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

Rasool, Imtiaz, Dr

    Related profiles found in government register
  • Rasool, Imtiaz, Dr
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 214, 95 Spencer Street, Spencer Street, Birmingham, B18 6DA, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 48 Aegon House, Lanark Square, London, E14 9QD, England

      IIF 3
    • Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, United Kingdom

      IIF 4
    • 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 5
    • 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 6 IIF 7
    • 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 8
  • Rasool, Imtiaz, Dr
    British business born in March 1964

    Resident in United Kingdom

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

      IIF 9
  • Rasool, Imtiaz, Dr
    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 10
  • Rasool, Imtiaz, Dr
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 214, 95 Spenscer Street, Jewellery Quarters, Birmingham, B18 6DA, United Kingdom

      IIF 11
    • 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 12
  • Rasool, Imtiaz
    British born in March 1964

    Resident in United Kingdom

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

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

      IIF 14
  • 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 15
    • 46, Kings Heath High Street, Birmingham, West Midlands, B14 7JZ, England

      IIF 16
    • 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 17 IIF 18
    • 6, Douglas Avenue, Oldbury, Westmidlands, B68 9SU, England

      IIF 19
    • Atlas House, Attercliffe Road, Sheffield, S4 7WZ, England

      IIF 20
  • Rasool, Imtiaz
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 21
  • Rasool, Imtiaz
    British manager born in March 1964

    Resident in United Kingdom

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

      IIF 22
  • 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 23
  • 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 24
  • Dr Imtiaz Rasool
    British born in March 1964

    Resident in United Kingdom

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

      IIF 25
    • 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 26
    • Unit 214, 95 Spenscer Street, Birmingham, B18 6DA, United Kingdom

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 48 Aegon House, Lanark Square, London, E14 9QD, England

      IIF 29
    • Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, United Kingdom

      IIF 30
    • 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 31
    • 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 32 IIF 33 IIF 34
    • 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 35
    • 4 Shelley Road, Shelley Road, Oxford, OX4 3EA, England

      IIF 36
  • Mr Imtiaz Rasool
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 37
  • Rasool, Imtiaz
    British born in March 1964

    Resident in England

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

      IIF 38
  • Mr Imtiaz Rasool
    British born in March 1964

    Resident in England

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

      IIF 39
  • Rasool, Imtiaz

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

      IIF 40
    • 6, Douglas Avenue, Birmingham, B68 9SU, United Kingdom

      IIF 41
    • 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 42
    • Unit 214, 95 Spenscer Street, Jewellery Quarters, Birmingham, B18 6DA, United Kingdom

      IIF 43
    • 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 44
    • 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 45 IIF 46 IIF 47
    • 6, Douglas Avenue, Oldbury, Oldbury, West Midlands, B68 9SU, United Kingdom

      IIF 49
    • 6, Douglas Avenue, Oldbury, Westmidlands, B68 9SU, England

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    BODE CLINIC PVT LTD - 2024-12-09
    Aegon House(ground Floor), 13 Lanark Square, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    287 Iffley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,739 GBP2024-01-31
    Officer
    2022-06-24 ~ now
    IIF 8 - Director → ME
  • 3
    6 Douglas Avenue, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,833 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 5 - Director → ME
    2022-05-18 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    71 Lancaster Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 9 - Director → ME
    2018-09-26 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    4 Shelley Road, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,500 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 14 - Director → ME
    2020-04-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    140 Windermere Road, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 7
    35 Muriel Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Belleza, 46 Kings Heath High Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 9
    4 Shelley Road, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 12 - Director → ME
    2022-08-08 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-21 ~ 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
  • 11
    Flat 48 Aegon House, Lanark Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,703 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    Unit 214 95 Spenscer Street, Jewellery Quarters, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 11 - Director → ME
    2020-06-08 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    6 Douglas Avenue, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 7 - Director → ME
    2018-04-20 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    HEALTH RECRUITMENT AGENCY LIMITED - 2024-06-07
    4 Shelley Road, Shelley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,699 GBP2024-11-30
    Officer
    2020-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 36 - Has significant influence or controlOE
  • 15
    MARSH SOFTWARE & IT LTD - 2025-02-03
    48 Aegon House Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    6 Douglas Avenue, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    ACQUIRE LEARNING LIMITED - 2023-05-10
    BODEVOLUTION ACADEMY LTD - 2022-03-07 14115704
    Atlas House, Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,524 GBP2025-05-31
    Officer
    2016-05-16 ~ 2022-03-15
    IIF 20 - Director → ME
    2016-05-16 ~ 2022-03-14
    IIF 40 - Secretary → ME
    Person with significant control
    2017-05-15 ~ 2022-03-14
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    1 Charnwood Street, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-07-31
    Officer
    2010-10-28 ~ 2017-12-01
    IIF 22 - Director → ME
  • 3
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,395 GBP2021-07-31
    Officer
    2010-12-02 ~ 2017-12-01
    IIF 13 - Director → ME
  • 4
    49 Montpelier Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ 2017-11-24
    IIF 10 - Director → ME
  • 5
    27 Grasmere Avenue, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2009-05-12 ~ 2009-12-31
    IIF 24 - Director → ME
  • 6
    6 Douglas Avenue, Oldbury, Westmidlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-08 ~ 2014-11-30
    IIF 19 - Director → ME
    2013-11-08 ~ 2014-11-30
    IIF 50 - Secretary → ME
  • 7
    79 Sidcup Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,279 GBP2024-10-31
    Officer
    2015-10-02 ~ 2016-06-30
    IIF 18 - Director → ME
    2015-10-02 ~ 2016-06-30
    IIF 48 - Secretary → ME
  • 8
    127 -129 Highfield Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,347 GBP2022-10-31
    Officer
    2014-10-10 ~ 2017-09-01
    IIF 17 - Director → ME
    2014-10-10 ~ 2017-09-01
    IIF 46 - Secretary → ME
  • 9
    71 Primrose Place, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ 2017-06-30
    IIF 15 - Director → ME
    2016-09-26 ~ 2017-06-30
    IIF 49 - Secretary → ME
    Person with significant control
    2017-04-29 ~ 2017-06-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 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.