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
    • 4 Arena Park, Tarn Lane, Scarcroft, Leeds, LS17 9BF, England

      IIF 1
    • Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 30
    • 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
    • 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
    • 78 Leicester Road, Salford, Manchester, M7 4AS, England

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

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

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

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

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

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

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

      IIF 40
    • 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
    • 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
    • Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

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

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

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

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

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

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

      IIF 56
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
  • Mr Samuel Kahn
    English born in February 1970

    Resident in England

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

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

    Resident in England

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

      IIF 89
  • 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
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 114 IIF 115
  • Kahn, Samuel
    English director born in February 1970

    Resident in England

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

      IIF 116
  • Kahn, Samuel Nathan
    British

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

      IIF 117
  • Kahn, Samuel Nathan
    British director

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

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

      IIF 120
  • Sam Kahn
    British born in December 1970

    Resident in United Kingdom

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

      IIF 121
  • Kahn, Samuel Nathan

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

      IIF 122
  • Kahn, Sam
    British flight claims born in March 1971

    Resident in United Kingdom

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

      IIF 123
  • Kahn, Samuel

    Registered addresses and corresponding companies
    • 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 124
child relation
Offspring entities and appointments
Active 47
  • 1
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,027 GBP2023-08-31
    Officer
    2022-07-08 ~ now
    IIF 104 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,026 GBP2023-08-31
    Officer
    2021-04-23 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 3
    29 FORTLAND PLACE LTD - 2021-01-19
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,207 GBP2023-08-31
    Officer
    2021-01-13 ~ now
    IIF 108 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    697 GBP2023-08-31
    Officer
    2021-01-06 ~ now
    IIF 95 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,337 GBP2023-08-31
    Officer
    2021-02-17 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,157 GBP2023-08-31
    Officer
    2022-04-26 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 8
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -93,194 GBP2023-08-31
    Officer
    2021-10-27 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 9
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,281 GBP2023-08-31
    Officer
    2022-02-02 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,802 GBP2023-08-31
    Officer
    2020-09-23 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,163 GBP2023-08-31
    Officer
    2021-01-13 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    Brulimar House, Jubilee Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-01-31
    Officer
    2020-08-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    Harrowdale, Stronsay, Orkney, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -211,965 GBP2024-02-29
    Officer
    2022-02-02 ~ now
    IIF 61 - director → ME
    2023-08-10 ~ now
    IIF 122 - secretary → ME
  • 15
    Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-06-08 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 17
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -43,184 GBP2023-06-27
    Officer
    2021-08-04 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,482 GBP2023-08-30
    Officer
    2021-08-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-08-23 ~ 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
  • 20
    Brulimar House, Jubilee Road, Middleton
    Corporate (5 parents)
    Equity (Company account)
    7,184 GBP2023-05-30
    Officer
    2022-03-20 ~ now
    IIF 62 - director → ME
  • 21
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-30
    Officer
    2022-05-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 96 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    RANGE EXTENDER LIMITED - 2018-09-05
    JOSHLEE NOMINEES LIMITED - 2017-10-03
    JOSHLEE LIMITED - 2014-02-13
    111 Rico House, George Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-04-03 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,871 GBP2023-08-31
    Officer
    2025-01-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    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
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Corporate (2 parents)
    Equity (Company account)
    34,516 GBP2021-04-30
    Officer
    2019-04-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -18,430 GBP2023-12-31
    Person with significant control
    2023-02-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 30
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 31
    78 Leicester Road Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-10-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-10-12 ~ 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
  • 32
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,427 GBP2023-02-28
    Officer
    2021-02-18 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 34
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,389 GBP2023-08-31
    Officer
    2021-04-14 ~ now
    IIF 113 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 35
    Rico House, George Street, Prestwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    37 Holden Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-28
    Officer
    2020-05-08 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-05-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 37
    40a Bury New Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    37 Holden Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 39
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -7,207 GBP2023-03-31
    Officer
    2023-04-03 ~ now
    IIF 114 - director → ME
  • 40
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    2020-07-24 ~ now
    IIF 106 - director → ME
  • 41
    Flat 1 1 Dock Street, Leeds, England
    Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    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
    37 Holden Road, Salford, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 43
    4 Arena Park Tarn Lane, Scarcroft, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 44
    Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-02-22 ~ dissolved
    IIF 117 - secretary → ME
  • 45
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    800,692 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-02-18 ~ 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
  • 46
    60 Wellington Street East, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    344,769 GBP2022-06-30
    Person with significant control
    2023-02-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 47
    CLAIMMYMONEYBACK LIMITED - 2014-02-12
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -23,663 GBP2018-03-31
    Officer
    2019-03-29 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    1st Floor, Cloister House New Bailey Street, Riverside, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -350 GBP2023-02-28
    Officer
    2022-12-06 ~ 2023-12-14
    IIF 39 - director → ME
    Person with significant control
    2022-12-06 ~ 2023-12-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    Rico House George Street, Prestwich, Manchester, Lancs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,294 GBP2023-08-31
    Officer
    2018-08-22 ~ 2020-04-25
    IIF 35 - director → ME
    Person with significant control
    2018-08-22 ~ 2020-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIRDBEST LTD - 2006-04-20
    Fountain Street North, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-06-17 ~ 2005-04-15
    IIF 60 - director → ME
  • 4
    Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-29 ~ 2020-06-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -30,955 GBP2020-07-31
    Person with significant control
    2019-07-26 ~ 2020-06-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    The Copper Room, Dava City Office Park Trinity Way, Manchester
    Corporate (1 parent)
    Person with significant control
    2019-05-02 ~ 2020-06-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    2019-07-29 ~ 2020-06-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    40a Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ 2015-08-25
    IIF 123 - director → ME
  • 9
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2001-12-01 ~ 2006-05-01
    IIF 118 - secretary → ME
  • 10
    100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ 2006-02-07
    IIF 58 - director → ME
  • 11
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 53 - director → ME
  • 12
    37 Holden Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,473 GBP2023-02-27
    Officer
    2021-08-17 ~ 2025-01-16
    IIF 56 - director → ME
    Person with significant control
    2021-08-17 ~ 2025-01-16
    IIF 87 - Ownership of shares – 75% or more OE
  • 13
    NADLAN PLC - 2007-02-23
    Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2004-03-22 ~ 2006-02-02
    IIF 59 - director → ME
  • 14
    FOURTON LIMITED - 2007-08-20
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 51 - director → ME
  • 15
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,871 GBP2023-08-31
    Officer
    2021-07-07 ~ 2025-01-08
    IIF 99 - director → ME
    Person with significant control
    2021-07-07 ~ 2025-01-08
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 16
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Corporate (2 parents)
    Equity (Company account)
    34,516 GBP2021-04-30
    Officer
    2018-06-04 ~ 2019-04-09
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-09
    IIF 17 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2017-09-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LANGDON LEARNING - 2014-05-20
    LANGDON COLLEGE - 2013-11-28
    333 Edgware Road Edgware Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    358,714 GBP2022-12-29
    Officer
    2006-02-28 ~ 2007-02-28
    IIF 52 - director → ME
  • 18
    78 Leicester Road Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-22 ~ 2021-10-12
    IIF 116 - director → ME
    Person with significant control
    2021-07-22 ~ 2021-10-12
    IIF 88 - Has significant influence or control OE
  • 19
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-20 ~ 2006-02-03
    IIF 50 - director → ME
  • 20
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,809 GBP2023-08-31
    Officer
    2020-07-24 ~ 2024-03-06
    IIF 91 - director → ME
    Person with significant control
    2020-07-24 ~ 2024-03-06
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 21
    Emerald House, Daniel Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2003-06-25 ~ 2008-12-17
    IIF 54 - director → ME
  • 22
    2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -43,670 GBP2021-07-31
    Person with significant control
    2019-07-30 ~ 2020-06-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-11 ~ 2025-01-23
    IIF 55 - director → ME
    2021-10-11 ~ 2025-01-23
    IIF 124 - secretary → ME
    Person with significant control
    2021-10-11 ~ 2025-01-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 24
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Person with significant control
    2020-08-10 ~ 2020-08-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 25
    Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-10-17 ~ 2007-01-30
    IIF 120 - secretary → ME
    2001-05-21 ~ 2002-02-28
    IIF 119 - secretary → ME
  • 26
    Rico House George Street, Prestwich, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -473,179 GBP2023-04-30
    Person with significant control
    2018-11-23 ~ 2018-11-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.