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 England

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

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

      IIF 2
    • icon of address 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 3 IIF 4
    • icon of address Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 5
    • icon of address Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 6
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in Wales

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

      IIF 7
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 10
    • icon of address 65, Whitley Street, Reading, RG2 0EG, England

      IIF 11 IIF 12
    • icon of address 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 13
  • Ashraf, Mohammad
    British born in May 1959

    Resident in England

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

      IIF 14
    • icon of address 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 15
    • icon of address Suite86, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 16
  • Ashraf, Mohammad
    British business born in May 1959

    Resident in England

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

      IIF 17
  • Ashraf, Mohammad
    British business person born in May 1959

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • icon of address 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, United Kingdom

      IIF 20
    • icon of address Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 21
    • icon of address Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 22
  • Ashraf, Mohammad
    British manager born in May 1959

    Resident in England

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

      IIF 23
    • icon of address 30, Gorse Walk, Colchester, CO4 3QR, England

      IIF 24
  • Ashraf, Mohammad
    British shop owner born in May 1959

    Resident in England

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

      IIF 25
  • Ashraf, Mohammad
    British shopkeeper born in May 1959

    Resident in England

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

      IIF 26
  • Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

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

      IIF 27
    • icon of address Suite86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 28
  • Mr Muhammad Mohsin Ashraf
    Pakistani born in October 1989

    Resident in England

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

      IIF 29 IIF 30
    • icon of address Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 31
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in Wales

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

      IIF 32
    • icon of address 108, St. Mary Street, Cardiff, South Glamorgan, CF10 1DX

      IIF 33
  • Mr Muhammad Ashraf
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 34
    • icon of address 115, George Lane, London, E18 1AN, United Kingdom

      IIF 35
  • Ashraf, Muhammad Mohsin
    Pakistani born in October 1989

    Resident in England

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

      IIF 36
    • icon of address 82, Green Man Lane, London, W13 0SN, England

      IIF 37
  • Ashraf, Muhammad Mohsin
    Pakistani business born in October 1989

    Resident in England

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

      IIF 38
  • Ashraf, Muhammad Mohsin
    Pakistani company director born in October 1989

    Resident in England

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

      IIF 39
  • Ashraf, Mohammad
    British born in May 1959

    Resident in United Kingdom

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

      IIF 40
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 41
  • Ashraf, Mohammad
    British grocer born in May 1959

    Resident in United Kingdom

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

      IIF 42
  • Ashraf, Mohammad
    British caterer

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

      IIF 43
  • Ashraf, Mohammad
    British shopkeeper

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

      IIF 44
  • Ashraf, Muhammad Mohsin

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

      IIF 45
  • Ashraf, Muhammad

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

      IIF 46
    • icon of address 115, George Lane, London, E18 1AN, United Kingdom

      IIF 47
  • Ashraf, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

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

      IIF 48
    • icon of address 115, George Lane, London, E18 1AN, United Kingdom

      IIF 49
  • Ashraf, Muhammad
    Pakistani salesman born in October 1989

    Resident in United Kingdom

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

      IIF 50
  • Ashraf, Muhammad Mohsin
    Pakistani director born in October 1989

    Resident in United Kingdom

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

      IIF 51
  • Ashraf, Muhammad Moshin
    Pakistani director born in October 1989

    Resident in United Kingdom

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

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