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

Azami, Mehrtash

    Related profiles found in government register
  • Azami, Mehrtash
    British

    Registered addresses and corresponding companies
    • icon of address 46 Western Elms Avenue, Reading, Berkshire, RG30 2AN

      IIF 1
  • Azami, Mehrtash
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 272 Overdown Road, Reading, Berkshire, RG3 6PP

      IIF 2
  • Azami, Mehrtash

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 69, Harley Street, London, W1G 8QW, England

      IIF 4
  • A'zami, Mehrtash

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
    • icon of address 21 Fairacre, Acacia Grove, New Malden, Surrey, KT3 3BS, England

      IIF 7
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 8
  • Azami, Mehrtash
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 9
  • Azami, Mehrtash
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Pearl House, C/o Mehrtash Azami Flat 51, Pearl House, Newbury, Odd Fellows Road, RG14 5DQ, United Kingdom

      IIF 10
  • Azami, Mehrtash
    British accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Western Elms Avenue, Reading, Berkshire, RG30 2AN

      IIF 11
  • Azami, Mehrtash
    British chartered certified accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Chiltern Business Centre, 63 - 65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 12
  • Azami, Mehrtash
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Yarmouth Place, London, W1J 7BU, England

      IIF 13
    • icon of address 46, Western Elms Avenue, Reading, RG30 2AN, England

      IIF 14
  • A'zami, Mehrtash
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 15 IIF 16
  • A'zami, Mehrtash
    British accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Western Elms Avenue, Reading, RG30 2AN, England

      IIF 17
  • A'zami, Mehrtash
    British certified chartered accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Harley Street, London, W1G 8QW, England

      IIF 18
  • A'zami, Mehrtash
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 19
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 20
  • A'zami, Mehrtash
    British corporate finance and management consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Harley Street, London, W1G 8QW, England

      IIF 21
  • A'zami, Mehrtash
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 22, Eastcheap, London, EC3M 1EU, England

      IIF 22
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 23
    • icon of address 12, Balfour Place, Marlow, SL7 3TB, England

      IIF 24
    • icon of address 21 Fairacre, Acacia Grove, New Malden, KT3 3BS, England

      IIF 25 IIF 26
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 27 IIF 28
  • A'zami, Mehrtash
    British manager born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 29
  • A'zami, Mehrtash
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Western Elms Avenue, Reading, RG30 2AN

      IIF 30
  • Mr Mehrtash Azami
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Chiltern Business Centre, 63 - 65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 31
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 32
  • Mr Mehrtash A'zami
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 33
    • icon of address 21 Fairacre, Acacia Grove, New Malden, KT3 3BS, England

      IIF 34
    • icon of address 51 Pearl House, C/o Mehrtash Azami Flat 51, Pearl House, Newbury, Odd Fellows Road, RG14 5DQ, United Kingdom

      IIF 35
    • icon of address Ashfield Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 36
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 37
  • Mehrtash A'zami
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Fairacre, Acacia Grove, New Malden, KT3 3BS, England

      IIF 38
  • Mr Mehrtash A'zami
    United Kingdom born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Harley Street, London, W1G 8QW

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,780 GBP2019-03-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-04-03 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 21 Fairacre Acacia Grove, New Malden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,538 GBP2022-12-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    THE CANCER HEALTHCARE AND ANTI-AGEING RESEARCH TRUST LIMITED - 2011-10-04
    THE COMPLIMENTARY HEALTHCARE AND REMEDIES TRUST LIMITED - 2010-02-18
    icon of address 69 Harley Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,107 GBP2017-06-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address 21 Fairacre Acacia Grove, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 5th Floor, 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Pearl House C/o Mehrtash Azami Flat 51, Pearl House, Newbury, Odd Fellows Road, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,527 GBP2024-09-30
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Chiltern Business Centre, 63 - 65 Woodside Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 46 Western Elms Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Ashfield Suite, International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5th Floor 22 Eastcheap, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address 1-6 Yarmouth Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-06-28
    IIF 3 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,256,870 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-03-01
    IIF 22 - Director → ME
    icon of calendar 2023-03-01 ~ 2024-06-28
    IIF 5 - Secretary → ME
  • 3
    HARLEY STREET CLINIC LIMITED - 2005-12-08
    HARLEY STREET WALK IN CLINIC LIMITED - 2023-01-26
    THE HARLEY STREET PRACTICE LIMITED - 2021-07-08
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2019-07-08
    IIF 1 - Secretary → ME
  • 4
    icon of address 64 Speer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-04-01
    IIF 2 - Secretary → ME
  • 5
    MAXIM CORPORATE FINANCE LLP - 2017-12-01
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    icon of calendar 2007-06-04 ~ 2020-12-12
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2020-12-12
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AI NEXUS CARE LIMITED - 2021-08-06
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2023-03-01
    IIF 24 - Director → ME
    icon of calendar 2023-03-01 ~ 2024-06-28
    IIF 6 - Secretary → ME
  • 7
    DOCTOR E LIMITED - 2016-06-13
    icon of address 8 Upper Wimpole Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -99,582 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-12-31
    IIF 18 - Director → ME
    icon of calendar 2018-01-08 ~ 2018-08-31
    IIF 4 - Secretary → ME
  • 8
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    21,942 GBP2021-09-30
    Officer
    icon of calendar 2020-02-03 ~ 2024-10-15
    IIF 15 - LLP Member → ME
    icon of calendar 2024-10-15 ~ 2025-03-28
    IIF 16 - LLP Member → ME
  • 9
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF READING LIMITED - 1999-03-17
    icon of address 27 Rutland Gate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-21 ~ 2009-10-01
    IIF 11 - Director → ME
  • 10
    icon of address 110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2006-06-20
    IIF 30 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.