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 Jamal Ashraf Chohan

    Related profiles found in government register
  • Mr Jamal Ashraf Chohan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Station Hill, Farnham, GU9 8AA, England

      IIF 1
    • 23, Berkeley Square, London, W1J 6EJ, England

      IIF 2
    • 6, Bendall Mews, London, NW1 6SN, England

      IIF 3
    • Matrix Studio Complex 91a, Peterborough Road, London, SW6 3BU, England

      IIF 4
    • Matrix Studios, 91 Peterborough Road, London, SW6 3BU, England

      IIF 5 IIF 6
    • Matrix Studios, 91a Peterborough Road, London, SW6 3BU, United Kingdom

      IIF 7
    • Matrix Studios Complex, 91a, Peterborough Road, London, SW6 3BU, England

      IIF 8
    • New Kings House, 139-144 New Kings Road, London, SW6 4LZ

      IIF 9
  • Chohan, Jamal Ashraf
    British chief executive officer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 91, Bell Street, London, NW1 6TL, England

      IIF 10
  • Chohan, Jamal Ashraf
    British co director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT

      IIF 11
    • Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT, England

      IIF 12
    • 6, Bendall Mews, London, NW1 6SN, England

      IIF 13 IIF 14 IIF 15
    • 6, Bendall Mews, Marylebone, London, NW1 6SN, United Kingdom

      IIF 16
  • Chohan, Jamal Ashraf
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 26-28 Standard Road, Park Royal, London, NW10 6EU, England

      IIF 17
  • Chohan, Jamal Ashraf
    British contingent worker born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 18
  • Chohan, Jamal Ashraf
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Station Hill, Farnham, GU9 8AA, England

      IIF 19
    • Coombe Lodge, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT, England

      IIF 20
    • 23, Berkeley Square, London, W1J 6EJ, England

      IIF 21
    • 6, Bendall Mews, Marylebone, London, NW1 6SN, United Kingdom

      IIF 22
    • Matrix Studio Complex 91a, Peterborough Road, London, SW6 3BU, England

      IIF 23
    • Matrix Studios, 91 Peterborough Road, London, SW6 3BU, England

      IIF 24
    • Matrix Studios, 91a Peterborough Road, London, SW6 3BU, United Kingdom

      IIF 25
    • Matrix Studios Complex, 91a, Peterborough Road, London, SW6 3BU, England

      IIF 26
  • Chohan, Jamal Ashraf
    British managing director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • New Kings House, 139-144 New Kings Road, London, SW6 4LZ

      IIF 27
  • Chohan, Jamal Ashraf
    British solicitor born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Matrix Studios, 91 Peterborough Road, London, SW6 3BU, England

      IIF 28
  • Chohan, Jamal

    Registered addresses and corresponding companies
    • 6, Bendall Mews, Marylebone, London, NW1 6SN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    23 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Matrix Studio Complex 91a, Peterborough Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,972 GBP2023-04-30
    Officer
    2021-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    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 - Right to appoint or remove directorsOE
  • 3
    QUICK TRANSLATE LTD - 2021-04-09
    Matrix Studios, 91 Peterborough Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,673 GBP2020-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Matrix Studios, 91a Peterborough Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    THE MARYLEBONE ACADEMY LIMITED - 2020-03-18
    THE LEGAL ACADEMY LTD - 2019-09-23
    THE MARYLEBONE ACADEMY (LEGAL) LTD - 2018-02-28
    Matrix Studios, 91 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305 GBP2019-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2b Station Hill, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -253,600 GBP2024-04-30
    Officer
    2016-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    6 Bendall Mews, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 8
    SURREY INVESTMENT PROPERTIES LTD - 2019-08-12
    BELL PROPERTIES MANAGEMENT LTD - 2019-05-21
    BELL HOUSE LTD - 2018-12-10
    BELL IN LTD - 2018-05-30
    RAPID MEDICAL SERVICES (UK) A LTD - 2018-05-11
    QUICK REPORTING LTD - 2016-11-10
    RAPID MEDICAL SERVICES (UK) A LTD - 2016-05-13
    RAPID MED SERVICES UK LTD - 2015-09-09
    6 Bendall Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,024,557 GBP2023-06-29
    Officer
    2021-09-03 ~ now
    IIF 15 - Director → ME
  • 9
    THE MARYLEBONE ACADEMY LTD - 2019-09-23
    New Kings House, 139-144 New Kings Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    6 Bendall Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    821,687 GBP2024-02-28
    Officer
    2021-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-01-03 ~ 2014-08-08
    IIF 18 - Director → ME
  • 2
    6 Bendall Mews, London, England
    Active Corporate (2 parents)
    Officer
    2010-11-15 ~ 2014-02-11
    IIF 20 - Director → ME
  • 3
    35 Sinclair Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-23 ~ 2024-03-20
    IIF 26 - Director → ME
    Person with significant control
    2022-03-23 ~ 2024-03-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    2b Station Hill, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -253,600 GBP2024-04-30
    Officer
    2016-11-17 ~ 2017-05-22
    IIF 29 - Secretary → ME
  • 5
    6 Bendall Mews, Marylebone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,546 GBP2016-06-29
    Officer
    2011-06-13 ~ 2016-05-01
    IIF 16 - Director → ME
  • 6
    6 Bendall Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    215,016 GBP2023-06-29
    Officer
    2013-06-12 ~ 2016-12-08
    IIF 11 - Director → ME
    2013-06-12 ~ 2013-06-12
    IIF 12 - Director → ME
  • 7
    SURREY INVESTMENT PROPERTIES LTD - 2019-08-12
    BELL PROPERTIES MANAGEMENT LTD - 2019-05-21
    BELL HOUSE LTD - 2018-12-10
    BELL IN LTD - 2018-05-30
    RAPID MEDICAL SERVICES (UK) A LTD - 2018-05-11
    QUICK REPORTING LTD - 2016-11-10
    RAPID MEDICAL SERVICES (UK) A LTD - 2016-05-13
    RAPID MED SERVICES UK LTD - 2015-09-09
    6 Bendall Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,024,557 GBP2023-06-29
    Officer
    2015-09-08 ~ 2016-05-21
    IIF 17 - Director → ME
  • 8
    91 Bell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ 2017-09-04
    IIF 10 - Director → ME
  • 9
    6 Bendall Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    821,687 GBP2024-02-28
    Officer
    2015-11-25 ~ 2018-10-15
    IIF 14 - 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.