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

Muhammad, Tariq Nazir

    Related profiles found in government register
  • Muhammad, Tariq Nazir
    British chief executive born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Invatech Health Unit 3, Knitwear House, Redding Road, Bristol, BS5 6FW, England

      IIF 1
  • Muhammad, Tariq Nazir
    British company director born in February 1970

    Resident in United Kingdom

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

      IIF 2
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 3 IIF 4
  • Muhammad, Tariq Nazir
    British company director & pharmacist born in February 1970

    Resident in United Kingdom

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

      IIF 5
  • Muhammad, Tariq Nazir
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 6
    • 442-450, Stapleton Road, Bristol, Somerset, BS5 6NR, United Kingdom

      IIF 7
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 8 IIF 9 IIF 10
    • Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 13
    • Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 14
  • Muhammad, Tariq Nazir
    British pharmacist born in February 1970

    Resident in United Kingdom

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

      IIF 15
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 16
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 17
    • Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 18
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 19
    • Evergreen Lodge, Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 20
  • Muhammad, Tariq Nazir
    born in February 1970

    Resident in United Kingdom

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

      IIF 21
    • Red Rock, 15 Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 22
    • 442-450, Stapleton Road, Eastville, Bristol, BS5 6NR, England

      IIF 23
  • Muhammad, Nazir
    British property developer born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN

      IIF 24
  • Muhammad, Tahir
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 25
  • Muhammad, Tahir Nazir
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stoke Hill, Bristol, BS9 1JN, England

      IIF 26
    • 15, Stoke Hill, Bristol, Bristol, BS9 1JN, England

      IIF 27
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 28
  • Muhammad, Tahir Nazir
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15 Stoke Hill, Stoke Bishop, Bristol, Somerset, BS9 1JN

      IIF 29
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 30
  • Muhammad, Tahir Nazir
    British general manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 31
  • Muhammad, Tahir Nazir
    British property management born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15 Stoke Hill, Stoke Bishop, Bristol, Somerset, BS9 1JN

      IIF 32
  • Nazir Muhammad, Tahir
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 33
  • Mr Tariq Nazir Muhammad
    British born in February 1970

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • 442-450, Stapleton Road, Bristol, BS5 6NR, United Kingdom

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

      IIF 37 IIF 38 IIF 39
    • Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 44 IIF 45
    • Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 46
  • Muhammad, Nazia
    British company director born in January 1975

    Resident in England

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

      IIF 47
    • 30 Parrys Lane, Bristol, BS9 1AA

      IIF 48
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 49
  • Muhammad, Nazia
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 50
  • Muhammad, Nazir
    British businessman born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Naz House, 1-3 Robertson Road, Eastville, Bristol, BS5 6JZ, United Kingdom

      IIF 51
  • Muhammad, Nazir
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stoke Hill, Bristol, BS9 1JN, England

      IIF 52
  • Muhammad, Nazir
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock, 15 Stoke Hill Stoke Bishop, Bristol, Avon, BS9 1JN

      IIF 53
  • Muhammad, Nazir
    British property developer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cromwell House, 127 Wellsway, Keynsham, Bristol, Somerset, BS31 1JA, England

      IIF 54
    • Red Rock, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 55
  • Mrs Nazia Muhammad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 56
  • Muhammad, Tahir Nazir
    British

    Registered addresses and corresponding companies
    • 15 Stoke Hill, Stoke Bishop, Bristol, Somerset, BS9 1JN

      IIF 57
  • Mr Nazir Muhammad
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 58
  • Muhammad, Tahir Nazir
    born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 59
  • Muhammad, Nazir
    British

    Registered addresses and corresponding companies
    • 15 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN

      IIF 60
    • Red Rock, 15 Stoke Hill Stoke Bishop, Bristol, Avon, BS9 1JN

      IIF 61
  • Muhammad, Nazia
    born in January 1975

    Resident in England

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

      IIF 62
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 63
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 64
  • Muhammad, Tahir Nazir, Mr

    Registered addresses and corresponding companies
    • Naz House, 1-3 Robertson Road, Eastville, Bristol, BS5 6JZ, United Kingdom

      IIF 65
  • Mr Tahir Nazir Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 66
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 67
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 68
  • Mrs Nazia Muhammad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stoke Hill, Bristol, BS9 1JL, United Kingdom

      IIF 69
    • 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 70
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 71 IIF 72
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 73
  • Muhammad, Nazia

    Registered addresses and corresponding companies
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 74
  • Nazir Muhammad
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stoke Hill, Bristol, BS9 1JN, England

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    Maple House 5 The Maples, Cleeve, Bristol, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2022-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    LINDEN HOUSING GROUP LTD - 2024-04-25
    Northumbria House Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    INVATEC LTD - 2019-05-20
    Maple House 5 The Maples, Cleeve, Bristol, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2017-10-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    Tariq Muhammad, 13 Stoke Hill, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 62 - llp-designated-member → ME
    2007-03-17 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 5
    C/o Denim City, Chapel Lane, Fishponds Trading Estate, Bristol
    Corporate (2 parents)
    Officer
    1980-09-12 ~ now
    IIF 53 - director → ME
    1993-08-06 ~ now
    IIF 61 - secretary → ME
  • 6
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,073 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    PHARMA GROWTH LTD - 2014-04-11
    Evergreen Lodge 13 Stoke Hill, Stoke Bishop, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 17 - director → ME
  • 9
    Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    2020-01-31 ~ now
    IIF 59 - llp-designated-member → ME
    2018-01-30 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to surplus assets - 75% or moreOE
    IIF 67 - Right to appoint or remove membersOE
  • 10
    13 Stoke Hill, Bristol
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2018-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 11
    PHARMA GROWTH LTD - 2016-06-22
    EVERGREEN ESTATES LTD - 2014-04-11
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,314,922 GBP2023-12-31
    Officer
    2013-10-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,225,019 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 50 - director → ME
    IIF 3 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    442-450 Stapleton Road, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 19 - director → ME
  • 14
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,504,145 GBP2024-07-31
    Officer
    2019-05-20 ~ now
    IIF 8 - director → ME
    2022-07-01 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    TOUCHCARE SYSTEMS LTD - 2019-09-11
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -21,763 GBP2024-07-31
    Officer
    2014-05-06 ~ now
    IIF 49 - director → ME
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 16
    15 Stoke Hill, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 51 - director → ME
    2010-11-25 ~ dissolved
    IIF 65 - secretary → ME
  • 17
    62-64 Northumbria Drive, Bristol, England
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    81,416 GBP2024-03-31
    Officer
    2023-01-16 ~ now
    IIF 1 - director → ME
  • 19
    Cromwell House 127 Wellsway, Keynsham, Bristol, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 54 - director → ME
    2012-08-14 ~ dissolved
    IIF 27 - director → ME
  • 20
    442-450 Stapleton Road, Eastville, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 64 - llp-designated-member → ME
    IIF 23 - llp-designated-member → ME
  • 21
    INVATECH GLOBAL LTD - 2014-07-16
    13 Stoke Hill Stoke Bishop, Bristol
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -559,595 GBP2024-06-30
    Officer
    2022-07-04 ~ now
    IIF 30 - director → ME
    IIF 10 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    15 Stoke Hill, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -42,581 GBP2023-06-30
    Officer
    2021-12-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,774,260 GBP2023-12-31
    Officer
    2019-05-20 ~ now
    IIF 11 - director → ME
  • 25
    442-450 Stapleton Road, Bristol, England
    Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 6 - director → ME
  • 26
    15 Stoke Hill, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 26 - director → ME
  • 27
    Company number 06367821
    Non-active corporate
    Officer
    2007-09-11 ~ now
    IIF 32 - director → ME
Ceased 13
  • 1
    118 Portview Road (mgt Co ) Ltd, 118 Portview Road, Avonmouth, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-02-12 ~ 2012-07-06
    IIF 24 - director → ME
    2007-02-12 ~ 2012-07-06
    IIF 60 - secretary → ME
  • 2
    Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    2018-01-30 ~ 2021-03-09
    IIF 63 - llp-designated-member → ME
    Person with significant control
    2018-01-30 ~ 2020-01-31
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to surplus assets - 75% or more OE
  • 3
    PHARMA GROWTH LTD - 2016-06-22
    EVERGREEN ESTATES LTD - 2014-04-11
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,314,922 GBP2023-12-31
    Person with significant control
    2018-04-09 ~ 2018-04-09
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    53 Weymouth Road, Bedminster, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ 2012-08-01
    IIF 25 - director → ME
  • 5
    ATLAS EMAR HOLDINGS LTD - 2024-06-06
    INVATECH HEALTH (ATLAS) LTD - 2022-04-13
    ATLAS TECH LTD - 2019-09-03
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000,000 GBP2023-01-31
    Officer
    2019-05-20 ~ 2022-05-12
    IIF 13 - director → ME
    Person with significant control
    2019-05-20 ~ 2022-05-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    ATLAS EMAR LTD - 2024-06-06
    INVATECH HEALTH LTD - 2019-09-11
    INVATECH LTD - 2014-07-16
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,147,724 GBP2021-12-31
    Officer
    2014-04-02 ~ 2022-05-12
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    BEACON DIGITAL LTD - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    37 GBP2021-12-31
    Officer
    2017-09-29 ~ 2022-05-12
    IIF 7 - director → ME
  • 8
    PHARMACITY LIMITED - 2003-05-20
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-05-01 ~ 2012-06-27
    IIF 48 - director → ME
    2001-06-05 ~ 2013-12-31
    IIF 5 - director → ME
  • 9
    Hudson House, 8 Albany Street, Edinburgh, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-12-31
    IIF 20 - director → ME
  • 10
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -559,595 GBP2024-06-30
    Officer
    2016-10-14 ~ 2022-07-04
    IIF 55 - director → ME
    Person with significant control
    2016-10-14 ~ 2022-07-04
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    17 Colston Close, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-11-04
    IIF 33 - director → ME
  • 12
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,774,260 GBP2023-12-31
    Person with significant control
    2019-05-20 ~ 2019-07-31
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    Company number 03164514
    Non-active corporate
    Officer
    1996-02-26 ~ 1998-10-31
    IIF 29 - director → ME
    1998-10-31 ~ 2001-04-23
    IIF 57 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.