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

Kahn, Samuel Nathan

    Related profiles found in government register
  • 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
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 25 IIF 26
  • Mr Samuel Nathan Kahn
    British born in December 1970

    Resident in United Kingdom

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

    Resident in England

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

      IIF 51
  • Kahn, Samuel Nathan
    British company director born in December 1970

    Resident in England

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

      IIF 52
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 53
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancs, M25 9WS, United Kingdom

      IIF 54
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 55
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 56
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 57
    • icon of address 2, Brantwood Road, Salford, M7 4FL, England

      IIF 58
    • icon of address 37, Holden Road, Salford, M7 4LR, England

      IIF 59
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 60
  • Kahn, Samuel Nathan
    British consultant born in December 1970

    Resident in England

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

      IIF 61
  • Kahn, Samuel Nathan
    British director born in December 1970

    Resident in England

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

      IIF 62
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 63
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 68
    • icon of address 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 69 IIF 70 IIF 71
    • icon of address 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 74
    • icon of address 37, Holden Road, Salford, M7 4LR, England

      IIF 75
    • icon of address 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 76
  • Kahn, Samuel Nathan
    British property dealer born in December 1970

    Resident in England

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

      IIF 77
  • Kahn, Samuel Nathan
    British property investment born in December 1970

    Resident in England

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

      IIF 78
  • Kahn, Samuel Nathan
    British property investor born in December 1970

    Resident in England

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

      IIF 79
  • Kahn, Sam
    British flight claims born in March 1971

    Resident in United Kingdom

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

      IIF 80
  • Sam Kahn
    British born in December 1970

    Resident in United Kingdom

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

      IIF 81
  • Khan, Samuel Nathan
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrowdale, Stronsay, Orkney, KW17 2AF, United Kingdom

      IIF 82
  • Khan, Samuel Nathan
    British director born in December 1970

    Resident in England

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

      IIF 83
  • Kahn, Samuel Nathan
    British

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

      IIF 84
  • Kahn, Samuel Nathan
    British director

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

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

      IIF 87
  • Kahn, Sam
    British company director born in December 1970

    Resident in England

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

      IIF 88
  • Mr Samuel Nathan Kahn
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Arena Park, Tarn Lane, Scarcroft, Leeds, LS17 9BF, England

      IIF 89
    • icon of address Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

      IIF 90
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 91
    • icon of address 78 Leicester Road, Salford, Manchester, M7 4AS, England

      IIF 92
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 93
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 103 IIF 104
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 105 IIF 106 IIF 107
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 112
    • icon of address Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 113
    • icon of address Rico House, George Street, Prestwich, M25 9WS, England

      IIF 114
    • icon of address 2, Brantwood Road, Salford, M7 4FL, England

      IIF 115
    • icon of address 37 Holden Road, Salford, Greater Manchester, M7 4LR, United Kingdom

      IIF 116
    • icon of address 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 117
    • icon of address 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 118
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 119
  • Mr Sam Kahn
    British born in December 1970

    Resident in England

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

      IIF 120
  • Kahn, Samuel Nathan

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

      IIF 121
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,027 GBP2023-08-31
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,307 GBP2024-08-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    29 FORTLAND PLACE LTD - 2021-01-19
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,526 GBP2024-08-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-08-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,488 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,796 GBP2024-08-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,501 GBP2024-08-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,406 GBP2024-08-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,973 GBP2024-08-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,515 GBP2024-08-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Harrowdale, Stronsay, Orkney, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -211,965 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 82 - Director → ME
    icon of calendar 2023-08-10 ~ now
    IIF 121 - Secretary → ME
  • 15
    icon of address Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,956 GBP2024-06-26
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,482 GBP2023-08-30
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Brulimar House, Jubilee Road, Middleton
    Active Corporate (5 parents)
    Equity (Company account)
    5,619 GBP2024-05-29
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 83 - Director → ME
  • 21
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    JOSHLEE NOMINEES LIMITED - 2017-10-03
    RANGE EXTENDER LIMITED - 2018-09-05
    JOSHLEE LIMITED - 2014-02-13
    icon of address 111 Rico House, George Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,284 GBP2024-08-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 25
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    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 2019-04-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,430 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 78 Leicester Road Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,063 GBP2024-02-26
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,408 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 1 - Director → ME
  • 34
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,068 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Rico House, George Street, Prestwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 37 Holden Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-27
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 40a Bury New Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 37 Holden Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 25 - Director → ME
  • 40
    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 17 - Director → ME
  • 41
    icon of address Flat 1 1 Dock Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 37 Holden Road, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4 Arena Park Tarn Lane, Scarcroft, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 84 - Secretary → ME
  • 45
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    800,692 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 60 Wellington Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,769 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 47
    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 2019-03-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address 1st Floor, Cloister House New Bailey Street, Riverside, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-02-28
    Officer
    icon of calendar 2022-12-06 ~ 2023-12-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-12-14
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 2
    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 ~ 2020-04-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2020-04-30
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIRDBEST LTD - 2006-04-20
    icon of address Fountain Street North, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2005-04-15
    IIF 79 - Director → ME
  • 4
    icon of address Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-06-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,955 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Copper Room, Dava City Office Park Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-06-02
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-06-01
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 40a Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2015-08-25
    IIF 80 - Director → ME
  • 9
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2006-05-01
    IIF 85 - Secretary → ME
  • 10
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2006-02-07
    IIF 77 - Director → ME
  • 11
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2006-02-07
    IIF 72 - Director → ME
  • 12
    icon of address 37 Holden Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,114 GBP2024-02-25
    Officer
    icon of calendar 2021-08-17 ~ 2025-01-16
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2025-01-16
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-02-02
    IIF 78 - Director → ME
  • 14
    FOURTON LIMITED - 2007-08-20
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2006-02-07
    IIF 70 - Director → ME
  • 15
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,284 GBP2024-08-31
    Officer
    icon of calendar 2021-07-07 ~ 2025-01-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2025-01-08
    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
  • 16
    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 2018-06-04 ~ 2019-04-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    LANGDON COLLEGE - 2013-11-28
    LANGDON LEARNING - 2014-05-20
    icon of address 333 Edgware Road Edgware Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    358,714 GBP2022-12-29
    Officer
    icon of calendar 2006-02-28 ~ 2007-02-28
    IIF 71 - Director → ME
  • 18
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,408 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ 2025-05-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    icon of address Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-02-03
    IIF 69 - Director → ME
  • 20
    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 2020-07-24 ~ 2024-03-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2024-03-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    icon of address Emerald House, Daniel Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-25 ~ 2008-12-17
    IIF 73 - Director → ME
  • 22
    icon of address 2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -43,670 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2020-06-02
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ 2025-01-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2025-01-23
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 24
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-30
    Person with significant control
    icon of calendar 2020-08-10 ~ 2020-08-20
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 25
    icon of address Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2002-02-28
    IIF 86 - Secretary → ME
    icon of calendar 2002-10-17 ~ 2007-01-30
    IIF 87 - Secretary → ME
  • 26
    icon of address 68 Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -470,924 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-11-23 ~ 2018-11-23
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.