pakistani born in August 1988

    Resident in England

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

      IIF 1
  • Nazir, Muhammad Tariq
    Pakistani it professional born in August 1988

    Resident in England

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

      IIF 2
  • Mr Muhammad Tariq Nazir
    Pakistani born in August 1988

    Resident in England

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

      IIF 3
  • Nazir Muhammad
    British born in May 1943

    Resident in England

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

      IIF 4
  • Mrs Nazia Muhammad
    British born in January 1975

    Resident in England

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

      IIF 5
    • 442-450, Stapleton Road, Bristol, BS5 6NR, England

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

      IIF 7 IIF 8
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 9
  • Muhammad, Nazia
    British born in January 1975

    Resident in England

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

      IIF 10 IIF 11
  • Muhammad, Nazia
    British company director born in January 1975

    Resident in England

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

      IIF 12
    • 30 Parrys Lane, Bristol, BS9 1AA

      IIF 13
  • Muhammad, Nazir
    British born in May 1943

    Resident in England

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

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

    Resident in England

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

      IIF 15
  • Muhammad, Nazir
    British director born in May 1943

    Resident in England

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

      IIF 16
  • Muhammad, Nazir
    British property developer born in May 1943

    Resident in England

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

      IIF 17
    • Red Rock, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 18
  • Muhammad, Tahir Nazir
    British born in January 1977

    Resident in England

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

      IIF 19
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 20
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 21
  • Muhammad, Tahir Nazir
    British company director born in January 1977

    Resident in England

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

      IIF 22
    • 15, Stoke Hill, Bristol, Bristol, BS9 1JN, England

      IIF 23
  • Muhammad, Tahir Nazir
    British director born in January 1977

    Resident in England

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

      IIF 24
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 25
  • Muhammad, Tahir Nazir
    British property management born in January 1977

    Resident in England

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

      IIF 26
  • Muhammad, Tariq Nazir
    born in February 1970

    Resident in England

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

      IIF 27
    • Red Rock, 15 Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 28
    • 442-450, Stapleton Road, Eastville, Bristol, BS5 6NR, England

      IIF 29
  • Muhammad, Tariq Nazir
    British born in February 1970

    Resident in England

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

      IIF 30
    • 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 31 IIF 32
    • 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 33
    • 442-450, Stapleton Road, Bristol, Somerset, BS5 6NR, United Kingdom

      IIF 34
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 35 IIF 36 IIF 37
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 44
    • Invatech Health Unit 3, Knitwear House, Redding Road, Bristol, BS5 6FW, England

      IIF 45
    • Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 46 IIF 47
    • Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 48
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 49
    • Evergreen Lodge, Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 50
  • Muhammad, Nazia
    born in January 1975

    Resident in England

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

      IIF 51
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 52
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 53
  • Muhammad, Tahir Nazir
    born in January 1977

    Resident in England

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

      IIF 54
  • Nazir Muhammad, Tahir
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 55
  • Mr Tahir Nazir Muhammad
    British born in January 1977

    Resident in England

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

      IIF 56
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 57
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 58
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 59
  • Mr Tariq Nazir Muhammad
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nazir Muhammad
    British born in May 1943

    Resident in United Kingdom

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

      IIF 74
  • Mrs Nazia Muhammad
    British born in January 1975

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Muhammad, Tahir
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 77
  • Muhammad, Tahir Nazir
    British

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

      IIF 78
  • Muhammad, Nazir
    British

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

      IIF 79
    • Red Rock, 15 Stoke Hill Stoke Bishop, Bristol, Avon, BS9 1JN

      IIF 80
  • Muhammad, Nazir
    British property developer born in May 1940

    Resident in United Kingdom

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

      IIF 81
  • Muhammad, Tahir Nazir, Mr

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

      IIF 82
  • Muhammad, Nazia

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

      IIF 83
child relation
Offspring entities and appointments
Active 29
  • 1
    Maple House 5 The Maples, Cleeve, Bristol, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2022-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    LINDEN HOUSING GROUP LTD - 2024-04-25
    Northumbria House Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    INVATEC LTD - 2019-05-20 08972421
    Maple House 5 The Maples, Cleeve, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2017-10-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    Tariq Muhammad, 13 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    2007-03-17 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 5
    C/o Denim City, Chapel Lane, Fishponds Trading Estate, Bristol
    Liquidation Corporate (2 parents)
    Officer
    1980-09-12 ~ now
    IIF 16 - Director → ME
    1993-08-06 ~ now
    IIF 80 - Secretary → ME
  • 6
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    2022-08-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    PHARMA GROWTH LTD - 2014-04-11 08715124
    Evergreen Lodge 13 Stoke Hill, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 44 - Director → ME
  • 9
    Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    2018-01-30 ~ now
    IIF 28 - LLP Designated Member → ME
    2020-01-31 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 58 - Right to surplus assets - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove membersOE
  • 10
    13 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2018-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    PHARMA GROWTH LTD - 2016-06-22 07221980
    EVERGREEN ESTATES LTD - 2014-04-11 07221980
    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
    2013-10-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    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
    2023-01-17 ~ now
    IIF 11 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    442-450 Stapleton Road, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 49 - Director → ME
  • 14
    INVATECH HEALTH (TITAN) LTD - 2026-01-21
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,504,145 GBP2024-07-31
    Officer
    2019-05-20 ~ now
    IIF 35 - Director → ME
    2022-07-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 15
    TOUCHCARE SYSTEMS LTD - 2019-09-11
    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
    2014-05-06 ~ now
    IIF 41 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    15 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 15 - Director → ME
    2010-11-25 ~ dissolved
    IIF 82 - Secretary → ME
  • 17
    62-64 Northumbria Drive, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-08-14 ~ now
    IIF 1 - Director → ME
  • 19
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,102 GBP2025-03-31
    Officer
    2023-01-16 ~ now
    IIF 45 - Director → ME
  • 20
    Cromwell House 127 Wellsway, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 23 - Director → ME
    2012-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 21
    442-450 Stapleton Road, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    IIF 53 - LLP Designated Member → ME
  • 22
    INVATECH GLOBAL LTD - 2014-07-16
    13 Stoke Hill Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    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
    2022-07-04 ~ now
    IIF 37 - Director → ME
  • 24
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    15 Stoke Hill, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,906 GBP2024-06-30
    Officer
    2021-12-30 ~ now
    IIF 14 - Director → ME
    2025-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    2021-12-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,311,978 GBP2024-12-31
    Officer
    2019-05-20 ~ now
    IIF 40 - Director → ME
  • 27
    442-450 Stapleton Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 33 - Director → ME
  • 28
    15 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 29
    5 Herald Close, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 26 - Director → ME
Ceased 15
  • 1
    118 Portview Road (mgt Co ) Ltd, 118 Portview Road, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-02-12 ~ 2012-07-06
    IIF 81 - Director → ME
    2007-02-12 ~ 2012-07-06
    IIF 79 - Secretary → ME
  • 2
    Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    2018-01-30 ~ 2021-03-09
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2018-01-30 ~ 2020-01-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to surplus assets - 75% or more OE
  • 3
    PHARMA GROWTH LTD - 2016-06-22 07221980
    EVERGREEN ESTATES LTD - 2014-04-11 07221980
    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
    2018-04-09 ~ 2018-04-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    53 Weymouth Road, Bedminster, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ 2012-08-01
    IIF 77 - Director → ME
  • 5
    No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-06-03 ~ 2024-09-20
    IIF 2 - Director → ME
  • 6
    Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2024-08-14 ~ 2025-07-31
    IIF 3 - Has significant influence or control OE
  • 7
    ATLAS EMAR HOLDINGS LTD - 2024-06-06
    INVATECH HEALTH (ATLAS) LTD - 2022-04-13
    ATLAS TECH LTD - 2019-09-03
    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
    2019-05-20 ~ 2022-05-12
    IIF 46 - Director → ME
    Person with significant control
    2019-05-20 ~ 2022-05-12
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    ATLAS EMAR LTD - 2024-06-06
    INVATECH HEALTH LTD - 2019-09-11 09023937
    INVATECH LTD - 2014-07-16 11017719
    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
    2014-04-02 ~ 2022-05-12
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 9
    BEACON DIGITAL LTD - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2021-12-31
    Officer
    2017-09-29 ~ 2022-05-12
    IIF 34 - Director → ME
  • 10
    PHARMACY PLUS LIMITED - 2003-05-20 04228879
    HEALTHCARE DEVELOPMENT CORPORATION LIMITED - 1999-12-01
    Deloitte And Touche Llp, 3 Rivergate Temple Quay, Bristol
    Dissolved Corporate
    Officer
    1996-02-26 ~ 1998-10-31
    IIF 24 - Director → ME
    1998-10-31 ~ 2001-04-23
    IIF 78 - Secretary → ME
  • 11
    PHARMACITY LIMITED - 2003-05-20 03164514
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2001-06-05 ~ 2013-12-31
    IIF 30 - Director → ME
    2007-05-01 ~ 2012-06-27
    IIF 13 - Director → ME
  • 12
    Hudson House, 8 Albany Street, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-12-31
    IIF 50 - Director → ME
  • 13
    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
    2022-07-04 ~ 2025-06-10
    IIF 25 - Director → ME
    2016-10-14 ~ 2022-07-04
    IIF 18 - Director → ME
    Person with significant control
    2016-10-14 ~ 2022-07-04
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - 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
    2022-07-04 ~ 2025-08-13
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 14
    17 Colston Close, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-11-04
    IIF 55 - Director → ME
  • 15
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,311,978 GBP2024-12-31
    Person with significant control
    2019-05-20 ~ 2019-07-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.