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, Mohammad Saghir

    Related profiles found in government register
  • Chaudry, Mohammad Saghir
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29-31 The Downs, Altrincham, WA14 2QD, England

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Pall Mall Court, 61-67 King Street, Manchester, M2 4PD, United Kingdom

      IIF 3
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 4
    • icon of address Motor House, Orford La, Warrington, WA2 7AH, United Kingdom

      IIF 5
  • Chaudry, Mohammad Saghir
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 6
  • Chaudry, Mohammad Saghir
    British financial advisor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29 - 31 The Downs, Altrincham, WA14 2QD, England

      IIF 7
  • Chaudry, Mohammad
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, United Kingdom

      IIF 8
  • Chaudry, Mohammad
    British security born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Walk, Rochdale, Lancashhire, OL16 1EP, United Kingdom

      IIF 9
  • Chaudry, Mohammad Saghir
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29 - 31 The Downs, Altrincham, WA14 2QD, England

      IIF 10
  • Chaudry, Mohammad Saghir
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Walk, Rochdale, Lancashire, OL16 1EP

      IIF 11
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 12
  • Mr Mohammad Saghir Chaudry
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29 - 31 The Downs, Altrincham, WA14 2QD, England

      IIF 13
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29-31 The Downs, Altrincham, WA14 2QD, England

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Motor House, Orford La, Warrington, WA2 7AH, United Kingdom

      IIF 16
  • Mr Mohammad Chaudry
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, United Kingdom

      IIF 17
  • Chaudry, Mohammad Saghir

    Registered addresses and corresponding companies
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29-31 The Downs, Altrincham, WA14 2QD, England

      IIF 18
  • Mr Mohammad Saghir Chaudry
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29 - 31 The Downs, Altrincham, WA14 2QD, England

      IIF 19
  • Mohammad Saghir Chaudry
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 20
  • Chaudry, Mohammad

    Registered addresses and corresponding companies
    • icon of address N C Rowlinson & Co, Downs Court Business Centre, 29 - 31 The Downs, Altrincham, WA14 2QD, England

      IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address 76, King Street, Manchester, M2 4NH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-03-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 76 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,009 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-06-16 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Pall Mall Court, 61-67 King Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 5
    PROPERTY OF SAINT JAMES LTD - 2023-05-12
    WOODHEYS INVESTMENTS LTD - 2022-05-27
    icon of address N C Rowlinson & Co Downs Court Business Centre, 29 - 31 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,775 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-10-31 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address N C Rowlinson & Co Downs Court Business Centre, 29 - 31 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,861 GBP2024-02-29
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 18 The Ropewalk, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2016-07-07
    IIF 4 - Director → ME
  • 2
    icon of address 18 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-07-07
    IIF 6 - Director → ME
  • 3
    icon of address 68 Trafalgar Road, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-16
    IIF 11 - Director → ME
  • 4
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ 2022-11-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-11-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2024-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-12-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Apt 16 Chaseley Field Mansion, 21 Chaseley Road, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-14 ~ 2018-11-30
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.