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

Wolf, Samuel

    Related profiles found in government register
  • Wolf, Samuel
    British lecturer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Bewick Road, Gateshead, Tyne & Wear, NE8 1RS

      IIF 1 IIF 2
  • Wolf, Samuel
    British research student born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Bewick Road, Gateshead, Tyne & Wear, NE8 1RS

      IIF 3
  • Mr Samuel Wolf
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 4
  • Wolf, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 100 Bewick Road, Gateshead, Tyne & Wear, NE8 1RS

      IIF 5
  • Mr Samuel Levy
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 6
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 7
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 8 IIF 9
    • icon of address Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 10
  • Wolf, Samuel
    British claims consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 11 IIF 12
  • Wolf, Samuel
    British financial consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 13
  • Levy, Samuel Jeffrey
    British claims consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 14
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 15
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 16 IIF 17
    • icon of address 9th Floor, Regent House, Stockport, SK4 1BS, England

      IIF 18
  • Levy, Samuel Jeffrey
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ashley Road, Altrincham, Cheshire, WA14 2LS, England

      IIF 19
    • icon of address Bank Chambers, 93 Lapwing Lane, Didsbury, M20 6UR, United Kingdom

      IIF 20
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 21
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 22
  • Levy, Samuel Jeffrey
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Syddal Green, Bramhall, Cheshire, SK7 1HP

      IIF 23
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 24
    • icon of address 6, Syddal Green, Bramhall, Stockport, Cheshire, SK7 1HP, England

      IIF 25
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 26 IIF 27
    • icon of address 9 Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 28
  • Levy, Samuel Jeffrey
    British managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ashley Road, Altrincham, Cheshire, WA14 2LS, United Kingdom

      IIF 29
  • Levy, Samuel Jeffrey
    British none born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rosslyn Road, Heald Green, Cheadle, Cheshire, SK8 3DJ, England

      IIF 30
  • Levy, Samuel Jeffrey
    British operations manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 31
  • Wolf, Samuel
    English company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haffner Hoff Ltd, Parkgates, Bury New Road, Prestwich, Manchester, Lancashire, M25 0TL, United Kingdom

      IIF 32
  • Levy, Samuel
    British social media marketing specialist born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley, 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 33
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 34
  • Mr Samuel Jeffrey Levy
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 93 Lapwing Lane, Didsbury, M20 6UR, United Kingdom

      IIF 35
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 36
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 37
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 38
  • Mr Samuel Wolff
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 39
  • Levy, Samuel Jeffrey

    Registered addresses and corresponding companies
    • icon of address 59, Ashley Road, Altrincham, Cheshire, WA14 2LS, United Kingdom

      IIF 40
  • Mr Samuel Levy
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Samuel Wolf
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 45
    • icon of address 19 Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 46 IIF 47
  • Levy, Samuel Jeffrey
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Ashley Road, Altrincham, Cheshire, WA14 2LS, United Kingdom

      IIF 48
  • Levy, Samuel Jeffrey
    British businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, Cheshire, SK5 7DL

      IIF 49
  • Levy, Samuel Jeffrey
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Central Place, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 50
  • Levy, Samuel Jeffrey
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Ashley Road, Altrincham, Cheshire, WA14 2LS, England

      IIF 51
    • icon of address Flat 46 Central Place, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 52
  • Mr Samuel Wolf
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haffner Hoff Ltd, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 53
  • Mr Samuel Jeffrey Levy
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,536 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 19 Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Syddal Green, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 9 Floor, Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -622 GBP2015-07-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,848 GBP2021-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,624,455 GBP2023-12-31
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Abbey Business Centre 53, Fountain Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 6 Syddal Green, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Rosslyn Road, Heald Green, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 305 & 306 Broadstone House Broadstone Road, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 59 Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,133,217 GBP2023-12-31
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 6 Syddal Green, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 59 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -199 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address 59 Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -820 GBP2022-12-31
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 18
    TOTAL BRIDGING LIMITED - 2021-08-12
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,916 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    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
  • 19
    icon of address 59 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address 305 Broadstone Road, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 23
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,879 GBP2021-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    icon of address 6 Syddal Green, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 19 Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,536 GBP2023-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-10-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-10-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 6 Syddal Green, Bramhall, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-18 ~ 2019-09-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-09-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    PENSION SMART LIMITED - 2016-08-11
    icon of address The Coach House Whins Crest, Lostock, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,530 GBP2023-12-30
    Officer
    icon of calendar 2016-10-18 ~ 2016-10-31
    IIF 31 - Director → ME
  • 4
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    PERREN CONSULTANTS LTD - 2019-02-27
    MINUS 5 MEDIA LTD - 2016-11-01
    icon of address 4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-01-31
    IIF 49 - Director → ME
    icon of calendar 2013-03-13 ~ 2013-09-23
    IIF 25 - Director → ME
  • 5
    icon of address Bank Chambers, 93 Lapwing Lane, Didsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-08-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,106,871 GBP2021-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-18
    IIF 18 - Director → ME
  • 7
    TURBO POWER SYSTEMS LIMITED - 2006-07-04
    MICRO-TECH LIMITED - 2006-03-14
    icon of address 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-31 ~ 1998-10-19
    IIF 3 - Director → ME
  • 8
    icon of address Haffner Hoff Ltd, Parkgates Bury New Road, Prestwich, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,551 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2023-12-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2023-12-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.