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
    • Olive House, 6 Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL

      IIF 1
    • Olive House, 6 Thornescroft Gdns, Branston, Burton On Trent, Staffordshire, DE14 3GL

      IIF 2
    • Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 3
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 4 IIF 5
    • The Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 6
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 7 IIF 8
    • 3, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 9
  • Haroon, Mohammad
    British business manager born in August 1960

    Resident in England

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

      IIF 10
  • Haroon, Mohammad
    British civil servant born in August 1960

    Resident in England

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

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

    Resident in England

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

      IIF 12
    • Olive House, Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL, United Kingdom

      IIF 13
  • Haroon, Mohammad
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 14
    • 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
    • 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
    • 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
    • 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
    • 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
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

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

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

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

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

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

      IIF 28
    • 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
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

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

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

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

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

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

      IIF 37
    • 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
    • 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
    • 291, Birchfield Road, Birmingham, B20 3DD, England

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

      IIF 47
    • 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
    • 291, Birchfield Road, Birmingham, B20 3DD, United Kingdom

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

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

      IIF 51
    • 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
    • Carlisle Business Centre, 60 Carlisle Road, Suite 80, Bradford, West Yorkshire, BD8 8BD

      IIF 53
  • Mohammad, Haroon
    English born in November 1984

    Resident in England

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

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

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

      IIF 59
child relation
Offspring entities and appointments 32
  • 1
    ADAMA GOLD CORPORATION LTD
    08855998
    Carlisle Business Centre 60 Carlisle Road, Suite 80, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    AGE INSPIRATION GROUP LTD
    - now 10887395
    AGE INSPIRATION LTD
    - 2019-03-06 10887395 11874916
    33 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2019-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    AGE INSPIRATION LTD
    11874916 10887395
    291 Birchfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AIM QUALIFICATIONS AND ASSESSMENT GROUP
    - now 05038056 11730063
    AIM AWARDS - 2019-08-30
    OCN EAST MIDLANDS REGION - 2012-06-08
    NORTH EAST MIDLANDS OPEN COLLEGE NETWORK (NEMOCN) - 2005-07-25
    3 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (66 parents)
    Officer
    2021-09-16 ~ 2024-03-07
    IIF 9 - Director → ME
  • 5
    AMAANA CARE LTD
    14876992
    19-21-23 Shakespeare Road, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -81,905 GBP2024-05-31
    Officer
    2023-05-17 ~ 2024-06-01
    IIF 47 - Director → ME
  • 6
    AMPLIO GLOBAL LTD
    13084216
    124 City Road, London, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Officer
    2020-12-16 ~ 2024-03-28
    IIF 15 - Director → ME
    Person with significant control
    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
  • 7
    BRITISH MUSLIM WELFARE ASSOCIATION
    11854300
    729 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CPM SURVEYORS LTD
    08884702
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,964 GBP2024-03-31
    Officer
    2015-12-01 ~ 2021-10-01
    IIF 54 - Director → ME
  • 9
    DE VERES TRADE FINANCE LIMITED
    03312371
    55 Bennetts Avenue, Greenford, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -241,321 GBP2022-02-28
    Officer
    1997-02-04 ~ 1998-06-01
    IIF 1 - Director → ME
  • 10
    DWELLINGS ESTATES LTD
    13062187
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    553 GBP2023-12-31
    Officer
    2023-12-12 ~ now
    IIF 42 - Director → ME
  • 11
    DWELLINGS MAINTENANCE LTD
    12303906
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,449 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    DWELLINGS PROPERTY CONSULTANCY LTD
    09455478
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,100 GBP2024-02-28
    Officer
    2015-02-24 ~ 2020-02-20
    IIF 52 - Director → ME
    2021-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    DWELLINGS PROPERTY SOLUTIONS LTD
    09913918
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -262,888 GBP2024-12-31
    Officer
    2015-12-11 ~ 2016-11-01
    IIF 57 - Director → ME
    2021-03-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    DWELLINGS SALES AND LETTINGS LIMITED
    07230126
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (2 parents)
    Officer
    2010-04-21 ~ 2012-06-11
    IIF 59 - Director → ME
    2013-04-22 ~ dissolved
    IIF 56 - Director → ME
    2012-10-01 ~ 2012-10-08
    IIF 58 - Director → ME
  • 15
    DWELLINGS SUPPORTED LIVING LTD
    13045821
    238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    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
  • 16
    GLOBAL EDUCATION SOLUTIONS LIMITED
    08797401
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    HBA MAINTENANCE LTD
    11730822
    44 Coopers Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,219 GBP2024-12-31
    Officer
    2018-12-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    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 directors OE
  • 18
    HOME OF OFFICE FURNITURE LTD
    14643762
    Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,593 GBP2024-02-28
    Officer
    2023-02-06 ~ 2024-01-31
    IIF 48 - Director → ME
    Person with significant control
    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
  • 19
    HORIZON CARE ASSOCIATES LTD
    11841961
    291 Birchfield Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    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 directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KIFSA LTD
    07306631
    Kifsa Ltd Northside Road, Lidget Green, Bradford, West Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2011-05-09 ~ 2012-12-09
    IIF 10 - Director → ME
  • 21
    LOCAL LEAGUE CRICKET (BHAM) LTD
    14793141
    291 Birchfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-04-01 ~ now
    IIF 39 - Director → ME
  • 22
    MHZ PROPERTIES LTD
    11737132 10820531
    Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-04-28 ~ now
    IIF 6 - Director → ME
    2018-12-20 ~ 2020-06-08
    IIF 2 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    MRSLET LTD
    11288759
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-06-01 ~ now
    IIF 7 - Director → ME
    2018-04-04 ~ 2019-07-11
    IIF 3 - Director → ME
    Person with significant control
    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 directors OE
  • 24
    QUICK GAS SOLUTIONS LTD
    14831899
    291 Birchfield Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    S & E H GROUP LTD
    12923892
    6 Thornescroft Gardens, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,285 GBP2023-10-31
    Officer
    2021-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    SOCIAL INVESTMENT BUSINESS FOUNDATION - now
    ADVENTURE CAPITAL FUND
    - 2014-04-10 05777484
    Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (49 parents, 11 offsprings)
    Officer
    2006-09-15 ~ 2006-11-30
    IIF 11 - Director → ME
  • 27
    THE SCARMAN TRUST
    03560950
    Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (29 parents)
    Officer
    2003-09-10 ~ 2006-11-30
    IIF 16 - Director → ME
  • 28
    UK EDUCATION 4 ALL LIMITED
    07298874
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,702 GBP2016-06-30
    Officer
    2010-06-29 ~ 2011-06-06
    IIF 18 - Director → ME
    2014-07-10 ~ 2014-08-01
    IIF 12 - Director → ME
  • 29
    Z COURIERS LTD
    08287113
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,448 GBP2016-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    ZAMH EDUCATION LTD
    14354647
    77-78 High Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 31
    ZAMH PROPERTIES LTD
    10820531 11737132
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,677 GBP2024-06-29
    Officer
    2017-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 32
    ZAMH SERVICES LTD
    11362792
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-15 ~ 2019-07-11
    IIF 19 - Director → ME
    2020-06-01 ~ 2020-06-09
    IIF 13 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 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.