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

Dr Hassnain Ali Abbasi

    Related profiles found in government register
  • Dr Hassnain Ali Abbasi
    British born in May 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 1
  • Dr Hasnain Ali Abbasi
    British born in May 1976

    Resident in England

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

      IIF 2 IIF 3 IIF 4
    • icon of address Barlby Surgery, St Charles Hospital, Exmoor Street, London, W10 6DZ

      IIF 6
    • icon of address Kings Road Medical Centre, 529 Kings Road, London, SW10 0UD, England

      IIF 7
    • icon of address Streatham Place Surgery, 26-28 Streatham Place, London, SW2 4QY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 9, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 11 IIF 12 IIF 13
  • Abbasi, Hasnain Ali, Dr
    British director born in May 1976

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Unit 7, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, United Kingdom

      IIF 16
    • icon of address Unit 9, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 9, Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW, England

      IIF 21
  • Abbasi, Hasnain Ali, Dr
    British doctor born in May 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 22
    • icon of address C/o Flemmings, 76 Canterbury Road, Croydon, Surrey, CR0 3HA, United Kingdom

      IIF 23
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, Choose A County, L33 7UY, United Kingdom

      IIF 24
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY, United Kingdom

      IIF 25
    • icon of address Upper Woodcote House, Birch Lane, Purley, Surrey, CR8 3LH, United Kingdom

      IIF 26
    • icon of address First Floor, Unit 9, Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW, England

      IIF 27
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 9, Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW, England

      IIF 31
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 32
  • Abbasi, Hasnain Ali, Dr
    British general practitioner born in May 1976

    Resident in England

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

      IIF 33
  • Abbasi, Hasnain Ali, Dr
    British gp born in May 1976

    Resident in England

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

      IIF 34
    • icon of address Streatham Place Surgery, 26-28 Streatham Place, London, SW2 4QY, England

      IIF 35 IIF 36
    • icon of address Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, England

      IIF 37
  • Abbasi, Hasnain Ali, Dr
    British gp doctor born in May 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 38
  • Abbasi, Hasnain Ali, Dr
    British healthcare born in May 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 39
  • Abbasi, Hasnain Ali, Dr
    British medical doctor born in May 1976

    Resident in England

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

      IIF 40
  • Abbasi, Hasnain Ali, Dr
    British primary care director born in May 1976

    Resident in England

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

      IIF 41
  • Abbasi, Hasnain Ali, Dr
    born in May 1976

    Resident in England

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

      IIF 42
  • Abbasi, Hasnain Ali
    British director born in May 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
  • 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 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 33 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 6 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 8 - 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 16 - 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 27 - 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 25 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 21 - 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 39 - 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 26 - 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 32 - 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 28 - 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 31 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 9 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 7 - 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 29 - 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 22 - 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 38 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 13 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 12 - 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 30 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 11 - 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 23 - 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 17 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 5 - 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 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2021-02-10
    IIF 3 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-09-01
    IIF 10 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 2 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-09-01
    IIF 4 - 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 41 - 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.