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 Farhan Khan

    Related profiles found in government register
  • Mr Farhan Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 1
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 651a, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 6 IIF 7
  • Mr Farhan Khan
    British born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA

      IIF 8
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 12 IIF 13 IIF 14
    • icon of address 5, Tudor Court, Kinmel Bay, Rhyl, LL18 5JX, Wales

      IIF 16 IIF 17
  • Mr Farhan Khan
    British Virgin Islander born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 18 IIF 19 IIF 20
    • icon of address 160, Foryd Road, Kinmel Bay, Rhyl, LL18 5LS, Wales

      IIF 21
  • Khan, Farhan
    British company director born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 22
    • icon of address 5, Tudor Court, Kinmel Bay, Rhyl, Conwy, LL18 5JX, Wales

      IIF 23
    • icon of address 5, Tudor Court, Kinmel Bay, Rhyl, LL18 5JX, Wales

      IIF 24
  • Khan, Farhan
    British director born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA

      IIF 25
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 26
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 27 IIF 28 IIF 29
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 651a, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 35 IIF 36
    • icon of address 5, Tudor Court, Kinmel Bay, Rhyl, LL18 5JX, Wales

      IIF 37
  • Khan, Farhan
    British Virgin Islander company director born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 160, Foryd Road, Kinmel Bay, Rhyl, LL18 5LS, Wales

      IIF 38
  • Khan, Farhan
    British Virgin Islander director born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 39 IIF 40
    • icon of address 89-91, Victoria Road, Prestatyn, Clwyd, LL19 7SP, United Kingdom

      IIF 41
    • icon of address 160, Foryd Road, Kinmel Bay, Rhyl, LL18 5LS

      IIF 42
    • icon of address Clwyd House, Foryd Road, Kinmel Bay, Rhyl, Clwyd, LL18 5LS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    PEW LIMITED - 2025-02-26
    PENDLETON ELECTRICAL AND WIRELESS COMPANY LIMITED - 1996-03-25
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,854 GBP2024-08-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,504 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    1ST CHOICE CLAIM SOLUTIONS LIMITED - 2012-03-30
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Tudor Court, Kinmel Bay, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,494 GBP2024-12-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    GEMSTONE BOUTIQUE LTD - 2018-04-16
    BOMBAY MASALA (NW) LIMITED - 2018-05-15
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,426 GBP2024-05-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    DEE SELECTA LIMITED - 2011-06-10
    icon of address Tugby Orchards Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    54,332 GBP2016-03-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    THE TILERIES INDUSTRIAL ESTATE LTD - 2025-02-25
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,634 GBP2024-06-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,767 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 160 Foryd Road, Kinmel Bay, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 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
  • 17
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 160 Foryd Road, Kinmel Bay, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ 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
  • 19
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,335 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 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
Ceased 2
  • 1
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2021-08-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ 2025-05-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ 2025-05-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.