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

Chohan, Mohammad Ashraf, Dr

    Related profiles found in government register
  • Chohan, Mohammad Ashraf, Dr
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT

      IIF 1 IIF 2
  • Chohan, Mohammad Ashraf, Dr
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT

      IIF 3
  • Chohan, Mohammad Ashraf, Dr
    British doctor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, United Kingdom

      IIF 4
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT, England

      IIF 5
    • icon of address 6, Bendall Mews, London, NW1 6SN, England

      IIF 6
    • icon of address 6, Bendall Mews, Marylebone, London, NW1 6SN, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Chohan, Muhammad Ashraf, Dr
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Matthew Parker Street, London, SW1H 9HQ, England

      IIF 10
  • Chohan, Mohammad Ashraf, Dr
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, England

      IIF 11
    • icon of address 6, Bendall Mews, London, NW1 6SN, England

      IIF 12
  • Chohan, Mohammad Ashraf, Dr
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chohan, Mohammad Ashraf, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT

      IIF 16
  • Chohan, Mohammed Ashraf, Dr
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, United Kingdom

      IIF 17 IIF 18
    • icon of address 6, Bendall Mews, London, NW11 6SN, United Kingdom

      IIF 19
  • Chohan, Mohammed Ashraf, Dr
    British doctor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, England

      IIF 20
  • Chohan, Mohammed Ashraf, Dr
    British medical doctor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 6, Bendall Mews, London, NW11 6SN, United Kingdom

      IIF 24 IIF 25
  • Chohan, Ashraf Mohammad
    British business man born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bendall Mews, Marylebone, London, NW1 6SN, United Kingdom

      IIF 26 IIF 27
  • Chohan, Ashraf Mohammad
    British businessman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Hill, Farnham, Surrey, GU9 8AA, United Kingdom

      IIF 28
  • Dr Mohammad Ashraf Chohan
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bendall Mews, London, NW1 6SN, England

      IIF 29
  • Mr Mohammad Ashraf Chohan
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bendall Mews, London, NW1 6SN, United Kingdom

      IIF 30
  • Chohan, Muhammad Ashraf
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Standard Road, Park Royal, London, NW10 6EU, United Kingdom

      IIF 31
    • icon of address Unit 6, 26-28 Standard Road, Park Royal, London, NW10 6EU, United Kingdom

      IIF 32
  • Chohan, Muhammad Ashraf
    British docter born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Standard Road, Park Royal, London, NW10 6EU, United Kingdom

      IIF 33
  • Chohan, Muhammad Ashraf
    British doctor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT, United Kingdom

      IIF 34
  • Chohan, Muhammad Ashraf
    Pakastani doctor born in June 1954

    Registered addresses and corresponding companies
    • icon of address Lorimer Cottage, Kingston Hill, Kingston, Surrey, KT2 7JH

      IIF 35
  • Dr Mohammed Chohan
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Standard Road, Park Royal, London, NW10 6EU, United Kingdom

      IIF 36
  • Chohan, Ashraf, Dr
    British doctor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Hill, Surrey, KT2 7JT

      IIF 37
  • Mr Mohammad Ashraf Chohan
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Station Hill, Farnham, GU9 8AA, England

      IIF 38
    • icon of address 6, Bendall Mews, London, NW1 6SN, United Kingdom

      IIF 39
  • Dr Mohammed Ashraf Chohan
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, England

      IIF 40
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 6, Bendall Mews, London, NW1 6SN, England

      IIF 47
    • icon of address 6, Bendall Mews, London, NW11 6SN, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Icto B&c Associates Limited, Concorde House, Grenville Place Mill Hill, London, NW7 3SA

      IIF 51
    • icon of address Unit 6, 26-28, Standard Road, London, NW10 6EU, England

      IIF 52
  • Mr Muhammad Ashraf Chohan
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, England

      IIF 53
    • icon of address 26-28, Standard Road, London, NW10 6EU, United Kingdom

      IIF 54
    • icon of address Unit 6, 26-28 Standard Road, London, NW10 6EU, United Kingdom

      IIF 55
  • Dr Mohammed Chohan
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, England

      IIF 56
  • Mr Mohammed Chohan
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, KT2 7JT, England

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 6 Bendall Mews, Marylebone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 6 Bendall Mews, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Bendall Mews, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Bendall Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Bendall Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Coombe Lodge, Coombe Ridings, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Bendall Mews, Marylebone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 6 Bendall Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Bendall Mews, Marylebone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Unit 6 26-28 Standard Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Icto B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    343,974 GBP2015-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Bendall Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,111 GBP2024-06-28
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 26-28 Standard Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Bendall Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    RAPID TREND LTD - 2025-08-22
    icon of address 6 Bendall Mews, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    BELL IN LTD - 2018-05-30
    BELL HOUSE LTD - 2018-12-10
    RAPID MEDICAL SERVICES (UK) A LTD - 2018-05-11
    BELL PROPERTIES MANAGEMENT LTD - 2019-05-21
    QUICK REPORTING LTD - 2016-11-10
    RAPID MEDICAL SERVICES (UK) A LTD - 2016-05-13
    SURREY INVESTMENT PROPERTIES LTD - 2019-08-12
    RAPID MED SERVICES UK LTD - 2015-09-09
    icon of address 6 Bendall Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,044 GBP2024-06-28
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 6 Bendall Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    icon of address 6 Bendall Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    821,687 GBP2024-02-28
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    RAPID CLINICS LTD - 2021-02-02
    icon of address Suite 501 Unit 2a, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ 2022-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-08-02
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    MEDCOLEGAL LTD - 2018-06-06
    icon of address 91 Bell Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,725 GBP2021-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2017-04-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Mildred Avenue, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,609,114 GBP2024-09-30
    Officer
    icon of calendar 2017-01-17 ~ 2017-05-01
    IIF 20 - Director → ME
  • 4
    icon of address 6 Bendall Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2023-08-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-09-14
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    icon of calendar 2019-11-21 ~ 2020-10-09
    IIF 10 - Director → ME
  • 6
    icon of address 26-28 Standard Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2018-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    icon of address 428 Bath Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-31 ~ 2002-08-29
    IIF 35 - Director → ME
  • 8
    icon of address 5a Station Hill, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-05-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-05-30
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6 Bendall Mews, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2015-11-17
    IIF 7 - Director → ME
  • 10
    icon of address Icto B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    343,974 GBP2015-09-29
    Officer
    icon of calendar 2005-11-16 ~ 2017-03-30
    IIF 3 - Director → ME
    icon of calendar 2005-11-16 ~ 2017-05-01
    IIF 16 - Secretary → ME
  • 11
    icon of address 4 Station Hill, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2014-08-01
    IIF 28 - Director → ME
  • 12
    icon of address 6 Bendall Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,111 GBP2024-06-28
    Officer
    icon of calendar 2016-07-22 ~ 2020-01-22
    IIF 6 - Director → ME
  • 13
    RAPID TREND LTD - 2025-08-22
    icon of address 6 Bendall Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ 2025-10-22
    IIF 22 - Director → ME
  • 14
    BELL IN LTD - 2018-05-30
    BELL HOUSE LTD - 2018-12-10
    RAPID MEDICAL SERVICES (UK) A LTD - 2018-05-11
    BELL PROPERTIES MANAGEMENT LTD - 2019-05-21
    QUICK REPORTING LTD - 2016-11-10
    RAPID MEDICAL SERVICES (UK) A LTD - 2016-05-13
    SURREY INVESTMENT PROPERTIES LTD - 2019-08-12
    RAPID MED SERVICES UK LTD - 2015-09-09
    icon of address 6 Bendall Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,044 GBP2024-06-28
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-04-01
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2008-08-05 ~ 2011-12-31
    IIF 37 - Director → ME
  • 16
    icon of address 6 Bendall Mews, Marylebone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2017-02-17
    IIF 5 - Director → ME
  • 17
    icon of address 6 Bendall Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-07-13 ~ 2022-11-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ 2022-11-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.