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, Smaih Ur Rehman

    Related profiles found in government register
  • Chaudry, Smaih Ur Rehman
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 164 Plymouth Business Park, Manchester, M13 0AF, United Kingdom

      IIF 1
  • Chaudry, Smaih Ur Rehman
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Plymouth Grove, Manchester, M13 0AF, England

      IIF 2
    • icon of address 371, Oldham Road, Miles Platting, Manchester, M40 8RR, England

      IIF 3
  • Chaudry, Smaih-ur-rehman
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address 16, Goodwood Drive, Stockport, Cheshire, SK3 8XB

      IIF 5
  • Chaudry, Smaih-ur-rehman
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Goodwood Drive, Stockport, Cheshire, SK3 8XB, United Kingdom

      IIF 6
  • Chaudry, Smaih-ur-rehman
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat Plymouth Court Business Centre, 164 Plymouth Grove, Manchester, M13 0AF, England

      IIF 7
  • Mr Smaih Ur Rehman Chaudry
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria - 206, 16 Silvercroft Street, Manchester, M15 4ZD, England

      IIF 8
  • Mr Smaih-ur-rehman Chaudry
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
  • Chaudry, Smaih
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A04 09, 2a Chester Road, Manchester, M15 4SA, England

      IIF 10
  • Chaudry, Smaih
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
  • Chaudry, Smaih-ur-rehman
    British secretary

    Registered addresses and corresponding companies
    • icon of address 16, Goodwood Drive, Stockport, Cheshire, SK3 8XB

      IIF 12
  • Chaudhry, Samih
    British director born in June 1981

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

      IIF 13
  • Mr Smaih Ur Rehman Chaudry
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 164 Plymouth Business Park, Manchester, M13 0AF, United Kingdom

      IIF 14
  • Chaudhry, Samih
    British director born in June 1980

    Registered addresses and corresponding companies
    • icon of address 385, Wilbraham Road, Chorlton-cum-hardy, Manchester, M21 0UT, Uk

      IIF 15
  • Mr Smaih Chaudry
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • icon of address A04 09, 2a Chester Road, Manchester, M15 4SA, England

      IIF 17
  • Chaudhry, Samih
    British director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 16, Goodwood Drive, Stockport, Cheshire, SK3 8XB

      IIF 18
  • Mr Smaih-ur-rehman Chaudry
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat Plymouth Court Business Centre, 164 Plymouth Grove, Manchester, M13 0AF, England

      IIF 19
  • Chaudry, Smaih

    Registered addresses and corresponding companies
    • icon of address 16, Goodwood Drive, Stockport, Cheshire, SK3 8XB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address A04 09 2a Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,794 GBP2023-02-28
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address The Ice Palace, Derby Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 30-32 Knowsley Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-09-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 30-32 Knowsley Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address Src-401 Hale Barns, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Victoria - 206 16 Silvercroft Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,866 GBP2021-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address First Floor Flat Plymouth Court Business Centre, 164 Plymouth Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Victoria - 206 16 Silvercroft Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    332,576 GBP2021-01-31
    Officer
    icon of calendar 2020-04-10 ~ 2020-04-11
    IIF 2 - Director → ME
    icon of calendar 2017-05-01 ~ 2020-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ 2020-04-11
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2016-05-01 ~ 2020-04-01
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 30-32 Knowsley Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2008-06-16
    IIF 15 - Director → ME
  • 3
    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 2006-01-06 ~ 2007-04-27
    IIF 13 - Director → ME
  • 4
    THE KEBAB FACTORY LTD - 2020-12-23
    icon of address 371 Oldham Road, Miles Platting, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2021-04-30
    IIF 3 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.