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

Dr. Mohammad Farid Khan

    Related profiles found in government register
  • Dr. Mohammad Farid Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharston House, Sharston Road, Wythenshawe, Manchester, M22 4RX, England

      IIF 1
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 2
  • Dr Mohammad Farid Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Avenue, Timperley, Altrincham, WA15 6QT, England

      IIF 3
    • icon of address 125, Deansgate, Manchester, Greater Manchester, M3 2BY, England

      IIF 4
    • icon of address Biospace, Biospace, Greenheys Pencroft Way, Pencroft Way, M15 6jj, Manchester, M15 6JJ, United Kingdom

      IIF 5
    • icon of address Biospace, Greenheys Building (unit 51), Pencroft Way, Manchester Science Park, Manchester, M15 6JJ, United Kingdom

      IIF 6
    • icon of address C/o Molgenics, Unit 25, Enterprise House, C/o Molgenics, Unit 25, Enterprise House, Manchester Science Park, Manchester, M15 6SE, England

      IIF 7
    • icon of address Unit 25 (c/f Molgenics), Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 8
    • icon of address Universal House, Longley Lane, Sharston Industrial Area, Manchester, M22 4SY, United Kingdom

      IIF 9
    • icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 10
  • Dr Mohammed Farid Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Mohammed Wahid Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 - 35 Henshaw Street, Oldham, Greater Manchester, OL1 1NH, England

      IIF 12
  • Dr Mohammed Farid Kahn
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ctf, 46 Grafton Street, Manchester, M13 9NT, United Kingdom

      IIF 13
  • Khan, Mohammad Farid, Dr.
    British chairman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 14
  • Khan, Mohammad Farid, Dr.
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Avenue, Timperley, Altrincham, Cheshire, WA15 6QT, England

      IIF 15
    • icon of address Williams House Unit 18, Manchester Science Park, Lloyd Street, Manchester, M15 6SE, Uk

      IIF 16
  • Khan, Mohammad Farid, Dr.
    British cto born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, England

      IIF 17
  • Khan, Mohammad Farid, Dr.
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Oakleigh Avenue, Timperley, Altrincham, WA15 6QT

      IIF 18
    • icon of address C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 19
  • Khan, Mohammad Farid, Dr.
    British doctor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145a, Ashley Road, Hale, Altrincham, WA14 2UW, England

      IIF 20
  • Khan, Mohammad Farid, Dr.
    British scientist born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Avenue, Timperley, Altrincham, Cheshire, WA15 6QT

      IIF 21
    • icon of address 45, Wilmslow Road, Manchester, M14 5TB, England

      IIF 22
    • icon of address Biospace, Biospace, Greenheys Pencroft Way, Pencroft Way, M15 6jj, Manchester, M15 6JJ, United Kingdom

      IIF 23
    • icon of address Biospace, Greenheys Building, Pencroft Way, Manchester, M15 6JJ, England

      IIF 24
    • icon of address Biospace, Greenheys Building (unit 51), Pencroft Way, Manchester Science Park, Manchester, M15 6JJ, United Kingdom

      IIF 25
    • icon of address Greenheys Building (unit 51), Protein Technologies Ltd (biospace), Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, United Kingdom

      IIF 26
    • icon of address Sharston House, Sharston Road, Wythenshawe, Manchester, M22 4RX, England

      IIF 27
    • icon of address Unit 25 (c/f Molgenics), Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 28
    • icon of address Universal House, Longley Lane, Sharston Industrial Area, Manchester, M22 4SY, United Kingdom

      IIF 29
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 30
  • Khan, Mohammed Wahid
    British manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 - 35 Henshaw Street, Oldham, Greater Manchester, OL1 1NH, England

      IIF 31
    • icon of address 94, Grange Avenue, Oldham, OL8 4EJ, England

      IIF 32
  • Mr Farid Mohammad Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Avenue, Timperley, Altrincham, WA15 6QT, England

      IIF 33
  • Mr Wahid Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, Henshaw Street, Oldham, OL1 1NH

      IIF 34
  • Khan, Farid Mohammad
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Avenue, Timperley, Altrincham, WA15 6QT, England

      IIF 35
  • Khan, Mohammed Farid, Dr
    British consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Avenue, Timperley, WA15 6QT, United Kingdom

      IIF 36
  • Mr Farid Mohammad Khan
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Avenue, Timperley, Altrincham, WA15 6QT, England

      IIF 37
    • icon of address Biospace, Greenheys Building (unit 51), Manchester Science Park, Manchester, M15 6JJ, United Kingdom

      IIF 38
  • Khan, Farid Mohammad
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AY, England

      IIF 39
  • Khan, Mohammad Farid, Dr.

    Registered addresses and corresponding companies
    • icon of address Rutherford House Unit 16, Pencroft Way, Manchester Science Park, Manchester, M15 6SZ, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Greenheys Building (unit 51) Protein Technologies Ltd (biospace), Manchester Science Park, Pencroft Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    87,632 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Rutherford House Unit 16 Pencroft Way, Manchester Science Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,151 GBP2024-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-10-10 ~ now
    IIF 40 - Secretary → ME
  • 3
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    240,324 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Biospace Biospace, Greenheys Pencroft Way, Pencroft Way, M15 6jj, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Molgenics, Unit 25, Enterprise House C/o Molgenics, Unit 25, Enterprise House, Manchester Science Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,402 GBP2024-07-31
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 25 (c/f Molgenics) Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Biospace Greenheys Building (unit 51), Pencroft Way, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    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
  • 8
    icon of address Sharston House Sharston Road, Wythenshawe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,897 GBP2024-06-30
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,370,735 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,102 GBP2024-12-31
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 - 35 Henshaw Street, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 12
    icon of address 33-35 Henshaw Street, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    32,494 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Universal House Longley Lane, Sharston Industrial Area, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 80 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 145a Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,929 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2020-11-18
    IIF 20 - Director → ME
  • 2
    FINTY PLC - 2018-05-02
    icon of address 17 Melrose Close, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2019-04-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-06-08
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2021-08-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-11-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address Giant Health Health Foundry, 1 Royal Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,429 GBP2024-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2017-04-11
    IIF 16 - Director → ME
  • 5
    icon of address 3 Styal Grove, Gatley, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-08-16 ~ 2022-03-01
    IIF 19 - Director → ME
  • 6
    icon of address 45 Wilmslow Road, Manchester
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,929 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2016-09-22
    IIF 22 - Director → ME
  • 7
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,370,735 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELUCID MHEALTH LIMITED - 2020-11-11
    icon of address 125 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    101,110 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2017-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-10-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Dc106 The Clarence Centre, St. Georges Circus, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    195,850 GBP2016-12-31
    Officer
    icon of calendar 2015-04-26 ~ 2018-02-01
    IIF 15 - Director → ME
  • 10
    icon of address 80 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2014-04-01
    IIF 39 - 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.