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

Mohamed, Ashraf

    Related profiles found in government register
  • Mohamed, Ashraf
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189 Regents Park Road, London, N3 3PB

      IIF 1
  • Mohamed, Ashraf
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meteor House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 2
  • Mohamed, Ashraf
    British businessman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Regents Park Road, Finchley, London, N3 3PB, United Kingdom

      IIF 3
  • Mohamed, Ashraf
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Stanhope Road, London, N12 9DT, United Kingdom

      IIF 4 IIF 5
    • 189 Regents Park Road, Finchley, London, N3 3PB

      IIF 6
  • Mohamed, Ashraf
    British electrical wholesaler born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189 Regents Park Road, Finchley, London, N3 3PB

      IIF 7
  • Mohamed, Ashraf
    British manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Stanhope Road, Finchley, N12 9DT, England

      IIF 8
  • Mohamed, Ashraf
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meteor House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 9
  • Mohamed, Ashraf
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 10 IIF 11
  • Mohamed, Ashraf
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mengrani, Ashraf
    British business man born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 403, Hornsey Road, Islington, London, N19 4DX, United Kingdom

      IIF 15
  • Mengrani, Ashraf
    British businessman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 403, Hornsey Road, London, N19 4DX, United Kingdom

      IIF 16
  • Mengrani, Ashraf
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, United Kingdom

      IIF 17
    • C/o Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, N1 9PF, England

      IIF 18
  • Mengrani, Ashraf
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 19
    • C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 20
  • Mengrani, Ashraf
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, N1 9PF, England

      IIF 21
  • Mengrani, Ashraf
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA, England

      IIF 22
  • Mr Ashraf Mengrani
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 403, Hornsey Road, Islington, London, N19 4DX, United Kingdom

      IIF 23
    • 403, Hornsey Road, London, N19 4DX, United Kingdom

      IIF 24
    • C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, United Kingdom

      IIF 25
  • Ashraf, Mohamed
    British business man born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 14-16, Stanhope Road, London, N12 9DT, England

      IIF 26
  • Mr Ashraf Mengrani
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 27
    • C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 28
    • C/o Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, N1 9PF, England

      IIF 29 IIF 30
    • Unit 25, Dalmeyer Road, London, NW10 2XA, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    REGAL ELECTRONICS LIMITED - 2015-01-09
    Jubilee House, Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 10 - director → ME
  • 2
    C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -22,688 GBP2023-07-21
    Officer
    2013-07-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-02 ~ now
    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
  • 3
    2nd Floor, 5 Hawthorn Business Park 165 Granville Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 3 - director → ME
  • 4
    THATZCOOL LIMITED - 2011-08-10
    14-16 Stanhope Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-07-09 ~ dissolved
    IIF 5 - director → ME
  • 5
    C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    14-16 Stanhope Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 7
    403 Hornsey Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    14-16 Stanhope Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 26 - director → ME
Ceased 12
  • 1
    REGAL ELECTRONICS LIMITED - 2015-01-09
    Jubilee House, Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-01
    IIF 12 - director → ME
  • 2
    Taylor White, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2007-01-15 ~ 2008-06-02
    IIF 6 - director → ME
  • 3
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-04-04 ~ 2011-04-06
    IIF 1 - llp-member → ME
  • 4
    ISLAND PRODUCE IMPORTS LIMITED - 2023-08-03
    OFFICIAL WATCH SHOP LIMITED - 2022-11-14
    THE HOUSE OF WATCHES LIMITED - 2017-01-12
    Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    309,250 GBP2023-07-31
    Officer
    2018-07-24 ~ 2022-07-01
    IIF 19 - director → ME
    Person with significant control
    2018-11-09 ~ 2022-07-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    8 Station Road, Harold Wood, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    291,577 GBP2022-09-29
    Officer
    2013-07-26 ~ 2023-02-01
    IIF 20 - director → ME
    2006-09-27 ~ 2013-07-26
    IIF 9 - director → ME
    Person with significant control
    2016-09-27 ~ 2020-09-27
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    2022-03-28 ~ 2023-02-01
    IIF 28 - Right to appoint or remove directors OE
  • 6
    MIDAS DISTRIBUTION LTD - 2016-06-01
    RECYCLING PHONE SHOP LTD - 2013-12-20
    C/o Cwa Accountants First Floor, 271 Upper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    700,280 GBP2023-05-30
    Officer
    2013-05-21 ~ 2016-06-01
    IIF 8 - director → ME
  • 7
    Cwa Certified Accountants, 403 Hornsey Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,148 GBP2016-07-31
    Officer
    2013-07-10 ~ 2015-08-01
    IIF 22 - director → ME
    2013-07-10 ~ 2013-07-10
    IIF 14 - director → ME
  • 8
    ULTRA PROPERTY MANAGEMENT LIMITED - 2015-03-17
    Jubilee House, Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ 2013-07-10
    IIF 11 - director → ME
    IIF 13 - director → ME
  • 9
    S & I ELECTRONICS PLC - 2014-12-29
    S. AND I. TRADERS LIMITED - 1999-02-04
    14-16 Stanhope Road, London
    Corporate (2 parents)
    Equity (Company account)
    4,582,828 GBP2023-12-31
    Officer
    ~ 2014-12-23
    IIF 7 - director → ME
  • 10
    Marsham House - Flat 16, Station Road, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    13,678 GBP2023-12-31
    Officer
    2004-08-18 ~ 2015-05-18
    IIF 4 - director → ME
  • 11
    DV8.TECH LTD - 2018-06-15
    C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-29
    Officer
    2017-05-19 ~ 2018-06-13
    IIF 15 - director → ME
    Person with significant control
    2017-05-19 ~ 2018-06-13
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    UNIVERSAL LABOUR HIRE LIMITED - 2024-12-03
    UNIVERSAL TECHNOLOGY LONDON LTD - 2023-08-29
    UNIVERSAL QUANTUM ENERGY UK LTD - 2023-02-20
    C/o Cwa Accountants First Floor, 271 Upper Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    77,465 GBP2023-12-31
    Officer
    2019-12-23 ~ 2023-07-01
    IIF 17 - director → ME
    Person with significant control
    2019-12-23 ~ 2023-07-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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.