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 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, 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 49 IIF 50
  • 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 51
    • Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

      IIF 52
    • 2nd Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 53
    • 78 Leicester Road, Salford, Manchester, M7 4AS, England

      IIF 54
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 55
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 65 IIF 66
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 67 IIF 68 IIF 69
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 71 IIF 72 IIF 73
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 74
    • Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 75
    • Rico House, George Street, Prestwich, M25 9WS, England

      IIF 76
    • 2, Brantwood Road, Salford, M7 4FL, England

      IIF 77
    • 37 Holden Road, Salford, Greater Manchester, M7 4LR, United Kingdom

      IIF 78
    • 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 79
    • 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 80
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
    • Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 86
    • Rico House, George Street, Prestwich, Manchester, Lancs, M25 9WS, United Kingdom

      IIF 87
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 88
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 89
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 90
    • 2, Brantwood Road, Salford, M7 4FL, England

      IIF 91
    • 37, Holden Road, Salford, M7 4LR, England

      IIF 92
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 93
  • 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 94
  • 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 95
    • 2nd Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 96
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 101
    • 37 Holden Road, Salford, Lancashire, M7 4LR

      IIF 102 IIF 103 IIF 104
    • 37, Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 107
    • 37, Holden Road, Salford, M7 4LR, England

      IIF 108
    • 37 Holden Road, Salford, M7 4LR, United Kingdom

      IIF 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • Kahn, Samuel Nathan
    British

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

      IIF 118
  • 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 121
  • 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 122
  • Kahn, Samuel Nathan

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

      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 39 - director → ME
    Person with significant control
    2022-07-08 ~ 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
  • 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 44 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 43 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 30 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 33 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 28 - director → ME
    Person with significant control
    2021-02-17 ~ 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
  • 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 36 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 40 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 45 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 29 - director → ME
    Person with significant control
    2020-09-23 ~ 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
  • 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 46 - director → ME
    Person with significant control
    2021-01-13 ~ 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
  • 12
    Brulimar House, Jubilee Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-01-31
    Officer
    2020-08-18 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 55 - 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 96 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 53 - 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 113 - director → ME
    2023-08-10 ~ now
    IIF 123 - 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 86 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    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
  • 16
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-24 ~ 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
  • 17
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 101 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 75 - 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 98 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 114 - 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 100 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 31 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 50 - director → ME
    Person with significant control
    2023-04-03 ~ 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
  • 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 89 - director → ME
    Person with significant control
    2025-01-08 ~ 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
  • 25
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-06-08 ~ 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
  • 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 93 - director → ME
    Person with significant control
    2019-09-17 ~ 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
  • 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 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-24 ~ now
    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
  • 29
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 27 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 85 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 97 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 25 - director → ME
    Person with significant control
    2021-07-15 ~ 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
  • 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 48 - director → ME
    Person with significant control
    2021-04-14 ~ 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
  • 35
    Rico House, George Street, Prestwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-26 ~ now
    IIF 94 - director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 76 - 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 109 - director → ME
    Person with significant control
    2020-05-08 ~ 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
  • 37
    40a Bury New Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - 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 42 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 49 - 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 41 - director → ME
  • 41
    Flat 1 1 Dock Street, Leeds, England
    Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - 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 117 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - 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 92 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - 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 118 - 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 99 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 90 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 74 - 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 91 - director → ME
    Person with significant control
    2022-12-06 ~ 2023-12-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - 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 87 - director → ME
    Person with significant control
    2018-08-22 ~ 2020-04-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - 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 112 - 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 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - 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 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - 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 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - 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 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - 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 83 - director → ME
  • 9
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2001-12-01 ~ 2006-05-01
    IIF 119 - secretary → ME
  • 10
    100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ 2006-02-07
    IIF 110 - director → ME
  • 11
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 105 - 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 108 - director → ME
    Person with significant control
    2021-08-17 ~ 2025-01-16
    IIF 24 - 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 111 - director → ME
  • 14
    FOURTON LIMITED - 2007-08-20
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 103 - 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 34 - director → ME
    Person with significant control
    2021-07-07 ~ 2025-01-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-09
    IIF 67 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2017-09-01
    IIF 69 - 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 104 - 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 122 - director → ME
    Person with significant control
    2021-07-22 ~ 2021-10-12
    IIF 116 - 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 102 - 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 26 - director → ME
    Person with significant control
    2020-07-24 ~ 2024-03-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 106 - 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 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - 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 107 - director → ME
    2021-10-11 ~ 2025-01-23
    IIF 124 - secretary → ME
    Person with significant control
    2021-10-11 ~ 2025-01-23
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - 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 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - 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 121 - secretary → ME
    2001-05-21 ~ 2002-02-28
    IIF 120 - 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 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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.