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 February 1970

    Resident in England

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

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

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

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

      IIF 12 IIF 13
    • Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 14
  • Mr Tahir Nazir Muhammad
    British born in January 1977

    Resident in England

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

      IIF 15
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

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

      IIF 17
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 18
  • 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 19
    • 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 20
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 21 IIF 22
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 23
  • Nazir Muhammad
    British born in May 1943

    Resident in England

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

      IIF 24
  • Muhammad, Tariq Nazir
    British born in February 1970

    Resident in England

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

      IIF 25
    • 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 26 IIF 27
    • 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 28
    • 442-450, Stapleton Road, Bristol, Somerset, BS5 6NR, United Kingdom

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

      IIF 30 IIF 31 IIF 32
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 39
    • Invatech Health Unit 3, Knitwear House, Redding Road, Bristol, BS5 6FW, England

      IIF 40
    • Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 41 IIF 42
    • Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

      IIF 43
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 44
    • Evergreen Lodge, Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 45
  • Muhammad, Nazia
    British 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 46 IIF 47
  • 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 48
    • 30 Parrys Lane, Bristol, BS9 1AA

      IIF 49
  • Muhammad, Tahir Nazir
    British born in January 1977

    Resident in England

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

      IIF 50
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 51
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 52
  • 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 53
    • 15, Stoke Hill, Bristol, Bristol, BS9 1JN, England

      IIF 54
  • 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 55
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 56
  • 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 57
  • Muhammad, Nazir
    British born in May 1943

    Resident in England

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

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • Red Rock, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 62
  • 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 63
  • 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 64 IIF 65
  • Muhammad, Tariq Nazir
    born in February 1970

    Resident in England

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

      IIF 66
    • Red Rock, 15 Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 67
    • 442-450, Stapleton Road, Eastville, Bristol, BS5 6NR, England

      IIF 68
  • Muhammad, Nazia
    born in January 1975

    Resident in England

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

      IIF 69
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 70
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 71
  • Muhammad, Tahir Nazir
    born in January 1977

    Resident in England

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

      IIF 72
  • Mr Muhammad Tariq Nazir
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Petre House, 20 Peter Street, Sheffield, S4 8LJ, England

      IIF 73
  • Muhammad, Nazir
    British

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

      IIF 74
    • Red Rock, 15 Stoke Hill Stoke Bishop, Bristol, Avon, BS9 1JN

      IIF 75
  • Muhammad, Tahir Nazir
    British

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

      IIF 76
  • 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 77
  • Nazir, Muhammad Tariq
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Petre House, 20 Peter Street, Sheffield, S4 8LJ, England

      IIF 78
  • Nazir, Muhammad Tariq
    Pakistani it professional born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • No.21 Petre House, Petre Street, Petre Street, Sheffield, S4 8LJ, England

      IIF 79
  • 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 80
  • Muhammad, Tahir Nazir, Mr

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

      IIF 81
  • 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 82
  • Muhammad, Nazia

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

      IIF 83
child relation
Offspring entities and appointments 39
  • 1
    118 PORTVIEW ROAD (MANAGEMENT COMPANY ) LIMITED
    06098223
    118 Portview Road (mgt Co ) Ltd, 118 Portview Road, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-02-12 ~ 2012-07-06
    IIF 77 - Director → ME
    2007-02-12 ~ 2012-07-06
    IIF 74 - Secretary → ME
  • 2
    4 6 CANNON STREET MANAGEMENT COMPANY LIMITED
    09455878
    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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ADAMFORT LTD
    - now 15605286
    LINDEN HOUSING GROUP LTD
    - 2024-04-25 15605286
    Northumbria House Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    BEACON LABS LTD
    - now 11017719
    INVATEC LTD
    - 2019-05-20 11017719 08972421
    Maple House 5 The Maples, Cleeve, Bristol, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2017-10-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    BEDMINSTER HEALTHCARE LIMITED LIABILITY PARTNERSHIP
    OC326825
    Tariq Muhammad, 13 Stoke Hill, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    2007-03-17 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 6
    BRISTOL KNITWEAR CENTRE LIMITED
    01517217
    C/o Denim City, Chapel Lane, Fishponds Trading Estate, Bristol
    Liquidation Corporate (4 parents)
    Officer
    1980-09-12 ~ now
    IIF 60 - Director → ME
    1993-08-06 ~ now
    IIF 75 - Secretary → ME
  • 7
    EVERGREEN BLACK LTD
    16403393
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EVERGREEN BLUE LTD
    14271382
    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
    2022-08-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    EVERGREEN ESTATES LTD
    - now 07221980 08715124
    PHARMA GROWTH LTD
    - 2014-04-11 07221980 08715124
    Evergreen Lodge 13 Stoke Hill, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-04-13 ~ dissolved
    IIF 39 - Director → ME
  • 10
    EVERGREEN HOUSING LLP
    OC420833
    Red Rock, 15 Stoke Hill, Bristol, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,220 GBP2024-03-31
    Officer
    2018-01-30 ~ now
    IIF 67 - LLP Designated Member → ME
    2020-01-31 ~ now
    IIF 72 - LLP Designated Member → ME
    2018-01-30 ~ 2021-03-09
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2018-01-30 ~ 2020-01-31
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to surplus assets - 75% or more OE
    2020-01-31 ~ now
    IIF 17 - Right to surplus assets - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove members OE
  • 11
    EVERGREEN NUTRITION LTD
    09025378
    13 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2018-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    EVERGREEN REALTY LTD
    - now 08715124
    PHARMA GROWTH LTD
    - 2016-06-22 08715124 07221980
    EVERGREEN ESTATES LTD
    - 2014-04-11 08715124 07221980
    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
    2013-10-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-04-09 ~ 2018-04-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    EVERGREEN RED LTD
    14597684
    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
    2023-01-17 ~ now
    IIF 47 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FAYROUZ UK LTD
    08037829
    53 Weymouth Road, Bedminster, Bristol, Avon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-19 ~ 2012-08-01
    IIF 80 - Director → ME
  • 15
    HARAPPA TECH TOWER UK LIMITED
    14411850
    No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-06-03 ~ 2024-09-20
    IIF 79 - Director → ME
  • 16
    HEALTHTECH SYSTEMS LIMITED
    07583972
    442-450 Stapleton Road, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 44 - Director → ME
  • 17
    INVATECH HEALTH (TITAN) LTD
    - now 12004003
    INVATECH HEALTH (TITAN) LTD
    - 2026-01-21 12004003
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,504,145 GBP2024-07-31
    Officer
    2019-05-20 ~ now
    IIF 30 - Director → ME
    2022-07-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    INVATECH HEALTH LTD
    - now 09023937 08972421
    TOUCHCARE SYSTEMS LTD
    - 2019-09-11 09023937
    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
    2014-05-06 ~ now
    IIF 36 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LINDEN HOUSING LIMITED
    07451818 15622848
    15 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 59 - Director → ME
    2010-11-25 ~ dissolved
    IIF 81 - Secretary → ME
  • 20
    LINDEN HOUSING LIMITED
    15622848 07451818
    62-64 Northumbria Drive, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    PAYMITLY LTD
    15036101 12324250
    Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-08-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-08-14 ~ 2025-07-31
    IIF 73 - Has significant influence or control OE
  • 22
    PGL AEHL LIMITED - now
    ATLAS EMAR HOLDINGS LTD
    - 2024-06-06 12004670
    INVATECH HEALTH (ATLAS) LTD
    - 2022-04-13 12004670
    ATLAS TECH LTD
    - 2019-09-03 12004670
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000,000 GBP2023-01-31
    Officer
    2019-05-20 ~ 2022-05-12
    IIF 41 - Director → ME
    Person with significant control
    2019-05-20 ~ 2022-05-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    PGL AEL LIMITED - now
    ATLAS EMAR LTD
    - 2024-06-06 08972421
    INVATECH HEALTH LTD
    - 2019-09-11 08972421 09023937
    INVATECH LTD
    - 2014-07-16 08972421 11017719
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,147,724 GBP2021-12-31
    Officer
    2014-04-02 ~ 2022-05-12
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    PGL BDL LIMITED - now
    BEACON DIGITAL LTD
    - 2024-06-06 08858172
    Saxon House, 3 Onslow Street, Guildford, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    37 GBP2021-12-31
    Officer
    2017-09-29 ~ 2022-05-12
    IIF 29 - Director → ME
  • 25
    PHARMACITY LIMITED - now
    PHARMACY PLUS LIMITED
    - 2003-05-20 03164514 04228879
    HEALTHCARE DEVELOPMENT CORPORATION LIMITED
    - 1999-12-01 03164514
    Deloitte And Touche Llp, 3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (1 parent)
    Officer
    1996-02-26 ~ 1998-10-31
    IIF 55 - Director → ME
    1998-10-31 ~ 2001-04-23
    IIF 76 - Secretary → ME
  • 26
    PHARMACY PLUS LIMITED
    - now 04228879 03164514
    PHARMACITY LIMITED
    - 2003-05-20 04228879 03164514
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2001-06-05 ~ 2013-12-31
    IIF 25 - Director → ME
    2007-05-01 ~ 2012-06-27
    IIF 49 - Director → ME
  • 27
    PHARMACY PLUS SCOTLAND LTD
    SC430718
    Hudson House, 8 Albany Street, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ 2013-12-31
    IIF 45 - Director → ME
  • 28
    PHARMAPPY LIMITED
    12517874 14407492
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    80,102 GBP2025-03-31
    Officer
    2023-01-16 ~ now
    IIF 40 - Director → ME
  • 29
    PICCADILLY (BRISTOL) LTD
    08179249
    Cromwell House 127 Wellsway, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 54 - Director → ME
    2012-11-30 ~ dissolved
    IIF 61 - Director → ME
  • 30
    PROACTIVE CARE SYSTEMS LLP
    OC364168 08972601
    442-450 Stapleton Road, Eastville, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    IIF 71 - LLP Designated Member → ME
  • 31
    PROACTIVE CARE SYSTEMS LTD
    - now 08972601 OC364168
    INVATECH GLOBAL LTD
    - 2014-07-16 08972601
    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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 32
    RED ROCK DEVELOPMENTS LIMITED
    10427969
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -713,751 GBP2025-03-31
    Officer
    2022-07-04 ~ 2025-06-10
    IIF 56 - Director → ME
    2016-10-14 ~ 2022-07-04
    IIF 62 - Director → ME
    2022-07-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-10-14 ~ 2022-07-04
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-04 ~ 2025-08-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 33
    RED ROCK PROPERTY MANAGEMENT LTD
    16912425
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - 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 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 34
    RED ROCK UK SUPPLIES LIMITED
    13822634
    15 Stoke Hill, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,906 GBP2024-06-30
    Officer
    2021-12-30 ~ now
    IIF 58 - Director → ME
    2025-11-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-30 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 35
    ROANNE UK LIMITED
    07794321
    17 Colston Close, Bristol, Avon, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-03 ~ 2011-11-04
    IIF 82 - Director → ME
  • 36
    TITAN PMR LTD
    12004082
    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
    2019-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-07-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 37
    TITANVERSE LTD
    16046932
    442-450 Stapleton Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2024-10-29 ~ now
    IIF 28 - Director → ME
  • 38
    UK FOOD DISTRIBUTERS LTD
    08538681
    15 Stoke Hill, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 53 - Director → ME
  • 39
    WELLSTONE LIMITED
    06367821
    5 Herald Close, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.