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

Rasool, Imtiaz

    Related profiles found in government register
  • Rasool, Imtiaz

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

      IIF 1
    • 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 2
    • 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 3
    • Unit 214, 95 Spenscer Street, Jewellery Quarters, Birmingham, B18 6DA, United Kingdom

      IIF 4
    • M B I Accountants, 125 St. Johns Road, Huddersfield, HD1 5EY, England

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

      IIF 6
    • Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 7
    • 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 8
    • 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 9 IIF 10 IIF 11
    • 6, Douglas Avenue, Oldbury, Oldbury, West Midlands, B68 9SU, United Kingdom

      IIF 13
    • 6, Douglas Avenue, Oldbury, Westmidlands, B68 9SU, England

      IIF 14
  • Rasool, Imtiaz
    British entrepreneur born in March 1964

    Resident in England

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

      IIF 15
  • Rasool, Imtiaz
    British administrator born in September 1965

    Resident in England

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

      IIF 18
    • 16, Platnam Grove, Huddersfield, HD2 2RH, England

      IIF 19
    • 4, Norfolk Close, Huddersfield, HD1 5NJ, England

      IIF 20
    • H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 21
  • Rasool, Imtiaz
    British director born in September 1965

    Resident in England

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

      IIF 22
    • 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, United Kingdom

      IIF 23
    • M B I Accountants, 125 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 24
    • None, 131 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

    Resident in England

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

      IIF 27
  • Rasool, Imtiaz
    British managing director born in September 1965

    Resident in England

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

      IIF 28
    • Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 29 IIF 30
  • Rasool, Imtiaz
    British aesthetic practitioner born in March 1964

    Resident in United Kingdom

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

      IIF 31
  • Rasool, Imtiaz
    British business born in March 1964

    Resident in United Kingdom

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

      IIF 32
  • Rasool, Imtiaz
    British businessman born in March 1964

    Resident in United Kingdom

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

      IIF 33
  • Rasool, Imtiaz
    British consultant born in March 1964

    Resident in United Kingdom

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

      IIF 34
    • 46, Kings Heath High Street, Birmingham, West Midlands, B14 7JZ, England

      IIF 35
    • 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 36
    • Unit 214, 95 Spencer Street, Spencer Street, Birmingham, B18 6DA, England

      IIF 37
    • Unit 214, 95 Spenscer Street, Jewellery Quarters, Birmingham, B18 6DA, United Kingdom

      IIF 38
    • 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 39 IIF 40 IIF 41
    • 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 43
    • 6, Douglas Avenue, Oldbury, Westmidlands, B68 9SU, England

      IIF 44
    • 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 45
    • Atlas House, Attercliffe Road, Sheffield, S4 7WZ, England

      IIF 46
  • Rasool, Imtiaz
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 47
    • 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 48 IIF 49
  • 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
    • 140, Windermere Road, Reading, Berks, RG2 7HS, England

      IIF 52
  • Rasool, Imtiaz
    British media consultant born in March 1964

    Resident in United Kingdom

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

      IIF 53
  • Imtiaz Rasool
    British born in September 1965

    Resident in England

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

      IIF 54
  • Mr Imtiaz Rasool
    British born in March 1964

    Resident in England

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

      IIF 55
  • Mr Imtiaz Rasool
    British born in September 1965

    Resident in England

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

      IIF 56
    • 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, England

      IIF 57
    • 11, Market Street, Milnsbridge, Huddersfield, HD3 4ND, United Kingdom

      IIF 58
    • 1b, Foster Avenue, Huddersfield, HD4 5LN, England

      IIF 59
    • 3, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 60
    • H C A Accountants Ltd Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 61
    • Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 62
    • Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, LS7 3DZ, United Kingdom

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Rasool, Mudassar Imtiaz
    British director born in July 1989

    Resident in United Kingdom

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

      IIF 65
  • Rasool, Mudassar Imtiaz
    British operations manager born in July 1989

    Resident in United Kingdom

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

      IIF 66
  • Mr Imtiaz Rasool
    British born in March 1964

    Resident in United Kingdom

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

      IIF 67
    • 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 68
    • 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 69
    • Unit 214, 95 Spenscer Street, Birmingham, B18 6DA, United Kingdom

      IIF 70
    • Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, United Kingdom

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

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

      IIF 73 IIF 74 IIF 75
    • 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 77
    • 4 Shelley Road, Shelley Road, Oxford, OX4 3EA, England

      IIF 78
  • Mr Imtiaz Rasool
    British born in September 1965

    Resident in United Kingdom

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

      IIF 79
  • Mr Mudassar Imtiaz Rasool
    British born in July 1989

    Resident in United Kingdom

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

      IIF 80
child relation
Offspring entities and appointments
Active 26
  • 1
    11 Market Street, Huddersfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    40,104 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    BODE CLINIC PVT LTD - 2024-12-09
    Aegon House(ground Floor), 13 Lanark Square, London, England
    Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    287 Iffley Road, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    9,739 GBP2024-01-31
    Officer
    2022-06-24 ~ now
    IIF 45 - director → ME
  • 4
    6 Douglas Avenue, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    4,672 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 41 - director → ME
    2022-05-18 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    71 Lancaster Street, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 32 - director → ME
    2018-09-26 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 6
    Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -241,084 GBP2024-03-31
    Officer
    2025-04-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 7
    4 Shelley Road, Oxford, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,719 GBP2023-04-30
    Officer
    2020-04-24 ~ now
    IIF 36 - director → ME
    2020-04-24 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    140 Windermere Road, Reading, Berks
    Dissolved corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 52 - director → ME
  • 9
    SMART LOGISTICS (UK) LIMITED - 2014-11-21
    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
    2016-04-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    199 Roundhay Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 17 - director → ME
  • 11
    11 Market Street, Milnsbridge, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    YORKSHIRE MARKETING AND INVESTIGATIONS LTD - 2013-08-16
    Park House, Wilmington Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -23,045 GBP2024-05-31
    Officer
    2013-05-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    35 Muriel Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 49 - director → ME
  • 14
    Belleza, 46 Kings Heath High Street, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 35 - director → ME
  • 15
    H C A Accountants Ltd Park House, Wilmington Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    6,701 GBP2023-09-30
    Officer
    2018-09-27 ~ now
    IIF 21 - director → ME
    2018-09-27 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 61 - Has significant influence or controlOE
  • 16
    4 Shelley Road, Oxford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 40 - director → ME
    2022-08-08 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Flat 48 Aegon House, Lanark Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,703 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 55 - Has significant influence or controlOE
  • 18
    Unit 214 95 Spenscer Street, Jewellery Quarters, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 38 - director → ME
    2020-06-08 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    32 Eyre Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    114,889 GBP2023-01-31
    Officer
    2023-09-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 20
    6 Douglas Avenue, Oldbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,517 GBP2023-04-30
    Officer
    2018-04-20 ~ now
    IIF 43 - director → ME
    2018-04-20 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    M B I Accountants, 125 St. Johns Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 24 - director → ME
    2014-04-04 ~ dissolved
    IIF 5 - secretary → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-01 ~ dissolved
    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
  • 23
    HEALTH RECRUITMENT AGENCY LIMITED - 2024-06-07
    4 Shelley Road, Shelley Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    -42,800 GBP2023-11-30
    Officer
    2020-02-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 78 - Has significant influence or controlOE
  • 24
    MARSH SOFTWARE & IT LTD - 2025-02-03
    6 Douglas Avenue, Oldbury, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Has significant influence or control over the trustees of a trustOE
  • 25
    6 Douglas Avenue, Oldbury, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 26
    1b Foster Avenue, Huddersfield, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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
    Atlas House, Attercliffe Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -9,580 GBP2023-05-31
    Officer
    2016-05-16 ~ 2022-03-15
    IIF 46 - director → ME
    2016-05-16 ~ 2022-03-14
    IIF 1 - secretary → ME
    Person with significant control
    2017-05-15 ~ 2022-03-14
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 2
    Unit 12, Chapeltown Enterprise Centre, Mexborough Grove, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -241,084 GBP2024-03-31
    Officer
    2025-04-12 ~ 2025-04-12
    IIF 29 - director → ME
    2025-04-12 ~ 2025-04-12
    IIF 7 - secretary → ME
  • 3
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    1 Charnwood Street, Derby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,485 GBP2023-07-31
    Officer
    2010-10-28 ~ 2017-12-01
    IIF 50 - director → ME
  • 4
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -128,395 GBP2021-07-31
    Officer
    2010-12-02 ~ 2017-12-01
    IIF 51 - director → ME
  • 5
    49 Montpelier Vale, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ 2017-11-24
    IIF 33 - director → ME
  • 6
    27 Grasmere Avenue, London, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2009-05-12 ~ 2009-12-31
    IIF 53 - director → ME
  • 7
    6 Douglas Avenue, Oldbury, Westmidlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-08 ~ 2014-11-30
    IIF 44 - director → ME
    2013-11-08 ~ 2014-11-30
    IIF 14 - secretary → ME
  • 8
    Park House, Wilmington Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -112,683 GBP2024-03-31
    Officer
    2012-03-14 ~ 2016-07-13
    IIF 65 - director → ME
  • 9
    SMART LOGISTICS (UK) LIMITED - 2014-11-21
    3 Annie Smith Way, Birkby, Huddersfield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    89,519 GBP2015-11-30
    Officer
    2014-09-19 ~ 2016-09-06
    IIF 25 - director → ME
    2016-09-07 ~ 2016-11-27
    IIF 19 - director → ME
  • 10
    79 Sidcup Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -16,279 GBP2023-10-31
    Officer
    2015-10-02 ~ 2016-06-30
    IIF 42 - director → ME
    2015-10-02 ~ 2016-06-30
    IIF 12 - secretary → ME
  • 11
    127 -129 Highfield Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    96,347 GBP2022-10-31
    Officer
    2014-10-10 ~ 2017-09-01
    IIF 39 - director → ME
    2014-10-10 ~ 2017-09-01
    IIF 10 - secretary → ME
  • 12
    AYDIN HOUSE LTD - 2023-10-30
    108 Fair Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,257 GBP2024-07-31
    Officer
    2022-07-19 ~ 2022-07-19
    IIF 20 - director → ME
    Person with significant control
    2022-07-19 ~ 2023-03-02
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-04-29
    IIF 26 - director → ME
  • 14
    9 London Road, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    108,661 GBP2022-07-31
    Person with significant control
    2019-07-17 ~ 2023-09-28
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-13 ~ 2021-05-01
    IIF 66 - director → ME
    Person with significant control
    2018-04-13 ~ 2021-05-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 16
    71 Primrose Place, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ 2017-06-30
    IIF 34 - director → ME
    2016-09-26 ~ 2017-06-30
    IIF 13 - secretary → ME
    Person with significant control
    2017-04-29 ~ 2017-06-30
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 17
    ECO AND GREEN DEAL LIMITED - 2017-08-01
    23a Broad Lane, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,424 GBP2019-06-30
    Officer
    2013-06-24 ~ 2015-12-12
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.