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 Zahid Ashraf

    Related profiles found in government register
  • Mr Zahid Ashraf
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bromford Crescent, Birmingham, B24 9RJ, United Kingdom

      IIF 1
    • icon of address 116 Royal Arch Apartments, Wharfside Street, Birmingham, B1 1RG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 6 Sovereign Court, Graham Street, Birmingham, B1 3JR, United Kingdom

      IIF 7
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 8
  • Zahid Ashraf
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Royal Arch Flat, Birmingham, B1 1RG, United Kingdom

      IIF 9
    • icon of address 6, Sovereign Court, Birmingham, B1 3JR, United Kingdom

      IIF 10
    • icon of address 6 Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 11
    • icon of address Unit 6, Sovereign Court, Birmingham, B1 3JR, United Kingdom

      IIF 12
  • Mr Zahid Ashraf
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0HB, England

      IIF 13
    • icon of address 8, Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0HB, United Kingdom

      IIF 14
  • Ashraf, Zahid
    British businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 15
    • icon of address Quadrant, Limes Road, Weybridge, Surrey, KT13 8DH, England

      IIF 16
  • Ashraf, Zahid
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-31, Vittoria Street, Birmingham, West Midlands, B1 3ND, England

      IIF 17
  • Ashraf, Zahid
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rolfe Street, Smethwick, Birmingham, B66 2BD, United Kingdom

      IIF 18
    • icon of address 109, Rolfe Street, Smethwick, Birmingham, B66 2BD, United Kingdom

      IIF 19 IIF 20
    • icon of address 11, Bromford Crescent, Birmingham, B24 9RJ, United Kingdom

      IIF 21
    • icon of address 3 Temple Row West, Birmingham, England, B2 5NY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 6 Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 25
    • icon of address 6, Sovereign Court, Graham Street, Birmingham, B1 3JR, United Kingdom

      IIF 26 IIF 27
    • icon of address 8, Warstone Parade East, Birmingham, West Midlands, B18 6NR, England

      IIF 28 IIF 29
    • icon of address 8, Warstone Parade East, Birmingham, West Midlands, B18 6NR, Uk

      IIF 30
  • Ashraf, Zahid
    British manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rolfe Street, Smethwick, Birmingham, B66 2BD, England

      IIF 31
  • Ashraf, Zahid
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Royal Arch Apartments, Wharfside Street, Birmingham, B1 1RG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 116, Royal Arch Flat, Wharfside Street, Birmingham, West Midlands, B1 1RG, United Kingdom

      IIF 37
    • icon of address 6, Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 38
    • icon of address 6, Sovereign Court, Graham Street, Birmingham, B1 3JR, United Kingdom

      IIF 39 IIF 40
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 41
    • icon of address Unit 6, Sovereign Court, Birmingham, B1 3JR, United Kingdom

      IIF 42
  • Ashraf, Zahid
    British sales man born in February 1980

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 49, Denewood Avenue, Handsworth Wood, Birmingham, West Midlands, B20 2AB, United Kingdom

      IIF 43
  • Ashraf, Zahid

    Registered addresses and corresponding companies
    • icon of address 49, Denewood Avenue, Handsworth Wood, Birmingham, West Midlands, B20 2AB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 8 Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 Warstone Parade East, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 3 Temple Row West, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    98 GBP2023-04-30
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 108/109 Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-02-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address 109 Rolfe Street, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Unit 6 Sovereign Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 108 Rolfe Street, Smethwick, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 3 Temple Row West, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    585,350 GBP2022-10-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,057,581 GBP2023-08-30
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 12
    SUTTON CARTER INVESTMENTS LIMITED - 2021-03-08
    icon of address 6 Sovereign Court, Graham Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,846,506 GBP2020-02-27
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 6 Sovereign Court, Graham Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,200 GBP2024-10-30
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 6 Sovereign Court, Graham Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -535 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 26 - Director → ME
  • 15
    THEONLINEPROPERTYAUCTION LIMITED - 2020-08-28
    icon of address 6 Sovereign Court, Graham Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    768,961 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 92-100 Darlaston Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 8 Warstone Parade East, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address St Paul's Cottages, Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 11 Bromford Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    AIDAN HARVEY PROPERTIES LTD - 2022-01-07
    icon of address 6 Sovereign Court, Graham Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,650,388 GBP2024-08-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-06-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2023-06-07
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address St Pauls Cottages, Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2019-10-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2019-10-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    589,830 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-07-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUTTON CARTER (SERVICES) LTD - 2023-08-25
    icon of address 136 Royal Arch Wharfside Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,722 GBP2022-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2023-01-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2023-01-09
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    SUTTON CARTER LIMITED - 2016-11-21
    SUTTONCARTER LIMITED - 2014-09-02
    icon of address Sutton Carter, 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2016-11-10
    IIF 19 - Director → ME
  • 6
    SUTTON CARTER MANAGEMENT LTD - 2020-08-04
    icon of address 91 91 Linwood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2018-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2019-04-14
    IIF 27 - Director → ME
  • 7
    4712 LTD - 2017-10-09
    icon of address 97 Park Lane Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,049 GBP2021-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2017-10-10
    IIF 15 - Director → ME
  • 8
    SUTTON CARTER INVESTMENTS LIMITED - 2021-03-08
    icon of address 6 Sovereign Court, Graham Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,846,506 GBP2020-02-27
    Person with significant control
    icon of calendar 2017-02-04 ~ 2020-12-17
    IIF 14 - Has significant influence or control OE
  • 9
    icon of address First House, 1 Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2016-02-26
    IIF 41 - Director → ME
  • 10
    icon of address Quadrant, Limes Road, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-10-14
    IIF 16 - Director → ME
  • 11
    icon of address 92-100 Darlaston Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2012-01-09
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.