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

Abbasi, Hasnain Ali, Dr

    Related profiles found in government register
  • Abbasi, Hasnain Ali, Dr
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 1 IIF 2
    • icon of address Unit 7, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, United Kingdom

      IIF 3
    • icon of address Unit 9, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 9, Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW, England

      IIF 8
  • Abbasi, Hasnain Ali, Dr
    British doctor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Suite, 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, B3 3HT, England

      IIF 9
    • icon of address C/o Flemmings, 76 Canterbury Road, Croydon, Surrey, CR0 3HA, United Kingdom

      IIF 10
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, Choose A County, L33 7UY, United Kingdom

      IIF 11
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY, United Kingdom

      IIF 12
    • icon of address Upper Woodcote House, Birch Lane, Purley, Surrey, CR8 3LH, United Kingdom

      IIF 13
    • icon of address First Floor, Unit 9, Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW, England

      IIF 14
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 9, Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW, England

      IIF 18
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 19
  • Abbasi, Hasnain Ali, Dr
    British general practitioner born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barlby Surgery, St Charles Hospital, Exmoor Street, London, W10 6DZ

      IIF 20
  • Abbasi, Hasnain Ali, Dr
    British gp born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 21
    • icon of address Streatham Place Surgery, 26-28 Streatham Place, London, SW2 4QY, England

      IIF 22 IIF 23
    • icon of address Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, England

      IIF 24
  • Abbasi, Hasnain Ali, Dr
    British gp doctor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Suite, 1st Floor, Charles House, 148 - 149 Great Charles Street Queensway, Birmingham, B3 3HT, United Kingdom

      IIF 25
  • Abbasi, Hasnain Ali, Dr
    British healthcare born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 26
  • Abbasi, Hasnain Ali, Dr
    British medical doctor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 27
  • Abbasi, Hasnain Ali, Dr
    British primary care director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 445, Cable Street, London, E1W 3DP, England

      IIF 28
  • Abbasi, Hasnain Ali, Dr
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28 Streatham Place, London, SW2 4QY, United Kingdom

      IIF 29
  • Abbasi, Hasnain Ali, Dr
    British general practitioner

    Registered addresses and corresponding companies
    • icon of address Barlby Surgery, St Charles Hospital, Exmoor Street, London, W10 6DZ

      IIF 30
  • Dr Hasnain Ali Abbasi
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Streatham Place, London, SW2 4QY, England

      IIF 31 IIF 32 IIF 33
    • icon of address Barlby Surgery, St Charles Hospital, Exmoor Street, London, W10 6DZ

      IIF 35
    • icon of address Kings Road Medical Centre, 529 Kings Road, London, SW10 0UD, England

      IIF 36
    • icon of address Streatham Place Surgery, 26-28 Streatham Place, London, SW2 4QY, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 9, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 40 IIF 41 IIF 42
  • Abbasi, Hasnain Ali
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, West Lancashire, WN8 9TG, United Kingdom

      IIF 43
  • Dr Hassnain Ali Abbasi
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, Choose A County, L33 7UY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Barlby Surgery St Charles Hospital, Exmoor Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    A T MEDICS HOLDINGS LIMITED - 2019-07-23
    icon of address Streatham Place Surgery, 26-28 Streatham Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 6 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, West Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    741,058 GBP2024-05-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Unit 7 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address First Floor, Unit 9, Twelve O'clock Court, Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,635 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Unit 119 North Mersey Business Centre, Woodward Road, Liverpool, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Unit 119 North Mersey Business Centre, Woodward Road, Liverpool, Choose A County, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9 Twelve O'clock Court, Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,942 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,842 GBP2024-03-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 80 Main Street, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-29 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -25,921 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 19 - Director → ME
  • 12
    GARRISON PROPERTY GROUP LTD - 2021-12-07
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,572 GBP2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 15 - Director → ME
  • 13
    KIRKBY PROPERTY GROUP LTD - 2021-12-07
    icon of address Unit 9 Twelve O'clock Court, Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,071 GBP2024-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Numeric House, 98 Station Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kings Road Medical Centre, 529 Kings Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -35,886 GBP2019-03-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,471 GBP2025-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Front Suite, 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -166,096 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,402 GBP2025-07-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 21
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Flemmings, 76 Canterbury Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,186 GBP2025-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,953 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    A T TRAINING SERVICES LIMITED - 2018-08-03
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,681 GBP2017-06-30
    Officer
    icon of calendar 2017-11-24 ~ 2021-02-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 34 - Has significant influence or control OE
  • 2
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ 2021-02-10
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2021-02-10
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2021-02-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-09-01
    IIF 39 - Has significant influence or control OE
  • 4
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2021-02-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2021-02-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-09-01
    IIF 33 - Has significant influence or control OE
  • 6
    TOWER HAMLETS PCN LTD - 2022-12-01
    icon of address 445 Cable Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2022-11-22 ~ 2024-05-31
    IIF 28 - Director → ME

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.