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, Muhammad Mohsin

    Related profiles found in government register
  • Ashraf, Muhammad Mohsin
    Pakistani business born in October 1989

    Resident in England

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

      IIF 1
  • Ashraf, Muhammad Mohsin
    Pakistani company director born in October 1989

    Resident in England

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

      IIF 2
    • Flat 82, Green Man Lane, London, W13 0SN, England

      IIF 3
  • Ashraf, Muhammad Mohsin
    Pakistani grocer born in October 1989

    Resident in England

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

      IIF 4
  • Ashraf, Muhammad Mohsin
    Pakistani director born in October 1989

    Resident in United Kingdom

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

      IIF 5
  • Ashraf, Muhammad Moshin
    Pakistani director born in October 1989

    Resident in United Kingdom

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

      IIF 6
  • Mr Muhammad Mohsin Ashraf
    Pakistani born in October 1989

    Resident in England

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

      IIF 7 IIF 8
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 9
  • Ashraf, Mohammad
    British business born in May 1959

    Resident in England

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

      IIF 10
  • Ashraf, Mohammad
    British business person born in May 1959

    Resident in England

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

      IIF 11
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in England

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

      IIF 12
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 13
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 14
  • Ashraf, Mohammad
    British manager born in May 1959

    Resident in England

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

      IIF 15
  • Ashraf, Mohammad
    British shop owner born in May 1959

    Resident in England

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

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

    Resident in England

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

      IIF 17
  • Ashraf, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

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

      IIF 18
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 19
  • Ashraf, Muhammad
    Pakistani salesman born in October 1989

    Resident in United Kingdom

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

      IIF 20
  • Ashraf, Muhammad Mohsin

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

      IIF 21
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in England

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

      IIF 22
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 23
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 24 IIF 25
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 26
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 27
  • Mr Muhammad Ashraf
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 28
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 29
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in Wales

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

      IIF 30
    • 108, St. Mary Street, Cardiff, South Glamorgan, CF10 1DX

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

    Resident in United Kingdom

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

      IIF 32
  • Ashraf, Mohammad
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 33
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 34
    • 86, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JZ, United Kingdom

      IIF 35
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 36
    • Suite86, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 37
  • Ashraf, Mohammad
    British grocer born in May 1959

    Resident in United Kingdom

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

      IIF 38
  • Ashraf, Mohammad
    British manager born in May 1959

    Resident in United Kingdom

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

      IIF 39
  • Ashraf, Mohammad
    British caterer

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

      IIF 40
  • Ashraf, Mohammad
    British shopkeeper

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

      IIF 41
  • Ashraf, Muhammad

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

      IIF 42
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 43
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in Wales

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

      IIF 44
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 47
    • 65, Whitley Street, Reading, RG2 0EG, England

      IIF 48 IIF 49
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 50
  • Mohammad Ashraf
    British born in May 1959

    Resident in United Kingdom

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

      IIF 51
    • Suite86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    30 Gorse Walk, Colchester, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    30 Gorse Walk, Colchester, England
    Corporate (3 parents)
    Person with significant control
    2024-03-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    115 115 George Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 18 - director → ME
    2019-06-20 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    115 George Lane, South Woodford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 20 - director → ME
  • 5
    67a Whitley Street, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    108 St. Mary Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    85 Southampton Street, Reading, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-07 ~ dissolved
    IIF 17 - director → ME
  • 8
    EPOS BOOKINGS LTD - 2022-06-01
    31 S Farm Rd, Worthing, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 6 - director → ME
  • 9
    Rg1 4qd, 105 Suite 86, 105 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    760 GBP2018-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    115 George Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 19 - director → ME
    2021-05-24 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Suite86 105 London Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SWIFT MINES & METALS LIMITED - 2019-06-19
    DG SWIFT LIMITED - 2015-04-28
    48a The Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2019-06-15 ~ dissolved
    IIF 3 - director → ME
  • 13
    Suite 86 105 London Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 14
    65 Whitley Street, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 12 - director → ME
  • 15
    65 Whitley Street, Reading, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    50,738 GBP2023-08-31
    Officer
    1999-08-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 16
    30 Gorse Walk, Colchester, England
    Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    65 Whitley Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -480 GBP2023-10-31
    Officer
    2020-10-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    Suite 86,105 London Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    108 St. Mary Street, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    69 Pitcroft Avenue, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2017-11-09 ~ 2022-09-12
    IIF 16 - director → ME
    Person with significant control
    2017-11-09 ~ 2022-09-12
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    PUNJAB ENTERPRISES LTD - 2020-10-09
    29 Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-04-21 ~ 2024-04-30
    IIF 1 - director → ME
    2017-04-21 ~ 2024-04-30
    IIF 21 - secretary → ME
    Person with significant control
    2017-04-21 ~ 2024-04-30
    IIF 9 - Has significant influence or control OE
  • 3
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-08-07 ~ 2024-12-18
    IIF 4 - director → ME
    Person with significant control
    2019-08-07 ~ 2024-12-18
    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
    211 London Road, Reading, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,437 GBP2017-11-30
    Officer
    2002-07-29 ~ 2008-11-01
    IIF 40 - secretary → ME
  • 5
    WORLDFUN LTD - 2022-06-28
    25 Forest Green, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-02-10 ~ 2021-04-28
    IIF 5 - director → ME
  • 6
    29a Bond Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-12-18
    IIF 2 - director → ME
    Person with significant control
    2024-03-27 ~ 2024-12-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    65 Whitley Street, Reading, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    50,738 GBP2023-08-31
    Officer
    1999-08-16 ~ 1999-09-30
    IIF 41 - secretary → ME
  • 8
    Suite 86 105 London Street, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,303 GBP2023-04-30
    Officer
    2021-04-19 ~ 2023-10-31
    IIF 13 - director → ME
    Person with significant control
    2021-04-19 ~ 2023-10-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    108 St. Mary Street, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-01-09
    IIF 30 - director → ME
  • 10
    Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    347,034 GBP2024-07-31
    Officer
    ~ 1993-09-06
    IIF 38 - director → ME
  • 11
    108 St. Mary Street, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,228 GBP2024-01-31
    Officer
    2018-10-16 ~ 2022-09-12
    IIF 33 - director → ME
    Person with significant control
    2018-10-16 ~ 2022-09-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
© 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.