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, Ann

    Related profiles found in government register
  • Chaudry, Ann

    Registered addresses and corresponding companies
    • icon of address C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke On Trent, ST1 5PU, United Kingdom

      IIF 1
    • icon of address The Spinney, Whitmore Road, Butterton, Newcastle Under Lyme, Staffordshire, ST5 4DT, United Kingdom

      IIF 2
    • icon of address Waterworld Group, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5PU, United Kingdom

      IIF 3
  • Chaudry, Ann
    British

    Registered addresses and corresponding companies
    • icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP, England

      IIF 4
    • icon of address The Spinney Whitmore Road, Butterton, Newcastle, Staffordshire, ST5 4DT

      IIF 5 IIF 6 IIF 7
  • Chaudry, Ann
    British co secretary

    Registered addresses and corresponding companies
    • icon of address The Spinney Whitmore Road, Butterton, Newcastle, Staffordshire, ST5 4DT

      IIF 8
  • Chaudry, Ann
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Spinney Whitmore Road, Butterton, Newcastle, Staffordshire, ST5 4DT

      IIF 9
  • Chaudry, Ann
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 10
    • icon of address C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke On Trent, ST1 5PU, United Kingdom

      IIF 11
    • icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP

      IIF 12
    • icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP, England

      IIF 13
    • icon of address C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke-on-trent, ST1 5PU, United Kingdom

      IIF 14
    • icon of address Waterworld, Festival Way, Stoke-on-trent, Staffs, ST1 5PU, United Kingdom

      IIF 15
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 16
  • Chaudry, Ann
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Festival Heights, Stoke On Trent, Staffordshire, ST1 5NZ, England

      IIF 17
  • Chaudry, Ann
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP

      IIF 18
    • icon of address Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5PU

      IIF 19 IIF 20
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, ST6 4BF

      IIF 21
    • icon of address Waterworld Group, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5PU

      IIF 22
  • Mrs Ann Chaudry
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 23
    • icon of address 31 Iron Market, Ironmarket, Newcastle, ST5 1RP, England

      IIF 24
    • icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Newcastle Under Lyme, Staffordshire, ST5 1RP

      IIF 25
    • icon of address Waterworld, Festival Way, Stoke-on-trent, Staffs, ST1 5PU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    15,491 GBP2021-12-31
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 16 - Director → ME
  • 2
    BEARD, PIPE & BENBOW LIMITED - 1999-03-30
    icon of address Jpo Restructuring, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-05-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    BODYFIT EXPRESS (STOKE) LIMITED - 2019-05-08
    SHK 111 LIMITED - 2008-02-27
    LADYZONE (STOKE) LIMITED - 2011-11-02
    icon of address C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke On Trent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    179,566 GBP2024-12-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-11-05 ~ now
    IIF 1 - Secretary → ME
  • 4
    GILDEDYOUTH LIMITED - 1990-01-26
    M.I.C. PROPERTIES LIMITED - 2017-12-22
    icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs
    Active Corporate (6 parents)
    Equity (Company account)
    45,298,856 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-09-23 ~ now
    IIF 4 - Secretary → ME
  • 5
    ADVENTURE MINI GOLF (NORTHWICH) LTD - 2021-09-15
    icon of address Waterworld, Festival Way, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address C/o M Club Spa & Fitness Limited Festival Way, Festival Park, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 14 - Director → ME
  • 7
    M.I.C. FINANCIAL PLANNING LIMITED - 2025-01-03
    icon of address Queens Gardens Business Centre 31 Ironmarket, Newcastle, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,152 GBP2024-12-31
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 9 - Secretary → ME
  • 8
    icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    A.S.C FINANCIAL PLANNING LIMITED - 1999-05-10
    WATERWORLD 2000 LIMITED - 2004-10-07
    icon of address Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-05-10 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 7
  • 1
    icon of address 31 Iron Market Ironmarket, Newcastle, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    40,999 GBP2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2014-05-27
    IIF 17 - Director → ME
  • 2
    BODYFIT EXPRESS (STOKE) LIMITED - 2019-05-08
    SHK 111 LIMITED - 2008-02-27
    LADYZONE (STOKE) LIMITED - 2011-11-02
    icon of address C/o M Club Spa & Fitness Limited, Festival Way, Festival Park, Stoke On Trent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    179,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GILDEDYOUTH LIMITED - 1990-01-26
    M.I.C. PROPERTIES LIMITED - 2017-12-22
    icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs
    Active Corporate (6 parents)
    Equity (Company account)
    45,298,856 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-11-25
    IIF 6 - Secretary → ME
  • 4
    M.I.C. FINANCIAL PLANNING LIMITED - 2025-01-03
    icon of address Queens Gardens Business Centre 31 Ironmarket, Newcastle, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,152 GBP2024-12-31
    Officer
    icon of calendar 1995-07-25 ~ 1996-07-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2021-11-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,937,757 GBP2021-12-31
    Officer
    icon of calendar 2018-03-24 ~ 2023-03-27
    IIF 18 - Director → ME
  • 6
    WATERWORLD GROUP (STAFFS) LIMITED - 2017-12-22
    K&S 606 LIMITED - 2014-08-18
    icon of address Waterworld Group Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    53,781,767 GBP2023-12-31
    Officer
    icon of calendar 2018-03-24 ~ 2025-07-31
    IIF 22 - Director → ME
    icon of calendar 2012-10-23 ~ 2025-07-31
    IIF 3 - Secretary → ME
  • 7
    DEXPARK LIMITED - 2004-10-07
    WATERWORLD 2000 LIMITED - 2017-12-22
    icon of address Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,394,410 GBP2024-12-31
    Officer
    icon of calendar 2018-03-24 ~ 2025-07-31
    IIF 20 - Director → ME
    icon of calendar 2004-11-01 ~ 2025-07-31
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.