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

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

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

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

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

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

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

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

      IIF 59
    • 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
    • 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
    • Flat 1, 1 Dock Street, Leeds, LS10 1NA, England

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

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

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

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

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

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

      IIF 75
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 83
  • Kahn, Samuel Nathan
    British

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 118
    • 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
    • 37, Holden Road, Salford, Greater Manchester, M7 4LR, England

      IIF 120
  • 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 121
  • 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 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 15 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 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 20 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 19 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 6 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 9 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 4 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 12 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 16 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 21 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 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 5 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 22 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 51 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 93 - 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 63 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 91 - 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 82 - 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 53 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 16
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 68 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 113 - 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 65 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 83 - 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 67 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - 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 7 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 26 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - 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 56 - director → ME
    Person with significant control
    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
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 60 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - 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 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 28
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 29
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 3 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 52 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 64 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - 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 1 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 24 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 61 - director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 114 - 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 76 - director → ME
    Person with significant control
    2020-05-08 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - 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 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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 18 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 25 - 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 17 - director → ME
  • 41
    Flat 1 1 Dock Street, Leeds, England
    Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 62 - director → ME
    Person with significant control
    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
    37 Holden Road, Salford, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - 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 59 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - 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 84 - 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 66 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - 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 57 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 112 - 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 58 - director → ME
    Person with significant control
    2022-12-06 ~ 2023-12-14
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - 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 54 - director → ME
    Person with significant control
    2018-08-22 ~ 2020-04-30
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - 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 79 - 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 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - 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 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - 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 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - 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 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - 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 80 - director → ME
  • 9
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2001-12-01 ~ 2006-05-01
    IIF 85 - secretary → ME
  • 10
    100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ 2006-02-07
    IIF 77 - director → ME
  • 11
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 72 - 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 75 - director → ME
    Person with significant control
    2021-08-17 ~ 2025-01-16
    IIF 50 - 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 78 - director → ME
  • 14
    FOURTON LIMITED - 2007-08-20
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-02-07
    IIF 70 - 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 10 - director → ME
    Person with significant control
    2021-07-07 ~ 2025-01-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-09
    IIF 105 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2017-09-01
    IIF 107 - 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 71 - 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 121 - director → ME
    Person with significant control
    2021-07-22 ~ 2021-10-12
    IIF 122 - 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 69 - 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 2 - director → ME
    Person with significant control
    2020-07-24 ~ 2024-03-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 21
    Emerald House, Daniel Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2003-06-25 ~ 2008-12-17
    IIF 73 - 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 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - 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 74 - director → ME
    2021-10-11 ~ 2025-01-23
    IIF 124 - secretary → ME
    Person with significant control
    2021-10-11 ~ 2025-01-23
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - 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 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - 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 87 - secretary → ME
    2001-05-21 ~ 2002-02-28
    IIF 86 - 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 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - 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.