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

Ashraf, Mohammed Abbas

    Related profiles found in government register
  • Ashraf, Mohammed Abbas
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Abbey Street, Accrington, BB5 1EH, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 5
    • 731, Stockport Road, Manchester, M19 3AR, England

      IIF 6
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 7
  • Ashraf, Mohammed Abbas
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 8
    • Saint James' Court, 30 Brown Street, Manchester, M2 1DH, England

      IIF 9
  • Ashraf, Mohammed Abbas
    British sales born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 10
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 11
  • Ashraf, Mohammed Abbas
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 12
    • Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 13
  • Ashraf, Mohammed Abbas
    United Kingdom sales born in August 1980

    Resident in Englnad

    Registered addresses and corresponding companies
    • 36, George Street, Manchester, M1 4HA, United Kingdom

      IIF 14
  • Mr Mohammed Abbas Ashraf
    British born in August 1980

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 18
    • 731, Stockport Road, Manchester, M19 3AR, England

      IIF 19
    • 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 20
    • C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 21
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 22
  • Ashraf, Mohammed
    British born in August 1980

    Resident in England

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

      IIF 23
    • Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 24
  • Ashraf, Mohammed
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 25
  • Mr Mohammed Ashraf
    British born in August 1980

    Resident in England

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

      IIF 26
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 27
    • Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 28
  • Mr Mohammed Abbas Ashraf
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 29
    • Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 30
  • Ashraf, Mohammed Abbas

    Registered addresses and corresponding companies
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 31
  • Mrs Ann Marie Mottram
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 32
  • Mrs Ann Marie Mottram
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 33
    • 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 34
  • Mottram, Ann Marie
    British clerical officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 35
  • Mottram, Ann Marie
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 36
  • Mrs Ann Marie Mottram
    United Kingdom born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 37
  • Mottram, Ann Marie
    United Kingdom admin born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 38
  • Mottram, Ann Marie
    United Kingdom sales born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, St James St, Ashton Under Lyne, OL6 6SF, United Kingdom

      IIF 39
    • 93-101, Bridge St, Manchester, M3 2GX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    ABBEY STREET INTERIORS LTD
    15587075
    22-24 Abbey Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 1 - Director → ME
  • 2
    ASHCROFT COMMERCIAL LTD
    16187061
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    ASHCROFTS STUDIOS LTD
    16518370
    Halifax House, 93-101 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-14 ~ now
    IIF 7 - Director → ME
    2025-06-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2025-06-14 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    ASTUTE VENTURES LTD
    10034894
    93-101 Bridge Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ 2017-10-12
    IIF 14 - Director → ME
    2017-10-06 ~ 2018-01-03
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BLOCKWISE ESTATES LTD
    15578542
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    CENTRE POINT PROPERTIES LTD
    - now 09180876 10666850
    COGENT RESOURCING LIMITED - 2017-03-27
    COGENT INFORMATICS LTD - 2016-10-25
    PERFUME ME LTD - 2016-05-09
    Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (7 parents)
    Officer
    2021-11-01 ~ 2023-03-01
    IIF 6 - Director → ME
    Person with significant control
    2021-11-01 ~ 2023-03-01
    IIF 19 - Has significant influence or control OE
  • 7
    ELLIS AND LLOYD LTD
    11029364
    14 Market Avenue, Ashton-under-lyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ 2020-01-20
    IIF 38 - Director → ME
    2020-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-24 ~ 2018-07-04
    IIF 37 - Ownership of shares – 75% or more OE
    2020-06-22 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 8
    ELLIS LLOYD LTD
    07908129 10890107
    Saint James' Court, 30 Brown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 9 - Director → ME
  • 9
    ELLIS LLOYD LTD
    10890107 07908129
    Halifax House, 93-101 Bridge St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ 2017-09-07
    IIF 10 - Director → ME
    2017-09-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    GRIFFIN & COLEMAN LTD
    12033003
    8 Evergreen Way, Marton-in-cleveland, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GROSVENOR FINANCE LIMITED
    12764349
    Suite A Harewood House Rochdale Road Rochdale Road, Middleton, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-01-31 ~ 2024-05-15
    IIF 24 - Director → ME
    Person with significant control
    2023-04-01 ~ 2024-05-15
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    INFINITUS ALLIANCE LTD
    12824713
    C/o 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 13
    INSPIRED 4 CARE LTD
    - now 11404867
    BESTWAY CARE LTD - 2018-08-24
    20-22 Wenlock Road, London, England
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2022-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-12-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    M & M COMMERCIAL ASSETS LIMITED
    - now 10072840
    M & M CONSTRUCTION GROUP LTD
    - 2025-02-20 10072840
    M&M MEDIA HOLDINGS LIMITED
    - 2024-02-05 10072840
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    Halifax House 93-101, Bridge Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    MANCHESTER COLLEGE OF EDUCATION LIMITED
    - now 10816536
    ASIA NEWS NETWORK LIMITED - 2019-02-21
    19 Cheetham Hill Road, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-10-01 ~ 2023-05-30
    IIF 5 - Director → ME
    Person with significant control
    2022-10-01 ~ 2023-05-30
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    MOA DEVELOPMENTS LTD
    - now 14413906
    MOA CONSULTANTS LTD
    - 2024-03-26 14413906
    STUDY 365 LTD
    - 2024-02-27 14413906
    DIAL 365 LTD
    - 2023-03-07 14413906
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    ROSSENDALE CYBER SOLUTIONS LTD
    - now 10713024
    HOME 2 HOME TV LIMITED
    - 2021-12-14 10713024
    CHANNEL M CITY LIMITED - 2018-03-02
    19 Cheetham Hill Road, Manchester, England
    Active Corporate (8 parents)
    Officer
    2021-11-15 ~ 2023-03-01
    IIF 12 - Director → ME
    Person with significant control
    2021-11-15 ~ 2023-03-01
    IIF 29 - Has significant influence or control OE
  • 18
    ULTIMATE FACILITIES MANAGEMENT LIMITED
    12765192
    Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    YOUR LEGACY LTD
    10411771
    Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-21 ~ 2017-01-10
    IIF 11 - 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.