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 Mohammed Ashraf Khan

    Related profiles found in government register
  • Mr Mohammed Ashraf Khan
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, York Avenue, Slough, SL1 3HW, United Kingdom

      IIF 1
  • Mohammed Ashraf Khan
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 2
  • Mr Mohammed Ashraf
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Bertram Road, Smethwick, West Midlands, B67 7NY, England

      IIF 3
  • Khan, Mohammed Ashraf
    British tool trader born in April 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1, Park View Drive, South Charvil, Reading, Berkshire, RG10 9QX, United Kingdom

      IIF 4
  • Khan, Mohammed Ashraf
    British market trader born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, York Avenue, Slough, SL1 3HW, United Kingdom

      IIF 5
  • Ashraf, Mohammed
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Lockwood Road, Huddersfield, HD1 3QR, United Kingdom

      IIF 19
    • icon of address 198-200, Lockwood Road, Huddersfield, HD1 3QR

      IIF 20
    • icon of address 198-200, Lockwood Road, Huddersfield, HD1 3QR, United Kingdom

      IIF 21
  • Ashraf, Mohammed
    British market trader born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198-200, Lockwood Road, Lockwood, Huddersfield, West Yorkshire, HD1 3QR

      IIF 22
  • Ashraf, Mohammed
    British sales purchasing manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Bertram Road, Smethwick, West Midlands, B67 7NY, England

      IIF 23
  • Ashraf, Mohammed
    British sales manager born in November 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 85 Bertram Road, Smethwick, West Midlands, B67 7NZ, England

      IIF 24
  • Ashraf, Mohammed
    British bus manager

    Registered addresses and corresponding companies
    • icon of address 198-200, Lockwood Road, Lockwood, Huddersfield, West Yorkshire, HD1 3QR

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 198 Lockwood Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 1a Bertram Road, Smethwick, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,331 GBP2024-11-30
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Gatehouse Enterprise Centre, Albert Street Lockwood, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Mazhar House, 48 Bradford Road, Stanningley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 34 York Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -790 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 198-200 Lockwood Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TR FASHIONS LTD - 2009-06-24
    icon of address Unit 24 Gatehouse Enterprise Centre, Albert Street Lockwood, Huddersfield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-08-25 ~ now
    IIF 25 - Secretary → ME
Ceased 14
  • 1
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-19
    IIF 6 - Director → ME
  • 2
    BALL SHOES (ROCHDALE) LIMITED - 2006-05-26
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-19
    IIF 10 - Director → ME
  • 3
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Ellandhalifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-04 ~ 2009-04-26
    IIF 9 - Director → ME
  • 4
    icon of address 1a Bertram Road, Smethwick, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,331 GBP2024-11-30
    Officer
    icon of calendar 2007-11-19 ~ 2008-01-01
    IIF 24 - Director → ME
  • 5
    icon of address Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-02 ~ 2007-11-19
    IIF 11 - Director → ME
  • 6
    BALL SHOES (WIGAN) LIMITED - 2006-05-03
    icon of address Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-02 ~ 2007-11-19
    IIF 16 - Director → ME
  • 7
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED - 2003-09-24
    BS ASHTON LIMITED - 2002-12-30
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-19
    IIF 7 - Director → ME
  • 8
    EUROPEAN BRAND DEVELOPMENTS UK LIMITED - 2007-05-29
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-19
    IIF 14 - Director → ME
  • 9
    SPIRIT OF CAMPANIA LIMITED - 2006-08-25
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-19
    IIF 12 - Director → ME
  • 10
    STOCK MART ASSET MANAGEMENT LIMITED - 2005-07-11
    icon of address Wellington Mill, Office Block, Suit A First Floor Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-02 ~ 2007-11-19
    IIF 8 - Director → ME
  • 11
    STOCKMART (WYTHENSHAWE) LIMITED - 2006-02-14
    BALL SHOES (WYTHENSHAWE) LIMITED - 2003-09-24
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-02 ~ 2007-11-19
    IIF 15 - Director → ME
  • 12
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED - 2006-05-05
    BALL TRADING AND INVESTMENTS LIMITED - 1999-06-02
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-19
    IIF 13 - Director → ME
  • 13
    icon of address 198-200 Lockwood Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2013-08-31
    IIF 21 - Director → ME
  • 14
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2010-11-11 ~ 2011-11-02
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.