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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 13
  • 1
    Chadwick, Christopher John
    Born in April 1983
    Individual (14 offsprings)
    Officer
    2025-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Horrobin, Helen
    Born in April 1973
    Individual (1 offspring)
    Officer
    2008-05-24 ~ 2023-03-01
    OF - Director → CIF 0
    Mrs Helen Horrobin
    Born in April 1973
    Individual (1 offspring)
    Person with significant control
    2021-01-04 ~ 2023-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Brook, Kevin Michael
    Born in October 1957
    Individual (1 offspring)
    Officer
    1998-02-01 ~ 1999-03-24
    OF - Director → CIF 0
  • 4
    Carmichael, Robert Gavin
    Individual (9 offsprings)
    Officer
    2011-06-01 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 5
    Lamming, Gordon
    Born in April 1957
    Individual (7 offsprings)
    Officer
    1997-06-27 ~ 2007-03-22
    OF - Director → CIF 0
  • 6
    Thomson, Craig
    Born in April 1974
    Individual (13 offsprings)
    Officer
    2023-03-01 ~ 2025-12-16
    OF - Director → CIF 0
    Thomson, Craig
    Individual (13 offsprings)
    Officer
    2023-03-01 ~ 2025-12-16
    OF - Secretary → CIF 0
  • 7
    Lane, Alan Frederick
    Individual (3 offsprings)
    Officer
    1997-06-27 ~ 2011-03-21
    OF - Secretary → CIF 0
  • 8
    Horrobin, Leslie Robert
    Born in October 1955
    Individual (3 offsprings)
    Officer
    1997-11-26 ~ 2023-03-01
    OF - Director → CIF 0
    Mr Leslie Robert Horrobin
    Born in October 1955
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2017-04-06 ~ 2023-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Ward, Richard
    Born in February 1972
    Individual (14 offsprings)
    Officer
    2023-03-01 ~ 2025-12-16
    OF - Director → CIF 0
  • 10
    Mager, John Robert
    Born in June 1948
    Individual (7 offsprings)
    Officer
    1997-06-27 ~ 2007-03-22
    OF - Director → CIF 0
  • 11
    ALPHA SECRETARIAL LIMITED
    - now 01856860
    TACOS (MIDLANDS) LIMITED - 1985-09-13
    2nd Floor, 83 Clerkenwell Road, London
    Dissolved Corporate (1 parent, 3502 offsprings)
    Officer
    1997-06-27 ~ 1997-06-27
    OF - Nominee Secretary → CIF 0
  • 12
    CJC NEWCO LIMITED
    16902565 08819832... (more)
    One St Peter's Square, St. Peters Square, Manchester, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Person with significant control
    2025-12-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    AIREDALE GROUP HOLDINGS LIMITED
    - now 08368496
    AIREDALE CHEMICAL HOLDINGS LIMITED - 2022-12-19
    Airedale Mills, Skipton Road, Cross Hills, Keighley, England
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2023-03-01 ~ 2025-12-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CJC NEWCO 2 LIMITED

Period: 2026-01-27 ~ now
Company number: 03394478
Registered names
CJC NEWCO 2 LIMITED - now 02792565... (more)
Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Cost of Sales
0 GBP2024-01-01 ~ 2024-12-31
-5,747,069 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
0 GBP2024-01-01 ~ 2024-12-31
-400,370 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
45,152 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
-1,004 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2024-01-01 ~ 2024-12-31
599,743 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
-143,696 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
456,047 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
1 GBP2023-12-31
Debtors
20,000 GBP2024-12-31
4,611,750 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
432,520 GBP2023-12-31
Current Assets
20,000 GBP2024-12-31
5,346,186 GBP2023-12-31
Net Current Assets/Liabilities
20,000 GBP2024-12-31
4,807,687 GBP2023-12-31
Total Assets Less Current Liabilities
20,000 GBP2024-12-31
4,807,688 GBP2023-12-31
Equity
Called up share capital
20,000 GBP2024-12-31
20,000 GBP2023-12-31
20,000 GBP2022-12-31
Retained earnings (accumulated losses)
0 GBP2024-12-31
4,787,688 GBP2023-12-31
4,338,041 GBP2022-12-31
Equity
20,000 GBP2024-12-31
4,807,688 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2024-01-01 ~ 2024-12-31
456,047 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-6,400 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-4,787,688 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
310 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
0 GBP2024-12-31
8,403 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
8,713 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
0 GBP2024-12-31
8,403 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
8,713 GBP2023-12-31
Property, Plant & Equipment
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Other Investments Other Than Loans
0 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
925,377 GBP2023-12-31
Amounts Owed By Related Parties
20,000 GBP2024-12-31
Current
3,664,832 GBP2023-12-31
Other Debtors
Amounts falling due within one year
0 GBP2024-12-31
21,541 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
20,000 GBP2024-12-31
4,611,750 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
286,765 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
218,533 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
33,201 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
538,499 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31
13,333 GBP2023-12-31

Related profiles found in government register
  • CJC NEWCO 2 LIMITED
    Info
    MCCANN CHEMICALS LIMITED - 2026-01-27
    Registered number 03394478
    1 St. Peters Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 1997-06-27 (28 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
  • MCCANN CHEMICALS LIMITED
    S
    Registered number 3394478
    Mccann, Kings Road, Immingham, North East Lincolnshire, United Kingdom, DN40 2DW
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CJC NEWCO 5 LIMITED - now
    HUNTER CHEMICALS LIMITED
    - 2026-01-28 08366951
    1 St. Peters Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-12-12 ~ 2025-12-15
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.