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 Mohsin Pervez Chohan

    Related profiles found in government register
  • Mr Mohsin Pervez Chohan
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Building, Wharfedale Road Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 1
    • icon of address 606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG, United Kingdom

      IIF 2 IIF 3
    • icon of address 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 4 IIF 5
    • icon of address 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 13
  • Chohan, Mohsin Pervez
    British businessman born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 14
  • Chohan, Mohsin Pervez
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 15
    • icon of address 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 16
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 17
  • Chohan, Mohsin Pervez
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tlt Llp, One Redcliff Street, Bristol, BS1 6TP, England

      IIF 18
    • icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 6 Richmond House, Heath Road, Hale, Cheshire, WA14 2XP, United Kingdom

      IIF 22
    • icon of address Fairoak 43, Fairoak Lane, Whitehouse Industrial Estate, Runcorn, WA7 3DU, England

      IIF 23 IIF 24 IIF 25
  • Mr Mohsin Pervez Chohan
    British born in December 1958

    Registered addresses and corresponding companies
    • icon of address Malmesbury House, Theobald Road, Bowdon, Cheshire, WA14 3HG, England

      IIF 26
  • Mr Mohsin Chohan
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Richmond House, Heath Road, Hale, Cheshire, WA14 2XP, England

      IIF 27
  • Chohan, Mohsin Pervez
    British company director born in December 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 175, Cross Street, Sale, Cheshire, M33 7JQ

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-01-14 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 2
    DERWENT INTERNATIONAL LIMITED - 1997-01-31
    icon of address Fairoak 43 Fairoak Lane, Whitehouse Industrial Estate, Runcorn, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 24 - Director → ME
  • 3
    HTC (ELECTRONICS) LIMITED - 1998-03-12
    EXPOREGION LIMITED - 1997-01-31
    DEPOTSTORE LIMITED - 1983-09-21
    icon of address Fairoak 43 Fairoak Lane, Whitehouse Industrial Estate, Runcorn, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,958,313 GBP2024-05-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Fairoak 43 Fairoak Lane, Whitehouse Industrial Estate, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address C/o Tlt Llp, 20 Gresham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,373,283 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -42,868 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 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
  • 8
    MIRI ROSHNI ACADEMY - UNITED IN EXCELLENCE - 2017-10-19
    icon of address Eden Point, Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Eden Point, B 3rd Floor Three Acres Lane, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,182 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    CROWDZAP LIMITED - 2023-02-15
    icon of address Tlt Llp, One Redcliff Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    934,979 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 18 - Director → ME
  • 12
    TRENDIWEAR LIMITED - 2001-06-25
    icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -909,418 GBP2023-12-31
    Officer
    icon of calendar 1998-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2021-09-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2021-09-21
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ 2021-09-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2021-09-21
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-09-21
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 4
    ADVANCED SUPPLY CHAIN (BRD) LTD - 2015-05-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-09-21
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-12 ~ 2021-09-21
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-05 ~ 2021-09-21
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-03 ~ 2021-09-21
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 8
    ADVANCED SUPPLY CHAIN LIMITED - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-08 ~ 2021-09-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2021-09-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ADVANCED SUPPLY CHAIN GROUP LTD - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Marshall Peters Ltd, Heskin Hall Farm, Wood Lane Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2010-03-31
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.