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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Ashraf

    Related profiles found in government register
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gorse Walk, Colchester, CO4 3QR, England

      IIF 1
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 2
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 3 IIF 4
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 5
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 6
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, South Glamorgan, CF10 1DX

      IIF 7
  • Mohammad, Ashraf
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sparth Bottoms Road, Rochdale, Lancashire, OL11 4HT, England

      IIF 8
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 9 IIF 10
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 11
    • 65, Whitley Street, Reading, RG2 0EG, England

      IIF 12 IIF 13
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 14
  • Mr Ashraf Mohammad
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sparth Bottoms Road, Rochdale, Lancashire, OL11 4HT, England

      IIF 15
  • Ashraf, Mohammad
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 16
    • 86, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JZ, United Kingdom

      IIF 17
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 18
    • Suite86, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 19
  • Ashraf, Mohammad
    British business born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, Suite 86, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 20
  • Ashraf, Mohammad
    British business person born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 21
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 22
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, United Kingdom

      IIF 23
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 24
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 25
  • Ashraf, Mohammad
    British manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 26
    • 30, Gorse Walk, Colchester, CO4 3QR, England

      IIF 27
  • Ashraf, Mohammad
    British shopkeeper born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 86 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JZ

      IIF 28
  • Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, United Kingdom

      IIF 29
    • Suite86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 30
  • Mr Muhammad Mohsin Ashraf
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, England

      IIF 31 IIF 32
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 33
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 34
    • 108, St. Mary Street, Cardiff, South Glamorgan, CF10 1DX

      IIF 35
  • Mr Muhammad Ashraf
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, 115 George Lane, London, E18 1AN, United Kingdom

      IIF 36
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 37
  • Ashraf, Muhammad Mohsin
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, England

      IIF 38
    • 82, Green Man Lane, London, W13 0SN, England

      IIF 39
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 40
  • Ashraf, Muhammad Mohsin
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 82, Green Man Lane, London, W13 0SN, England

      IIF 41
  • Ashraf, Mohammad
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Whitley Street, Reading, RG2 0EG, England

      IIF 42
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 43
  • Ashraf, Mohammad
    British grocer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Whitley Street, Reading, Berkshire, RG2 0EG

      IIF 44
  • Ashraf, Mohammad
    British caterer

    Registered addresses and corresponding companies
    • 65 Whitley Street, Reading, Berkshire, RG2 0EG

      IIF 45
  • Ashraf, Mohammad
    British shopkeeper

    Registered addresses and corresponding companies
    • 65 Whitley Street, Reading, Berkshire, RG2 0EG

      IIF 46
  • Ashraf, Muhammad Mohsin

    Registered addresses and corresponding companies
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 47
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • 115, 115 George Lane, London, E18 1AN, United Kingdom

      IIF 48
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 49
  • Ashraf, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, 115 George Lane, London, E18 1AN, United Kingdom

      IIF 50
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 51
  • Ashraf, Muhammad
    Pakistani salesman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, George Lane, South Woodford, E18 1AN, United Kingdom

      IIF 52
  • Ashraf, Muhammad Mohsin
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Ashraf, Muhammad Moshin
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 82 Tintern Court, Green Man Lane, London, W13 0SN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    AL-MOEED FOODS LIMITED
    15823269
    1 Headgate, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-07-08 ~ 2025-09-10
    IIF 27 - Director → ME
    Person with significant control
    2024-07-08 ~ 2025-09-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    AMBER EAT LIMITED
    11056289
    69 Pitcroft Avenue, Reading, England
    Active Corporate (3 parents)
    Officer
    2017-11-09 ~ 2022-09-12
    IIF 16 - Director → ME
    Person with significant control
    2017-11-09 ~ 2022-09-12
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    AR-RAHMAAN LIMITED
    15528148
    30 Gorse Walk, Colchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AS FURNISHING LTD
    12062374
    115 115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 50 - Director → ME
    2019-06-20 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    ASHRAF MOBILES LTD
    11900929
    115 George Lane, South Woodford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 6
    BIRYANI BOYZ LTD
    13951747
    67a Whitley Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    CHICKEN COTTAGE CARDIFF LTD
    11800745
    108 St. Mary Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    COD PLUS LIMITED
    06315911
    85 Southampton Street, Reading, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 28 - Director → ME
  • 9
    COST LESS EXPRESS LTD
    - now 10734439 13726313
    PUNJAB ENTERPRISES LTD
    - 2020-10-09 10734439
    29 Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-21 ~ 2024-04-30
    IIF 40 - Director → ME
    2017-04-21 ~ 2024-04-30
    IIF 47 - Secretary → ME
    Person with significant control
    2017-04-21 ~ 2024-04-30
    IIF 33 - Has significant influence or control OE
  • 10
    COSTS LESS EXPRESS LTD
    - now 13726313 10734439
    EPOS BOOKINGS LTD
    - 2022-06-01 13726313 12573813
    31 S Farm Rd, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 54 - Director → ME
  • 11
    DIMORA EVOLUTION LTD
    11554869
    29a Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-07 ~ 2024-12-18
    IIF 39 - Director → ME
    Person with significant control
    2019-08-07 ~ 2024-12-18
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    DIPPER LIMITED
    04331182
    211 London Road, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-07-29 ~ 2008-11-01
    IIF 45 - Secretary → ME
  • 13
    EPOS BOOKINGS LTD - now
    WORLDFUN LTD
    - 2022-06-28 12573813
    16d Calderdale Business Park, Club Lane, Halifax, England
    Active Corporate (4 parents)
    Officer
    2021-02-10 ~ 2021-04-28
    IIF 53 - Director → ME
  • 14
    FOODANTIC LIMITED
    10365356
    Rg1 4qd, 105 Suite 86, 105 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    GADGET ASSIST LTD
    13416517
    115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 51 - Director → ME
    2021-05-24 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    GOLDEN WHIPPY LIMITED
    17021002
    26 Sparth Bottoms Road, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    GYROS HUTT LTD
    15728110
    50a London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-05-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JUTT ENTERPRISE TRADING CO LTD
    - now 08277558
    SWIFT MINES & METALS LIMITED
    - 2019-06-19 08277558
    DG SWIFT LIMITED - 2015-04-28
    48a The Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-15 ~ dissolved
    IIF 41 - Director → ME
  • 19
    MA TRADING & CO UK LTD
    15597690
    29a Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-12-18
    IIF 38 - Director → ME
    Person with significant control
    2024-03-27 ~ 2024-12-18
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    MAHIA LTD
    11459117
    Suite 86 105 London Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 21
    NEXT TRAVEL LIMITED
    08151039
    65 Whitley Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 23 - Director → ME
  • 22
    PERFECT FRIED CHICKEN LIMITED
    03825745
    65 Whitley Street, Reading, Berkshire
    Active Corporate (10 parents)
    Officer
    1999-08-16 ~ 2025-08-30
    IIF 18 - Director → ME
    1999-08-16 ~ 1999-09-30
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 4 - Has significant influence or control as a member of a firm OE
    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
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 23
    PERI PERI CHICKEN MASTER LIMITED
    15678113
    30 Gorse Walk, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-10-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    PERI PERI GRILL READING LIMITED
    12981776
    65 Whitley Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
  • 25
    SMART ORDERS LIMITED
    13343971
    Suite 86 105 London Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ 2023-10-31
    IIF 24 - Director → ME
    Person with significant control
    2021-04-19 ~ 2023-10-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 26
    TIA PROPERTY LTD
    15690358
    50a London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    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
  • 27
    WAMA LTD
    09748328
    108 St. Mary Street, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 35 - Director → ME
    2016-01-08 ~ 2016-01-09
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    WELCOME STORES LIMITED
    02520587
    Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (4 parents)
    Officer
    (before 1991-07-10) ~ 1993-09-06
    IIF 44 - Director → ME
  • 29
    WILDOCEAN LTD
    11625849
    108 St. Mary Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-16 ~ 2022-09-12
    IIF 22 - Director → ME
    Person with significant control
    2018-10-16 ~ 2022-09-12
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.