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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Samuel Kahn

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

      IIF 5
    • 2nd Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 6
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 7
    • 78 Leicester Road, Salford, Manchester, M7 4AS, England

      IIF 8
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 9
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 18 IIF 19
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 20 IIF 21 IIF 22
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 27
    • Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 28
    • Rico House, George Street, Prestwich, M25 9WS, England

      IIF 29
    • 2, Brantwood Road, Salford, M7 4FL, England

      IIF 30
    • 37 Holden Road, Salford, Greater Manchester, M7 4LR, United Kingdom

      IIF 31
    • 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 32
    • 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 33
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 34
  • Kahn, Samuel Nathan
    British born in December 1970

    Resident in England

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

      IIF 35
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 36
    • 78 Leicester Road, Salford, Manchester, M7 4AS, England

      IIF 37
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 38
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 42
    • Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 43
    • Harrowdale, Stronsay, Orkney, KW17 2AF, United Kingdom

      IIF 44
    • Rico House, George Street, Prestwich, M25 9WS, England

      IIF 45
    • 37, Holden Road, Salford, M7 4LR, England

      IIF 46
    • 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 47
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 48
  • Kahn, Samuel Nathan
    British company director born in December 1970

    Resident in England

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

      IIF 49
    • Rico House, George Street, Prestwich, Manchester, Lancs, M25 9WS, United Kingdom

      IIF 50
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 51
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 52
    • 2, Brantwood Road, Salford, M7 4FL, England

      IIF 53
    • 37, Holden Road, Salford, M7 4LR, England

      IIF 54
  • Kahn, Samuel Nathan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 62
  • 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 63
  • 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 64
  • Khan, Samuel Nathan
    British born in December 1970

    Resident in England

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

      IIF 65
  • Samuel Nathan Kahn
    British born in December 1970

    Resident in England

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

      IIF 66
  • Kahn, Sam
    British born in December 1970

    Resident in England

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

      IIF 67
  • 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 68
  • Mr Samuel Nathan Kahn
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kahn, Samuel Nathan

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

      IIF 93
  • Kahn, Samuel Nathan
    British

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

      IIF 94
  • 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 97
  • Kahn, Samuel Nathan
    British born in December 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 125
  • Kahn, Samuel

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

      IIF 126
child relation
Offspring entities and appointments 68
  • 1
    11 MELBOURNE STREET LTD
    14223985
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 2
    12 REGENTS CT LTD
    13354705
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 3
    29 PORTLAND PLACE LTD
    - now 13131701
    29 FORTLAND PLACE LTD
    - 2021-01-19 13131701
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 4
    3 CUMBERLAND AVE LTD
    13117742
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 5
    3 GLADSTONE LTD
    13968280
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    35 MACKENZIE ROAD LTD
    13206119
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 7
    4 GLADESTONE ROAD LTD
    14070110
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-26 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    452 BURY NEW ROAD LTD
    13706868 12368735
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-27 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 9
    5 CHEADLE AVE LTD
    13887165
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 10
    72 PARK ROAD LTD
    13907154 01212481... (more)
    Suite 6, The Belmont, 89 Middleton Road, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-12-06 ~ 2023-12-14
    IIF 53 - Director → ME
    Person with significant control
    2022-12-06 ~ 2023-12-14
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    8 KERSAL VALE LTD
    12899144
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 12
    83 CHORLEY LTD
    11531224
    Rico House George Street, Prestwich, Manchester, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-22 ~ 2020-04-25
    IIF 50 - Director → ME
    Person with significant control
    2018-08-22 ~ 2020-04-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    85 ALBERT AVE LTD
    13131686
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-13 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 14
    ACORN BUSINESS CENTRE LIMITED - now
    BIRDBEST LTD
    - 2006-04-20 04770334
    Fountain Street North, Bury, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2003-06-17 ~ 2005-04-15
    IIF 64 - Director → ME
  • 15
    ALLIANCE RETAIL & DISTRIBUTION LIMITED
    09963423 09963947
    Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-08-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    BEDA HOLDINGS LIMITED
    13337913
    2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    BIRKETT CHAMBERS LIMITED
    SC721785
    Harrowdale, Stronsay, Orkney, Scotland
    Active Corporate (3 parents)
    Officer
    2022-02-02 ~ now
    IIF 44 - Director → ME
    2023-08-10 ~ now
    IIF 93 - Secretary → ME
  • 18
    BUNKOUT APARTMENTS LTD
    12126106
    Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-07-29 ~ 2020-06-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BUNKOUT HOMES LTD
    12125503
    2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    2019-07-26 ~ 2020-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    BUNKOUT LTD
    11944873
    The Copper Room, Dava City Office Park Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-02 ~ 2020-06-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BUNKOUT PROPERTIES LTD
    12126081
    Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    2019-07-29 ~ 2020-06-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CASH4FLIGHTS LTD
    09745653
    40a Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-24 ~ 2015-08-25
    IIF 125 - Director → ME
  • 23
    CENTURION LEGAL LITIGATION LIMITED
    14754903
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 24
    CENTURION LEGAL SERVICES LIMITED
    14756852
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 25
    CENTURION OUTSOURCING LIMITED
    14987568
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-16 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 26
    CHESTEROAK LTD
    04307801
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    2001-12-01 ~ 2006-05-01
    IIF 95 - Secretary → ME
  • 27
    COMPUSTAR LIMITED
    05315883
    100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-01-05 ~ 2006-02-07
    IIF 62 - Director → ME
  • 28
    DECATON LIMITED
    05093331
    100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 59 - Director → ME
  • 29
    GREENMOUNT ESTATES LIMITED
    11392367
    Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-08-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    HERMITAGE COTTAGE LTD
    13224776
    37 Holden Road, Salford, England
    Active Corporate (3 parents)
    Officer
    2021-08-17 ~ 2025-01-16
    IIF 46 - Director → ME
    Person with significant control
    2021-08-17 ~ 2025-01-16
    IIF 92 - Ownership of shares – 75% or more OE
  • 31
    HERMITAGE ESTATE GARDENS LIMITED
    13578640
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 32
    HERMITAGE ESTATE MANAGEMENT COMPANY LTD
    08533884
    Brulimar House, Jubilee Road, Middleton
    Active Corporate (17 parents)
    Officer
    2022-03-20 ~ now
    IIF 65 - Director → ME
  • 33
    HERMITAGE ISLAND LIMITED
    14081479
    111 Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 34
    HHLC LTD
    13490654
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 35
    HUNTER STERLING LIMITED
    - now 07030106
    RANGE EXTENDER LIMITED - 2018-09-05
    JOSHLEE NOMINEES LIMITED - 2017-10-03
    JOSHLEE LIMITED - 2014-02-13
    111 Rico House, George Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-04-03 ~ 2025-07-01
    IIF 120 - Director → ME
    Person with significant control
    2023-04-03 ~ 2025-07-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 36
    IN HOUSE GROUP PLC - now
    NADLAN PLC
    - 2007-02-23 05029994
    Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (16 parents)
    Officer
    2004-03-22 ~ 2006-02-02
    IIF 63 - Director → ME
  • 37
    IN HOUSE PROPERTY PROJECTS LIMITED - now
    FOURTON LIMITED
    - 2007-08-20 05130189
    100 Barbirolli Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 57 - Director → ME
  • 38
    JEDI ACADEMY LTD
    13497735
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 42 - Director → ME
    2021-07-07 ~ 2025-01-08
    IIF 122 - Director → ME
    Person with significant control
    2021-07-07 ~ 2025-01-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2025-01-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 39
    KAHN INVESTMENTS LIMITED
    14923604
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 40
    KARMEN FUNDING LIMITED
    08513837
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2018-06-04 ~ 2019-04-09
    IIF 51 - Director → ME
    2019-04-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-04-09
    IIF 20 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2017-09-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    KARMEN LEGAL FINANCE LIMITED
    09921880
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-02-23 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 42
    KARMEN LEGAL LITIGATION FINANCE LIMITED
    14754812
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 43
    KARMEN LEGAL SERVICES LIMITED
    14754816
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 44
    KESEF FUNDING LTD
    14491934
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 45
    LANGDON COLLEGE - now
    LANGDON LEARNING - 2014-05-20
    LANGDON COLLEGE
    - 2013-11-28 04104466
    333 Edgware Road Edgware Road, London, England
    Active Corporate (30 parents)
    Officer
    2006-02-28 ~ 2007-02-28
    IIF 58 - Director → ME
  • 46
    LIFE & WILLS LIMITED
    13525130
    78 Leicester Road Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-10-12 ~ now
    IIF 37 - Director → ME
    2021-07-22 ~ 2021-10-12
    IIF 3 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-10-12
    IIF 1 - Has significant influence or control OE
    2021-10-12 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 47
    LUGG ESTATES LIMITED
    13211218
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 48
    MARSTON HOUSE LTD
    13513886
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-07-15 ~ 2025-05-27
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 49
    NLX LIMITED - now
    DAMASK INVESTMENTS PLC
    - 2006-04-03 05569146
    DAMASK INVESTMENTS LIMITED
    - 2005-10-31 05569146
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (15 parents)
    Officer
    2005-09-20 ~ 2006-02-03
    IIF 56 - Director → ME
  • 50
    NOL LTD
    12766357
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-24 ~ 2024-03-06
    IIF 121 - Director → ME
    Person with significant control
    2020-07-24 ~ 2024-03-06
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 51
    ORMONVILLE LTD
    13333325
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 52
    PENSIONCONSULT LIMITED
    11384449
    Rico House, George Street, Prestwich, England
    Active Corporate (1 parent)
    Officer
    2018-05-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    REACHING GOALS LIMITED
    12365805
    37 Holden Road, Salford, England
    Active Corporate (3 parents)
    Officer
    2020-05-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-05-08 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 54
    SAMCO PROPERTY DEVELOPMENTS LTD
    04808950
    Emerald House, Daniel Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2003-06-25 ~ 2008-12-17
    IIF 60 - Director → ME
  • 55
    SHALOM FILMS LIMITED
    12129217
    2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2019-07-30 ~ 2020-06-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SKIB LTD
    12030635
    40a Bury New Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SNY ESTATES LTD
    13164280
    37 Holden Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 58
    ST PAULS MARKETING LIMITED
    08226559
    111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (8 parents)
    Officer
    2023-04-03 ~ now
    IIF 119 - Director → ME
  • 59
    STILLATION LIMITED
    13672338
    111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-10-11 ~ 2025-01-23
    IIF 61 - Director → ME
    2021-10-11 ~ 2025-01-23
    IIF 126 - Secretary → ME
    Person with significant control
    2021-10-11 ~ 2025-01-23
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 60
    SYS PROPERTY SERVICES LTD
    12766311
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-07-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-08-10 ~ 2020-08-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 61
    T GROUP CAPITAL LTD
    15921381
    Flat 1 1 Dock Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 62
    THE CLAIM GAME LIMITED
    12701644
    37 Holden Road, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 63
    TIMEPIECE PARTNERS LTD
    13638087
    4 Arena Park Tarn Lane, Scarcroft, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 64
    TONEWEB LTD
    04194476
    Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2001-05-21 ~ 2002-02-28
    IIF 96 - Secretary → ME
    2008-02-22 ~ dissolved
    IIF 94 - Secretary → ME
    2002-10-17 ~ 2007-01-30
    IIF 97 - Secretary → ME
  • 65
    TURNER LEWIS LIMITED
    08510914
    68 Bury New Road, Prestwich, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2018-11-23 ~ 2018-11-23
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 66
    WELLAND ESTATES LIMITED
    13211587
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 67
    YHLG LIMITED
    11938322
    60 Wellington Street East, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    2023-02-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 68
    YKITSOLUTIONS LTD
    - now 08186394
    CLAIMMYMONEYBACK LIMITED - 2014-02-12
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2019-03-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.