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 Mohammed Farid Kahn

    Related profiles found in government register
  • Dr Mohammed Farid Kahn
    British born in November 1966

    Resident in England

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

      IIF 1
  • Dr Mohammed Farid Khan
    British born in November 1970

    Resident in England

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

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

    Resident in England

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

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

      IIF 4
    • Biospace, Greenheys Building (unit 51), Pencroft Way, Manchester Science Park, Manchester, M15 6JJ, United Kingdom

      IIF 5
  • Dr. Mohammad Farid Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Biospace, Biospace, Greenheys Pencroft Way, Pencroft Way, M15 6jj, Manchester, M15 6JJ, United Kingdom

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

      IIF 7
    • Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 8
    • Sharston House, Sharston Road, Wythenshawe, Manchester, M22 4RX, England

      IIF 9
    • Universal House, Longley Lane, Sharston Industrial Area, Manchester, M22 4SY, United Kingdom

      IIF 10
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 11
    • Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 12
  • Mr Mohammed Wahid Khan
    British born in November 1970

    Resident in England

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

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

    Resident in England

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

      IIF 14
    • 20 Oakleigh Avenue, Timperley, Altrincham, WA15 6QT

      IIF 15
    • Biospace, Biospace, Greenheys Pencroft Way, Pencroft Way, M15 6jj, Manchester, M15 6JJ, United Kingdom

      IIF 16
    • C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 17
    • Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 18
    • Greenheys Building (unit 51), Protein Technologies Ltd (biospace), Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, United Kingdom

      IIF 19
    • Rutherford House Unit 16, Pencroft Way, Manchester Science Park, Manchester, M15 6SZ, England

      IIF 20
    • Sharston House, Sharston Road, Wythenshawe, Manchester, M22 4RX, England

      IIF 21
    • Universal House, Longley Lane, Sharston Industrial Area, Manchester, M22 4SY, United Kingdom

      IIF 22
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 23
    • 145, Berwick Avenue, Stockport, SK4 3AT, England

      IIF 24
    • Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 25
  • Khan, Mohammad Farid, Dr.
    British company director born in November 1970

    Resident in England

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

      IIF 26
    • Williams House Unit 18, Manchester Science Park, Lloyd Street, Manchester, M15 6SE, Uk

      IIF 27
  • Khan, Mohammad Farid, Dr.
    British cto born in November 1970

    Resident in England

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

      IIF 28
  • Khan, Mohammad Farid, Dr.
    British doctor born in November 1970

    Resident in England

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

      IIF 29
  • Khan, Mohammad Farid, Dr.
    British scientist born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wilmslow Road, Manchester, M14 5TB, England

      IIF 30
    • Biospace, Greenheys Building (unit 51), Pencroft Way, Manchester Science Park, Manchester, M15 6JJ, United Kingdom

      IIF 31
  • Khan, Mohammed Wahid
    British born in November 1970

    Resident in England

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

      IIF 32
    • 94, Grange Avenue, Oldham, OL8 4EJ, England

      IIF 33
  • Mr Wahid Khan
    British born in November 1970

    Resident in England

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

      IIF 34
  • Mr Farid Mohammad Khan
    British born in November 1970

    Resident in England

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

      IIF 35
  • Khan, Farid Mohammad
    British director born in November 1970

    Resident in England

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

      IIF 36
  • Khan, Mohammed Farid, Dr
    British consultant born in November 1970

    Resident in United Kingdom

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

      IIF 37
  • Mr Farid Mohammad Khan
    British born in November 1970

    Resident in United Kingdom

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

      IIF 38
    • Biospace, Greenheys Building (unit 51), Manchester Science Park, Manchester, M15 6JJ, United Kingdom

      IIF 39
  • Khan, Mohammad Farid, Dr.

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

      IIF 40
  • Khan, Farid Mohammad
    British director born in November 1970

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    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
    2021-01-01 ~ now
    IIF 19 - Director → ME
  • 2
    Rutherford House Unit 16 Pencroft Way, Manchester Science Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,151 GBP2024-12-31
    Officer
    2022-10-03 ~ now
    IIF 20 - Director → ME
    2019-10-10 ~ now
    IIF 40 - Secretary → ME
  • 3
    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
    2018-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    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
    2019-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    145 145 Berwick Avenue, Stockport, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2025-12-01 ~ now
    IIF 24 - Director → ME
  • 6
    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
    2007-07-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Unit 25 (c/f Molgenics) Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    Biospace Greenheys Building (unit 51), Pencroft Way, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    Sharston House Sharston Road, Wythenshawe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,897 GBP2024-06-30
    Officer
    2024-12-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,370,735 GBP2024-01-31
    Officer
    2012-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,102 GBP2024-12-31
    Officer
    2010-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    33 - 35 Henshaw Street, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 13 - Has significant influence or controlOE
  • 13
    33-35 Henshaw Street, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    32,494 GBP2024-04-30
    Officer
    2013-04-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    Universal House Longley Lane, Sharston Industrial Area, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    80 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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
    2018-06-29 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    145a Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,929 GBP2024-11-30
    Officer
    2019-11-28 ~ 2020-11-18
    IIF 29 - Director → ME
  • 2
    FINTY PLC - 2018-05-02
    17 Melrose Close, London
    Dissolved Corporate (5 parents)
    Officer
    2017-08-31 ~ 2019-04-08
    IIF 36 - Director → ME
    Person with significant control
    2018-05-03 ~ 2019-06-08
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-07 ~ 2021-08-16
    IIF 37 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    Giant Health Health Foundry, 1 Royal Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,429 GBP2024-03-31
    Officer
    2016-04-11 ~ 2017-04-11
    IIF 27 - Director → ME
  • 5
    3 Styal Grove, Gatley, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-08-16 ~ 2022-03-01
    IIF 17 - Director → ME
  • 6
    45 Wilmslow Road, Manchester
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,929 GBP2024-12-31
    Officer
    2014-12-22 ~ 2016-09-22
    IIF 30 - Director → ME
  • 7
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,370,735 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELUCID MHEALTH LIMITED - 2020-11-11
    125 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    101,110 GBP2024-10-31
    Officer
    2013-10-07 ~ 2017-08-31
    IIF 28 - Director → ME
    Person with significant control
    2016-10-01 ~ 2020-10-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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
    2015-04-26 ~ 2018-02-01
    IIF 26 - Director → ME
  • 10
    80 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-01-25 ~ 2014-04-01
    IIF 41 - 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.