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

Mr Tariq Nazir Muhammad

    Related profiles found in government register
  • Mr Tariq Nazir Muhammad
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 1 IIF 2
    • icon of address 442-450, Stapleton Road, Bristol, BS5 6NR, United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 11 IIF 12
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 13
  • 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 14
  • Muhammad, Tariq Nazir
    British chief executive born in March 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 15
  • Muhammad, Tariq Nazir
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 16
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 17 IIF 18
  • Muhammad, Tariq Nazir
    British company director & pharmacist born in March 1970

    Resident in United Kingdom

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

      IIF 19
  • Muhammad, Tariq Nazir
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 20
    • icon of address 442-450, Stapleton Road, Bristol, Somerset, BS5 6NR, United Kingdom

      IIF 21
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 27
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 28
  • Muhammad, Tariq Nazir
    British pharmacist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 29
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 30
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 31
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 32
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 33
    • icon of address Evergreen Lodge, Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 34
  • 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 35
    • icon of address 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 36
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 37 IIF 38
    • icon of address Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 39
  • Muhammad, Tariq Nazir
    born in March 1970

    Resident in United Kingdom

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

      IIF 40
    • icon of address Red Rock, 15 Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 41
    • icon of address 442-450, Stapleton Road, Eastville, Bristol, BS5 6NR, England

      IIF 42
  • 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 43
    • icon of address 30 Parrys Lane, Bristol, BS9 1AA

      IIF 44
    • icon of address C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 45
  • 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 46
  • 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 47
    • icon of address Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 48
    • icon of address Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 47 - LLP Designated Member → ME
    icon of calendar 2007-03-17 ~ dissolved
    IIF 40 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 31 - 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 41 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 46 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 33 - 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 22 - 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 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 18 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - 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 15 - 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 42 - LLP Designated Member → ME
    IIF 49 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 24 - 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 25 - 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 20 - 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 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-01-31
    IIF 39 - Right to surplus assets - 75% or more OE
    IIF 39 - 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 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-05-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 21 - 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 19 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-06-27
    IIF 44 - 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 34 - 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 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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.