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 Naweed Ahmed Chowdhary

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

    Resident in England

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

      IIF 1
    • icon of address Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Stafford Park, 6, Telford, TF3 3AT, England

      IIF 6
  • Mr Naweed Ahmed Chowdhary
    British born in October 1963

    Resident in England

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

      IIF 7
  • Mr Jawed Ahmed Chowdhary
    British born in February 1968

    Resident in England

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

      IIF 8
    • icon of address Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 9
  • Mr Javed Ahmed Chowdhary
    British born in February 1968

    Resident in England

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

      IIF 10
  • Mr Naweed Chowdhary
    British born in October 1961

    Resident in England

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

      IIF 11
  • Mr Jawed Chowdhary
    British born in February 1968

    Resident in England

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

      IIF 12
    • icon of address 36, Park Street, Manchester, M3 1ET, England

      IIF 13
    • icon of address 68-70, Newton Street, Manchester, M1 1EE

      IIF 14
    • icon of address 68-70, Newton Street, Manchester, M1 1EE, England

      IIF 15
    • icon of address Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 16
    • icon of address Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 17 IIF 18 IIF 19
  • 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
    • icon of address 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 26
  • Chowdhary, Naweed Ahmed
    British company director born in October 1961

    Resident in England

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

      IIF 27
    • icon of address 355, Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB, United Kingdom

      IIF 28
    • icon of address 6, Stafford Park, Telford, TF3 3AT, England

      IIF 29
  • Chowdhary, Naweed Ahmed
    British director born in October 1961

    Resident in England

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

      IIF 30
  • Chowdhary, Naweed Ahmed
    British managing director born in October 1961

    Resident in England

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

      IIF 31
  • Mr Chowdhary Jawed
    British born in February 1968

    Resident in England

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

      IIF 32
  • Chowdhary, Naweed
    British born in October 1961

    Resident in England

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

      IIF 33
  • Chowdhary, Jawed Ahmed
    British born in February 1968

    Resident in England

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

      IIF 34
  • Chowdhary, Jawed Ahmed
    British director born in February 1968

    Resident in England

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

      IIF 35
    • icon of address 68-70, Newton Street, Manchester, M1 1EE, England

      IIF 36
  • Chowdhary, Jawed
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhary, Jawed
    British company director born in February 1968

    Resident in England

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

      IIF 43
  • Chowdhary, Naweed Ahmed
    British born in October 1961

    Resident in United Kingdom

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

      IIF 44
  • Chowdhary, Naweed Ahmed
    British

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

      IIF 45
  • Chowdhary, Naweed Ahmed
    British company secretary

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

      IIF 46
  • Chowdhary, Jawed
    British

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

      IIF 47 IIF 48
    • icon of address Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 49
  • Chowdhary, Jawed
    British born in February 1968

    Resident in United Kingdom

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

      IIF 50
    • icon of address 68-70, Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 51
    • icon of address Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 52
  • Chowdhary, Jawed
    British clothing retailer born in February 1968

    Resident in United Kingdom

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

      IIF 53
  • Chowdhary, Jawed
    British company director born in February 1968

    Resident in United Kingdom

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

      IIF 54
    • icon of address 68-70, Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 55 IIF 56
  • Chowdhary, Jawed Ahmed

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

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,227,594 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Units 13 And 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,203,636 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    QUAT-CHEM HOLDING COMPANY LIMITED - 2016-10-31
    icon of address 355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 38 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 24 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1 36 Park Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 8
    icon of address Stafford Park, 6, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FWRD CLOTHING LTD - 2017-05-23
    icon of address 36 Park Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    N CHOWDHARY PROP CO LTD - 2021-02-26
    N & J CHOWDHARY PROPERTIES LIMITED - 2021-02-24
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    139,354 GBP2024-10-31
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 37 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2004-10-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    JUIZY DRINKS LTD - 2024-12-04
    N CHOWDHARY PROP CO LTD - 2023-07-21
    CHOWDHARY PROPERTY INVESTMENT LIMITED - 2021-03-02
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,394 GBP2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-06-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 1996-01-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PRO BIOTICS UK LIMITED - 2017-04-04
    Q H T LIMITED - 2016-12-17
    QUATCHEM LIMITED - 2005-03-09
    icon of address 355 Bury & Rochdale Old Road, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,433 GBP2024-01-31
    Officer
    icon of calendar 2015-09-05 ~ now
    IIF 33 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    STONEX GRANITE LTD - 2022-05-09
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -419,033 GBP2024-01-14
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2022-01-14 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,229,924 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 44 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Units 13 And 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2012-04-12
    IIF 26 - Director → ME
    icon of calendar ~ 2012-04-12
    IIF 45 - Secretary → ME
  • 2
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,203,636 GBP2024-02-29
    Officer
    icon of calendar 2011-02-03 ~ 2012-03-01
    IIF 55 - Director → ME
  • 3
    QUAT-CHEM HOLDING COMPANY LIMITED - 2016-10-31
    icon of address 355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2017-04-05
    IIF 43 - Director → ME
    icon of calendar 2013-06-13 ~ 2017-04-05
    IIF 57 - Secretary → ME
  • 4
    icon of address 6 Stafford Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -653,158 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2021-09-03
    IIF 29 - Director → ME
  • 5
    icon of address 25 Kings Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,436 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 15 - Has significant influence or control OE
  • 6
    JUIZY DRINKS LTD - 2024-12-04
    N CHOWDHARY PROP CO LTD - 2023-07-21
    CHOWDHARY PROPERTY INVESTMENT LIMITED - 2021-03-02
    icon of address Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,394 GBP2024-03-31
    Officer
    icon of calendar 1996-01-25 ~ 2020-07-09
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Q. H. T. LIMITED - 2005-03-09
    QUAT-CHEM LIMITED - 2003-09-01
    icon of address 1-4, Sandfield Industrial Park, Dodgson St, Rochdale, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12,424,873 GBP2024-05-31
    Officer
    icon of calendar 2009-11-23 ~ 2016-11-30
    IIF 54 - Director → ME
    icon of calendar 1996-02-23 ~ 2003-11-01
    IIF 27 - Director → ME
    icon of calendar 2005-03-01 ~ 2016-11-30
    IIF 30 - Director → ME
    icon of calendar 1998-06-06 ~ 2016-11-30
    IIF 47 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.