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

    Related profiles found in government register
  • 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 1
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 8
    • 86, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JZ, United Kingdom

      IIF 9
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 10
    • Suite86, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • Flat 82, Green Man Lane, London, W13 0SN, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 23
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 24
  • Ashraf, Mohammad
    British manager born in May 1959

    Resident in England

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

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 108, St. Mary Street, Cardiff, South Glamorgan, CF10 1DX

      IIF 29
  • 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 30
    • Suite86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 31
  • 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 32 IIF 33
    • 105 London Street, Suite 86, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 34
    • 65, Whitley Street, Reading, RG2 0EG, England

      IIF 35 IIF 36
    • 67a, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 37
  • Ashraf, Muhammad Mohsin

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

      IIF 38
  • Ashraf, Mohammad
    British caterer

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

      IIF 39
  • Ashraf, Mohammad
    British shopkeeper

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

      IIF 40
  • Ashraf, Muhammad

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

      IIF 41
    • 115, George Lane, London, E18 1AN, United Kingdom

      IIF 42
  • 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 43 IIF 44
    • Flat 82, Tintern Court, Green Man Lane, London, W13 0SN, England

      IIF 45
  • Mr Mohammad Ashraf
    British born in May 1959

    Resident in England

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

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

      IIF 47
    • 86, Crockhamwell Road, Woodley, Reading, RG5 3JZ, England

      IIF 48 IIF 49
    • Suite 86, 105 London Street, Reading, RG1 4QD, England

      IIF 50
    • Suite 86, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 51
  • 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 52
child relation
Offspring entities and appointments
Active 19
  • 1
    30 Gorse Walk, Colchester, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-08 ~ now
    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
  • 2
    30 Gorse Walk, Colchester, England
    Corporate (3 parents)
    Person with significant control
    2024-03-27 ~ now
    IIF 48 - 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 1 - director → ME
    2019-06-20 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    115 George Lane, South Woodford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 3 - director → ME
  • 5
    67a Whitley Street, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    108 St. Mary Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    85 Southampton Street, Reading, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-07 ~ dissolved
    IIF 27 - 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 5 - 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 20 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    115 George Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 2 - director → ME
    2021-05-24 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    Suite86 105 London Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 18 - director → ME
  • 13
    Suite 86 105 London Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 14
    65 Whitley Street, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 22 - 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 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - 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 21 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - 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 6 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 35 - 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 9 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - 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 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - 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 26 - director → ME
    Person with significant control
    2017-11-09 ~ 2022-09-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - 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 16 - director → ME
    2017-04-21 ~ 2024-04-30
    IIF 38 - secretary → ME
    Person with significant control
    2017-04-21 ~ 2024-04-30
    IIF 45 - 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 19 - director → ME
    Person with significant control
    2019-08-07 ~ 2024-12-18
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 39 - 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 4 - director → ME
  • 6
    29a Bond Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-12-18
    IIF 17 - director → ME
    Person with significant control
    2024-03-27 ~ 2024-12-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 40 - 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 23 - director → ME
    Person with significant control
    2021-04-19 ~ 2023-10-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 28 - 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 12 - 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 7 - director → ME
    Person with significant control
    2018-10-16 ~ 2022-09-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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.