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 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 1
  • Haroon, Mohammad
    British business person born in August 1960

    Resident in England

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

      IIF 2
  • 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 3 IIF 4
  • 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 5
    • Olive House, Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL, United Kingdom

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

      IIF 7
  • Haroon, Mohammad
    British director born in August 1960

    Resident in England

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

      IIF 8
    • Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 9
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 10
    • The Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 11
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 12
    • The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 13
    • 124, City Road, London, Uk, EC1V 2NX

      IIF 14
  • 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 15
  • Haroon, Mohammad
    British retired born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 16
  • Haroon, Mohammed
    British property manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyesley, Birmingham, B11 2AA, United Kingdom

      IIF 17
  • Haroon, Mohammed
    British self employed born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • Haroon, Mohammed
    British,pakistani director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 22
  • Haroon, Mohammed
    British,pakistani self employed born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 374, Wake Green Road, Birmingham, B13 0BL, England

      IIF 23
  • 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 24 IIF 25
    • 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 26 IIF 27
    • 291, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 28 IIF 29
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 30
    • 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 31
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 32
    • Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 33
  • 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 34 IIF 35
    • Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 36
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 37 IIF 38
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 39
    • Workshop, Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 40
    • The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 41
    • 124, City Road, London, Uk, EC1V 2NX

      IIF 42
  • 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 43
  • 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 44
    • 44, Coopers Road, Birmingham, B20 2JU, England

      IIF 45
    • 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 46
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, 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 IIF 53 IIF 54
  • Mr Mohammed Haroon
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyesley, Birmingham, B11 2AA, United Kingdom

      IIF 56
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 57 IIF 58
  • 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 59
  • Mohammad, Haroon
    English director born in November 1984

    Resident in England

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

      IIF 60
  • Akhtar, Pervaiz
    British cisco engineer born in February 1962

    Registered addresses and corresponding companies
    • 374 Wake Green Road, Moseley, West Midlands, B13 0BL

      IIF 61
  • Akhtar, Pervaiz
    British director born in February 1962

    Registered addresses and corresponding companies
    • 374 Wake Green Road, Moseley, West Midlands, B13 0BL

      IIF 62
  • Akhtar, Pervaiz
    British cisco engineer

    Registered addresses and corresponding companies
    • 374 Wake Green Road, Moseley, West Midlands, B13 0BL

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • 291, Birchfield Road, Perry Barr, Birmingham, West Midlands, B20 3DD, England

      IIF 67
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    Carlisle Business Centre 60 Carlisle Road, Suite 80, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    AGE INSPIRATION LTD - 2019-03-06
    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 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    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 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    124 City Road, London, Uk
    Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Person with significant control
    2020-12-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    187 Barrows Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-02 ~ dissolved
    IIF 23 - director → ME
  • 6
    729 Green Lane, Dagenham, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    553 GBP2023-12-31
    Officer
    2023-12-12 ~ now
    IIF 52 - director → ME
  • 8
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -38,487 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,856 GBP2023-02-28
    Officer
    2021-03-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -123,216 GBP2023-12-31
    Officer
    2021-03-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 65 - director → ME
  • 12
    238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-11-26 ~ 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
    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 34 - Ownership of shares – 75% or moreOE
  • 14
    44 Coopers Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,639 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    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 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
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-04-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-06-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    Fairgate House 205 Kings Road, Tyesley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    291 Birchfield Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    6 Thornescroft Gardens, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2023-10-31
    Officer
    2021-01-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,323 GBP2023-12-31
    Officer
    2005-09-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    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
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    77-78 High Street, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,587 GBP2023-06-29
    Officer
    2017-06-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    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
    2018-05-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    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
    Corporate (16 parents)
    Officer
    2021-09-16 ~ 2024-03-07
    IIF 2 - director → ME
  • 2
    19-21-23 Shakespeare Road, Bedford, England
    Corporate (4 parents)
    Officer
    2023-05-17 ~ 2024-06-01
    IIF 45 - director → ME
  • 3
    124 City Road, London, Uk
    Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Officer
    2020-12-16 ~ 2024-03-28
    IIF 14 - director → ME
  • 4
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    18,964 GBP2024-03-31
    Officer
    2015-12-01 ~ 2021-10-01
    IIF 60 - director → ME
  • 5
    55 Bennetts Avenue, Greenford, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -241,321 GBP2022-02-28
    Officer
    1997-02-04 ~ 1998-06-01
    IIF 3 - director → ME
  • 6
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,856 GBP2023-02-28
    Officer
    2015-02-24 ~ 2020-02-20
    IIF 55 - director → ME
  • 7
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -123,216 GBP2023-12-31
    Officer
    2015-12-11 ~ 2016-11-01
    IIF 66 - director → ME
  • 8
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-10-08
    IIF 67 - director → ME
    2010-04-21 ~ 2012-06-11
    IIF 68 - director → ME
  • 9
    Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-06 ~ 2024-01-31
    IIF 48 - director → ME
    Person with significant control
    2023-02-06 ~ 2024-01-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Kifsa Ltd Northside Road, Lidget Green, Bradford, West Yorkshire
    Dissolved corporate (9 parents)
    Officer
    2011-05-09 ~ 2012-12-09
    IIF 1 - director → ME
  • 11
    Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2018-12-20 ~ 2020-06-08
    IIF 8 - director → ME
  • 12
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-04 ~ 2019-07-11
    IIF 9 - director → ME
  • 13
    57 Station Road, Oldhill Cradley Heath, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,325 GBP2020-09-30
    Officer
    2003-05-13 ~ 2005-03-12
    IIF 61 - director → ME
    2003-05-13 ~ 2005-03-12
    IIF 63 - secretary → ME
  • 14
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,323 GBP2023-12-31
    Officer
    2004-12-10 ~ 2005-02-28
    IIF 62 - director → ME
  • 15
    ADVENTURE CAPITAL FUND - 2014-04-10
    Canopi, Arc House, 82 Tanner Street, London, England
    Corporate (10 parents, 9 offsprings)
    Officer
    2006-09-15 ~ 2006-11-30
    IIF 4 - director → ME
  • 16
    Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2003-09-10 ~ 2006-11-30
    IIF 15 - director → ME
  • 17
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,702 GBP2016-06-30
    Officer
    2014-07-10 ~ 2014-08-01
    IIF 5 - director → ME
    2010-06-29 ~ 2011-06-06
    IIF 20 - director → ME
  • 18
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-06-01 ~ 2020-06-09
    IIF 6 - director → ME
    2018-05-15 ~ 2019-07-11
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.