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 Faraz Ahmed Bhatti

    Related profiles found in government register
  • Mr Faraz Ahmed Bhatti
    British born in August 1973

    Resident in United Kingdom

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

      IIF 1
    • icon of address 469, Manchester Road, Bury, BL9 9SH, United Kingdom

      IIF 2
    • icon of address 469, Manchester Road, Bury, Lancashire, BL9 9SH, United Kingdom

      IIF 3 IIF 4
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 5 IIF 6
    • icon of address The Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN

      IIF 7
  • Bhatti, Faraz Ahmed
    British business executive born in August 1973

    Resident in United Kingdom

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

      IIF 8
  • Bhatti, Faraz Ahmed
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 9
    • icon of address 197, Rochdale Road, Bury, BL9 7BB, United Kingdom

      IIF 10
    • icon of address 469, Manchester Road, Bury, Lancashire, BL9 9SH, United Kingdom

      IIF 11
    • icon of address 191, Burnage Lane, Manchester, M19 1FE, United Kingdom

      IIF 12
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 13 IIF 14
  • Bhatti, Faraz Ahmed
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 15
    • icon of address 469, Manchester Road, Bury, Lancashire, BL9 9SH, United Kingdom

      IIF 16 IIF 17
    • icon of address 65, Bridge Street, Manchester, Lancashire, M3 3BQ, England

      IIF 18
    • icon of address The Ace Centre, Suite 5, Cross Street, Nelson, Lancashire, BB9 7NN, England

      IIF 19
  • Bhatti, Faraz Ahmed
    British legal executive born in August 1973

    Resident in United Kingdom

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

      IIF 20
  • Mr Faraz Ahmad
    British born in August 1973

    Resident in England

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

      IIF 21
    • icon of address Suite 1, Ace Centre, Cross Street, Nelson, BB9 7NN, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite1 Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, England

      IIF 24
  • Bhatti, Faraz Ahmed
    British company director born in August 1973

    Resident in England

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

      IIF 25
  • Bhatti, Ahmed Faraz
    British legal executive born in August 1973

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

      IIF 26
  • Ahmad, Faraz
    British company director born in August 1973

    Resident in England

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

      IIF 27
    • icon of address The Ace Centre, Suite 1, Cross Street, Nelson, BB9 7NN, United Kingdom

      IIF 28
  • Ahmad, Faraz
    British councillor born in August 1973

    Resident in England

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

      IIF 29
  • Ahmad, Faraz
    British director born in August 1973

    Resident in England

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

      IIF 30 IIF 31
  • Bhatti, Faraz Ahmed

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

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 197 Rochdale Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-29
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Ace Centre, Suite 1, Cross Street, Nelson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 197 Rochdale Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-07
    Officer
    icon of calendar 2021-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 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
    icon of calendar 2014-07-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Ace Centre Suite 5, Cross Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 61 Whalley Range, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 197 Rochdale Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Unit B37 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,815 GBP2022-11-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1, Ace Centre, Cross Street, Nelson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Ace Centre Suite 5, Cross Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,051 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite1 Ace Centre, Cross Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-25 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address 45a Julia Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 469 Manchester Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit B39, New Smithfield Wholesale Market, Whitworth Street East, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,515 GBP2022-05-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1, Ace Centre, Cross Street, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 191 Burnage Lane, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,197 GBP2018-08-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-16
    IIF 26 - Director → ME
  • 2
    icon of address Unit B37 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,815 GBP2022-11-30
    Officer
    icon of calendar 2020-05-11 ~ 2020-08-20
    IIF 32 - Secretary → ME
  • 3
    icon of address Unit B39, New Smithfield Wholesale Market, Whitworth Street East, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,515 GBP2022-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-20
    IIF 33 - Secretary → ME
  • 4
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,273 GBP2024-09-30
    Officer
    icon of calendar 2014-07-04 ~ 2014-09-01
    IIF 18 - Director → ME
  • 5
    icon of address 191 Burnage Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2010-11-01
    IIF 12 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.