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, Irfan

    Related profiles found in government register
  • Ashraf, Irfan
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit9 Gill & Russel Business Park, Pleck Road, Walsall, WS2 9ES, England

      IIF 1
  • Ashraf, Irfan
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Burdetts Road, Dagenham, Essex, RM9 6XY, England

      IIF 2
    • icon of address 12, Manor Place, Feltham, TW14 9BT, England

      IIF 3
  • Ashraf, Irfan
    British consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M7a,unimix House, Abbay Road, London, NW10 7TR, United Kingdom

      IIF 4
  • Ashraf, Irfan
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Burdetts Road, Dagenham, RM9 6XY, United Kingdom

      IIF 5
    • icon of address Regus Adamson House, Towers Business Park, Didsbury, M20 2YY, England

      IIF 6
    • icon of address 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 7
    • icon of address 147, Fishermead Boulevard, Fishermead, Milton Keynes, MK6 2AE, United Kingdom

      IIF 8 IIF 9
  • Ashraf, Irfan
    British director finance born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Burdetts Road, Dagenham, RM9 6XY, United Kingdom

      IIF 10
  • Ashraf, Irfan
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Burdetts Road, Dagenham, Essex, RM9 6XY

      IIF 11
  • Ashraf, Irfan
    British none born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Burdetts Road, Dagenham, Essex, RM9 6XY

      IIF 12
  • Ashraf, Irfan
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brook Holloway, Stourbridge, DY9 8XJ, England

      IIF 13 IIF 14
  • Ashraf, Irfan
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brook Holloway, Stourbridge, DY9 8XJ, England

      IIF 15
    • icon of address Unit 9, Gill & Russell Business Park, Wharf Street, Walsall, West Midlands, WS2 9ES, England

      IIF 16
  • Mr Irfan Ashraf
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Manor Place, Feltham, TW14 9BT, England

      IIF 17
    • icon of address M7a,unimix House, Abbay Road, London, NW10 7TR, United Kingdom

      IIF 18
    • icon of address Unit9 Gill & Russel Business Park, Pleck Road, Walsall, WS2 9ES, England

      IIF 19
  • Mr Irfan Ashraf
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brook Holloway, Stourbridge, DY9 8XJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 9, Gill & Russell Business Park, Wharf Street, Walsall, West Midlands, WS2 9ES, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address M7a,unimix House, Abbay Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,782 GBP2018-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Brook Holloway, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,112 GBP2023-12-31
    Officer
    icon of calendar 2021-12-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Brook Holloway, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    474 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9 Gill & Russell Business Park, Wharf Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    PRINCETON SECURITY SERVICES LTD - 2021-04-12
    icon of address 3 Brook Holloway, Stourbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,722 GBP2023-11-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ 2016-04-14
    IIF 12 - Director → ME
  • 2
    icon of address Head Office A1 42 The Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    293,741 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2018-01-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-01-02
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 181 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2014-07-01
    IIF 10 - Director → ME
  • 4
    icon of address 38 Derwent Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-04-14
    IIF 2 - Director → ME
  • 5
    icon of address Suite 64 792, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2012-10-04
    IIF 6 - Director → ME
  • 6
    IMMIDIATE CLAIM LTD - 2009-08-20
    icon of address Suite 0405 39 Barton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2011-06-20
    IIF 8 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-04-19
    IIF 9 - Director → ME
  • 7
    CABITAPP LTD - 2013-08-02
    GYK STAR PUBLISHING LTD - 2013-03-05
    icon of address Rear Of 137-157 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-02-02
    IIF 5 - Director → ME
  • 8
    MK LAWYERS HELPLINE LTD - 2013-11-07
    MK LEGAL PRACTICE LIMITED - 2013-09-30
    icon of address Adj The Holt, London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2013-09-25
    IIF 7 - Director → ME
  • 9
    icon of address 39a Barton Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2014-03-24
    IIF 11 - Director → ME
  • 10
    XAT ACCOUNTANTS LTD - 2018-10-05
    icon of address 54 Green Lane, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -482 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2021-07-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2021-04-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.