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

Bhatti, Faraz Ahmed

    Related profiles found in government register
  • Bhatti, Faraz Ahmed
    British business executive born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ace Centre, Suite 5, Cross Street, Nelson, Lancashire, BB9 7NN, England

      IIF 1
  • Bhatti, Faraz Ahmed
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Whalley Range, Blackburn, BB1 6EA, England

      IIF 2
    • 197, Rochdale Road, Bury, BL9 7BB, United Kingdom

      IIF 3
    • 469, Manchester Road, Bury, Lancashire, BL9 9SH, United Kingdom

      IIF 4
    • 191, Burnage Lane, Manchester, M19 1FE, United Kingdom

      IIF 5
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 6 IIF 7
  • Bhatti, Faraz Ahmed
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Rochdale Road, Bury, Lancashire, BL9 7BB, United Kingdom

      IIF 8
    • 469, Manchester Road, Bury, Lancashire, BL9 9SH, United Kingdom

      IIF 9 IIF 10
    • 65, Bridge Street, Manchester, Lancashire, M3 3BQ, England

      IIF 11
    • The Ace Centre, Suite 5, Cross Street, Nelson, Lancashire, BB9 7NN, England

      IIF 12
  • Bhatti, Faraz Ahmed
    British legal executive born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Rochdale Road, Bury, Lancashire, BL9 7BB, England

      IIF 13
  • Mr Faraz Ahmad
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JAQ, England

      IIF 14
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 15 IIF 16 IIF 17
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, United Kingdom

      IIF 19
    • 45, Ayersome Street, Middlesbrough, North Yorkshire, TS1 4NL, England

      IIF 20
    • 45, Ayersome Street, Middlesbrough, TS1 4NL, United Kingdom

      IIF 21 IIF 22
  • Bhatti, Faraz Ahmed
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, England

      IIF 23
  • Ahmad, Faraz
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 24
    • 45, Ayersome Street, Middlesbrough, TS1 4NL, United Kingdom

      IIF 25
    • 35, Bowood Close, Ingleby Barwick, Stockton On Tees, TS17 5GP, United Kingdom

      IIF 26
  • Ahmad, Faraz
    British business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Church Road, London, E12 6AF, England

      IIF 27 IIF 28
    • 146, Parliament Road, Middlesbrough, TS1 4JAQ, England

      IIF 29
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 30
    • 45, Ayersome Street, Middlesbrough, North Yorkshire, TS1 4NL, England

      IIF 31
    • 45, Ayersome Street, Middlesbrough, TS1 4NL, United Kingdom

      IIF 32
  • Ahmad, Faraz
    British certified accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Parliament Road, Middlesbrough, Cleveland, TS1 4HZ, England

      IIF 33
  • Ahmad, Faraz
    British consultancy born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 34
  • Mr Faraz Ahmed Bhatti
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Rochdale Road, Bury, BL9 7BB, United Kingdom

      IIF 35
    • 469, Manchester Road, Bury, BL9 9SH, United Kingdom

      IIF 36
    • 469, Manchester Road, Bury, Lancashire, BL9 9SH, United Kingdom

      IIF 37 IIF 38
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 39 IIF 40
    • The Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN

      IIF 41
  • Mr Faraz Ahmad
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bentley Street, Nelson, BB9 0DF, England

      IIF 42
    • Suite 1, Ace Centre, Cross Street, Nelson, BB9 7NN, United Kingdom

      IIF 43 IIF 44
    • Suite1 Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, England

      IIF 45
  • Ahmad, Faraz
    Pakistani business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Parliament Road, Middlesbrough, Middlesbrough, TS1 4HZ, United Kingdom

      IIF 46
  • Ahmad, Faraz
    Pakistani director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Rotherhithe New Road, London, SE16 2BA, England

      IIF 47
    • 82, Shakespeare Crescent, Manor Park, London, E12 6LN, England

      IIF 48
  • Ahmad, Faraz
    Pakistani services born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Shelley Avenue, Manor Park, London, E12 6PX, United Kingdom

      IIF 49
  • Mr Faraz Ahmad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 50
  • Mr Faraz Ahmad
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11025830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 36a, Harrow Road, Middlesbrough, TS5 5NX, England

      IIF 52
  • Ahmad, Faraz
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB

      IIF 53
    • The Ace Centre, Suite 1, Cross Street, Nelson, BB9 7NN, United Kingdom

      IIF 54
  • Ahmad, Faraz
    British councillor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite1 Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, England

      IIF 55
  • Ahmad, Faraz
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Ace Centre, Cross Street, Nelson, BB9 7NN, United Kingdom

      IIF 56 IIF 57
  • Ahmad, Faraz
    British business born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 58
  • Ahmad, Faraz
    British business born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11025830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 60
  • Ahmad, Faraz
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Harrow Road, Middlesbrough, TS5 5NX, England

      IIF 61
  • Bhatti, Ahmed Faraz
    British legal executive born in August 1973

    Registered addresses and corresponding companies
    • 5 Hawarden Avenue, Manchester, Lancashire, M16 0AP

      IIF 62
  • Bhatti, Faraz Ahmed

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 63 IIF 64
  • Ahmad, Faraz
    Pakistani business born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 120, Parliament Road, Middlesbrough, Cleveland, TS1 4HZ, England

      IIF 65
  • Ahmad, Faraz
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Montrose Street, Middlesbrough, Cleveland, TS1 2HU, England

      IIF 66
  • Ahmad, Faraz

    Registered addresses and corresponding companies
    • 45, Ayersome Street, Middlesbrough, TS1 4NL, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    197 Rochdale Road, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 8 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    146 Parliament Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2018-01-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-01-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    125 Shelley Avenue, Manor Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 49 - director → ME
  • 5
    146 Parliament Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-08-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    146 Parliament Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -14,564 GBP2023-08-31
    Officer
    2015-09-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    56 Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -43,699 GBP2023-10-31
    Officer
    2020-02-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    The Ace Centre, Suite 1, Cross Street, Nelson, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 54 - director → ME
  • 9
    4385, 11025830 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -42,829 GBP2023-10-31
    Officer
    2017-10-23 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    197 Rochdale Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-07
    Officer
    2021-04-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-04-24 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    36a Harrow Road, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    35 Bowood Close, Ingleby Barwick, Stockton On Tees, England
    Corporate (6 parents)
    Officer
    2023-03-07 ~ now
    IIF 26 - director → ME
    2023-03-07 ~ now
    IIF 67 - secretary → ME
  • 13
    Suite 5, The Ace Centre, Cross Street, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,353 GBP2017-06-30
    Officer
    2014-07-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    The Ace Centre Suite 5, Cross Street, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 1 - director → ME
  • 15
    61 Whalley Range, Blackburn
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 2 - director → ME
  • 16
    MY PIZZA CONNECTION LTD - 2020-12-16
    16 Lewise Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-08-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    146 Parliament Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -5,045 GBP2021-08-31
    Officer
    2019-08-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    197 Rochdale Road, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 13 - director → ME
  • 19
    Unit B37 New Smithfield Market, Whitworth Street East, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,815 GBP2022-11-30
    Officer
    2020-05-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    Suite 1, Ace Centre, Cross Street, Nelson, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    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
  • 21
    The Ace Centre Suite 5, Cross Street, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 12 - director → ME
  • 22
    47 Walter Street, Brierfield, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    2,520 GBP2023-04-30
    Officer
    2020-03-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-03-09 ~ now
    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
  • 23
    Suite1 Ace Centre, Cross Street, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-11-25 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 24
    45 Ayersome Street, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    45a Julia Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 26
    469 Manchester Road, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    Unit B39, New Smithfield Wholesale Market, Whitworth Street East, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    16,515 GBP2022-05-31
    Officer
    2020-06-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    Suite 1, Ace Centre, Cross Street, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    146 Parliament Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2016-10-23 ~ 2018-01-12
    IIF 34 - director → ME
    2015-05-13 ~ 2015-06-01
    IIF 65 - director → ME
    2012-08-16 ~ 2013-12-02
    IIF 47 - director → ME
    Person with significant control
    2016-12-15 ~ 2018-01-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    191 Burnage Lane, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,197 GBP2018-08-31
    Officer
    2007-11-01 ~ 2008-05-16
    IIF 62 - director → ME
  • 3
    82 Shakespeare Crescent, Manor Park, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ 2015-09-22
    IIF 48 - director → ME
  • 4
    146 Parliament Road, Middlesbrough, England
    Corporate
    Equity (Company account)
    -55,948 GBP2023-10-31
    Officer
    2018-10-04 ~ 2020-02-01
    IIF 24 - director → ME
    Person with significant control
    2018-10-04 ~ 2020-02-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    146 Parliament Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -14,564 GBP2023-08-31
    Officer
    2012-08-09 ~ 2015-05-01
    IIF 66 - director → ME
  • 6
    56 Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -43,699 GBP2023-10-31
    Officer
    2018-10-04 ~ 2020-05-01
    IIF 31 - director → ME
  • 7
    Unit B37 New Smithfield Market, Whitworth Street East, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,815 GBP2022-11-30
    Officer
    2020-05-11 ~ 2020-08-20
    IIF 63 - secretary → ME
  • 8
    120 Parliament Road, Parliament Road, Middlesbrough, England
    Dissolved corporate
    Officer
    2014-11-28 ~ 2015-08-01
    IIF 46 - director → ME
  • 9
    146 Parliament Road, Middlesbrough, England
    Dissolved corporate
    Equity (Company account)
    782 GBP2018-07-31
    Officer
    2017-05-01 ~ 2019-07-01
    IIF 30 - director → ME
    Person with significant control
    2016-07-10 ~ 2019-07-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    Unit B39, New Smithfield Wholesale Market, Whitworth Street East, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    16,515 GBP2022-05-31
    Officer
    2020-06-01 ~ 2020-08-20
    IIF 64 - secretary → ME
  • 11
    56 Church Road, London, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -1,603 GBP2017-05-31
    Officer
    2017-04-01 ~ 2018-12-02
    IIF 28 - director → ME
  • 12
    Prospect House, Featherstall Road South, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -172,474 GBP2023-09-30
    Officer
    2014-07-04 ~ 2014-09-01
    IIF 11 - director → ME
  • 13
    191 Burnage Lane, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-02-16 ~ 2010-11-01
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.