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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ishaq Chaudry

    Related profiles found in government register
  • Mr Mohammed Ishaq Chaudry
    Pakistani born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radnor Park, Greenfield Road, Congleton, Cheshire, CW12 4TW, United Kingdom

      IIF 1
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 2
    • 31 Iron Market, Ironmarket, Newcastle, ST5 1RP, England

      IIF 3
    • Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP, England

      IIF 4
    • Waterworld Group, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5PU

      IIF 5
  • Mr Mohammed Ishaq Chaudry
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Iron Market Ironmarket, Newcastle, ST5 1RP, England

      IIF 6
    • Mr Wobbles, Lyme Drive, Parklands, Stoke-on-trent, ST4 6NW, England

      IIF 7
  • Chaudry, Mohammed Ishaq
    Pakistani born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 8
    • C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke On Trent, ST1 5PU, United Kingdom

      IIF 9
    • Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP, England

      IIF 10
    • Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP, United Kingdom

      IIF 11
    • The Spinney Whitmore Road, Butterton, Newcastle, Staffs, ST5 4DT

      IIF 12 IIF 13
    • Queens Gardens Business Centre, 31 Ironmarket, Newcastle Under Lyme, ST5 1RP, United Kingdom

      IIF 14
    • Queens Gardens Business Centre, 31 Ironmarket, Newcastle Under Lyme, Staffordshire, ST5 1RP

      IIF 15
    • Queens Gardens Business Centre, 31 Ironmarket, Newcastle Under Lyme, Staffordshire, ST5 1RP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Waterworld, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5PU, United Kingdom

      IIF 19
    • Waterworld Group, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5PU, United Kingdom

      IIF 20
  • Chaudry, Mohammed Ishaq
    Pakistani company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney Whitmore Road, Butterton, Newcastle, Staffs, ST5 4DT

      IIF 21 IIF 22
  • Chaudry, Mohammed Ishaq
    Pakistani director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney Whitmore Road, Butterton, Newcastle, Staffs, ST5 4DT

      IIF 23
    • The Spinney, Whitmore Road, Butterton, Newcastle, Staffs, ST5 4DT, United Kingdom

      IIF 24
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 25
    • Lyme Drive, Newcastle Road, Parklands, Stoke-on-trent, Staffs, ST4 6NW, United Kingdom

      IIF 26
  • Chaudry, Mohammed Ishaq
    Pakistani financial adviser born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney Whitmore Road, Butterton, Newcastle, Staffs, ST5 4DT

      IIF 27
  • Mr Mohammed Ishaq Chaudry
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Waterworld, Festival Way, Stoke-on-trent, Staffs, ST1 5PU, United Kingdom

      IIF 28
  • Chaudry, Mohammed Ishaq
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Iron Market Ironmarket, Newcastle, ST5 1RP, England

      IIF 29
    • Waterworld, Festival Way, Stoke-on-trent, Staffs, ST1 5PU, United Kingdom

      IIF 30
  • Chaudry, Mohammed Ishaq
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Radnor Park, Greenfield Road, Congleton, Cheshire, CW12 4TW, United Kingdom

      IIF 31
    • C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke-on-trent, ST1 5PU, United Kingdom

      IIF 32
  • Chaudry, Mohammed Ishaq
    Pakistani

    Registered addresses and corresponding companies
    • The Spinney Whitmore Road, Butterton, Newcastle, Staffs, ST5 4DT

      IIF 33
  • Chaudry, Mohammed Ishaq
    Pakistani leisure manager

    Registered addresses and corresponding companies
    • The Spinney Whitmore Road, Butterton, Newcastle, Staffs, ST5 4DT

      IIF 34
  • Chaudry, Mohammed
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mr Wobbles Ltd, Queens Garden Business Centre, Ironmarket, Newcastle, ST5 1RP, England

      IIF 35
    • C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke-on-trent, ST1 5PU, United Kingdom

      IIF 36
  • Chaudry, Mohammed Ishaq

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 37
child relation
Offspring entities and appointments 24
  • 1
    ADVENTURE MINI GOLF LTD
    06241091
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    15,491 GBP2021-12-31
    Officer
    2017-07-12 ~ now
    IIF 19 - Director → ME
  • 2
    BUSINESS LINK WEST MIDLANDS LIMITED
    06456441
    125 Colmore Row, Birmingham
    Dissolved Corporate (23 parents)
    Officer
    2008-09-24 ~ 2010-03-25
    IIF 21 - Director → ME
  • 3
    FITNESS LEISURE WORLD 2 C.I.C. - now
    M CLUB SPA AND FITNESS 2 C.I.C.
    - 2019-04-15 07772971 07679427, 06496502
    M CLUB LIMITED
    - 2013-03-19 07772971
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2011-09-14 ~ 2017-12-15
    IIF 26 - Director → ME
  • 4
    FITNESS LEISURE WORLD C.I.C. - now
    M CLUB SPA AND FITNESS C.I.C.
    - 2019-04-16 07679427 07772971, 06496502
    FITNESS WORLD LEISURE C.I.C.
    - 2011-09-30 07679427 07772971
    FITNESS WORLD LEISURE LIMITED
    - 2011-08-12 07679427 07772971
    Greyhound Way, Festival Heights, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-22 ~ 2017-12-15
    IIF 24 - Director → ME
  • 5
    M CLUB FOUNDATION LTD
    07884948
    31 Iron Market Ironmarket, Newcastle, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    40,999 GBP2023-12-31
    Officer
    2020-11-15 ~ now
    IIF 29 - Director → ME
  • 6
    M CLUB SPA AND FITNESS LIMITED
    - now 06496502 07679427, 07772971
    BODYFIT EXPRESS (STOKE) LIMITED
    - 2019-05-08 06496502
    LADYZONE (STOKE) LIMITED - 2011-11-02
    SHK 111 LIMITED - 2008-02-27
    C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    179,566 GBP2024-12-31
    Officer
    2013-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-08 ~ 2023-01-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    M CLUB SWIM LIMITED
    - now 14502407
    ADVENTURE MINI GOLF(STAR CITY) LIMITED
    - 2024-12-27 14502407
    C/o M Club Spa & Fitness Limited Festival Way, Festival Park, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-11-23 ~ now
    IIF 32 - Director → ME
  • 8
    M INVESTMENT GROUP LIMITED
    - now 02442740
    M.I.C. PROPERTIES LIMITED
    - 2017-12-22 02442740
    GILDEDYOUTH LIMITED
    - 1990-01-26 02442740
    Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    45,298,856 GBP2023-12-31
    Officer
    2008-04-23 ~ now
    IIF 10 - Director → ME
    ~ 1995-11-25
    IIF 22 - Director → ME
    1999-06-01 ~ 2009-09-23
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    M INVESTMENT GROUP TRUSTEES LIMITED
    - now 12358430
    ADVENTURE MINI GOLF (NORTHWICH) LTD
    - 2021-09-15 12358430
    Waterworld, Festival Way, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    MC FITNESS CLUBS LIMITED
    16260164
    C/o M Club Spa & Fitness Limited Festival Way, Festival Park, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 36 - Director → ME
  • 11
    MC LEISURE HOLDING (UK) LIMITED
    - now 03083629
    M.I.C. FINANCIAL PLANNING LIMITED
    - 2025-01-03 03083629
    Queens Gardens Business Centre 31 Ironmarket, Newcastle, Newcastle Under Lyme, Staffordshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    7,152 GBP2024-12-31
    Officer
    1995-07-25 ~ 1996-07-31
    IIF 27 - Director → ME
    1999-06-29 ~ now
    IIF 13 - Director → ME
    1996-07-31 ~ 1999-06-29
    IIF 33 - Secretary → ME
  • 12
    MUCHMORE INVESTMENTS LIMITED
    08279838
    Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-08-18 ~ now
    IIF 11 - Director → ME
  • 13
    NURTURE CHILDCARE LTD
    - now 12865113
    MISS WOBBLES DAY NURSERY LTD
    - 2022-04-07 12865113
    11 Field Close, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,521 GBP2024-12-31
    Officer
    2021-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-04-06 ~ 2022-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED
    08290194
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,937,757 GBP2021-12-31
    Officer
    2012-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 15
    PULSE DESIGN & BUILD LTD
    09276898
    Radnor Park, Greenfield Road, Congleton, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    255,893 GBP2024-12-31
    Officer
    2018-03-08 ~ now
    IIF 18 - Director → ME
  • 16
    PULSE FITNESS HOLDINGS LIMITED
    - now 02141942
    PULSE STAR GYM SYSTEMS LIMITED - 2001-11-08
    Radnor Park, Greenfield Road, Congleton, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    388,321 GBP2024-12-31
    Officer
    2018-03-08 ~ now
    IIF 15 - Director → ME
  • 17
    PULSE FITNESS LIMITED
    - now 04354059
    FLEETSTAND LIMITED - 2002-12-19
    Radnor Park, Greenfield Road, Congleton, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,784,547 GBP2023-12-31
    Officer
    2018-03-08 ~ now
    IIF 14 - Director → ME
  • 18
    PULSE GLOBAL LIMITED
    - now 11198020
    MIG 1 LIMITED
    - 2018-05-24 11198020
    Radnor Park, Greenfield Road, Congleton, Cheshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    4,358 GBP2023-12-31
    Officer
    2018-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-02-09 ~ 2018-02-09
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    PULSE SOCCER LIMITED
    06264820
    Radnor Park, Greenfield Road, Congleton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -430,258 GBP2024-12-31
    Officer
    2018-03-08 ~ now
    IIF 17 - Director → ME
  • 20
    ROCK MERCHANTING LIMITED
    - now 00644831
    V.F.-DENVER LIMITED - 1988-04-13
    IRVING WHITE LIMITED - 1987-11-06
    Pulse Fitness Radnor Park, Greenfield Road, Congleton, Cheshire
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    999,891 GBP2024-12-31
    Officer
    2018-03-08 ~ now
    IIF 16 - Director → ME
  • 21
    SHAHEEN GLOBAL INVESTMENTS LTD
    SC411315
    Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2011-11-15 ~ now
    IIF 8 - Director → ME
    2011-11-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WATERWORLD LEISURE GROUP LIMITED
    - now 08263967
    WATERWORLD GROUP (STAFFS) LIMITED
    - 2017-12-22 08263967
    K&S 606 LIMITED
    - 2014-08-18 08263967
    Waterworld Group Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    53,781,767 GBP2023-12-31
    Officer
    2012-10-23 ~ 2025-07-31
    IIF 20 - Director → ME
    Person with significant control
    2017-01-28 ~ 2025-07-31
    IIF 5 - Has significant influence or control OE
  • 23
    WATERWORLD LEISURE LIMITED
    - now 05223326
    WATERWORLD 2000 LIMITED
    - 2017-12-22 05223326 03607098
    DEXPARK LIMITED
    - 2004-10-07 05223326
    Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,394,410 GBP2024-12-31
    Officer
    2004-09-08 ~ 2025-07-31
    IIF 12 - Director → ME
  • 24
    WATERWORLD UK HOLDINGS LIMITED
    - now 03607098
    WATERWORLD 2000 LIMITED
    - 2004-10-07 03607098 05223326
    A.S.C FINANCIAL PLANNING LIMITED
    - 1999-05-10 03607098
    Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    1999-04-26 ~ dissolved
    IIF 23 - 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.