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

Ashfaq, Mohammed

    Related profiles found in government register
  • Ashfaq, Mohammed
    British business born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 1
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 2 IIF 3
  • Ashfaq, Mohammed
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 4
  • Ashfaq, Mohammed
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c Moorgreen & Co, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 5
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 6
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 7
    • icon of address Unit C2 Matrix Point, 59 Mainstream Way, Birmingham, B7 4SN, United Kingdom

      IIF 8
    • icon of address 65a, Stoney Stanton Road, Coventry, CV1 4FW, United Kingdom

      IIF 9
    • icon of address 21 Besford Grove, Shirley, Solihull, B90 4YU, United Kingdom

      IIF 10
  • Ashfaq, Mohammed
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 11
  • Ashfaq, Mohammed
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 12
    • icon of address 21, Besford Grove, Shirley, Solihull, B90 4YU, United Kingdom

      IIF 13
  • Ashfaq, Mohammed
    British sales manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 14
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 15 IIF 16
  • Ashfaq, Mohammed
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Culwell Trading Estate, Woden Road, Wolverhampton, West Midlands, WV10 0PG, England

      IIF 17
  • Ashfaq, Mohammed
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Runnymede Road, Hall Green, Birmingham, West Midlands, B11 3BW

      IIF 18
  • Ashfaq, Mohammed
    British sales manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 19
  • Mr Mohammed Ashfaq
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c Moorgreen & Co, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 20
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 21 IIF 22 IIF 23
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 24 IIF 25
    • icon of address Unit C2 Matrix Point, 59 Mainstream Way, Birmingham, B7 4SN, United Kingdom

      IIF 26
    • icon of address Unit S02, Fairgate House, 205 Kings Road , Tyseley, Birmingham, Westmidlands, B11 2AA, England

      IIF 27
    • icon of address 6, Corporation Street, Coventry, CV1 1GF, England

      IIF 28
  • Mr Mohammed Ashfaq
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Stoney Stanton Road, Coventry, CV1 4FW, United Kingdom

      IIF 29
  • Hussein, Ali
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 30
  • Mr Ali Hussein
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 31
  • Mr Mohammed Ashfaq
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 32
    • icon of address Unit 3, Culwell Trading Estate, Woden Road, Wolverhampton, West Midlands, WV10 0PG, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 86c Water Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    JUNGLE BURGER LTD - 2020-09-28
    icon of address 65a Stoney Stanton Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Besford Grove, Shirley, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Unit 3 Culwell Trading Estate, Woden Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 86c Moorgreen & Co Water Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Corporation Street, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-11-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-01
    IIF 12 - Director → ME
  • 2
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ 2017-09-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-09-01
    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
  • 3
    icon of address 86c Moorgreen & Co Water Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2016-09-01
    IIF 5 - Director → ME
  • 4
    icon of address 86c Water Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2016-11-01
    IIF 10 - Director → ME
  • 5
    icon of address 20 Hospital Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2019-04-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-04-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 10 Falkland Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-11-01
    IIF 14 - Director → ME
  • 7
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ 2020-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-02-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 3a Orchad Link, West Orchard Shopping Centre, Smithford Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2016-12-01
    IIF 16 - Director → ME
  • 9
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-01
    IIF 4 - Director → ME
  • 10
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-12-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6 Corporation Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2018-04-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.