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 born in August 1971

    Resident in Scotland

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

      IIF 1 IIF 2
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, United Kingdom

      IIF 3 IIF 4
  • 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 5
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, Scotland

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • Ashraf, Mohammed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 23
    • icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, PE3 9QL, England

      IIF 24
  • Ashraf, Mohammed
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Cambridgeshire, Peterborough, PE1 2UF, United Kingdom

      IIF 25
  • Ashraf, Mohammed
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 26
  • Ashraf, Mohammed
    British renting of shops

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

      IIF 27
  • 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 28 IIF 29
    • icon of address 7, Chapmans Court, Wishaw, Lanarkshire, ML2 7PQ, United Kingdom

      IIF 30
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, Scotland

      IIF 31
    • icon of address 7, Chapmans Court, Wishaw, ML2 7PQ, United Kingdom

      IIF 32 IIF 33
  • 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 34
  • 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 35
    • icon of address 172, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, PE3 9QL, England

      IIF 41
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL

      IIF 42
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 32 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 30 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 14 - Director → ME
  • 6
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 91 Bradwell Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    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 13 - Director → ME
  • 10
    icon of address 7 Chapmans Court, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 10 - Director → ME
  • 12
    icon of address 172 Park Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,115 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    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 20 - Director → ME
  • 14
    icon of address 75 Broadway, Peterborough, Cambs, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    34,948 GBP2024-12-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 15 - Director → ME
  • 15
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,037 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LITLLE STARS DAY NURSEY (UK) LIMITED - 2007-12-12
    LITTLE STARS DAY NURSERY (UK) LIMITED - 2010-11-23
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,460 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 GBP2024-11-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    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 16 - Director → ME
  • 21
    icon of address 172 Park Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Company number 07007934
    Non-active corporate
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 23 - Director → ME
Ceased 4
  • 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 5 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-11-27
    IIF 29 - 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)
    669,068 GBP2024-12-31
    Officer
    icon of calendar 1998-09-16 ~ 2013-01-01
    IIF 7 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-09-07
    IIF 9 - Director → ME
    icon of calendar 1998-09-16 ~ 2013-01-01
    IIF 27 - Secretary → ME
  • 4
    LITLLE STARS DAY NURSEY (UK) LIMITED - 2007-12-12
    LITTLE STARS DAY NURSERY (UK) LIMITED - 2010-11-23
    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 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.