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

Klor, Philip

    Related profiles found in government register
  • Klor, Philip
    British administrator born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ashbourne Avenue, London, NW11 0DS, England

      IIF 1
  • Klor, Philip
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Grange Drive, Grange Nursing Home, Heswall, Wirral, CH60 7RU, United Kingdom

      IIF 2
    • icon of address C/o Stuart Mcbain Ltd, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 3
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 4 IIF 5
    • icon of address 52, Ashbourne Avenue, London, NW11 0DS, England

      IIF 6
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 7
  • Klor, Philip
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ashbourne Avenue, London, NW11 0DS, United Kingdom

      IIF 8
    • icon of address 58 Danescroft, Brent Street, London, NW4 2QH, United Kingdom

      IIF 9
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 10
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 11
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 52, Brighton Road, Surbiton, Surrey, KT6 5PL, United Kingdom

      IIF 15
  • Klor, Philip
    British none born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 16 IIF 17 IIF 18
  • Mr Philip Klor
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Grange Drive, Grange Nursing Home, Heswall, Wirral, CH60 7RU, United Kingdom

      IIF 19
    • icon of address C/o Stuart Mcbain Ltd, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 20
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 21
    • icon of address 923, Finchley Road, London, NW11 7PE

      IIF 22
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 23
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 28
    • icon of address 6, Thirlmere Avenue, Prenton, CH43 9SQ, United Kingdom

      IIF 29
  • Klor, Philip

    Registered addresses and corresponding companies
    • icon of address 52, Ashbourne Avenue, London, NW11 0DS, United Kingdom

      IIF 30
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,037 GBP2024-03-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 18 Grange Drive, Grange Nursing Home, Heswall, Wirral, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,914 GBP2024-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address C/o Stuart Mcbain Ltd Unit 14 Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,582 GBP2024-03-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,471 GBP2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Bondcare House, Lodge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 11
    RICO HEALTHCARE (PARK HOUSE) LIMITED - 2015-02-16
    RICO HEALTHCARE (SANT TYSILIO) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,165,527 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 12 - Director → ME
  • 13
    SADDLERS HOTELS LIMITED - 2011-07-20
    WIXENFORD HOUSE LIMITED - 1991-04-11
    THE GRANGE CARE CENTRE (EASTINGTON) LIMITED - 2013-09-19
    BELLVALVE LIMITED - 1982-11-17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,109,260 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-04-21 ~ now
    IIF 32 - Secretary → ME
  • 14
    THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED - 2013-09-19
    CHARTSTOCK LIMITED - 2011-05-20
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,432,875 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-04-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 11 - Director → ME
  • 16
    SWAT FIRE & SECURITY SERVICES LTD - 2022-02-08
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,547 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 142 Bridge Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-02-16
    IIF 1 - Director → ME
    icon of calendar 2014-10-23 ~ 2015-01-01
    IIF 30 - Secretary → ME
  • 2
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,037 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-06-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address 52 Brighton Road, Surbiton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2012-11-17
    IIF 15 - Director → ME
  • 4
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,471 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 22 - Has significant influence or control OE
  • 5
    RICO HEALTHCARE (PARK HOUSE) LIMITED - 2015-02-16
    RICO HEALTHCARE (SANT TYSILIO) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,165,527 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 24 - Has significant influence or control OE
  • 6
    SADDLERS HOTELS LIMITED - 2011-07-20
    WIXENFORD HOUSE LIMITED - 1991-04-11
    THE GRANGE CARE CENTRE (EASTINGTON) LIMITED - 2013-09-19
    BELLVALVE LIMITED - 1982-11-17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,109,260 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 26 - Right to appoint or remove directors OE
  • 7
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 25 - 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.