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 Haroon Rashid

    Related profiles found in government register
  • Mr Haroon Rashid
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Streetly Road, Birmingham, B23 7AH

      IIF 1
    • icon of address 209, Streetly Road, Birmingham, B23 7AH, England

      IIF 2
    • icon of address 209 Streetly Road, Erdington, Birmingham, B23 7AH, United Kingdom

      IIF 3
    • icon of address 209a, Streetly Road, Birmingham, B23 7AH, England

      IIF 4
    • icon of address Victoria Court, 376 Wilmslow Road, Fallowfield, Manchester, M14 6AX, United Kingdom

      IIF 5
  • Mr Haroon Rashid
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Streetly Road, Birmingham, B23 7AH, England

      IIF 6
    • icon of address 209, Streetly Road, Birmingham, B23 7AH, England

      IIF 7
  • Mr Haroon Rashid
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Thorne Road, Doncaster, DN1 2HD, England

      IIF 8
  • Rashid, Haroon
    British corporate civil engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Longs Mill, Brookbridge Court, Brook Street, Derby, Derbyshire, DE1 3LG, England

      IIF 9
  • Rashid, Haroon
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, England

      IIF 10
  • Rashid, Haroon
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Cowper Kreston, 8th Floor, Reading Bridge House, Reading, RG1 8LS, United Kingdom

      IIF 11 IIF 12
  • Rashid, Haroon
    British strategy director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Chevin Mill, Leeds Road, Otley, LS21 1BT, England

      IIF 13
  • Rashid, Haroon
    English company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Streetly Road, Birmingham, B23 7AH, United Kingdom

      IIF 14
  • Rashid, Haroon
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Streetly Road, Birmingham, B23 7AH, England

      IIF 15
  • Rashid, Haroon
    English solicitor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Streetly Road, Birmingham, B23 7AH, England

      IIF 16
    • icon of address 209, Streetly Road, Birmingham, B23 7AH, England

      IIF 17 IIF 18 IIF 19
    • icon of address 209a, Streetly Road, Birmingham, B23 7AH, England

      IIF 20 IIF 21
    • icon of address 209a, Streetly Road, Erdington, Birmingham, B23 7AH, England

      IIF 22
    • icon of address Victoria Court, 376 Wilmslow Road, Fallowfield, Manchester, M14 6AX, United Kingdom

      IIF 23
  • Rashid, Haroon

    Registered addresses and corresponding companies
    • icon of address 20, Streetly Road, Birmingham, B23 7AH, England

      IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,869 GBP2024-08-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 209 Streetly Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 13 Longs Mill, Brookbridge Court, Brook Street, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 138 Gilson Place Coppetts Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,950 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 209a Streetly Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,003 GBP2025-01-31
    Officer
    icon of calendar 2023-01-28 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 209a Streetly Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,958 GBP2025-01-31
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 209a Streetly Road, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,618 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 209 Streetly Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    430,911 GBP2024-12-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address 209 Streetly Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,887 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 209 Streetly Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,455 GBP2025-03-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 52 Maplewell Road, Woodhouse Eaves, Loughborough, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    665,789 GBP2025-04-05
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-12-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 12
    icon of address 209 Streetly Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 35 Thorne Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    NMC SURFACING LIMITED - 2021-05-18
    NMC SURFACING (SOUTHERN) LIMITED - 2011-12-13
    N M C PLANT HIRE LIMITED - 2009-12-07
    icon of address C/o Interpath Advisory, 4th Floor Tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 12 - Director → ME
  • 15
    PHILIP WEATHERILL LIMITED - 2015-06-16
    icon of address Unit 2 Chevin Mill, Leeds Road, Otley, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -117,113 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Victoria Court 376 Wilmslow Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    770,556 GBP2016-03-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
Ceased 2
  • 1
    icon of address 20-22 Jute Lane, Enfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2023-12-30
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-03-21
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    NMC (GROUP) HOLDINGS LIMITED - 2021-05-18
    icon of address James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,986,420 GBP2023-09-30
    Officer
    icon of calendar 2020-07-15 ~ 2021-03-06
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.