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

Mr Mohammad Ashraf

    Related profiles found in government register
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 1 IIF 2
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 3
    • 65, Whitley Street, Reading, RG2 0EG, England

      IIF 4 IIF 5
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 6
  • Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, United Kingdom

      IIF 7
    • Suite86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 8
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gorse Walk, Colchester, CO4 3QR, England

      IIF 9
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 10
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 11 IIF 12
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 13
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 14
  • Mr Muhammad Ashraf
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, 115 George Lane, London, E18 1AN, United Kingdom

      IIF 15
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 16
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, South Glamorgan, CF10 1DX

      IIF 17
  • Ashraf, Mohammad
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Whitley Street, Reading, RG2 0EG, England

      IIF 18
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 19
  • Ashraf, Mohammad
    British grocer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Whitley Street, Reading, Berkshire, RG2 0EG

      IIF 20
  • Mohammad, Ashraf
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sparth Bottoms Road, Rochdale, Lancashire, OL11 4HT, England

      IIF 21
  • Ashraf, Muhammad Mohsin
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Ashraf, Muhammad Moshin
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 82 Tintern Court, Green Man Lane, London, W13 0SN, United Kingdom

      IIF 23
  • Mr Ashraf Mohammad
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sparth Bottoms Road, Rochdale, Lancashire, OL11 4HT, England

      IIF 24
  • Ashraf, Mohammad
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 25
    • 86, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JZ, United Kingdom

      IIF 26
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 27
    • Suite86, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 28
  • Ashraf, Mohammad
    British business born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, Suite 86, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 29
  • Ashraf, Mohammad
    British business person born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 30
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 31
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, United Kingdom

      IIF 32
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 33
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 34
  • Ashraf, Mohammad
    British manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 35
    • 30, Gorse Walk, Colchester, CO4 3QR, England

      IIF 36
  • Ashraf, Mohammad
    British shopkeeper born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 86 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JZ

      IIF 37
  • Ashraf, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, 115 George Lane, London, E18 1AN, United Kingdom

      IIF 38
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 39
  • Ashraf, Muhammad
    Pakistani salesman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, George Lane, South Woodford, E18 1AN, United Kingdom

      IIF 40
  • Mr Muhammad Mohsin Ashraf
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, England

      IIF 41 IIF 42
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 43
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 44
    • 108, St. Mary Street, Cardiff, South Glamorgan, CF10 1DX

      IIF 45
  • Ashraf, Muhammad Mohsin
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, England

      IIF 46
    • 82, Green Man Lane, London, W13 0SN, England

      IIF 47
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 48
  • Ashraf, Muhammad Mohsin
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 82, Green Man Lane, London, W13 0SN, England

      IIF 49
  • Ashraf, Mohammad
    British caterer

    Registered addresses and corresponding companies
    • 65 Whitley Street, Reading, Berkshire, RG2 0EG

      IIF 50
  • Ashraf, Mohammad
    British shopkeeper

    Registered addresses and corresponding companies
    • 65 Whitley Street, Reading, Berkshire, RG2 0EG

      IIF 51
  • Ashraf, Muhammad Mohsin

    Registered addresses and corresponding companies
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 52
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • 115, 115 George Lane, London, E18 1AN, United Kingdom

      IIF 53
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    30 Gorse Walk, Colchester, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    115 115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 38 - Director → ME
    2019-06-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    115 George Lane, South Woodford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 40 - Director → ME
  • 4
    67a Whitley Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    108 St. Mary Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    85 Southampton Street, Reading, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2008-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 7
    EPOS BOOKINGS LTD - 2022-06-01
    31 S Farm Rd, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    Rg1 4qd, 105 Suite 86, 105 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    760 GBP2018-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 39 - Director → ME
    2021-05-24 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    26 Sparth Bottoms Road, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    50a London Street, Reading, England
    Active Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SWIFT MINES & METALS LIMITED - 2019-06-19
    DG SWIFT LIMITED - 2015-04-28
    48a The Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2019-06-15 ~ dissolved
    IIF 49 - Director → ME
  • 13
    Suite 86 105 London Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    65 Whitley Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 15
    30 Gorse Walk, Colchester, England
    Active Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    65 Whitley Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2024-10-31
    Officer
    2020-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    50a London Street, Reading, England
    Active Corporate (3 parents)
    Officer
    2024-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    108 St. Mary Street, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    30 Gorse Walk, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,389 GBP2025-07-31
    Officer
    2024-07-08 ~ 2025-09-10
    IIF 36 - Director → ME
    Person with significant control
    2024-07-08 ~ 2025-09-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    69 Pitcroft Avenue, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2017-11-09 ~ 2022-09-12
    IIF 25 - Director → ME
    Person with significant control
    2017-11-09 ~ 2022-09-12
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    PUNJAB ENTERPRISES LTD - 2020-10-09
    29 Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-04-21 ~ 2024-04-30
    IIF 48 - Director → ME
    2017-04-21 ~ 2024-04-30
    IIF 52 - Secretary → ME
    Person with significant control
    2017-04-21 ~ 2024-04-30
    IIF 43 - Has significant influence or control OE
  • 4
    29a Bond Street, London, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-08-07 ~ 2024-12-18
    IIF 47 - Director → ME
    Person with significant control
    2019-08-07 ~ 2024-12-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    211 London Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,437 GBP2017-11-30
    Officer
    2002-07-29 ~ 2008-11-01
    IIF 50 - Secretary → ME
  • 6
    WORLDFUN LTD - 2022-06-28
    Croft Myl, West Parade, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-02-10 ~ 2021-04-28
    IIF 22 - Director → ME
  • 7
    29a Bond Street, London, England
    Active Corporate
    Officer
    2024-03-27 ~ 2024-12-18
    IIF 46 - Director → ME
    Person with significant control
    2024-03-27 ~ 2024-12-18
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    65 Whitley Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    57,824 GBP2024-08-31
    Officer
    1999-08-16 ~ 2025-08-30
    IIF 27 - Director → ME
    1999-08-16 ~ 1999-09-30
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 9
    Suite 86 105 London Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2023-04-30
    Officer
    2021-04-19 ~ 2023-10-31
    IIF 33 - Director → ME
    Person with significant control
    2021-04-19 ~ 2023-10-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    108 St. Mary Street, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-01-09
    IIF 44 - Director → ME
  • 11
    Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,034 GBP2024-07-31
    Officer
    ~ 1993-09-06
    IIF 20 - Director → ME
  • 12
    108 St. Mary Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,228 GBP2024-01-31
    Officer
    2018-10-16 ~ 2022-09-12
    IIF 31 - Director → ME
    Person with significant control
    2018-10-16 ~ 2022-09-12
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.