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 Samuel Nathan Kahn

    Related profiles found in government register
  • Mr Samuel Nathan Kahn
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Arena Park, Tarn Lane, Scarcroft, Leeds, LS17 9BF, England

      IIF 1
    • icon of address Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

      IIF 2
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 3
    • icon of address 78 Leicester Road, Salford, Manchester, M7 4AS, England

      IIF 4
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 5
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 15 IIF 16
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 17 IIF 18 IIF 19
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 24
    • icon of address Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 25
    • icon of address Rico House, George Street, Prestwich, M25 9WS, England

      IIF 26
    • icon of address 2, Brantwood Road, Salford, M7 4FL, England

      IIF 27
    • icon of address 37 Holden Road, Salford, Greater Manchester, M7 4LR, United Kingdom

      IIF 28
    • icon of address 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 29
    • icon of address 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 30
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 31
  • Kahn, Samuel Nathan
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 32
  • Kahn, Samuel Nathan
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Leicester Road, Salford, Manchester, M7 4AS, England

      IIF 33
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 34
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancs, M25 9WS, United Kingdom

      IIF 35
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 36
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 37
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 38
    • icon of address 2, Brantwood Road, Salford, M7 4FL, England

      IIF 39
    • icon of address 37, Holden Road, Salford, M7 4LR, England

      IIF 40
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 41
  • Kahn, Samuel Nathan
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, M25 9WS, England

      IIF 42
  • Kahn, Samuel Nathan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

      IIF 43
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 44
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 49
    • icon of address 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 50 IIF 51 IIF 52
    • icon of address 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 55
    • icon of address 37, Holden Road, Salford, M7 4LR, England

      IIF 56
    • icon of address 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 57
  • Kahn, Samuel Nathan
    British property dealer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 58
  • Kahn, Samuel Nathan
    British property investment born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 59
  • Kahn, Samuel Nathan
    British property investor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 60
  • Khan, Samuel Nathan
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrowdale, Stronsay, Orkney, KW17 2AF, United Kingdom

      IIF 61
  • Khan, Samuel Nathan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 62
  • Mr Sam Kahn
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Holden Road, Salford, Greater Manchester, M7 4LR, England

      IIF 63
  • Mr Samuel Nathan Kahn
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kahn, Sam
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Holden Road, Salford, Greater Manchester, M7 4LR, England

      IIF 88
  • Kahn, Samuel Nathan
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kahn, Samuel Nathan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 113 IIF 114
  • Kahn, Samuel Nathan
    British

    Registered addresses and corresponding companies
    • icon of address 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 115
  • Kahn, Samuel Nathan
    British director

    Registered addresses and corresponding companies
  • Kahn, Samuel Nathan
    British executive

    Registered addresses and corresponding companies
    • icon of address 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 118
  • Sam Kahn
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Bury New Road, Manchester, M25 0LD, United Kingdom

      IIF 119
  • Kahn, Samuel Nathan

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 120
  • Kahn, Sam
    British flight claims born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Bury New Road, Prestwich, Manchester, M25 0LD, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,027 GBP2023-08-31
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,307 GBP2024-08-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    29 FORTLAND PLACE LTD - 2021-01-19
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,526 GBP2024-08-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-08-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,488 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,796 GBP2024-08-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,501 GBP2024-08-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,406 GBP2024-08-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,973 GBP2024-08-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,515 GBP2024-08-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Harrowdale, Stronsay, Orkney, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -211,965 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 61 - Director → ME
    icon of calendar 2023-08-10 ~ now
    IIF 120 - Secretary → ME
  • 15
    icon of address Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,956 GBP2024-06-26
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,482 GBP2023-08-30
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Brulimar House, Jubilee Road, Middleton
    Active Corporate (5 parents)
    Equity (Company account)
    5,619 GBP2024-05-29
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 62 - Director → ME
  • 21
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 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
  • 22
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    JOSHLEE NOMINEES LIMITED - 2017-10-03
    RANGE EXTENDER LIMITED - 2018-09-05
    JOSHLEE LIMITED - 2014-02-13
    icon of address 111 Rico House, George Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,284 GBP2024-08-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    34,516 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,430 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 78 Leicester Road Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,063 GBP2024-02-26
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,408 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 89 - Director → ME
  • 34
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,068 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Rico House, George Street, Prestwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 37 Holden Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-27
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 40a Bury New Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 37 Holden Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 113 - Director → ME
  • 40
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 105 - Director → ME
  • 41
    icon of address Flat 1 1 Dock Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 37 Holden Road, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4 Arena Park Tarn Lane, Scarcroft, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 115 - Secretary → ME
  • 45
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    800,692 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    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
  • 46
    icon of address 60 Wellington Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,769 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 47
    CLAIMMYMONEYBACK LIMITED - 2014-02-12
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,663 GBP2018-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address 1st Floor, Cloister House New Bailey Street, Riverside, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-02-28
    Officer
    icon of calendar 2022-12-06 ~ 2023-12-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-12-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address Rico House George Street, Prestwich, Manchester, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,371 GBP2024-09-06
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2020-04-30
    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
  • 3
    BIRDBEST LTD - 2006-04-20
    icon of address Fountain Street North, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2005-04-15
    IIF 60 - Director → ME
  • 4
    icon of address Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-06-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,955 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Copper Room, Dava City Office Park Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-06-02
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-06-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 40a Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2015-08-25
    IIF 121 - Director → ME
  • 9
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2006-05-01
    IIF 116 - Secretary → ME
  • 10
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2006-02-07
    IIF 58 - Director → ME
  • 11
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2006-02-07
    IIF 53 - Director → ME
  • 12
    icon of address 37 Holden Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,114 GBP2024-02-25
    Officer
    icon of calendar 2021-08-17 ~ 2025-01-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2025-01-16
    IIF 87 - Ownership of shares – 75% or more OE
  • 13
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-02-02
    IIF 59 - Director → ME
  • 14
    FOURTON LIMITED - 2007-08-20
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2006-02-07
    IIF 51 - Director → ME
  • 15
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,284 GBP2024-08-31
    Officer
    icon of calendar 2021-07-07 ~ 2025-01-08
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2025-01-08
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    34,516 GBP2021-04-30
    Officer
    icon of calendar 2018-06-04 ~ 2019-04-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    LANGDON COLLEGE - 2013-11-28
    LANGDON LEARNING - 2014-05-20
    icon of address 333 Edgware Road Edgware Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    358,714 GBP2022-12-29
    Officer
    icon of calendar 2006-02-28 ~ 2007-02-28
    IIF 52 - Director → ME
  • 18
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,408 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ 2025-05-27
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 19
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    icon of address Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-02-03
    IIF 50 - Director → ME
  • 20
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,504 GBP2024-08-31
    Officer
    icon of calendar 2020-07-24 ~ 2024-03-06
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2024-03-06
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    icon of address Emerald House, Daniel Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-25 ~ 2008-12-17
    IIF 54 - Director → ME
  • 22
    icon of address 2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -43,670 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2020-06-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ 2025-01-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2025-01-23
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-30
    Person with significant control
    icon of calendar 2020-08-10 ~ 2020-08-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    icon of address Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2002-02-28
    IIF 117 - Secretary → ME
    icon of calendar 2002-10-17 ~ 2007-01-30
    IIF 118 - Secretary → ME
  • 26
    icon of address 68 Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -470,924 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-11-23 ~ 2018-11-23
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more 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.