logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Klor, Stanley

    Related profiles found in government register
  • Klor, Stanley
    Swiss company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klor, Stanley
    Swiss director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS, United Kingdom

      IIF 7
  • Klor, Stanley
    Swiss education born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS

      IIF 8
  • Klor, Stanley
    Swiss manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS, England

      IIF 9
  • Klor, Stanley
    Swiss property manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS

      IIF 10
  • Klor, Solomon
    Swiss company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torah Vodaas Primary School, Brent Park Road, London, NW9 7AJ, England

      IIF 11
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 12
  • Klor, Solomon
    Swiss director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 13
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 14 IIF 15
  • Klor, Solomon
    Swiss none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 16 IIF 17
  • Klor, Solomon
    Swiss property manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS, United Kingdom

      IIF 18
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 19
  • Mr Stanley Klor
    Swiss born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS, England

      IIF 20
    • icon of address 923, Finchley Road, London, NW11 7PE

      IIF 21
  • Klor, Stanley
    Swiss director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF

      IIF 22
  • Mr Solomon Klor
    Swiss born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torah Vodaas Primary School, Brent Park Road, London, NW9 7AJ, England

      IIF 23
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 24 IIF 25 IIF 26
  • Klor, Stanley
    Swiss

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS

      IIF 27
  • Klor, Stanley
    Swiss property manager

    Registered addresses and corresponding companies
    • icon of address 142, Bridge Lane, London, NW11 9JS

      IIF 28
  • Mr Soloman Klor
    Swiss born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    929,037 GBP2021-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PAN EUROPEAN RECRUITMENT CONSULTANTS LIMITED - 2000-10-16
    P E CONSULTANTS LIMITED - 2000-06-05
    PAN EUROPEAN RECRUITMENT CONSULTANTS LIMITED - 1999-05-27
    LEVERVIEW LIMITED - 1992-05-11
    icon of address 923 Finchley Road, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    411,781 GBP2024-03-31
    Officer
    icon of calendar 1992-04-01 ~ now
    IIF 6 - Director → ME
  • 4
    P E CONSULTANTS LIMITED - 2000-10-16
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-26 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -512,904 GBP2024-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -481,371 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 18 - Director → ME
  • 7
    RICO HEALTHCARE (PARK HOUSE) LIMITED - 2015-02-16
    RICO HEALTHCARE (SANT TYSILIO) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -485,398 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 923 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    424,519 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 14 - Director → ME
  • 10
    THE GRANGE CARE CENTRE (EASTINGTON) LIMITED - 2013-09-19
    SADDLERS HOTELS LIMITED - 2011-07-20
    WIXENFORD HOUSE LIMITED - 1991-04-11
    BELLVALVE LIMITED - 1982-11-17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,536,942 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 16 - Director → ME
  • 11
    THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED - 2013-09-19
    CHARTSTOCK LIMITED - 2011-05-20
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,160,130 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Bondcare House, 18 Lodge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Torah Vodaas Primary School, Brent Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 923 Finchley Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -130,930 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-01
    Officer
    icon of calendar 2011-02-23 ~ 2022-10-31
    IIF 7 - Director → ME
  • 2
    RICO HEALTHCARE (PARK HOUSE) LIMITED - 2015-02-16
    RICO HEALTHCARE (SANT TYSILIO) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -485,398 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 26 - Has significant influence or control OE
  • 3
    THE GRANGE CARE CENTRE (EASTINGTON) LIMITED - 2013-09-19
    SADDLERS HOTELS LIMITED - 2011-07-20
    WIXENFORD HOUSE LIMITED - 1991-04-11
    BELLVALVE LIMITED - 1982-11-17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,536,942 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-10
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 25 - Right to appoint or remove directors OE
  • 5
    icon of address Pardes House School, Hendon Lane Finchley, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2000-12-11
    IIF 3 - Director → ME
  • 6
    icon of address Bondcare House, 18 Lodge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2015-03-17
    IIF 9 - Director → ME
    icon of calendar 2006-06-08 ~ 2009-07-29
    IIF 8 - Director → ME
    icon of calendar 2006-06-08 ~ 2009-11-10
    IIF 27 - Secretary → ME
  • 7
    icon of address Torah Vodaas Primary School, Brent Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2009-07-29
    IIF 10 - Director → ME
    icon of calendar 2001-10-25 ~ 2009-07-29
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.