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

Dr Imtiaz Rasool

    Related profiles found in government register
  • Dr 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 1
    • icon of address 71 Lancaster Street, Birmingham, B4 7AT, England

      IIF 2
    • icon of address Unit 214, 95 Spenscer Street, Birmingham, B18 6DA, United Kingdom

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 48 Aegon House, Lanark Square, London, E14 9QD, England

      IIF 5
    • icon of address Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, United Kingdom

      IIF 6
    • icon of address 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 7
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 11
    • icon of address 4 Shelley Road, Shelley Road, Oxford, OX4 3EA, England

      IIF 12
  • Mr Imtiaz Rasool
    British born in March 1964

    Resident in United Kingdom

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

      IIF 13
  • 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 14
  • Rasool, Imtiaz
    British born in March 1964

    Resident in United Kingdom

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

      IIF 15
  • 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 16
    • icon of address 46, Kings Heath High Street, Birmingham, West Midlands, B14 7JZ, England

      IIF 17
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 18 IIF 19
    • icon of address 6, Douglas Avenue, Oldbury, Westmidlands, B68 9SU, England

      IIF 20
    • icon of address Atlas House, Attercliffe Road, Sheffield, S4 7WZ, England

      IIF 21
  • 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, United Kingdom

      IIF 22
  • 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 25
  • 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 26
  • Rasool, Imtiaz, Dr
    British born in March 1964

    Resident in United Kingdom

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

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

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

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

      IIF 30
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 31
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, United Kingdom

      IIF 32 IIF 33
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 34
  • Rasool, Imtiaz, Dr
    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 35
  • Rasool, Imtiaz, Dr
    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 36
  • Rasool, Imtiaz, Dr
    British consultant born in March 1964

    Resident in United Kingdom

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

      IIF 37
    • icon of address 6, Douglas Avenue, Oldbury, B68 9SU, England

      IIF 38
  • Rasool, Imtiaz
    British born in March 1964

    Resident in England

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

      IIF 39
  • Rasool, Imtiaz

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

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

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

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

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

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

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

      IIF 49
    • icon of address 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
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 34 - Director → ME
  • 3
    icon of address 6 Douglas Avenue, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,833 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-05-18 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71 Lancaster Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    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 15 - Director → ME
    icon of calendar 2020-04-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 140 Windermere Road, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 35 Muriel Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 8
    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 17 - Director → ME
  • 9
    icon of address 4 Shelley Road, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-08-08 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    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
  • 11
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 14 - Has significant influence or controlOE
  • 12
    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 37 - Director → ME
    icon of calendar 2020-06-08 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 3 - 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
  • 13
    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 33 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    HEALTH RECRUITMENT AGENCY LIMITED - 2024-06-07
    icon of address 4 Shelley Road, Shelley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,699 GBP2024-11-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    MARSH SOFTWARE & IT LTD - 2025-02-03
    icon of address 48 Aegon House Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 6 Douglas Avenue, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 9
  • 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)
    111,524 GBP2025-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-03-15
    IIF 21 - Director → ME
    icon of calendar 2016-05-16 ~ 2022-03-14
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2022-03-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    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 23 - Director → ME
  • 3
    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 24 - Director → ME
  • 4
    icon of address 49 Montpelier Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2017-11-24
    IIF 36 - Director → ME
  • 5
    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 26 - Director → ME
  • 6
    icon of address 6 Douglas Avenue, Oldbury, Westmidlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2014-11-30
    IIF 20 - Director → ME
    icon of calendar 2013-11-08 ~ 2014-11-30
    IIF 50 - Secretary → ME
  • 7
    icon of address 79 Sidcup Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,279 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-06-30
    IIF 19 - Director → ME
    icon of calendar 2015-10-02 ~ 2016-06-30
    IIF 48 - Secretary → ME
  • 8
    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 18 - Director → ME
    icon of calendar 2014-10-10 ~ 2017-09-01
    IIF 46 - Secretary → ME
  • 9
    icon of address 71 Primrose Place, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2017-06-30
    IIF 16 - Director → ME
    icon of calendar 2016-09-26 ~ 2017-06-30
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2017-06-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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.