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

Mr Fasih Chaudhry

    Related profiles found in government register
  • Mr Fasih Chaudhry
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Mr Fasih Ur-rehman Chaudhry
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Mr Fasih Chaudhry
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Chaudhry, Fasih
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 9
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, United Kingdom

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Chaudhry, Fasih Ur-rehman
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 12
  • Chaudhry, Fasih Ur-rehman
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0SU

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Chaudhry, Fasih Ur-rehman
    British i.t. born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0SU

      IIF 17
  • Chaudhry, Fasih Ur-rehman
    British it born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crusader House, 128 Fairfield Street, Manchester, M12 6FJ, England

      IIF 18
  • Chaudhry, Fasih Ur-rehman
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
  • Chaudhry, Saif
    British director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 385, Wilbraham Road Chorlton Cum Hardy, Manchester, Lancashire, M21 0UT, Uk

      IIF 20
  • Chaudhry, Fasih
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Jefferson, Studio 36, 88-90 Hatton Garden, London, London, EC1N 8PN, United Kingdom

      IIF 21
    • icon of address Suite 4b, 43 Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 22
  • Chaudhry, Fasih
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Chaudhry, Fasih
    British software developer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 24
  • Chaudry, Fasih
    British

    Registered addresses and corresponding companies
    • icon of address 108 Chapel Lane, Altricham, WA15 0SU

      IIF 25
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 26
  • Chaudhry, Fasih Ur-rehman
    British

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 27
  • Chaudhry, Fasih Ur-rehman
    British director

    Registered addresses and corresponding companies
    • icon of address 108 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0SU

      IIF 28
  • Chaudhry, Saif
    British

    Registered addresses and corresponding companies
    • icon of address 385 Wilbraham Road, Chorlton Cum Handy, Manchester, Lancashire, M21 0UT

      IIF 29
  • Ur Rehman Chaudhry, Fasih
    British manager born in July 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63/66 Hatton Gardens, Fifth Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,512 GBP2024-08-31
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    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 2015-04-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Mayfair House 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    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 2008-01-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-11-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address Crusader House, 128 Fairfield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2024-08-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 4385, 09382311: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2017-04-01
    IIF 22 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2022-04-01
    IIF 8 - 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 2009-06-11 ~ 2015-04-06
    IIF 17 - Director → ME
  • 4
    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 2010-12-16 ~ 2011-12-31
    IIF 15 - Director → ME
    icon of calendar 2004-12-15 ~ 2011-12-31
    IIF 26 - Secretary → ME
  • 5
    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 2011-11-23 ~ 2021-03-25
    IIF 10 - Director → ME
    icon of calendar 2022-01-06 ~ 2022-01-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-06 ~ 2022-01-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ 2022-09-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-09-16
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 15-19 Manor Street, Ardwick Green, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2009-05-19
    IIF 13 - Director → ME
    icon of calendar 2008-02-27 ~ 2009-05-19
    IIF 28 - Secretary → ME
    icon of calendar 2007-05-18 ~ 2007-06-20
    IIF 25 - 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.