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

Ashraf, Mohammed Abbas

    Related profiles found in government register
  • Ashraf, Mohammed Abbas
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 1
  • Ashraf, Mohammed Abbas
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 2
  • Ashraf, Mohammed
    British born in August 1980

    Resident in England

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

      IIF 3
  • Ashraf, Mohammed
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 4
  • Ashraf, Mohammed
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 5
  • Ashraf, Mohammed Abbas
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Abbey Street, Accrington, BB5 1EH, England

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 10
  • Ashraf, Mohammed Abbas
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 11
    • icon of address 731, Stockport Road, Manchester, M19 3AR, England

      IIF 12
    • icon of address C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 13
    • icon of address Saint James' Court, 30 Brown Street, Manchester, M2 1DH, England

      IIF 14
  • Ashraf, Mohammed Abbas
    British sales born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 15
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 16
  • Mr Mohammed Ashraf
    British born in August 1980

    Resident in England

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

      IIF 17
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 18
    • icon of address Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 19
  • Ashraf, Mohammed Abbas
    United Kingdom sales born in August 1980

    Resident in Englnad

    Registered addresses and corresponding companies
    • icon of address 36, George Street, Manchester, M1 4HA, United Kingdom

      IIF 20
  • Mr Mohammed Abbas Ashraf
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 21
    • icon of address Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 22
  • Mrs Ann Marie Mottram
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 23
  • Ashraf, Mohammed Abbas

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 24
  • Mrs Ann Marie Mottram
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 25
    • icon of address 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 26
  • Mottram, Ann Marie
    British clerical officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 27
  • Mottram, Ann Marie
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 28
  • Mr Mohammed Abbas Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 32
    • icon of address 731, Stockport Road, Manchester, M19 3AR, England

      IIF 33
    • icon of address 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 34
    • icon of address C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 35
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 36
  • Mottram, Ann Marie
    United Kingdom admin born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 37
  • Mottram, Ann Marie
    United Kingdom sales born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St James St, Ashton Under Lyne, OL6 6SF, United Kingdom

      IIF 38
    • icon of address 93-101, Bridge St, Manchester, M3 2GX, United Kingdom

      IIF 39
  • Mrs Ann Marie Mottram
    United Kingdom born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 22-24 Abbey Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-06-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Market Avenue, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,594 GBP2018-10-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Saint James' Court, 30 Brown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Halifax House, 93-101 Bridge St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Evergreen Way, Marton-in-cleveland, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,830 GBP2021-08-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    BESTWAY CARE LTD - 2018-08-24
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,886 GBP2021-06-30
    Officer
    icon of calendar 2022-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M & M CONSTRUCTION GROUP LTD - 2025-02-20
    M&M MEDIA HOLDINGS LIMITED - 2024-02-05
    icon of address Halifax House 93-101, Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,035 GBP2025-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    STUDY 365 LTD - 2024-02-27
    DIAL 365 LTD - 2023-03-07
    MOA CONSULTANTS LTD - 2024-03-26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,887 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,713 GBP2022-07-31
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2018-01-03
    IIF 38 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-10-12
    IIF 20 - Director → ME
  • 2
    COGENT RESOURCING LIMITED - 2017-03-27
    PERFUME ME LTD - 2016-05-09
    COGENT INFORMATICS LTD - 2016-10-25
    icon of address Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2022-08-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2023-03-01
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address 14 Market Avenue, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,594 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-01-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-07-04
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Halifax House, 93-101 Bridge St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-09-07
    IIF 15 - Director → ME
  • 5
    icon of address Suite A Harewood House Rochdale Road Rochdale Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    646,280 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-05-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-05-15
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    ASIA NEWS NETWORK LIMITED - 2019-02-21
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,961 GBP2022-06-30
    Officer
    icon of calendar 2022-10-01 ~ 2023-05-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-05-30
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    HOME 2 HOME TV LIMITED - 2021-12-14
    CHANNEL M CITY LIMITED - 2018-03-02
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,104 GBP2021-04-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-03-01
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-01-10
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.