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

Chowdhary, Naweed

    Related profiles found in government register
  • Chowdhary, Naweed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 1
  • Chowdhary, Jawed
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66-70 Newton Street, Manchester, M1 1EE, England

      IIF 2
    • 68-70, Newton Street, Manchester, M1 1EE, England

      IIF 3
    • Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 4
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 5 IIF 6 IIF 7
  • Chowdhary, Jawed
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 74, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EP, England

      IIF 11
  • Chowdhary, Naweed Ahmed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhary, Naweed Ahmed
    British clothing retailer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 17
  • Chowdhary, Naweed Ahmed
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 18
    • 355, Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB, United Kingdom

      IIF 19
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 20
  • Chowdhary, Naweed Ahmed
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 21
  • Chowdhary, Naweed Ahmed
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stafford Park, 6, Telford, TF3 3AT, England

      IIF 22
  • Chowdhary, Naweed Ahmed
    British

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 23
  • Chowdhary, Naweed Ahmed
    British company secretary

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 24
  • Chowdhary, Jawed
    British

    Registered addresses and corresponding companies
    • 66 Carwood, Hale Barnes, Cheshire, WA15 0EP

      IIF 25 IIF 26
    • Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 27
  • Chowdhary, Jawed
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 28
    • 68-70, Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 29
    • Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 30
  • Chowdhary, Jawed
    British clothing retailer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Carwood, Hale Barnes, Cheshire, WA15 0EP

      IIF 31
  • Chowdhary, Jawed
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Carrwood, Hale Barns, Cheshire, WA15 0EP

      IIF 32
    • 68-70, Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 33 IIF 34
  • Chowdhary, Naweed Ahmed
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 35
  • Mr Chowdhary Jawed
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 36
  • Mr Naweed Chowdhary
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 37
  • Chowdhary, Jawed Ahmed

    Registered addresses and corresponding companies
    • 74, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EP, England

      IIF 38
  • Mr Jawed Chowdhary
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 39
    • 355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB, England

      IIF 40
    • 36, Park Street, Manchester, M3 1ET, England

      IIF 41
    • 68-70, Newton Street, Manchester, M1 1EE

      IIF 42
    • 68-70, Newton Street, Manchester, M1 1EE, England

      IIF 43
    • Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 44
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 45 IIF 46 IIF 47
  • Mr Naweed Ahmed Chowdhary
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB, England

      IIF 50
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 51 IIF 52 IIF 53
    • Stafford Park, 6, Telford, TF3 3AT, England

      IIF 55
  • Mr Naweed Ahmed Chowdhary
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 56
  • Mr Javed Ahmed Chowdhary
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 57
child relation
Offspring entities and appointments 18
  • 1
    AFFAIR CLOTHING LTD
    08125905
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2012-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    ARABESQUE APPAREL LIMITED
    02372593
    Units 13 And 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
    ~ 2012-04-12
    IIF 17 - Director → ME
    ~ 2012-04-12
    IIF 23 - Secretary → ME
  • 3
    ARABESQUE CLOTHING LIMITED
    07516039
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2011-02-03 ~ 2012-03-01
    IIF 33 - Director → ME
    2021-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHOWDHARY (HEYWOOD) LIMITED
    - now 08568675
    QUAT-CHEM HOLDING COMPANY LIMITED
    - 2016-10-31 08568675
    355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ 2017-04-05
    IIF 11 - Director → ME
    2013-06-13 ~ dissolved
    IIF 19 - Director → ME
    2013-06-13 ~ 2017-04-05
    IIF 38 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DEUCE PADEL CENTRE LTD
    16757672 16743997
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 6 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DUECE PADDEL CENTER LIMITED
    16743997 16757672
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 15 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ELLA AND ELISE LTD
    13020312
    Unit 1 36 Park Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 8
    EXCELLENCY FUNCTIONS LIMITED
    10805966
    Stafford Park, 6, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EXCELLENCY MIDLANDS LIMITED
    11146010
    6 Stafford Park, Telford, England
    Active Corporate (4 parents)
    Officer
    2019-03-28 ~ 2021-09-03
    IIF 20 - Director → ME
  • 10
    LOVEOWN LTD
    - now 09826246
    FWRD CLOTHING LTD
    - 2017-05-23 09826246
    36 Park Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 11
    N & J CHOWDHARY PROPERTIES LIMITED
    - now 05260734
    N CHOWDHARY PROP CO LTD
    - 2021-02-26 05260734 03150520
    N & J CHOWDHARY PROPERTIES LIMITED
    - 2021-02-24 05260734
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2004-10-15 ~ now
    IIF 13 - Director → ME
    IIF 4 - Director → ME
    2004-10-15 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    NEEDSPEED LTD
    12633952
    25 Kings Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2020-05-30 ~ 2020-05-30
    IIF 3 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-05-30
    IIF 43 - Has significant influence or control OE
  • 13
    PODZ SELF STORAGE LTD
    - now 03150520
    JUIZY DRINKS LTD
    - 2024-12-04 03150520
    N CHOWDHARY PROP CO LTD
    - 2023-07-21 03150520 05260734
    CHOWDHARY PROPERTY INVESTMENT LIMITED
    - 2021-03-02 03150520
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2023-06-25 ~ now
    IIF 8 - Director → ME
    1996-01-25 ~ 2020-07-09
    IIF 34 - Director → ME
    2020-07-09 ~ now
    IIF 14 - Director → ME
    1996-01-25 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    2016-04-06 ~ 2020-07-09
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    PRO BIOTICS (2017) LIMITED
    - now 04989513
    PRO BIOTICS UK LIMITED
    - 2017-04-04 04989513 10710363
    Q H T LIMITED
    - 2016-12-17 04989513 03163207
    QUATCHEM LIMITED
    - 2005-03-09 04989513 03163207... (more)
    355 Bury & Rochdale Old Road, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    2003-12-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    QUAT-CHEM LIMITED
    - now 03163207 04989513
    Q. H. T. LIMITED
    - 2005-03-09 03163207 04989513
    QUAT-CHEM LIMITED
    - 2003-09-01 03163207 04989513
    1-4, Sandfield Industrial Park, Dodgson St, Rochdale, United Kingdom
    Active Corporate (27 parents)
    Officer
    2005-03-01 ~ 2016-11-30
    IIF 21 - Director → ME
    1996-02-23 ~ 2003-11-01
    IIF 18 - Director → ME
    2009-11-23 ~ 2016-11-30
    IIF 32 - Director → ME
    1998-06-06 ~ 2016-11-30
    IIF 25 - Secretary → ME
  • 16
    RJN TECHNOLOGIES LTD
    09764132
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2015-09-05 ~ now
    IIF 28 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VENTURE AND CO ROCHDALE LTD
    - now 12952298
    STONEX GRANITE LTD
    - 2022-05-09 12952298
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 10 - Director → ME
    2022-01-14 ~ now
    IIF 12 - Director → ME
  • 18
    VENTURE&CO LTD
    09880489
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-11-19 ~ now
    IIF 35 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.