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 Imtiaz Rasool

    Related profiles found in government register
  • Mr Imtiaz Rasool
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Huddersfield, HD3 4ND, United Kingdom

      IIF 1
    • icon of address 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, England

      IIF 2
    • icon of address 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, United Kingdom

      IIF 3
    • icon of address 1b, Foster Avenue, Huddersfield, HD4 5LN, England

      IIF 4
    • icon of address 3, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 5
    • icon of address H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 6
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 7
    • icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Imtiaz Rasool
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Douglas Avenue, England, B68 9SU, England

      IIF 10
  • Imtiaz Rasool
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Dewsbury Road, Leeds, LS11 5LQ, England

      IIF 11
  • Mr Imtiaz Rasool
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, England

      IIF 12
  • Mr Imtiaz Rasool
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Weoley Avenue, Birmingham, B29 6PU, England

      IIF 13
    • icon of address 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 14
    • icon of address 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 15
    • icon of address Unit 214, 95 Spenscer Street, Birmingham, B18 6DA, United Kingdom

      IIF 16
    • icon of address Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, United Kingdom

      IIF 17
    • icon of address 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 18
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 23
    • icon of address 4 Shelley Road, Shelley Road, Oxford, OX4 3EA, England

      IIF 24
  • Rasool, Imtiaz
    British administrator born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Huddersfield, HD3 4ND, United Kingdom

      IIF 25
  • Rasool, Imtiaz
    British claims manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 26
  • Rasool, Imtiaz
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, St. Johns Road, Huddersfield, HD1 5EY, United Kingdom

      IIF 27
    • icon of address 16, Platnam Grove, Huddersfield, HD2 2RH, England

      IIF 28
    • icon of address 4, Norfolk Close, Huddersfield, HD1 5NJ, England

      IIF 29
    • icon of address H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 30
  • Rasool, Imtiaz
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, England

      IIF 31
    • icon of address 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, United Kingdom

      IIF 32
    • icon of address M B I Accountants, 125 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 33
    • icon of address None, 131 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Rasool, Imtiaz
    British finance director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Foster Avenue, Huddersfield, HD4 5LN, England

      IIF 36
  • Rasool, Imtiaz
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 37
    • icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 38 IIF 39
  • Rasool, Imtiaz
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Douglas Avenue, England, B68 9SU, England

      IIF 40
  • Mr Mudassar Imtiaz Rasool
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 41
  • Rasool, Imtiaz
    British aesthetic practitioner born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, United Kingdom

      IIF 42
  • Rasool, Imtiaz
    British business born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 43
  • Rasool, Imtiaz
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Rasool, Imtiaz
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Legge Lane, Birmingham, B1 3LD, England

      IIF 45
    • icon of address 46, Kings Heath High Street, Birmingham, West Midlands, B14 7JZ, England

      IIF 46
    • icon of address 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 47
    • icon of address Unit 214, 95 Spencer Street, Spencer Street, Birmingham, B18 6DA, England

      IIF 48
    • icon of address Unit 214, 95 Spenscer Street, Jewellery Quarters, Birmingham, B18 6DA, United Kingdom

      IIF 49
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 50 IIF 51 IIF 52
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 54
    • icon of address 6, Douglas Avenue, Oldbury, Westmidlands, B68 9SU, England

      IIF 55
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 56
    • icon of address Atlas House, Attercliffe Road, Sheffield, S4 7WZ, England

      IIF 57
  • Rasool, Imtiaz
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 58
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 59 IIF 60
  • Rasool, Imtiaz
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rasool, Imtiaz
    British marketing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Windermere Road, Reading, Berks, RG2 7HS, England

      IIF 63
  • Rasool, Imtiaz
    British media consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Douglas Avenue, Birmingham, West Midlands, B68 9SU

      IIF 64
  • Rasool, Imtiaz

    Registered addresses and corresponding companies
    • icon of address 183, Weoley Avenue, Birmingham, B29 6PU, England

      IIF 65
    • icon of address 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 66
    • icon of address 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 67
    • icon of address Unit 214, 95 Spenscer Street, Jewellery Quarters, Birmingham, B18 6DA, United Kingdom

      IIF 68
    • icon of address M B I Accountants, 125 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 69
    • icon of address H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 70
    • icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 71
    • icon of address 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 72
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 73 IIF 74 IIF 75
    • icon of address 6, Douglas Avenue, Oldbury, Oldbury, West Midlands, B68 9SU, United Kingdom

      IIF 77
    • icon of address 6, Douglas Avenue, Oldbury, Westmidlands, B68 9SU, England

      IIF 78
  • Rasool, Mudassar Imtiaz
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, St Johns Road, Huddersfield, HD1 5EY, United Kingdom

      IIF 79
  • Rasool, Mudassar Imtiaz
    British operations manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 11 Market Street, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,068 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    BODE CLINIC PVT LTD - 2024-12-09
    icon of address Aegon House(ground Floor), 13 Lanark Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,739 GBP2024-01-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address 6 Douglas Avenue, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,833 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-05-18 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 71 Lancaster Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -241,084 GBP2024-03-31
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 4 Shelley Road, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,500 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-04-24 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 140 Windermere Road, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 63 - Director → ME
  • 9
    SMART LOGISTICS (UK) LIMITED - 2014-11-21
    icon of address 3 Annie Smith Way, Birkby, Huddersfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    89,519 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 199 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 11 Market Street, Milnsbridge, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    YORKSHIRE MARKETING AND INVESTIGATIONS LTD - 2013-08-16
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,045 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 35 Muriel Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address Belleza, 46 Kings Heath High Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address H C A Accountants Ltd Park House, Wilmington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,985 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-09-27 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address 4 Shelley Road, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2022-08-08 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 21 - 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
  • 17
    icon of address Flat 48 Aegon House, Lanark Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,703 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 18
    icon of address Unit 214 95 Spenscer Street, Jewellery Quarters, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-06-08 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 32 Eyre Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,964 GBP2024-01-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    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
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 6 Douglas Avenue, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 54 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address M B I Accountants, 125 St. Johns Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-04-04 ~ dissolved
    IIF 69 - Secretary → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HEALTH RECRUITMENT AGENCY LIMITED - 2024-06-07
    icon of address 4 Shelley Road, Shelley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,800 GBP2023-11-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 24 - Has significant influence or controlOE
  • 24
    MARSH SOFTWARE & IT LTD - 2025-02-03
    icon of address 6 Douglas Avenue, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 25
    icon of address 6 Douglas Avenue, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    icon of address 1b Foster Avenue, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    ACQUIRE LEARNING LIMITED - 2023-05-10
    BODEVOLUTION ACADEMY LTD - 2022-03-07
    icon of address Atlas House, Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,311 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-03-15
    IIF 57 - Director → ME
    icon of calendar 2016-05-16 ~ 2022-03-14
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2022-03-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -241,084 GBP2024-03-31
    Officer
    icon of calendar 2025-04-12 ~ 2025-04-12
    IIF 38 - Director → ME
    icon of calendar 2025-04-12 ~ 2025-04-12
    IIF 71 - Secretary → ME
  • 3
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    icon of address 1 Charnwood Street, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-07-31
    Officer
    icon of calendar 2010-10-28 ~ 2017-12-01
    IIF 61 - Director → ME
  • 4
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,395 GBP2021-07-31
    Officer
    icon of calendar 2010-12-02 ~ 2017-12-01
    IIF 62 - Director → ME
  • 5
    icon of address 49 Montpelier Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2017-11-24
    IIF 44 - Director → ME
  • 6
    icon of address 27 Grasmere Avenue, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-12-31
    IIF 64 - Director → ME
  • 7
    icon of address 6 Douglas Avenue, Oldbury, Westmidlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2014-11-30
    IIF 55 - Director → ME
    icon of calendar 2013-11-08 ~ 2014-11-30
    IIF 78 - Secretary → ME
  • 8
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,683 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2016-07-13
    IIF 79 - Director → ME
  • 9
    SMART LOGISTICS (UK) LIMITED - 2014-11-21
    icon of address 3 Annie Smith Way, Birkby, Huddersfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    89,519 GBP2015-11-30
    Officer
    icon of calendar 2014-09-19 ~ 2016-09-06
    IIF 34 - Director → ME
    icon of calendar 2016-09-07 ~ 2016-11-27
    IIF 28 - Director → ME
  • 10
    icon of address 79 Sidcup Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,279 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-06-30
    IIF 53 - Director → ME
    icon of calendar 2015-10-02 ~ 2016-06-30
    IIF 76 - Secretary → ME
  • 11
    icon of address 127 -129 Highfield Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,347 GBP2022-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-09-01
    IIF 50 - Director → ME
    icon of calendar 2014-10-10 ~ 2017-09-01
    IIF 74 - Secretary → ME
  • 12
    AYDIN HOUSE LTD - 2023-10-30
    icon of address 108 Fair Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,257 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2022-07-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-03-02
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-04-29
    IIF 35 - Director → ME
  • 14
    icon of address 9 London Road, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,661 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2023-09-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2021-05-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2021-05-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 16
    icon of address 71 Primrose Place, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2017-06-30
    IIF 45 - Director → ME
    icon of calendar 2016-09-26 ~ 2017-06-30
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2017-06-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    ECO AND GREEN DEAL LIMITED - 2017-08-01
    icon of address 23a Broad Lane, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,424 GBP2019-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2015-12-12
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.