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

Haroon, Mohammad

    Related profiles found in government register
  • Haroon, Mohammad
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive House, 6 Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL

      IIF 1
    • icon of address 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 2 IIF 3
    • icon of address The Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 4
    • icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 5 IIF 6
  • Haroon, Mohammad
    British business manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Lichfield Street, Burton-on-trent, Hartfordshire, DE14 3QZ, England

      IIF 7
  • Haroon, Mohammad
    British business person born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 8
  • Haroon, Mohammad
    British civil servant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive House, 6 Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL

      IIF 9
  • Haroon, Mohammad
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Birmingham, B15 3du, B15 3DU

      IIF 10
    • icon of address Olive House, Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL, United Kingdom

      IIF 11
  • Haroon, Mohammad
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive House, 6 Thornescroft Gdns, Branston, Burton On Trent, Staffordshire, DE14 3GL

      IIF 12
    • icon of address Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 13
    • icon of address The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 14
    • icon of address 124, City Road, London, Uk, EC1V 2NX

      IIF 15
  • Haroon, Mohammad
    British government born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive House, 6 Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL

      IIF 16
  • Haroon, Mohammad
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Suite 80, Bradford, West Yorkshire, BD8 8BD

      IIF 17
  • Haroon, Mohammad
    British businessman born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, All Saints Road, Burton On Trent, Staffordshire, DE14 3LS, United Kingdom

      IIF 18
  • Haroon, Mohammad
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olive House, Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL, United Kingdom

      IIF 19
  • Mr Haroon Mohammed
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 20 IIF 21
    • icon of address 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 22 IIF 23
    • icon of address 291, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 24 IIF 25
    • icon of address 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 26
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 27
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 28
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 29
  • Mr Mohammad Haroon
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 30 IIF 31
    • icon of address Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 32
    • icon of address 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 33 IIF 34
    • icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 35
    • icon of address Workshop, Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 36
    • icon of address The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 37
    • icon of address 124, City Road, London, Uk, EC1V 2NX

      IIF 38
  • Mohammed, Haroon
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Haroon
    British commercial director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 45
  • Mohammed, Haroon
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 46
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, England

      IIF 47
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 48
  • Mohammed, Haroon
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 49
    • icon of address 291, Birchfield Road, Birmingham, West Midlands, B20 3DD, United Kingdom

      IIF 50
    • icon of address 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 51
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 52
  • Mr Mohammad Haroon
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Suite 80, Bradford, West Yorkshire, BD8 8BD

      IIF 53
  • Mohammad, Haroon
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 54
  • Mr Mohammad Haroon
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 55
  • Mohammed, Harooon
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, NG9 7AA

      IIF 56
  • Mohammed, Harooon
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU, England

      IIF 57
    • icon of address 291, Birchfield Road, Perry Barr, Birmingham, West Midlands, B20 3DD, England

      IIF 58
    • icon of address 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Carlisle Business Centre 60 Carlisle Road, Suite 80, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    AGE INSPIRATION LTD - 2019-03-06
    icon of address 33 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2019-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 291 Birchfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 124 City Road, London, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 729 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    553 GBP2023-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,449 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,100 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -262,888 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44 Coopers Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,219 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address 291 Birchfield Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 291 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 291 Birchfield Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 6 Thornescroft Gardens, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2023-10-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,448 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 77-78 High Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,677 GBP2024-06-29
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    OCN EAST MIDLANDS REGION - 2012-06-08
    NORTH EAST MIDLANDS OPEN COLLEGE NETWORK (NEMOCN) - 2005-07-25
    AIM AWARDS - 2019-08-30
    icon of address 3 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2024-03-07
    IIF 8 - Director → ME
  • 2
    icon of address 19-21-23 Shakespeare Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,905 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2024-06-01
    IIF 47 - Director → ME
  • 3
    icon of address 124 City Road, London, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2024-03-28
    IIF 15 - Director → ME
  • 4
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,964 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2021-10-01
    IIF 54 - Director → ME
  • 5
    icon of address 55 Bennetts Avenue, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -241,321 GBP2022-02-28
    Officer
    icon of calendar 1997-02-04 ~ 1998-06-01
    IIF 1 - Director → ME
  • 6
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2020-02-20
    IIF 52 - Director → ME
  • 7
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -262,888 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-11-01
    IIF 57 - Director → ME
  • 8
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-08
    IIF 58 - Director → ME
    icon of calendar 2010-04-21 ~ 2012-06-11
    IIF 59 - Director → ME
  • 9
    icon of address Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,593 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ 2024-01-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Kifsa Ltd Northside Road, Lidget Green, Bradford, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2012-12-09
    IIF 7 - Director → ME
  • 11
    icon of address Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-06-08
    IIF 12 - Director → ME
  • 12
    icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-07-11
    IIF 13 - Director → ME
  • 13
    ADVENTURE CAPITAL FUND - 2014-04-10
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2006-11-30
    IIF 9 - Director → ME
  • 14
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-10 ~ 2006-11-30
    IIF 16 - Director → ME
  • 15
    icon of address 15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,702 GBP2016-06-30
    Officer
    icon of calendar 2014-07-10 ~ 2014-08-01
    IIF 10 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-06-06
    IIF 18 - Director → ME
  • 16
    icon of address Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-09
    IIF 11 - Director → ME
    icon of calendar 2018-05-15 ~ 2019-07-11
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.