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

Yonathan Kahn

    Related profiles found in government register
  • Yonathan Kahn
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Yonathan Kahn
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Rear Room, 49 St. Kilda's Road, London, N16 5BS, England

      IIF 12
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 13
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 14
  • Kahn, Yonathan
    British born in September 1993

    Resident in United Kingdom

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

      IIF 15
  • Kahn, Yonathan
    British company director born in September 1993

    Resident in United Kingdom

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

      IIF 16
  • Yonathan Kahn
    British born in September 1993

    Resident in England

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

      IIF 17
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 18 IIF 19 IIF 20
    • icon of address 37, Holden Road, Salford, M7 4LR, England

      IIF 21
  • Mr Yonathan Kahn
    British born in September 1993

    Resident in England

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

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

      IIF 23
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 24 IIF 25
    • icon of address 36, Singleton Road, Salford, M7 4LN, England

      IIF 26
  • Kahn, Yonathan
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Nevile Road, Salford, Manchester, M7 3PL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 30
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 31
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 32 IIF 33 IIF 34
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 38
    • icon of address 110, Nevile Road, Salford, M7 3PL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 36, Singleton Road, Salford, M7 4LN, England

      IIF 43
    • icon of address 37, Holden Road, Salford, M7 4LR, England

      IIF 44
  • Kahn, Yonathan
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Rear Room, 49 St. Kilda's Road, London, N16 5BS, England

      IIF 45
    • icon of address 110, Nevile Road, Salford, Manchester, M7 3PL, United Kingdom

      IIF 46 IIF 47
    • icon of address 68, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 48
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 49
  • Kahn, Yonathan
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Nevile Road, Manchester, Greater Manchester, M7 3PL, England

      IIF 50
  • Kahn, Yonathan
    English claims manager born in September 1993

    Resident in England

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

      IIF 51
  • Kahn, Yonathan
    English company director born in September 1993

    Resident in England

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

      IIF 52
  • Kahn, Yonathan
    English director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Holden Road, Salford, Lancs, M74LR, United Kingdom

      IIF 53 IIF 54
    • icon of address 37, Holden Road, Salford, M7 4LR, England

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

      IIF 56 IIF 57 IIF 58
  • Kahn, Yonathan
    English none born in September 1993

    Resident in England

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

      IIF 59
  • Kahn, Yonathan
    English sales born in September 1993

    Resident in England

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

      IIF 60
  • Kahn, Yonathan
    English sales director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Holden Road, Salford, M74LR, England

      IIF 61
  • Kahn, Yonathan

    Registered addresses and corresponding companies
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 62
    • icon of address 36, Singleton Road, Salford, M7 4LN, England

      IIF 63
    • icon of address 37, Holden Road, Salford, M7 4LR, United Kingdom

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,983 GBP2022-11-30
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    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
  • 2
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,736 GBP2024-08-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,183 GBP2024-08-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,956 GBP2024-08-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,046 GBP2024-08-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 110 Nevile Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 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
  • 7
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,150 GBP2024-08-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 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
  • 8
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,235 GBP2024-08-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,366 GBP2024-08-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    5 FALCON DRIVE LTD - 2020-12-18
    icon of address 110 Nevile Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    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
  • 11
    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 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    98,538 GBP2023-12-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 37 Holden Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-05-03 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 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
    icon of address 37 Holden Road, Salford, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address 37 Holden Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,114 GBP2024-02-25
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 37 Holden Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,717 GBP2024-08-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Rico House, George Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 37 Holden Road, Salford, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 2024-03-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Rico House George Street, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address Rico House George Street, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address 36 Singleton Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,972 GBP2024-09-06
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 27
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 28
    9 HALSTEAD AVENUE LTD - 2024-06-28
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    379 BURY NEW ROAD LTD - 2020-07-02
    icon of address Top Floor, Rear Room, 49 St. Kilda's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,288 GBP2023-08-31
    Officer
    icon of calendar 2019-12-18 ~ 2024-04-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2024-04-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    CLAIMING4YOU LIMITED - 2020-12-16
    icon of address Rico House George Street, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2017-01-31
    IIF 56 - Director → ME
    icon of calendar 2013-05-03 ~ 2017-01-31
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CLAIMING 4 U LTD - 2017-06-30
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2017-01-31
    IIF 59 - Director → ME
  • 4
    PROPERTY TRADER MCR LIMITED - 2011-09-02
    EVENTMORE LIMITED - 2011-08-18
    icon of address Atrium House, Manchester Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,185 GBP2023-12-21
    Officer
    icon of calendar 2017-12-04 ~ 2018-04-25
    IIF 16 - Director → ME
  • 5
    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 2013-05-02 ~ 2017-01-31
    IIF 57 - Director → ME
    icon of calendar 2013-05-02 ~ 2017-01-31
    IIF 66 - Secretary → ME
  • 6
    icon of address Verona Barn Chester Road, Stoke, Nantwich, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -593 GBP2015-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-29
    IIF 61 - Director → ME
    icon of calendar 2014-10-29 ~ 2014-11-15
    IIF 62 - Secretary → ME
  • 7
    icon of address 68 Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -470,924 GBP2024-04-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-09-03
    IIF 48 - Director → ME
    icon of calendar 2018-11-23 ~ 2020-03-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2020-08-20
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    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 2013-03-07 ~ 2017-01-31
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.