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
    • icon of address 189 Regents Park Road, London, N3 3PB

      IIF 1
  • Mohamed, Ashraf
    born in December 1964

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C/o Cwa, Lockkeepers Cottage, Unit 36 Hazlemere Marina, Waltham Abbey, London, EN9 1FJ, England

      IIF 16
  • Mengrani, Ashraf
    British businessman born in July 1964

    Resident in England

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

      IIF 17
  • Mengrani, Ashraf
    British company director born in July 1964

    Resident in England

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

      IIF 18
    • icon of address 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
    • icon of address 25, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA, England

      IIF 20
    • icon of address 403, Hornsey Road, London, N19 4DX, England

      IIF 21
    • icon of address 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
    • icon of address 403, Hornsey Road, Islington, London, N19 4DX, United Kingdom

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

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 403, Hornsey Road, London, N19 4DX, England

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

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

      IIF 29
    • icon of address Unit 25, Dalmeyer Road, London, NW10 2XA, England

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

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    REGAL ELECTRONICS LIMITED - 2015-01-09
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2013-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor, 5 Hawthorn Business Park 165 Granville Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 3 - Director → ME
  • 4
    THATZCOOL LIMITED - 2011-08-10
    icon of address 14-16 Stanhope Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-09 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14-16 Stanhope Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 7
    icon of address 403 Hornsey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 14-16 Stanhope Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 26 - Director → ME
Ceased 12
  • 1
    REGAL ELECTRONICS LIMITED - 2015-01-09
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF 12 - Director → ME
  • 2
    icon of address Taylor White, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-15 ~ 2008-06-02
    IIF 6 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-04 ~ 2011-04-06
    IIF 1 - LLP Member → ME
  • 4
    OFFICIAL WATCH SHOP LIMITED - 2022-11-14
    THE HOUSE OF WATCHES LIMITED - 2017-01-12
    ISLAND PRODUCE IMPORTS LIMITED - 2023-08-03
    icon of address Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    475,048 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2022-07-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address 8 Station Road, Harold Wood, Romford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    291,577 GBP2022-09-29
    Officer
    icon of calendar 2006-09-27 ~ 2013-07-26
    IIF 9 - Director → ME
    icon of calendar 2013-07-26 ~ 2023-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-02-01
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2016-09-27 ~ 2020-09-27
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    MIDAS DISTRIBUTION LTD - 2016-06-01
    RECYCLING PHONE SHOP LTD - 2013-12-20
    icon of address C/o Cwa Accountants First Floor, 271 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    700,280 GBP2023-05-30
    Officer
    icon of calendar 2013-05-21 ~ 2016-06-01
    IIF 8 - Director → ME
  • 7
    icon of address Cwa Certified Accountants, 403 Hornsey Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,148 GBP2016-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-10
    IIF 14 - Director → ME
    icon of calendar 2013-07-10 ~ 2015-08-01
    IIF 20 - Director → ME
  • 8
    ULTRA PROPERTY MANAGEMENT LIMITED - 2015-03-17
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-10
    IIF 13 - Director → ME
    IIF 11 - Director → ME
  • 9
    S & I ELECTRONICS PLC - 2014-12-29
    S. AND I. TRADERS LIMITED - 1999-02-04
    icon of address 14-16 Stanhope Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,582,828 GBP2023-12-31
    Officer
    icon of calendar ~ 2014-12-23
    IIF 7 - Director → ME
  • 10
    icon of address Marsham House - Flat 16, Station Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,678 GBP2023-12-31
    Officer
    icon of calendar 2004-08-18 ~ 2015-05-18
    IIF 4 - Director → ME
  • 11
    DV8.TECH LTD - 2018-06-15
    icon of address C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,108 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-06-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Cwa Accountants First Floor, 271 Upper Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,465 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2023-07-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.