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

Kahn, Samuel Nathan

    Related profiles found in government register
  • Kahn, Samuel Nathan
    British born in December 1970

    Resident in England

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

      IIF 1
    • Leicester Road, Salford, Manchester, M7 4AS, England

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

      IIF 3
    • House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 8
    • Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

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

      IIF 10
    • Holden Road, Salford, M7 4LR, United Kingdom

      IIF 11
    • Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 12
  • Kahn, Samuel Nathan
    British company director born in December 1970

    Resident in England

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

      IIF 13
    • House, George Street, Prestwich, Manchester, Lancs, M25 9WS, United Kingdom

      IIF 14
    • House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 15
    • Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 16
    • Brantwood Road, Salford, M7 4FL, England

      IIF 17
    • Holden Road, Salford, M7 4LR, England

      IIF 18
  • 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
    • Holden Road, Salford, Lancashire, M7 4LR

      IIF 27
  • Kahn, Samuel Nathan
    British property investment born in December 1970

    Resident in England

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

      IIF 28
  • Kahn, Samuel Nathan
    British property investor born in December 1970

    Resident in England

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

      IIF 29
  • Khan, Samuel Nathan
    British born in December 1970

    Resident in England

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

      IIF 30
    • Stronsay, Orkney, KW17 2AF, United Kingdom

      IIF 31
  • Kahn, Sam
    British born in December 1970

    Resident in England

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

      IIF 32
  • Mr Samuel Nathan Kahn
    British born in December 1970

    Resident in England

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

      IIF 33
    • 1, 1 Dock Street, Leeds, LS10 1NA, England

      IIF 34
    • Floor Parkgates, Bury New Road, Prestwich, Machester, M25 0TL, United Kingdom

      IIF 35
    • Leicester Road, Salford, Manchester, M7 4AS, England

      IIF 36
    • House, Jubilee Road, Manchester, M24 2LX, England

      IIF 37
    • House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 42 IIF 43 IIF 44
    • House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 47 IIF 48
    • House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 49 IIF 50 IIF 51
    • House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 56
    • Harris And Co Limited, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 57
    • House, George Street, Prestwich, M25 9WS, England

      IIF 58
    • Brantwood Road, Salford, M7 4FL, England

      IIF 59
    • Holden Road, Salford, Greater Manchester, M7 4LR, United Kingdom

      IIF 60
    • Holden Road, Salford, Lancashire, M7 4LR, England

      IIF 61
    • Holden Road, Salford, M7 4LR, United Kingdom

      IIF 62
    • Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 63
  • 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
  • Mr Sam Kahn
    British born in December 1970

    Resident in England

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

      IIF 90
  • Kahn, Samuel
    English director born in February 1970

    Resident in England

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

      IIF 91
  • Kahn, Samuel Nathan
    British

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

      IIF 92
  • Kahn, Samuel Nathan
    British director

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

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

      IIF 95
  • Mr Samuel Kahn
    English born in February 1970

    Resident in England

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

      IIF 96
  • Kahn, Samuel Nathan

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

      IIF 97
  • Mr Samuel Nathan Kahn
    British 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
    • Bury New Road, Prestwich, Manchester, M25 0LD, United Kingdom

      IIF 122
  • Sam Kahn
    British born in December 1970

    Resident in United Kingdom

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

      IIF 123
  • Kahn, Samuel

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

      IIF 124
child relation
Offspring entities and appointments 67
  • 1
    11 MELBOURNE STREET LTD
    14223985
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more 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 79 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - 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 78 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more 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 68 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - 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 71 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors 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 66 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors 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 73 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 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 76 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - 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 80 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 10
    72 PARK ROAD LTD
    13907154 01212481... (more)
    1st Floor, Cloister House New Bailey Street, Riverside, Salford, England
    Active Corporate (6 parents)
    Officer
    2022-12-06 ~ 2023-12-14
    IIF 17 - Director → ME
    Person with significant control
    2022-12-06 ~ 2023-12-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 67 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - 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 14 - Director → ME
    Person with significant control
    2018-08-22 ~ 2020-04-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - 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 81 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more 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 29 - 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 3 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 37 - 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 19 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 35 - 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 31 - Director → ME
    2023-08-10 ~ now
    IIF 97 - 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 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - 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 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - 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
    Liquidation Corporate (2 parents)
    Person with significant control
    2019-05-02 ~ 2020-06-02
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - 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 13 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    2019-07-29 ~ 2020-06-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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 122 - 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 72 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - 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 70 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 25
    CHESTEROAK LTD
    04307801
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    2001-12-01 ~ 2006-05-01
    IIF 93 - Secretary → ME
  • 26
    COMPUSTAR LIMITED
    05315883
    100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-01-05 ~ 2006-02-07
    IIF 27 - Director → ME
  • 27
    DECATON LIMITED
    05093331
    100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 23 - Director → ME
  • 28
    GREENMOUNT ESTATES LIMITED
    11392367
    Ga Harris And Co Limited, Jubilee Road, Middleton Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-08-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    HERMITAGE COTTAGE LTD
    13224776
    37 Holden Road, Salford, England
    Active Corporate (3 parents)
    Officer
    2021-08-17 ~ 2025-01-16
    IIF 26 - Director → ME
    Person with significant control
    2021-08-17 ~ 2025-01-16
    IIF 121 - Ownership of shares – 75% or more OE
  • 30
    HERMITAGE ESTATE GARDENS LIMITED
    13578640
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 31
    HERMITAGE ESTATE MANAGEMENT COMPANY LTD
    08533884
    Brulimar House, Jubilee Road, Middleton
    Active Corporate (17 parents)
    Officer
    2022-03-20 ~ now
    IIF 30 - Director → ME
  • 32
    HERMITAGE ISLAND LIMITED
    14081479
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 33
    HHLC LTD
    13490654
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 34
    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 85 - Director → ME
    Person with significant control
    2023-04-03 ~ 2025-07-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 35
    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 28 - Director → ME
  • 36
    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 21 - Director → ME
  • 37
    JEDI ACADEMY LTD
    13497735
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-07 ~ 2025-01-08
    IIF 87 - Director → ME
    2025-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-07-07 ~ 2025-01-08
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    2025-01-08 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 38
    KAHN INVESTMENTS LIMITED
    14923604
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 39
    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 15 - Director → ME
    2019-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-04-09
    IIF 49 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2017-09-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    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 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 41
    KARMEN LEGAL LITIGATION FINANCE LIMITED
    14754812
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 42
    KARMEN LEGAL SERVICES LIMITED
    14754816
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 43
    KESEF FUNDING LTD
    14491934
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 44
    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 22 - Director → ME
  • 45
    LIFE & WILLS LIMITED
    13525130
    78 Leicester Road Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-07-22 ~ 2021-10-12
    IIF 91 - Director → ME
    2021-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-10-12
    IIF 96 - Has significant influence or control OE
    2021-10-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 46
    LUGG ESTATES LIMITED
    13211218
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 47
    MARSTON HOUSE LTD
    13513886
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-07-15 ~ 2025-05-27
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 48
    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 20 - Director → ME
  • 49
    NOL LTD
    12766357
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-24 ~ 2024-03-06
    IIF 86 - Director → ME
    Person with significant control
    2020-07-24 ~ 2024-03-06
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 50
    ORMONVILLE LTD
    13333325
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 51
    PENSIONCONSULT LIMITED
    11384449
    Rico House, George Street, Prestwich, England
    Active Corporate (1 parent)
    Officer
    2018-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    REACHING GOALS LIMITED
    12365805
    37 Holden Road, Salford, England
    Active Corporate (3 parents)
    Officer
    2020-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-05-08 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 53
    SAMCO PROPERTY DEVELOPMENTS LTD
    04808950
    Emerald House, Daniel Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2003-06-25 ~ 2008-12-17
    IIF 24 - Director → ME
  • 54
    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 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    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 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    SNY ESTATES LTD
    13164280
    37 Holden Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 57
    ST PAULS MARKETING LIMITED
    08226559
    111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (8 parents)
    Officer
    2023-04-03 ~ now
    IIF 84 - Director → ME
  • 58
    STILLATION LIMITED
    13672338
    111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-10-11 ~ 2025-01-23
    IIF 25 - Director → ME
    2021-10-11 ~ 2025-01-23
    IIF 124 - Secretary → ME
    Person with significant control
    2021-10-11 ~ 2025-01-23
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 59
    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 77 - Director → ME
    Person with significant control
    2020-08-10 ~ 2020-08-20
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 60
    T GROUP CAPITAL LTD
    15921381
    Flat 1 1 Dock Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 61
    THE CLAIM GAME LIMITED
    12701644
    37 Holden Road, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 62
    TIMEPIECE PARTNERS LTD
    13638087
    4 Arena Park Tarn Lane, Scarcroft, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 63
    TONEWEB LTD
    04194476
    Stanton House, 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2002-10-17 ~ 2007-01-30
    IIF 95 - Secretary → ME
    2001-05-21 ~ 2002-02-28
    IIF 94 - Secretary → ME
    2008-02-22 ~ dissolved
    IIF 92 - Secretary → ME
  • 64
    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 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 65
    WELLAND ESTATES LIMITED
    13211587
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 66
    YHLG LIMITED
    11938322
    60 Wellington Street East, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    2023-02-23 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 67
    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 16 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 56 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.