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

Chaudry, Ataiq

    Related profiles found in government register
  • Chaudry, Ataiq
    British director born in May 1974

    Registered addresses and corresponding companies
    • icon of address 4 Royce Road, Manchester, M14 5LY

      IIF 1
  • Chaudhry, Ataiqur
    British

    Registered addresses and corresponding companies
    • icon of address 10 Rivershill Gardens, Hale Barns, Altrincham, Cheshire, SK4 3BS

      IIF 2 IIF 3
    • icon of address 2, Redstone Road, Manchester, M19 1RB, United Kingdom

      IIF 4
  • Chaudry, Ataiq
    British manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Manor Street, Manchester, M12 6HE, United Kingdom

      IIF 5
  • Chaudry, Ataiqur Rehman
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Rivers Hill Gardens, Hale Barns, WA15 0AZ

      IIF 6
  • Chaudhry, Ataiqur
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Chaudhry, Ataiqur
    British company secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redstone Road, Manchester, Manchester, Lancashire, M19 1RB

      IIF 8
  • Chaudhry, Ataiqur
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rivershill Gardens, Hale Barns, Altrincham, Cheshire, SK4 3BS

      IIF 9
  • Chaudhry, Ataiqur
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Chaudry, Ataiqur Rehman

    Registered addresses and corresponding companies
    • icon of address 10, Rivershill Gardens, Hale Barns, Altrincham, Cheshire, WA15 0AZ

      IIF 11
  • Mr Ataiq Chaudry
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Manor Street, Manchester, M12 6HE, United Kingdom

      IIF 12
  • Mr Ataiq Chaudhry
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Owen Street, Warrington, WA2 7PA, England

      IIF 13
  • Chaudry, Ataiqur Rehman
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Carrwood, Hale Barns, Altrincham, WA15 0EP, England

      IIF 14
  • Chaudry, Ataiqur Rehman
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 24, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 15
    • icon of address 14788805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Unit 2, 15-19 Manor Street, Manchester, M12 6HE, England

      IIF 17
    • icon of address 40, Owen Street, Warrington, WA2 7PA, England

      IIF 18
  • Chaudry, Ataiqur Rehman
    British manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, United Kingdom

      IIF 19
    • icon of address 128, Fairfield Street, Manchester, M12 6el, M12 6EL, England

      IIF 20
  • Chaudry, Ataiqur Rehman
    British wholesaler born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rivershill Gardens, Hale Barns, Altrincham, Cheshire, WA15 0AZ

      IIF 21
  • Mr Ataiqur Chaudhry
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Mr Attaiqur Chaudhry
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Mr Ataiqur Rehman Chaudry
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Carrwood, Hale Barns, Altrincham, WA15 0EP, England

      IIF 24
    • icon of address Suite 24, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 25 IIF 26
    • icon of address 14788805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address Unit 2, 15-19 Manor Street, Manchester, M12 6HE, England

      IIF 28
    • icon of address 40, Owen Street, Warrington, WA2 7PA, England

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 24 30 The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,660 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 17-19 Manor Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 24, Suite 24 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,300 GBP2023-11-30
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 15-19 Manor Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Suite 24 Peel House, 30 The Downs, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,475 GBP2024-02-29
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15-19 Manor Street, Ardwick Green, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 9
  • 1
    icon of address 15-19 Manor Street, Ardwick Green, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-06-23 ~ 2010-05-31
    IIF 2 - Secretary → ME
  • 2
    icon of address 17-19 Manor Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ 2023-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-11-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,037 GBP2015-06-30
    Officer
    icon of calendar 2015-04-06 ~ 2015-04-24
    IIF 8 - Director → ME
  • 4
    icon of address 40 Owen Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,459 GBP2020-01-31
    Person with significant control
    icon of calendar 2021-11-24 ~ 2021-11-26
    IIF 13 - Has significant influence or control OE
  • 5
    GENIE INCORPORATED LIMITED - 2010-10-22
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2010-12-16
    IIF 19 - Director → ME
  • 6
    icon of address 40 Owen Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,826 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-11-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2022-11-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 24, Suite 24 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,300 GBP2023-11-30
    Officer
    icon of calendar 2021-07-15 ~ 2022-01-06
    IIF 7 - Director → ME
    icon of calendar 2021-03-25 ~ 2021-07-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-07-15
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-15 ~ 2022-01-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    ALEXANDRA CLOTHING CORPORATION LIMITED - 1996-10-07
    icon of address 15-19 Manor Street, Ardwick Green., Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-01 ~ 2006-01-06
    IIF 9 - Director → ME
    icon of calendar 1996-08-19 ~ 2002-11-01
    IIF 3 - Secretary → ME
  • 9
    icon of address 15-19 Manor Street, Ardwick Green, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-03-10
    IIF 1 - Director → ME
    icon of calendar 2007-06-20 ~ 2008-02-27
    IIF 6 - Secretary → 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.