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

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 born in July 1964

    Resident in United Kingdom

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

      IIF 3
  • 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 4
  • 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 5 IIF 6
    • 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 born in July 1964

    Resident in England

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

      IIF 16
    • C/o Cwa, Lockkeepers Cottage, Unit 36 Hazlemere Marina, Waltham Abbey, London, EN9 1FJ, England

      IIF 17
  • Mengrani, Ashraf
    British businessman born in July 1964

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 21
    • C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, 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
    • Unit 25, Dalmeyer Road, London, NW10 2XA, England

      IIF 30
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    ADVANCE CELLPHONES UK LTD
    - now 08593048
    REGAL ELECTRONICS LIMITED
    - 2015-01-09 08593048
    Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-01
    IIF 12 - Director → ME
    2013-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ALTAIR SOLUTIONS PLC
    05982458
    Taylor White, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-01-15 ~ 2008-06-02
    IIF 7 - Director → ME
  • 3
    AM GLOBAL (UK) LIMITED
    08593170
    C/o Cwa Lockkeepers Cottage, Unit 36 Hazlemere Marina, Waltham Abbey, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,887 GBP2024-07-21
    Officer
    2013-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    AM GLOBAL COMMUNICATIONS LIMITED
    08736514
    2nd Floor, 5 Hawthorn Business Park 165 Granville Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 4 - Director → ME
  • 5
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-04-04 ~ 2011-04-06
    IIF 1 - LLP Member → ME
  • 6
    IPM IMPORTS LIMITED - now
    ISLAND PRODUCE IMPORTS LIMITED - 2023-08-03
    OFFICIAL WATCH SHOP LIMITED
    - 2022-11-14 10332967
    THE HOUSE OF WATCHES LIMITED - 2017-01-12
    Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    475,048 GBP2024-07-31
    Officer
    2018-07-24 ~ 2022-07-01
    IIF 21 - Director → ME
    Person with significant control
    2018-11-09 ~ 2022-07-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    MAGMA PROPERTY LIMITED
    05947794
    8 Station Road, Harold Wood, Romford, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    291,577 GBP2022-09-29
    Officer
    2013-07-26 ~ 2023-02-01
    IIF 22 - 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
  • 8
    MIDAS PROPERTY MANAGEMENT LTD - now
    MIDAS DISTRIBUTION LTD
    - 2016-06-01 08537847
    RECYCLING PHONE SHOP LTD
    - 2013-12-20 08537847
    C/o Cwa Accountants First Floor, 271 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    700,280 GBP2023-05-30
    Officer
    2013-05-21 ~ 2016-06-01
    IIF 8 - Director → ME
  • 9
    MODEL PROPERTY MANAGEMENT LIMITED
    08603561
    Cwa Certified Accountants, 403 Hornsey Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,148 GBP2016-07-31
    Officer
    2013-07-10 ~ 2013-07-10
    IIF 14 - Director → ME
    2013-07-10 ~ 2015-08-01
    IIF 20 - Director → ME
  • 10
    ONEPIECE TRADING COMPANY LIMITED - now
    ULTRA PROPERTY MANAGEMENT LIMITED
    - 2015-03-17 08603987
    Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ 2013-07-10
    IIF 13 - Director → ME
    IIF 11 - Director → ME
  • 11
    S & I ELECTRONICS (UK) LIMITED
    - now 05154448
    THATZCOOL LIMITED
    - 2011-08-10 05154448
    14-16 Stanhope Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 12
    S & I ELECTRONICS LIMITED - now
    S & I ELECTRONICS PLC
    - 2014-12-29 01495378
    S. AND I. TRADERS LIMITED
    - 1999-02-04 01495378
    14-16 Stanhope Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,582,828 GBP2023-12-31
    Officer
    ~ 2014-12-23
    IIF 3 - Director → ME
  • 13
    S & I EQUITY LIMITED
    05208611
    Marsham House - Flat 16, Station Road, Gerrards Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,678 GBP2023-12-31
    Officer
    2004-08-18 ~ 2015-05-18
    IIF 5 - Director → ME
  • 14
    SNMI RESEARCH & DEVELOPMENT LTD - now
    DV8.TECH LTD
    - 2018-06-15 10779977
    C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,108 GBP2024-05-31
    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 voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    SYNERGY SCENTS LTD
    15091908
    C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    TAIM LLP
    OC375955
    14-16 Stanhope Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 17
    THE K BAR NAIL AND BEAUTY SALON LIMITED
    11665100
    403 Hornsey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 18 - 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 directors OE
  • 18
    UNIVERSAL MEDICAL EQUIPMENT LTD - now
    UNIVERSAL LABOUR HIRE LIMITED - 2024-12-03
    UNIVERSAL TECHNOLOGY LONDON LTD
    - 2023-08-29 12376397
    UNIVERSAL QUANTUM ENERGY UK LTD
    - 2023-02-20 12376397
    C/o Cwa Accountants First Floor, 271 Upper Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,465 GBP2023-12-31
    Officer
    2019-12-23 ~ 2023-07-01
    IIF 16 - Director → ME
    Person with significant control
    2019-12-23 ~ 2023-07-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    ZINC HT LIMITED
    07307980
    14-16 Stanhope Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.