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, Zeshan

    Related profiles found in government register
  • Ashraf, Zeshan
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ash Motors, Unit 1 Victoria Street, Birstall, Batley, WF17 9ET, England

      IIF 1
    • Unit 1, Victoria Street, Birstall, Batley, WF17 9ET, England

      IIF 2
    • 204, Yews Hill Road, Huddersfield, HD4 5DE, United Kingdom

      IIF 3
    • Huque Chaudry, 199 Roundhay Road, Leeds, LS8 5AN, England

      IIF 4
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 5
  • Ashraf, Zeshan
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 204, Yews Hill Road, Huddersfield, HD4 5DE, United Kingdom

      IIF 6
  • Ashraf, Zeshan
    British startup born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 136, Rutland Avenue, High Wycombe, Buckinghamshire, HP12 3JG, England

      IIF 7
  • Ashraf, Zeshan
    Pakistani grocer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sheppard Street, Stoke-on-trent, ST4 5AE, England

      IIF 8
  • Mr Zeshan Ashraf
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Victoria Street, Birstall, Batley, WF17 9ET, England

      IIF 9
    • Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 10
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 11
  • Ashraf, Zeshan
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Zeshan Ashraf
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sheppard Street, Stoke-on-trent, ST4 5AE, England

      IIF 13
  • Mr Zeshan Ashraf
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,630 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Park House, Wilmington Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    398,307 GBP2024-02-29
    Officer
    2011-01-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    4 Sheppard Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Unit 1 Victoria Street, Birstall, Batley, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-03-27 ~ now
    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
  • 5
    Park House, Wilmington Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 4 - director → ME
  • 6
    Park House, Wilmington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    TYRE MASTERS (HUDDERSFIELD) LTD - 2013-02-05
    5 Green Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ 2012-12-03
    IIF 3 - director → ME
  • 2
    125 St. Johns Road, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ 2011-10-20
    IIF 6 - director → ME
  • 3
    ZA AND CS LIMITED - 2015-12-21
    215 Deeds Grove, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-01-25
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.