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
    • 19, Marine Road West, Morecambe, LA3 1BU, England

      IIF 1
    • 21, Beech Drive, Fulwood, Preston, PR2 3NB, England

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

      IIF 3
    • 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
    • 78, Plungington Road, Preston, PR1 7RA, England

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

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

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

      IIF 10 IIF 11 IIF 12
    • 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
    • 19, Marine Road West, Morecambe, LA3 1BU, England

      IIF 14
    • 21, Beech Drive, Fulwood, Preston, PR2 3NB, England

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

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

      IIF 17
    • 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
    • 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
    • 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
    • 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
    • 27, Rutland Gate, London, SW7 1PD, England

      IIF 22
    • 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
    • Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ, England

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

      IIF 25 IIF 26 IIF 27
  • Ferdowsian, Farshad
    British director born in November 1981

    Resident in England

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

      IIF 28
    • Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR44AZ, England

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

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

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

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

      IIF 31
  • Ferdowsian, Farshad
    British born in November 1981

    Resident in United Kingdom

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

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

      IIF 33
  • Ferdowsian, Farshad
    British director born in November 1981

    Resident in United Kingdom

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

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

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    Thomas House Pope Lane, Whitestake, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,874 GBP2024-03-31
    Officer
    2017-10-09 ~ now
    IIF 27 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - 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
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    19 Marine Road West, Morecambe, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,022 GBP2025-03-31
    Officer
    2019-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    157 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,583 GBP2025-03-31
    Officer
    2010-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Thomas House Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Thomas House Pope Lane, Whitestake, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-28 ~ 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
  • 6
    Thomas House Pope Lane, Whitestake, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    233 Wigan Road, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,420 GBP2020-03-31
    Officer
    2019-06-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    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 (LANCASHIRE) - 2024-10-18
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PRESTON - 2002-08-16
    Related registration: 03497235
    27 Rutland Gate, London
    Active Corporate (7 parents)
    Officer
    2024-04-20 ~ now
    IIF 18 - Director → ME
  • 9
    Thomas House, Pope Lane, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    VAMPIRE VAPE LOUNGE LIMITED - 2018-05-03
    Unit 52 Bolton North Business Park, Rossini Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,189 GBP2024-03-31
    Officer
    2016-03-03 ~ 2024-10-23
    IIF 33 - Director → ME
    Person with significant control
    2017-03-02 ~ 2024-10-23
    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
  • 2
    Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,728 GBP2024-03-31
    Officer
    2017-11-10 ~ 2024-10-23
    IIF 32 - Director → ME
    Person with significant control
    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
    Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,314 GBP2024-03-31
    Officer
    2017-06-23 ~ 2024-10-23
    IIF 34 - Director → ME
    Person with significant control
    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
    Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,407 GBP2024-03-31
    Officer
    2021-07-07 ~ 2024-10-23
    IIF 26 - Director → ME
    Person with significant control
    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 (LANCASHIRE) - 2024-10-18
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PRESTON - 2002-08-16
    Related registration: 03497235
    27 Rutland Gate, London
    Active Corporate (7 parents)
    Officer
    2010-05-07 ~ 2013-04-21
    IIF 20 - Director → ME
    2021-04-20 ~ 2023-04-21
    IIF 22 - Director → ME
    2015-04-21 ~ 2017-04-20
    IIF 19 - Director → ME
    2003-04-21 ~ 2004-04-21
    IIF 30 - Director → ME
    1999-04-21 ~ 2002-09-30
    IIF 31 - Director → ME
    2005-03-20 ~ 2009-04-20
    IIF 21 - Director → ME
    2018-02-05 ~ 2019-04-21
    IIF 23 - Director → ME
  • 6
    Shahin Soudmand, 2a Harold Terrace, Lostock Hall, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ 2010-12-01
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.