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

Mrs Nazia Muhammad

    Related profiles found in government register
  • 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 1
    • 442-450, Stapleton Road, Bristol, BS5 6NR, England

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

      IIF 3 IIF 4
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 5
  • 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 6
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 7
    • Evergreen Lodge, 13 Stoke Hill, Bristol, BS9 1JL, England

      IIF 8
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 9
  • Nazir Muhammad
    British born in May 1943

    Resident in England

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

      IIF 10
  • Mr Tariq Nazir Muhammad
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 25 IIF 26
  • 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 27 IIF 28
  • 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 29
    • 30 Parrys Lane, Bristol, BS9 1AA

      IIF 30
  • 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 31
  • Muhammad, Nazir
    British born in May 1943

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • Red Rock, 15 Stoke Hill, Bristol, Avon, BS9 1JN, United Kingdom

      IIF 36
  • Muhammad, Tahir Nazir
    British born in January 1977

    Resident in England

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

      IIF 37
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 38
    • Northumbria House, Fp Leach & Co, 62/64 Northumbria Drive, Bristol, Avon, BS9 4HW, United Kingdom

      IIF 39
  • 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 40
    • 15, Stoke Hill, Bristol, Bristol, BS9 1JN, England

      IIF 41
  • 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 42
    • 62-64, Northumbria Drive, Bristol, BS9 4HW, England

      IIF 43
  • 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 44
  • Muhammad, Tariq Nazir
    British born in February 1970

    Resident in England

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

      IIF 45
    • 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 46 IIF 47
    • 442-450, Stapleton Road, Bristol, BS5 6NR, England

      IIF 48
    • 442-450, Stapleton Road, Bristol, Somerset, BS5 6NR, United Kingdom

      IIF 49
    • C/o Invatech Health Ltd, Knitwear House, Unit 3, Redding Road, Bristol, BS5 6FW, England

      IIF 50 IIF 51 IIF 52
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 59
    • Invatech Health Unit 3, Knitwear House, Redding Road, Bristol, BS5 6FW, England

      IIF 60
    • Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 61 IIF 62
    • Maple House, 5 The Maples, Cleeve, Bristol, Somerset, BS49 4FS, England

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

      IIF 64
    • Evergreen Lodge, Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 65
  • Muhammad, Nazia
    born in January 1975

    Resident in England

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

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

      IIF 67
    • Evergreen Lodge, 13 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL, England

      IIF 68
  • Muhammad, Tahir Nazir
    born in January 1977

    Resident in England

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

      IIF 69
  • 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 70
  • 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 71
  • Muhammad, Tariq Nazir
    born in February 1970

    Resident in England

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

      IIF 72
    • Red Rock, 15 Stoke Hill, Bristol, Somerset, BS9 1JN, England

      IIF 73
    • 442-450, Stapleton Road, Eastville, Bristol, BS5 6NR, England

      IIF 74
  • Muhammad, Nazir
    British

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

      IIF 75
    • Red Rock, 15 Stoke Hill Stoke Bishop, Bristol, Avon, BS9 1JN

      IIF 76
  • 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 77
  • Muhammad, Tahir Nazir
    British

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

      IIF 78
  • 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 79
  • 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 80
  • 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 81
  • Muhammad, Nazia

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

      IIF 82
  • Muhammad, Tahir Nazir, Mr

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

      IIF 83
child relation
Offspring entities and appointments
Active 29
  • 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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    INVATEC LTD - 2019-05-20
    Related registration: 08972421
    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 63 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Tariq Muhammad, 13 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    2007-03-17 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 5
    C/o Denim City, Chapel Lane, Fishponds Trading Estate, Bristol
    Liquidation Corporate (2 parents)
    Officer
    1980-09-12 ~ now
    IIF 34 - Director → ME
    1993-08-06 ~ now
    IIF 76 - Secretary → ME
  • 6
    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 51 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 58 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    Other registered number: 08715124
    PHARMA GROWTH LTD - 2014-04-11
    Related registration: 08715124
    Evergreen Lodge 13 Stoke Hill, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 59 - Director → ME
  • 9
    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 73 - LLP Designated Member → ME
    2020-01-31 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    PHARMA GROWTH LTD - 2016-06-22
    Related registration: 07221980
    EVERGREEN ESTATES LTD - 2014-04-11
    Related registration: 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 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    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 28 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    442-450 Stapleton Road, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 64 - Director → ME
  • 14
    INVATECH HEALTH (TITAN) LTD - 2026-01-21
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,504,145 GBP2024-07-31
    Officer
    2019-05-20 ~ now
    IIF 50 - Director → ME
    2022-07-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    Other registered number: 08972421
    TOUCHCARE SYSTEMS LTD - 2019-09-11
    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 56 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Other registered number: 15622848
    15 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 33 - Director → ME
    2010-11-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 17
    Other registered number: 07451818
    62-64 Northumbria Drive, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    Other registered number: 12324250
    Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-08-14 ~ now
    IIF 70 - Director → ME
  • 19
    Other registered number: 14407492
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,102 GBP2025-03-31
    Officer
    2023-01-16 ~ now
    IIF 60 - Director → ME
  • 20
    Cromwell House 127 Wellsway, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 41 - Director → ME
    2012-11-30 ~ dissolved
    IIF 35 - Director → ME
  • 21
    442-450 Stapleton Road, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    IIF 68 - LLP Designated Member → ME
  • 22
    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 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -713,751 GBP2025-03-31
    Officer
    2022-07-04 ~ now
    IIF 52 - Director → ME
  • 24
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    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 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    15 Stoke Hill, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,906 GBP2024-06-30
    Officer
    2021-12-30 ~ now
    IIF 32 - Director → ME
    2025-11-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    2021-12-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,311,978 GBP2024-12-31
    Officer
    2019-05-20 ~ now
    IIF 55 - Director → ME
  • 27
    442-450 Stapleton Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 48 - Director → ME
  • 28
    15 Stoke Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 40 - Director → ME
  • 29
    5 Herald Close, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 44 - Director → ME
Ceased 15
  • 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 80 - Director → ME
    2007-02-12 ~ 2012-07-06
    IIF 75 - Secretary → ME
  • 2
    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 ~ 2021-03-09
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2018-01-30 ~ 2020-01-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to surplus assets - 75% or more OE
  • 3
    PHARMA GROWTH LTD - 2016-06-22
    Related registration: 07221980
    EVERGREEN ESTATES LTD - 2014-04-11
    Related registration: 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
    Person with significant control
    2018-04-09 ~ 2018-04-09
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – 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 77 - Director → ME
  • 5
    No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-06-03 ~ 2024-09-20
    IIF 71 - Director → ME
  • 6
    Other registered number: 12324250
    Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2024-08-14 ~ 2025-07-31
    IIF 79 - Has significant influence or control OE
  • 7
    Other registered number: 08972421
    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
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000,000 GBP2023-01-31
    Officer
    2019-05-20 ~ 2022-05-12
    IIF 61 - Director → ME
    Person with significant control
    2019-05-20 ~ 2022-05-12
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    Other registered number: 12004670
    ATLAS EMAR LTD - 2024-06-06
    INVATECH HEALTH LTD - 2019-09-11
    Related registration: 09023937
    INVATECH LTD - 2014-07-16
    Related registration: 11017719
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,147,724 GBP2021-12-31
    Officer
    2014-04-02 ~ 2022-05-12
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    BEACON DIGITAL LTD - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2021-12-31
    Officer
    2017-09-29 ~ 2022-05-12
    IIF 49 - Director → ME
  • 10
    Other registered number: 04228879
    PHARMACY PLUS LIMITED - 2003-05-20
    Related registration: 04228879
    HEALTHCARE DEVELOPMENT CORPORATION LIMITED - 1999-12-01
    Deloitte And Touche Llp, 3 Rivergate Temple Quay, Bristol
    Dissolved Corporate
    Officer
    1996-02-26 ~ 1998-10-31
    IIF 42 - Director → ME
    1998-10-31 ~ 2001-04-23
    IIF 78 - Secretary → ME
  • 11
    Other registered number: 03164514
    PHARMACITY LIMITED - 2003-05-20
    Related registration: 03164514
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2001-06-05 ~ 2013-12-31
    IIF 45 - Director → ME
    2007-05-01 ~ 2012-06-27
    IIF 30 - Director → ME
  • 12
    Hudson House, 8 Albany Street, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-12-31
    IIF 65 - Director → ME
  • 13
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -713,751 GBP2025-03-31
    Officer
    2022-07-04 ~ 2025-06-10
    IIF 43 - Director → ME
    2016-10-14 ~ 2022-07-04
    IIF 36 - Director → ME
    Person with significant control
    2016-10-14 ~ 2022-07-04
    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
    2022-07-04 ~ 2025-08-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    17 Colston Close, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-11-04
    IIF 81 - Director → ME
  • 15
    C/o Invatech Health Ltd Knitwear House, Unit 3, Redding Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,311,978 GBP2024-12-31
    Person with significant control
    2019-05-20 ~ 2019-07-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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.