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

Qureshi, Muhammed Sohail Akhtar, Dr

    Related profiles found in government register
  • Qureshi, Muhammed Sohail Akhtar, Dr
    British doctor born in August 1965

    Resident in England

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

      IIF 1
  • Qreshi, Muhammad Sohail Akhtar, Dr
    British doctor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Hamilton Road, Golders Green, London, NW11 9EE, England

      IIF 2
  • Qureshi, Muhammad Sohail Akhtar
    British business born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D B A 390, London Road, Mitcham, CR4 4EA, England

      IIF 3
  • 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
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 26 IIF 27
    • icon of address 105 Hamilton Road, Golders Green, London, NW11 9EE, England

      IIF 28
    • icon of address Dba Suite 01.03 1st Floor Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 29
    • icon of address Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 30
  • Qureshi, Muhammad Sohail Akhtar, Dr
    Pakistani director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Cedars, Brooklea Meadows, Childer Thornton, Chshire, CH66 4AB, United Kingdom

      IIF 31
  • Qureshi, Muhammad Sohail Akhtar, Dr
    Pakistani doctor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 32
  • Qureshi, Muhammad Sohail Akhter, Dr
    Pakistani doctor born in August 1965

    Resident in England

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

      IIF 33 IIF 34
    • icon of address Old Mill House, 34 The Bank, Parson Drove, Wisbech, PE13 4JD

      IIF 35
  • Qureshi, Muhammad Sohail Akhtar, Dr
    British business born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Dr Muhammed Sohail Akhtar Qureshi
    British born in August 1965

    Resident in England

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

      IIF 37
  • Dr Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 38
  • Mr Muhammad Sohail Akhtar Qureshi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, United Kingdom

      IIF 39
    • icon of address Dba Suite 01.03 1st Floor Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 40
    • icon of address Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 41
  • Qureshi, Muhammad Sohail Akhtar
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Golders Green Road, Office 3, London, NW11 8HB, United Kingdom

      IIF 42
  • Qureshi, Muhammad Sohail Akhtar
    British doctor born in August 1965

    Resident in United Kingdom

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

      IIF 43
    • icon of address 105, Hamilton Road, Golders Green, London, NW11 9EE, United Kingdom

      IIF 44
    • icon of address 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 45
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 46 IIF 47
  • Qureshi, Muhammad Sohail Akhtar
    British medical doctor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 01.03-1st Floor, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 48
  • Qureshi, Muhammad Sohail Akhter, Dr
    Pakistani doctor

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

      IIF 49
  • Qureshi, Muhammad Sohail Akhtar, Dr

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address D B A 390, London Road, Mitcham, CR4 4EA, England

      IIF 51
    • icon of address 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
    • icon of address 105, Hamilton Road Golders Green, London, NW11 9EE, England

      IIF 53
    • icon of address 105 Hamilton Road, Golders Green, London, NW11 9EE, United Kingdom

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

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

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

      IIF 57 IIF 58
    • icon of address 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
    • icon of address 105, Hamilton Road, London, NW11 9EE, United Kingdom

      IIF 60 IIF 61
    • icon of address 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
    • icon of address 105 Hamilton Road, Golders Green, London, NW11 9EE, England

      IIF 63
    • icon of address 105, Hamilton Road, London, NW11 9EE, England

      IIF 64 IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 101 Hamilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address D B A 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,581 GBP2024-03-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 105 Hamilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Dba Suite 01.03 1st Floor Commerce House 1 Exchange Square, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,227 GBP2024-05-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 114 Golders Green Road, Office 3, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    icon of address 108-114 Golders Green Road, Office 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 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
  • 15
    MEDICALCHANNEL LTD - 2024-04-03
    icon of address Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,762 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 105 Hamilton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28 GBP2022-06-30
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1 Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-03-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    icon of address 105 Hamilton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,148,783 GBP2022-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-11-23
    IIF 26 - Director → ME
  • 2
    icon of address 194-196 High Street High Street, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-03 ~ 2013-11-05
    IIF 31 - Director → ME
  • 3
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2009-11-17
    IIF 34 - Director → ME
  • 4
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288,436 GBP2021-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2020-11-23
    IIF 27 - Director → ME
  • 5
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    CARE ASPIRATIONS LIMITED - 2010-07-27
    SOUNDWORTH LIMITED - 1999-08-24
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-26 ~ 2009-11-17
    IIF 33 - Director → ME
  • 6
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2016-12-31
    IIF 43 - Director → ME
    icon of calendar 2005-04-14 ~ 2005-05-20
    IIF 35 - Director → ME
    icon of calendar 2005-05-20 ~ 2007-01-31
    IIF 49 - Secretary → ME
  • 7
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-11 ~ 2020-11-23
    IIF 11 - Director → ME
  • 8
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2020-11-23
    IIF 4 - Director → ME
  • 9
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2020-11-23
    IIF 7 - Director → ME
  • 10
    INTERCARE (PINEAL HOUSE) LTD - 2020-05-20
    icon of address 42-46 Station Road, Edgware
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2020-11-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-05-20
    IIF 58 - Ownership of shares – 75% or more OE
  • 11
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ 2020-11-23
    IIF 9 - Director → ME
  • 12
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -1,061,955 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-10-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-11-23
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-11 ~ 2020-11-23
    IIF 8 - Director → ME
  • 14
    icon of address 42-46 Station Road, Edgware
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-17 ~ 2020-11-23
    IIF 10 - Director → ME
  • 15
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2020-11-23
    IIF 14 - Director → ME
  • 16
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2020-11-23
    IIF 5 - Director → ME
  • 17
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-10 ~ 2020-11-30
    IIF 13 - Director → ME
  • 18
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-17 ~ 2020-11-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-02-18
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    icon of address 108-114 Golders Green Road, Office 2, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,903 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-12-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-12-15
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    KUKLOUS PROPERTIES LTD - 2020-07-19
    icon of address Sandy Lodge 83 Dyserth Road, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -299,900 GBP2025-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2021-12-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-12-23
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,581 GBP2024-03-31
    Officer
    icon of calendar 2014-10-15 ~ 2021-12-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    icon of address Dba Suite 01.03 1st Floor Commerce House 1 Exchange Square, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,227 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2016-10-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    icon of address 30 Addiscombe Grove, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2011-03-28
    IIF 44 - Director → ME
  • 24
    icon of address Suite 01.03-1st Floor Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,948 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-11-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-11-11
    IIF 53 - 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.