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 Mohammed

    Related profiles found in government register
  • 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 1 IIF 2
    • 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 3 IIF 4
    • 291, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 5 IIF 6
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 7
    • 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

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

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

      IIF 10
  • 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 11
  • 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 12
    • Olive House, 6 Thornescroft Gdns, Branston, Burton On Trent, Staffordshire, DE14 3GL

      IIF 13
    • Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 14
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 15 IIF 16
    • The Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 17
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 18 IIF 19
    • 3, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Olive House, Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL, United Kingdom

      IIF 24
  • 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 25
    • 124, City Road, London, Uk, EC1V 2NX

      IIF 26
  • 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 27
  • 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 28
  • 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 35
  • 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 36
    • 44, Coopers Road, Birmingham, B20 2JU, England

      IIF 37
    • Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 38
  • 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 39
    • 291, Birchfield Road, Birmingham, West Midlands, B20 3DD, United Kingdom

      IIF 40
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 41
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 42
  • 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 43 IIF 44
    • Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 45
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 46 IIF 47
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 48
    • Workshop, Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 49
    • The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 50
    • 124, City Road, London, Uk, EC1V 2NX

      IIF 51
  • Mohammad, Haroon
    English born in November 1984

    Resident in England

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

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
    • 291, Birchfield Road, Perry Barr, Birmingham, West Midlands, B20 3DD, England

      IIF 57
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 58
  • 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 59
child relation
Offspring entities and appointments
Active 23
  • 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - 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 41 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    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
  • 3
    291 Birchfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    124 City Road, London, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Person with significant control
    2020-12-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    729 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    553 GBP2023-12-31
    Officer
    2023-12-12 ~ now
    IIF 32 - Director → ME
  • 7
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,449 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,100 GBP2024-02-28
    Officer
    2021-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -262,888 GBP2024-12-31
    Officer
    2021-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 55 - Director → ME
  • 11
    238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    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
  • 12
    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 43 - Ownership of shares – 75% or moreOE
  • 13
    44 Coopers Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,219 GBP2024-12-31
    Officer
    2018-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    291 Birchfield Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    291 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-04-01 ~ now
    IIF 29 - Director → ME
  • 16
    Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    291 Birchfield Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    6 Thornescroft Gardens, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2023-10-31
    Officer
    2021-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    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 44 - Ownership of shares – 75% or moreOE
  • 21
    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 16 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,677 GBP2024-06-29
    Officer
    2017-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    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 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 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
    Active Corporate (12 parents)
    Officer
    2021-09-16 ~ 2024-03-07
    IIF 20 - Director → ME
  • 2
    19-21-23 Shakespeare Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,905 GBP2024-05-31
    Officer
    2023-05-17 ~ 2024-06-01
    IIF 37 - Director → ME
  • 3
    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 26 - Director → ME
  • 4
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,964 GBP2024-03-31
    Officer
    2015-12-01 ~ 2021-10-01
    IIF 52 - Director → ME
  • 5
    55 Bennetts Avenue, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -241,321 GBP2022-02-28
    Officer
    1997-02-04 ~ 1998-06-01
    IIF 12 - Director → ME
  • 6
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,100 GBP2024-02-28
    Officer
    2015-02-24 ~ 2020-02-20
    IIF 42 - Director → ME
  • 7
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -262,888 GBP2024-12-31
    Officer
    2015-12-11 ~ 2016-11-01
    IIF 56 - Director → ME
  • 8
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-10-08
    IIF 57 - Director → ME
    2010-04-21 ~ 2012-06-11
    IIF 58 - Director → ME
  • 9
    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
    2023-02-06 ~ 2024-01-31
    IIF 38 - Director → ME
    Person with significant control
    2023-02-06 ~ 2024-01-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - 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 21 - Director → ME
  • 11
    Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2018-12-20 ~ 2020-06-08
    IIF 13 - Director → ME
  • 12
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-04 ~ 2019-07-11
    IIF 14 - Director → ME
  • 13
    ADVENTURE CAPITAL FUND - 2014-04-10
    Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2006-09-15 ~ 2006-11-30
    IIF 22 - Director → ME
  • 14
    Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2003-09-10 ~ 2006-11-30
    IIF 27 - Director → ME
  • 15
    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 23 - Director → ME
    2010-06-29 ~ 2011-06-06
    IIF 53 - Director → ME
  • 16
    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 24 - Director → ME
    2018-05-15 ~ 2019-07-11
    IIF 54 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.