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 IIF 3
    • icon of address 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, United Kingdom

      IIF 4
    • icon of address 1b, Foster Avenue, Huddersfield, HD4 5LN, England

      IIF 5
    • icon of address 3, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 6
    • icon of address H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 7
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 8
    • icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

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

      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
  • Rasool, Imtiaz
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oxley Road, Huddersfield, HD2 1NX, England

      IIF 12
    • icon of address 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, England

      IIF 13
    • icon of address 131, St. Johns Road, Huddersfield, HD1 5EY, United Kingdom

      IIF 14
    • icon of address H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 15
  • 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 16
  • 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 17
  • Rasool, Imtiaz
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Platnam Grove, Huddersfield, HD2 2RH, England

      IIF 18
    • icon of address 4, Norfolk Close, Huddersfield, HD1 5NJ, England

      IIF 19
  • 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, United Kingdom

      IIF 20
    • icon of address M B I Accountants, 125 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 21
    • icon of address None, 131 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • 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 24
  • 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 25
    • icon of address Unit 12 Chapeltown Enterprise Centre, 231-235 Chapeltown, Enterprsie Centre Leeds, Leeds, LS7 3DZ, United Kingdom

      IIF 26
    • icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 27
  • Mr Mudassar Imtiaz Rasool
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Victoria Road, Huddersfield, HD1 3RT, United Kingdom

      IIF 28
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 29
  • Rasool, Imtiaz

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

      IIF 30
    • icon of address H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 31
    • icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 32
  • 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 33
  • 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 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 116 Victoria Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 199 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 11 Market Street, Milnsbridge, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 20 - 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
  • 5
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Oxley Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-05 ~ now
    IIF 12 - Director → ME
  • 7
    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 15 - Director → ME
    icon of calendar 2018-09-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address 32 Eyre Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    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 21 - Director → ME
    icon of calendar 2014-04-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    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 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1b Foster Avenue, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    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
Ceased 9
  • 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 ~ 2025-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2025-11-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -241,084 GBP2024-03-31
    Officer
    icon of calendar 2025-04-12 ~ 2025-04-12
    IIF 27 - Director → ME
    icon of calendar 2025-04-12 ~ 2025-08-22
    IIF 26 - Director → ME
    icon of calendar 2025-04-12 ~ 2025-04-12
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ 2025-07-23
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 3
    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 33 - Director → ME
  • 4
    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 22 - Director → ME
    icon of calendar 2016-09-07 ~ 2016-11-27
    IIF 18 - Director → ME
  • 5
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-03-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    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 23 - Director → ME
  • 7
    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
  • 8
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2021-05-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    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 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.