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 Rashad Care Nazir

    Related profiles found in government register
  • Dr Rashad Care Nazir
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238a, Wellington Road South, Stockport, SK2 6NW, England

      IIF 1
  • Dr Rashad Nazir
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Canal Road, Timperley, Altrincham, WA14 1TD, England

      IIF 2
    • icon of address Unit 8, Canal Road, Timperley, Altrincham, WA14 1TD, England

      IIF 3
    • icon of address 238a, Wellington Road South, Stockport, SK2 6NW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 238a Wellington Road South, Wellington Road South, Stockport, SK2 6NW, England

      IIF 8
    • icon of address Oakwood House, Warrington Road, Risley, Warrington, WA3 6WP, England

      IIF 9
  • Nazir, Rashad, Dr
    British chief executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Warrington Road, Risley, Warrington, WA3 6WP, England

      IIF 10
  • Nazir, Rashad, Dr
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Canal Road, Timperley, Altrincham, WA14 1TD, England

      IIF 11
    • icon of address Evolve Fitness, Canal Road, Timperley, Altrincham, WA14 1TD, England

      IIF 12
    • icon of address 238a Wellington Road South, Newstead Grove, Bredbury, Stockport, SK6 2NW, England

      IIF 13
    • icon of address 238a, Wellington Road South, Stockport, SK2 6NW, England

      IIF 14 IIF 15
  • Nazir, Rashad, Dr
    British consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238a, Wellington Road South, Stockport, SK2 6NW, England

      IIF 16
  • Nazir, Rashad, Dr
    British consultant psychiatrist born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Warrington Road, Risley, Warrington, WA3 6WP, England

      IIF 17
  • Nazir, Rashad, Dr
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Walmersley Road, Bury, BL9 6LL, England

      IIF 18
    • icon of address 238a Wellington Road South, Newstead Grove, Bredbury, Stockport, SK6 2NW, England

      IIF 19
    • icon of address 238a, Wellington Road South, Stockport, SK2 6NW, England

      IIF 20
  • Nazir, Rashad, Dr
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238a, Wellington Road South, Stockport, SK2 6NW, England

      IIF 21
  • Dr Rashad Nazir
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Myrtle Street, Bolton, BL1 3AH, England

      IIF 22
    • icon of address 208, Walmersley Road, Bury, BL9 6LL, England

      IIF 23 IIF 24
    • icon of address 42, The Nazir Residence, Cockey Moor Road, Bury, BL8 2HB, England

      IIF 25
    • icon of address 474, Bolton Road, Bury, BL8 2DU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 16, Mill Lane, Upholland, Skelmersdale, WN8 0HH, England

      IIF 31
    • icon of address Oakwood House, Taylor Business Park, Croft, Warrington, WA3 6WP, England

      IIF 32
  • Nazir, Rashad, Dr
    British chief executive born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 474, Bolton Road, Bury, BL8 2DU, England

      IIF 33
  • Nazir, Rashad, Dr
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mill Lane, Upholland, Skelmersdale, WN8 0HH, England

      IIF 34
  • Nazir, Rashad, Dr
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Myrtle Street, Bolton, BL1 3AH, England

      IIF 35
    • icon of address 208, Walmersley Road, Bury, BL9 6LL, England

      IIF 36
    • icon of address 474, Bolton Road, Bury, BL8 2DU, England

      IIF 37
  • Nazir, Rashad, Dr
    British doctor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nazir, Rashad, Dr
    British psychiatrist born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Walmersley Road, Bury, BL9 6LL, England

      IIF 40
  • Nazir, Rashad, Dr
    British quick service restaurant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    ATLAS PHYSIQUE LIMITED - 2021-05-13
    icon of address Unit 8 Crown Industrial Estate Canal Road, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,246 GBP2023-12-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 474 Bolton Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 238a Wellington Road South, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    419,248 GBP2024-03-31
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 238a Wellington Road South, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 474 Bolton Road, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,642 GBP2023-03-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PHARMABEE PLUS LTD - 2023-05-11
    NAZ VENTURES LIMITED - 2025-01-16
    icon of address 238a Wellington Road South, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Oakwood House Warrington Road, Risley, Warrington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,371 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EXPERT TMS LIMITED - 2022-02-02
    EXPERT MEDICAL CARE LTD - 2021-02-12
    EXPERT TMS LIMITED - 2021-02-01
    icon of address Oakwood House Taylor Business Park, Croft, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,620 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 238a Wellington Road South Wellington Road South, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 238a Wellington Road South, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 238a Wellington Road South, Stockport, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -178,827 GBP2024-08-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 238a Wellington Road South, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -417,189 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Canal Road, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,001 GBP2024-03-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 16 Mill Lane, Upholland, Skelmersdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,873 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-08-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-08-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address No 3 The Beeches, Beech Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2011-11-07 ~ 2018-01-15
    IIF 41 - Director → ME
  • 3
    icon of address Unit 1, Woodcock Court , Waters Edge Business Park, Modwen Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,614 GBP2023-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2022-06-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2022-06-27
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 183 Victoria Avenue East 183 Victoria Avenue East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,865 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-06-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-06-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 28 Greystoke Drive, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,341 GBP2023-01-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-10-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-10-18
    IIF 22 - Right to appoint or remove directors OE
  • 6
    icon of address 8 Silver Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-07-26 ~ 2023-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2023-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ULTIMATE FITNESS PLANS LTD - 2019-01-04
    icon of address 10 Clifford Avenue, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,338 GBP2021-05-31
    Officer
    icon of calendar 2019-09-07 ~ 2022-10-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-07 ~ 2022-10-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 8 Canal Road, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,001 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2024-03-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-03-08
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.