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

Ashraf, Mohammed

    Related profiles found in government register
  • Ashraf, Mohammed
    British company director born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, Scotland

      IIF 1
  • Ashraf, Mohammed
    British director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159b, Netherton Road, Netherton, Wishaw, ML2 0AR, Scotland

      IIF 2
    • icon of address 7, Chapmans Court, Wishaw, Lanarkshire, ML2 7PQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, Scotland

      IIF 5
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, United Kingdom

      IIF 6 IIF 7
  • Ashraf, Mohammed
    British renting of shops born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Chapmans Court, Wishaw, ML2 7PQ

      IIF 8
  • Ashraf, Mohammed
    British shop owner born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Chapmans Court, Wishaw, ML2 7PQ

      IIF 9
  • Ashraf, Mohammed
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 North Row, London, W1K 6DE, England

      IIF 10
    • icon of address 64 Norton Road, Wembley, Middlesex, HA0 4RF, England

      IIF 11 IIF 12
  • Ashraf, Mohammed
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Ockley Road, Croydon, CR0 3DQ, England

      IIF 13
  • Ashraf, Mohammed
    British grocer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Norton Road, Wembley, HA0 4RF, England

      IIF 17
  • Ashraf, Mohammed
    British renting of shops

    Registered addresses and corresponding companies
    • icon of address 7 Chapmans Court, Wishaw, ML2 7PQ

      IIF 18
  • Ashraf, Mohammed
    British salesmanager

    Registered addresses and corresponding companies
    • icon of address 64 Norton Road, Wembley, Middlesex, HA0 4RF

      IIF 19
  • Ashraf, Mohammed
    British businessman born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, PE3 9QL

      IIF 20
    • icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, PE3 9QL, England

      IIF 21
  • Ashraf, Mohammed
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 32 IIF 33
    • icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, PE3 9QL, England

      IIF 34
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL, United Kingdom

      IIF 35 IIF 36
  • Ashraf, Mohammed
    British manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, North Row, London, W1K 6DE, United Kingdom

      IIF 37
  • Mr Mohammed Ashraf
    British born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Iona Quadrant, Wishaw, ML2 8XL, Scotland

      IIF 38 IIF 39
    • icon of address 7, Chapmans Court, Wishaw, Lanarkshire, ML2 7PQ, United Kingdom

      IIF 40
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, Scotland

      IIF 41
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, United Kingdom

      IIF 42 IIF 43
  • Mr Mohammed Ashraf
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Chapmans Court, Wishaw, Lanarkshire, ML2 7PQ, United Kingdom

      IIF 44
  • Mr Mohammed Ashraf
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 North Audley Street, London, W1K 6WS, England

      IIF 45
    • icon of address 64, Norton Road, Wembley, HA0 4RF, England

      IIF 46 IIF 47
    • icon of address 64 Norton Road, Wembley, Middlesex, HA0 4RF

      IIF 48
    • icon of address 64 Norton Road, Wembley, Middx, HA0 4RF, England

      IIF 49 IIF 50 IIF 51
  • Mr Mohammed Ashraf
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, Cambridgeshire, PE1 2UF, England

      IIF 52
    • icon of address 172, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, PE3 9QL, England

      IIF 57
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL

      IIF 58
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL, United Kingdom

      IIF 59
  • Mr Mohammed Ashraf
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, North Row, London, W1K 6DE, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 7 Chapmans Court, Wishaw, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,504 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address 7 Chapmans Court, Wishaw, Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,468 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Chapmans Court, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,552 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 33 North Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,891 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address 72 Ockley Road, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    297 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 64 Norton Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,439 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Iona Quadrant, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,008 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BRADFIELD LETTINGS LIMITED - 2015-08-05
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    110 GBP2024-04-30
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,320 GBP2025-01-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    KNIGHT CONVENIENCE STORE LIMITED - 2017-01-12
    icon of address 9 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,241 GBP2023-10-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    KNIGHT FOOD FAYRE LIMITED - 2014-12-22
    icon of address 64 Norton Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,954 GBP2017-11-30
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,331 GBP2024-04-30
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 7 Chapmans Court, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    icon of address 9 Montpelier St, Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,259 GBP2018-11-30
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 64 Norton Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-11-30
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Montpelier Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 172 Park Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,395 GBP2023-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    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
  • 21
    PROPERTYLINE HOLDINGS LIMITED - 2019-12-09
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,366 GBP2024-03-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 75 Broadway, Peterborough, Cambs, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    35,634 GBP2023-12-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address 7 Chapmans Court, Wishaw, Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,527 GBP2024-03-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,007 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    LITTLE STARS DAY NURSERY (UK) LIMITED - 2010-11-23
    LITLLE STARS DAY NURSEY (UK) LIMITED - 2007-12-12
    icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    429,122 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -58,235 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    STARS EYES INTERNATIONAL LTD - 2024-09-20
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -34,005 GBP2023-11-29
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 33 North Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,317 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 45 - Has significant influence or controlOE
  • 30
    icon of address 172 Park Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Company number 07007934
    Non-active corporate
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address 3 Iona Quadrant, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,008 GBP2020-04-30
    Officer
    icon of calendar 2011-05-09 ~ 2019-02-21
    IIF 2 - Director → ME
  • 2
    icon of address 3 Iona Quadrant, Wishaw, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    40,074 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-05-20 ~ 2017-05-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-11-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A.B. ASHRAF PROPERTIES LTD. - 2017-12-13
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    647,805 GBP2023-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-07
    IIF 1 - Director → ME
    icon of calendar 1998-09-16 ~ 2013-01-01
    IIF 8 - Director → ME
    icon of calendar 1998-09-16 ~ 2013-01-01
    IIF 18 - Secretary → ME
  • 4
    icon of address Abdul Ghaffar, Sovereign Court 625-627 Sipson Road, West Drayton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -89,687 GBP2024-07-31
    Officer
    icon of calendar 1998-09-14 ~ 1999-02-22
    IIF 19 - Secretary → ME
  • 5
    LITTLE STARS DAY NURSERY (UK) LIMITED - 2010-11-23
    LITLLE STARS DAY NURSEY (UK) LIMITED - 2007-12-12
    icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    429,122 GBP2024-03-31
    Officer
    icon of calendar 2007-11-22 ~ 2017-07-10
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.