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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashraf, Ayaz

    Related profiles found in government register
  • Ashraf, Ayaz
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Huddersfield Road, Birstall, Batley, WF17 9AA, England

      IIF 1 IIF 2
    • 14a, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9AA, United Kingdom

      IIF 3
    • 14b, Huddersfield Road, Birstall, Batley, WF17 9AA, United Kingdom

      IIF 4
    • 14c, Huddersfield Road, Birstall, Batley, WF17 9AA, United Kingdom

      IIF 5
    • Fourth Floor, St James House, St. James's Row, Burnley, BB11 1DR, England

      IIF 6
    • 3, Hill Street, Third Floor New Town, Edinburgh, EH2 3JP, Scotland

      IIF 7
    • 9 Cawley Lane, Heckmondwike, WF16 0BJ, England

      IIF 8
    • Building 5 Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 9
    • International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 10
  • Ashraf, Ayaz
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9 Cawley Lane, Heckmondwike, West Yorkshire, WF16 0BJ

      IIF 11 IIF 12
  • Ashraf, Ayaz
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Huddersfield Road, Birstall, Batley, WF17 9AA, England

      IIF 13
    • 9 Cawley Lane, Heckmondwike, West Yorkshire, WF16 0BJ

      IIF 14 IIF 15
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 16
  • Ashraf, Ayaz
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • City Mills, Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

      IIF 17
  • Ashraf, Ayaz
    British ops manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fold Head Mills, Huddersfield Road, Mirfield, West Yorkshire, WF148BE, England

      IIF 18
  • Mr Ayaz Ashraf
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Huddersfield Road, Birstall, Batley, WF17 9AA, England

      IIF 19 IIF 20 IIF 21
    • 14a, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9AA, United Kingdom

      IIF 22
    • 14b, Huddersfield Road, Birstall, Batley, WF17 9AA, United Kingdom

      IIF 23
    • 14c, Huddersfield Road, Birstall, Batley, WF17 9AA, United Kingdom

      IIF 24
    • Fourth Floor, St James House, St. James's Row, Burnley, BB11 1DR, England

      IIF 25
    • 3, Hill Street, Third Floor New Town, Edinburgh, EH2 3JP, Scotland

      IIF 26
    • 9, Cawley Lane, Heckmondwike, WF16 0BJ, United Kingdom

      IIF 27
    • 9 Cawley Lane, Heckmondwike, West Yorkshire, WF16 0BJ, England

      IIF 28
    • Building 5 Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 29
    • International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 30
  • Ashraf, Ayaz

    Registered addresses and corresponding companies
    • 14, Huddersfield Road, Birstall, Batley, WF17 9AA, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments 15
  • 1
    ARTRYX LTD - now
    KINGSMAN COVERS LTD
    - 2023-05-03 14215925
    27-29 Baldwin Street, Newminster House, Bristol, England
    Active Corporate (2 parents)
    Officer
    2022-07-05 ~ 2023-04-27
    IIF 5 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-04-27
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    AXCEL LTD
    09413946
    Carrwood Park Selby Road, Swillington Common, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CHICKO'S LTD
    - now 06631557
    A & S FOODS UK LTD
    - 2009-01-19 06631557
    51d New Briggate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CITY LAKE LTD
    - now 15866463
    HILLFERN FX LTD
    - 2026-02-27 15866463
    International House, 14 King Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    COMPARE PARTS LIMITED
    08338232
    11 Ouchthorpe Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ 2013-09-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVELEX LTD
    09043593
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2024-04-08 ~ 2024-04-18
    IIF 2 - Director → ME
    2014-05-16 ~ 2023-12-22
    IIF 1 - Director → ME
    2023-12-22 ~ 2024-05-07
    IIF 31 - Secretary → ME
    2024-07-01 ~ 2024-09-01
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-22
    IIF 19 - Ownership of shares – 75% or more OE
    2024-04-08 ~ 2024-04-18
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    F1 AUTOMOTIVE LTD
    - now 06729853
    REVS (LEEDS) LTD
    - 2011-02-15 06729853
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-22 ~ 2013-05-01
    IIF 14 - Director → ME
    2013-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    HILLFERN LTD
    SC805965
    3 Hill Street, Third Floor New Town, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-04-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    IKON CORPORATION LTD - now
    GLOBAL ENTERPRISE TRADING LTD
    - 2005-03-14 04560215
    6 Virginia Close, Lofthouse, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-10-14 ~ 2003-11-24
    IIF 11 - Director → ME
  • 10
    IXES (UK) LTD - now
    REVS (UK) LTD
    - 2004-10-06 04952527
    236 Bradford Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-11-04 ~ 2004-02-03
    IIF 12 - Director → ME
  • 11
    OKEP LTD
    10888737
    Fourth Floor St James House, St. James's Row, Burnley, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    R4 PERFORMANCE LTD - now
    TRAPPZ LTD
    - 2020-10-29 11201968
    TRATTZ LTD
    - 2018-02-14 11201968
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2018-02-13 ~ 2018-08-08
    IIF 8 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-08-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    SUSMATIC LTD
    14214963
    Building 5 Carrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2026-03-06
    IIF 9 - Director → ME
    2022-07-05 ~ 2023-11-27
    IIF 13 - Director → ME
    Person with significant control
    2024-03-15 ~ 2026-03-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2022-07-05 ~ 2023-10-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    VITANS LTD - now
    CATS & DPF LTD
    - 2023-05-03 14214937
    4385, 14214937 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-07-05 ~ 2023-05-01
    IIF 4 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-05-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    YENKO LTD
    - now 14214563
    STARTER ALTERNATORS LTD
    - 2023-09-18 14214563
    Suite 59 Pure Offices, Turnberry Park Road, Morley Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-07-04 ~ 2023-12-28
    IIF 3 - Director → ME
    Person with significant control
    2022-07-04 ~ 2023-12-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.