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

Chowdery, Nabeel Mussarat

    Related profiles found in government register
  • Chowdery, Nabeel Mussarat
    British company director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 16 Langham Road, Bowdon, Altrincham, Cheshire, WA14 2HY

      IIF 1
    • icon of address Apartment 5 Eastdale, The Avenue, Hale, Cheshire, WA15 0LX

      IIF 2
  • Chowdery, Nabeel Mussarat
    British developer born in January 1974

    Registered addresses and corresponding companies
    • icon of address 16 Langham Road, Bowdon, Altrincham, Cheshire, WA14 2HY

      IIF 3
  • Chowdery, Nabeel Mussarat
    British property developer born in January 1974

    Registered addresses and corresponding companies
    • icon of address 16 Langham Road, Bowdon, Altrincham, Cheshire, WA14 2HY

      IIF 4 IIF 5 IIF 6
    • icon of address Apartment 5 Eastdale, The Avenue, Hale, Cheshire, WA15 0LX

      IIF 9
    • icon of address 105a Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3ER

      IIF 10
  • Chowdery, Nabeel Mussarat
    British company director born in April 1974

    Registered addresses and corresponding companies
    • icon of address 16, Langham Road, Bowdon, Altrincham, Cheshire, WA14 2HY, United Kingdom

      IIF 11
  • Chowdrey, Nabeel Mussarat
    British director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 16, Langham Road, Bowdon, Altrincham, Greater Manchester, WA14 2HY

      IIF 12
  • Chowdrey, Nabeel Mussarat
    British property developer born in January 1974

    Registered addresses and corresponding companies
    • icon of address Inglenook 7 Dean Road, Handforth, Wilmslow, Cheshire, SK9 3AF

      IIF 13
  • Chowdery, Nabeel Mussarat
    British property developer

    Registered addresses and corresponding companies
    • icon of address 16 Langham Road, Bowdon, Altrincham, Cheshire, WA14 2HY

      IIF 14 IIF 15
    • icon of address Apartment 5 Eastdale, The Avenue, Hale, Cheshire, WA15 0LX

      IIF 16
  • Chowdery, Nabeel Mussarat
    British commercial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Marsland Road, Sale, M33 3HS, United Kingdom

      IIF 17
  • Chowdery, Nabeel Mussarat
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Universal Square, Suite 2, Devonshire Street North, Manchester, Eng, M12 6JH, United Kingdom

      IIF 22
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 23
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 24
    • icon of address 97, Marsland Road, Sale, M33 3HS, United Kingdom

      IIF 25
  • Chowdery, Nabeel Mussarat
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hilltop Drive, Hale, Altrincham, WA15 0JN, England

      IIF 26
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 27
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 28
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 29
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 30
  • Chowdery, Nabeel Mussarat
    British property developer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sizzly,suite 2,ground Floor,building 3, Devonshire Street North, Manchester, Manchester, M12 6JH, England

      IIF 31
    • icon of address Universal Square, Devonshire Street North, Suite 2, Building 3, Manchester, M12 6JH, England

      IIF 32
    • icon of address Universal Square, Suite 2, Building 3, Universal Square, Devonshire St North, Manchester, M12 6JH, England

      IIF 33
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 34
  • Chowdery, Nabeel Mussarat
    British sales born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 35
  • Chowdery, Nabeel Mussarat
    British property developer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, M12 6JH, United Kingdom

      IIF 36
  • Mussarat Chowdery, Nabeel
    British property developer born in January 1974

    Registered addresses and corresponding companies
    • icon of address Apartment 5 Eastdale, Hale, Altrincham, Cheshire, WA15 0LX

      IIF 37
  • Mr Nabeel Mussarat Chowdery
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universal Square, Suite 2, Building 3, Universal Square, Devonshire St North, Manchester, M12 6JH, England

      IIF 38
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 39 IIF 40
  • Mr Nabeel Mussarat Chowdery,
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Marsland Road, Sale, M33 3HS, United Kingdom

      IIF 41
  • Mr Nabeel Mussarat Chowdery
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hilltop Drive, Hale, Altrincham, WA15 0JN, England

      IIF 42
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, M12 6JH, United Kingdom

      IIF 43
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 44
    • icon of address Universal Square, Aps,suite 2,ground Floor,building 3, Suite 2,devonshire St North, Manchester, M12 6JH, England

      IIF 45
    • icon of address Universal Square, Devonshire Street North, Suite 2, Building 3, Manchester, M12 6JH, England

      IIF 46
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 47
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Universal Square, Suite 2, Devonshire Street North, Manchester, Eng, M12 6JH, United Kingdom

      IIF 53
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 54
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 55
    • icon of address 97, Marsland Road, Sale, M33 3HS, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Universal Square Suite 2, Devonshire Street North, Manchester, Eng, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address Universal Square Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -117,220 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    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 51 - Right to appoint or remove directorsOE
  • 3
    icon of address Universal Square Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address Universal Square Suite 2, Building 3, Ground Floor, Devonshire Street North, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address Universal Square Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 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 directorsOE
  • 6
    icon of address Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -414,791 GBP2024-05-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Universal Square Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    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 48 - Right to appoint or remove directorsOE
  • 8
    icon of address 4 Westdale Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 44 Washway Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-05-23
    IIF 10 - Director → ME
  • 2
    SPEED 6893 LIMITED - 1998-04-17
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2008-08-11
    IIF 11 - Director → ME
    icon of calendar 2008-04-30 ~ 2008-08-11
    IIF 15 - Secretary → ME
  • 3
    icon of address 9 Ashfield Road, Birkby, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-09-08
    IIF 5 - Director → ME
    icon of calendar 2003-11-24 ~ 2004-03-03
    IIF 13 - Director → ME
  • 4
    icon of address Ashley House, Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2008-11-18
    IIF 4 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-02-03
    IIF 6 - Director → ME
  • 5
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,739 GBP2020-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-09-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 5 Enterprise House Bailey Road, Trafford Park, Manchester, Lancashire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2005-02-17 ~ 2008-09-18
    IIF 9 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-09-18
    IIF 16 - Secretary → ME
  • 7
    icon of address Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -423,545 GBP2020-09-30
    Officer
    icon of calendar 2020-05-15 ~ 2020-12-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-12-16
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address 180a Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2008-09-30
    IIF 8 - Director → ME
    icon of calendar 2003-02-07 ~ 2004-02-03
    IIF 1 - Director → ME
  • 9
    EASTGATE PROPERTIES LIMITED - 2009-02-17
    KENSALGRANGE LIMITED - 1984-02-16
    icon of address 75 Mosley Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2008-08-11
    IIF 37 - Director → ME
    icon of calendar 2008-02-26 ~ 2008-08-11
    IIF 14 - Secretary → ME
  • 10
    icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,392 GBP2023-08-31
    Officer
    icon of calendar 2020-07-28 ~ 2021-08-11
    IIF 25 - Director → ME
    icon of calendar 2021-08-20 ~ 2024-11-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-08-11
    IIF 56 - Ownership of shares – 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 - Right to appoint or remove directors OE
    icon of calendar 2021-08-20 ~ 2024-11-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    icon of address 97 Marsland Road, Sale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-01-07 ~ 2021-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-08-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    icon of address Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -414,791 GBP2024-05-31
    Officer
    icon of calendar 2008-05-16 ~ 2008-06-01
    IIF 12 - Director → ME
  • 13
    icon of address 122 Wakefield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,852 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-01-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-01-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    icon of address Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -515,440 GBP2021-11-30
    Officer
    icon of calendar 2019-12-17 ~ 2023-10-25
    IIF 30 - Director → ME
    icon of calendar 2024-10-10 ~ 2024-10-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2023-07-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PROPERTY ROUTE LIMITED - 2009-01-15
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-17 ~ 2008-06-01
    IIF 3 - Director → ME
  • 16
    PRESTIGE PROPERTIES (MANCHESTER) LIMITED - 2009-02-17
    icon of address Regus City South Tower, 26 Elmfield Road, London, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ 2008-12-24
    IIF 7 - Director → ME
  • 17
    icon of address 140 Buckley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2020-10-21 ~ 2020-11-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2020-11-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,106,793 GBP2024-03-31
    Officer
    icon of calendar 2005-08-04 ~ 2005-11-01
    IIF 2 - Director → ME
  • 19
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,678 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2024-04-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2024-04-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    icon of address Universal Square Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    -71,437 GBP2023-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-05-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-05-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 21
    icon of address Universal Square Devonshire Street North, Suite 2, Building 3, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-10-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-10-28
    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
    IIF 46 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.