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 Farzad Ferdowsian

    Related profiles found in government register
  • Mr Farzad Ferdowsian
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Spendmore Lane, Coppull, Chorley, PR7 5BY, England

      IIF 1
    • icon of address 19, Marine Road West, Morecambe, LA3 1BU, England

      IIF 2
    • icon of address Thomas House, Pope Lane, Preston, Lancashire, PR4 4AZ, England

      IIF 3
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 4
  • Mr Farshad Ferdowsian
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Plungington Road, Preston, PR1 7RA, England

      IIF 5
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ, England

      IIF 6
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR44AZ, England

      IIF 7
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 8 IIF 9
  • Mr Farshad Ferdowsian
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 233, Wigan Road, Wigan, WN4 9SL, United Kingdom

      IIF 13
  • Ferdowsian, Farzad
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Spendmore Lane, Coppull, Chorley, PR7 5BY, England

      IIF 14
    • icon of address 19, Marine Road West, Morecambe, LA3 1BU, England

      IIF 15
    • icon of address Thomas House, Pope Lane, Preston, Lancashire, PR4 4AZ, England

      IIF 16
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 17
    • icon of address Wayside, Fulwood Row, Fulwood, Preston, PR2 5RU, England

      IIF 18
  • Ferdowsian, Farzad
    British financial adviser born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Teil Green, Fulwood, Preston, Lancs, PR2 9PD, England

      IIF 19
  • Ferdowsian, Farzad
    British financial advisor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Rutland Gate, London, SW7 1PD

      IIF 20
  • Ferdowsian, Farzad
    British mortgage adviser born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Teil Green, Fulwood, Preston, Lancashire, PR2 9PD

      IIF 21
  • Ferdowsian, Farzad
    British mortgage broker born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Rutland Gate, London, SW7 1PD, England

      IIF 22
    • icon of address 16, Teil Green, Fulwood, Preston, PR2 9PD, England

      IIF 23
  • Ferdowsian, Farshad
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ, England

      IIF 24
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 25 IIF 26
  • Ferdowsian, Farshad
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wildman Street, Preston, PR1 7QJ, United Kingdom

      IIF 27
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR44AZ, England

      IIF 28
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 29
  • Ferdowsian, Farzad
    British sales born in February 1978

    Registered addresses and corresponding companies
    • icon of address 129 Villiers Street, Preston, Lancashire, PR1 7PB

      IIF 30
  • Ferdowsian, Farzad
    British self employed born in February 1978

    Registered addresses and corresponding companies
    • icon of address 129 Villiers Street, Preston, Lancashire, PR1 7PB

      IIF 31
  • Ferdowsian, Farshad
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 32 IIF 33
    • icon of address Vampire Vape Lounge, 78 Plungington Road, Preston, PR1 7RA, United Kingdom

      IIF 34
    • icon of address 233, Wigan Road, Wigan, WN4 9SL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Thomas House Pope Lane, Whitestake, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,874 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 17 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 2
    icon of address 19 Marine Road West, Morecambe, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,022 GBP2025-03-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 157 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,583 GBP2025-03-31
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Thomas House Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Thomas House Pope Lane, Whitestake, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Thomas House Pope Lane, Whitestake, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 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
  • 7
    icon of address 233 Wigan Road, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,420 GBP2020-03-31
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PRESTON - 2002-08-16
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PRESTON (LANCASHIRE) - 2024-10-18
    icon of address 27 Rutland Gate, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Thomas House, Pope Lane, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 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
Ceased 6
  • 1
    VAMPIRE VAPE LOUNGE LIMITED - 2018-05-03
    icon of address Unit 52 Bolton North Business Park, Rossini Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,189 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2024-10-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2024-10-23
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,728 GBP2024-03-31
    Officer
    icon of calendar 2017-11-10 ~ 2024-10-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2024-10-23
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,314 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2024-10-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2024-10-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,407 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2024-10-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2024-10-23
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PRESTON - 2002-08-16
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PRESTON (LANCASHIRE) - 2024-10-18
    icon of address 27 Rutland Gate, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2013-04-21
    IIF 20 - Director → ME
    icon of calendar 1999-04-21 ~ 2002-09-30
    IIF 31 - Director → ME
    icon of calendar 2003-04-21 ~ 2004-04-21
    IIF 30 - Director → ME
    icon of calendar 2021-04-20 ~ 2023-04-21
    IIF 22 - Director → ME
    icon of calendar 2005-03-20 ~ 2009-04-20
    IIF 21 - Director → ME
    icon of calendar 2015-04-21 ~ 2017-04-20
    IIF 19 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-04-21
    IIF 23 - Director → ME
  • 6
    icon of address Shahin Soudmand, 2a Harold Terrace, Lostock Hall, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2010-12-01
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.