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 Jamshaid Pervaiz Bhatti

    Related profiles found in government register
  • Mr Jamshaid Pervaiz Bhatti
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Drive, Bury, BL9 6GG, United Kingdom

      IIF 1
    • icon of address 32, Hamilton Street, Bury, BL9 6LN, England

      IIF 2
    • icon of address 4, Hanson Street, Bury, BL9 6LR, England

      IIF 3
    • icon of address 4, Hanson Street, Bury, BL9 6LR, United Kingdom

      IIF 4 IIF 5
    • icon of address 58, Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 6 IIF 7
    • icon of address 58, Market Street, Paddock, Huddersfield, HD1 4SH, England

      IIF 8
    • icon of address 58, Market Street, Paddock, Huddersfield, HD1 4SH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 9, Knowsley Street, Manchester, M8 8QN, United Kingdom

      IIF 12 IIF 13
  • Mr Jamshaid Pervaiz Bhatti
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Drive, Bury, BL9 6GG, United Kingdom

      IIF 14
    • icon of address 94, Victoria Street, Bury, BL8 1LE, England

      IIF 15
    • icon of address Office 2, Colne Valley Business Park, Linthwaite, Huddersfield, HD7 5QG, England

      IIF 16 IIF 17 IIF 18
  • Mr Jamshaid Pervaiz Bhatti
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Colne Valley Business Park, Linthwaite, Huddersfield, HD7 5QG, England

      IIF 19
  • Bhatti, Jamshaid Pervaiz
    British ceo born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hanson Street, Bury, Lancashire, BL9 6LR, United Kingdom

      IIF 20
    • icon of address 58, Market Street, Paddock, Huddersfield, Lancashire, HD1 4SH, United Kingdom

      IIF 21
  • Bhatti, Jamshaid Pervaiz
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, HD7 5QG, England

      IIF 22
  • Bhatti, Jamshaid Pervaiz
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Street, Bury, BL9 6LN, England

      IIF 23
    • icon of address 4, Hanson Street, Bury, Lancashire, BL9 6LR, United Kingdom

      IIF 24
    • icon of address 58, Market Street, Paddock, Huddersfield, HD1 4SH, United Kingdom

      IIF 25 IIF 26
    • icon of address 58, Market Street, Paddock, Huddersfield, West Yorkshire, HD1 4SH, United Kingdom

      IIF 27 IIF 28
  • Bhatti, Jamshaid Pervaiz
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Market Street, Paddock, Huddersfield, HD1 4SH, England

      IIF 29
    • icon of address Abbey Business Centre, 53 Fountain Street, Manchester, Lancashire, M2 2AN, United Kingdom

      IIF 30
  • Jamshaid Bhatti
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

      IIF 31
  • Bhatti, Jamshaid Pervaiz
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Drive, Bury, Lancashire, BL9 6GG, United Kingdom

      IIF 32 IIF 33
    • icon of address 94, Victoria Street, Bury, BL8 1LE, England

      IIF 34
    • icon of address 58, Market Street, Paddock, Huddersfield, HD1 4SH, England

      IIF 35
    • icon of address Office 2, Colne Valley Business Park, Linthwaite, Huddersfield, HD7 5QG, England

      IIF 36 IIF 37
    • icon of address 9, Knowsley Street, Manchester, Lancashire, M8 8QN, United Kingdom

      IIF 38 IIF 39
  • Bhatti, Jamshaid Pervaiz
    Pakistani business born in March 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40 A, Junction Road, Archway, N19 5RD, England

      IIF 40
  • Bhatti, Jamshaid Pervaiz
    Pakistani director born in March 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40 A Junction Road, Archway, London, N19 5RD

      IIF 41
  • Bhatti, Jamshaid
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Market Street, Paddock, Huddersfield, West Yorkshire, HD1 4SH

      IIF 42
  • Bhatti, Jamshaid Pervaiz
    Pakistani manager

    Registered addresses and corresponding companies
    • icon of address 40 A Junction Road, Archway, London, N19 5RD

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 58 Market Street Paddock, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,420 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 94 Victoria Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 40 A Junction Road, Archway, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 94 Victoria Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    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
  • 7
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    321 GBP2024-11-30
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 58 Market Street Paddock, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,420 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2024-07-01
    IIF 28 - Director → ME
  • 2
    icon of address 13 Hilbre Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-24
    IIF 35 - Director → ME
  • 3
    icon of address 94 Victoria Street, Bury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ 2025-08-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 40 Junction Road, Archway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2011-08-18
    IIF 43 - Secretary → ME
  • 5
    icon of address 58 Market Street, Paddock, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ 2023-02-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2023-02-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 1 43 Saint James Road, Watford, Hetfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2012-06-15
    IIF 41 - Director → ME
  • 7
    KA SPORTS LTD - 2020-10-19
    icon of address 58 Market Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2023-01-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2023-01-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2018-03-16
    IIF 42 - Director → ME
  • 9
    icon of address 94 Victoria Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-09-22 ~ 2024-10-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2024-10-21
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address 36 Broomhurst Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ 2024-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2024-06-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    THE LOCAL POST LTD - 2024-12-02
    icon of address 17 Clifford Drive, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2024-10-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2024-10-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CLUEYOU LTD - 2022-06-24
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2024-10-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2024-10-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2024-10-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2024-10-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    TIDE SPORTS LIMITED - 2020-08-13
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-02 ~ 2024-10-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-10-21
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2023-09-01
    IIF 24 - Director → ME
    icon of calendar 2023-09-01 ~ 2024-03-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2024-03-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    321 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2024-10-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-21
    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
    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
    icon of calendar 2021-11-08 ~ 2024-10-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address 9 Knowsley Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-10-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-10-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    icon of address 9 Knowsley Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-10-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.