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 Robert David Newman

    Related profiles found in government register
  • Mr Robert David Newman
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert David Newman
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert David Newman
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 60
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 61
  • Newman, Robert David
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 62
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 63
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 64
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 65
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, England

      IIF 66
  • Newman, Robert David
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 67
  • Newman, Robert David
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, Robert David
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Newman
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 111
  • Newman, David Robert
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Taunton Lane, Coulsdon, Surrey, CR5 1SG, United Kingdom

      IIF 112
  • Newman, Robert David
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 113
  • Newman, Robert David
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39 Ravenwood Drive, Audenshaw, Manchester, Lancashire, M34 5EF, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 123 IIF 124 IIF 125
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 127
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 128
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 129
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 130
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 134
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 135
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 136
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 137
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 138 IIF 139
  • Newman, Robert David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39 Ravenwood Drive, Audenshaw, Manchester, Lancashire, M34 5EF

      IIF 140
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 141 IIF 142
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 143
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 144 IIF 145 IIF 146
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 149 IIF 150 IIF 151
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 157
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 158
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 159
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 160 IIF 161 IIF 162
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, United Kingdom

      IIF 164
  • Newman, Robert David
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Shaw House, 1 Shaw Street, Ashton-under-lyne, OL6 6QJ, England

      IIF 165
    • 39 Ravenwood Drive, Audenshaw, Manchester, Lancashire, M34 5EF

      IIF 166 IIF 167 IIF 168
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 169
    • Ther Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 170
  • Mr David Robert Newman
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 124 Discovery Dock East, 3 South Quay Square, London, E14 9RZ, England

      IIF 171
  • Mr David Robert Newman
    British born in January 1956

    Resident in Jordan

    Registered addresses and corresponding companies
    • 17 A Taunton Lane, Taunton Lane, Coulsdon, CR5 1SG, England

      IIF 172
  • Newman, Robert David
    British accountant born in December 1972

    Registered addresses and corresponding companies
    • 26 York Street, London, W1H 6PZ

      IIF 173
  • Newman, David Robert
    British businessman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 11, Town Furlong, Bodicote, Banbury, Oxfordshire, OX15 4DP

      IIF 174
  • Newman, David Robert
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 124, Discovery Dock East, 3 South Quay Square, London, E14 9RZ, England

      IIF 175
  • Newman, David Robert
    British president born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 124 Discovery Dock East, 3 South Quay Square, London, E14 9RZ, England

      IIF 176
    • Sustainable Bankside, 25 Lavington Street, London, SE1 0NZ, England

      IIF 177
  • Newman, David Robert
    British managing director born in January 1956

    Resident in Jordan

    Registered addresses and corresponding companies
    • 2 Old College Court, 29 Priory Street, Ware, Hertfordshire, SG12 0DE, England

      IIF 178
  • Newman, David Robert
    British md born in January 1956

    Resident in Jordan

    Registered addresses and corresponding companies
    • Peershaws, Berewyk Hall Court, Bures Road, White Colne, Essex, CO6 2QB, United Kingdom

      IIF 179 IIF 180
  • Newman, Robert
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor, The Chancery 58 Spring Gardens, Manchester, Lancashire, M2 1EW, England

      IIF 181
  • Newman, David Robert
    British consultant born in January 1956

    Resident in Italy

    Registered addresses and corresponding companies
    • Via Germanico 172, Rome, 00192, FOREIGN

      IIF 182
  • Newman, Robert
    British accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, England

      IIF 183
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 184 IIF 185
  • Newman, Robert
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, Lancashire, M2 1EW, England

      IIF 186
  • Newman, Robert David
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 187
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 188
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 189
    • 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 190 IIF 191
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 192
    • 2, Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 193
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 194
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 195
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 196 IIF 197
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 198 IIF 199 IIF 200
  • Newman, Robert
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M21EW, England

      IIF 201
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 202
  • Newman, Robert David

    Registered addresses and corresponding companies
    • 39 Ravenwood Drive, Audenshaw, Manchester, Lancashire, M34 5EF, United Kingdom

      IIF 203
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 204
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 205
  • Newman, Robert

    Registered addresses and corresponding companies
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 206
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 207 IIF 208 IIF 209
child relation
Offspring entities and appointments
Active 69
  • 1
    CHANCERY ACCOUNTS LLP - 2016-07-16
    Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 2
    11 Town Furlong, Bodicote, Banbury, Oxfordshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -26,047 GBP2023-07-31
    Officer
    2015-09-14 ~ now
    IIF 174 - director → ME
  • 3
    1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Corporate (4 parents)
    Officer
    2022-09-23 ~ now
    IIF 165 - director → ME
  • 4
    CHANCERY TAX LIMITED - 2015-02-13
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 147 - director → ME
  • 5
    FRISBY (STAFFORD) LLP - 2015-09-27
    2 Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 193 - llp-designated-member → ME
  • 6
    Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 180 - director → ME
  • 7
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 162 - director → ME
  • 8
    MAC & CHEESE LIMITED - 2014-05-06
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    100,000 GBP2015-09-30
    Officer
    2013-09-27 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    CCM COMMERCIAL FINANCE LIMITED - 2017-04-28
    CHANCERY COMMERCIAL FINANCE LIMITED - 2016-05-23
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2016-03-07
    Albion House 20 Albion Road, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 159 - director → ME
  • 10
    CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12
    JOBTEL GROUP LIMITED - 2019-02-25
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED - 2018-11-20
    JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-05-01 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    YOUR TAX SHOP (2020) LTD - 2020-11-27
    Shaw House, 1 Shaw Street, Ashton -under-lyne, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2021-12-24
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    CCM HS (ASHTON) LTD - 2022-09-23
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-29 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-02 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    SIMPLE WILLS & ESTATE PLANNING LTD - 2022-07-25
    CARTER COLLINS & MYER CONSULTING LIMITED - 2021-02-09
    SIMPLE WILLS & ESTATE PLANNING LTD - 2020-11-30
    DOUGLAS CARTER FINANCIAL LIMITED - 2020-04-15
    CCM ESTATE SERVICES LTD - 2019-01-29
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-02-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    VENGEANCE OVEN CLEANING LTD - 2023-09-05
    Carter Collins & Myer Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-04 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    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
  • 16
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 73 - director → ME
  • 17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    C0210 LTD - 2019-11-12
    CARTER COLLINS & MYER LIMITED - 2019-11-11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2016-05-23 ~ now
    IIF 136 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    CCM CHURCHILL REID LTD - 2018-02-08
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 156 - director → ME
  • 21
    CCM COMPANY SERVICES LTD - 2023-11-24
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-12 ~ dissolved
    IIF 151 - director → ME
  • 22
    ZABUTON023 LTD - 2024-11-08
    Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-08 ~ now
    IIF 68 - director → ME
  • 23
    CHANCERY ACCOUNTS (EDINBURGH) LIMITED - 2015-10-28
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 164 - director → ME
  • 24
    CHANCERY ACCOUNTS (MILNROW) LIMITED - 2016-02-09
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 160 - director → ME
  • 25
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 195 - llp-designated-member → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 28 - Right to appoint or remove membersOE
  • 26
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 199 - llp-designated-member → ME
  • 27
    4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 192 - llp-designated-member → ME
  • 28
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 148 - director → ME
  • 29
    CHANCERY W M LIMITED - 2014-03-27
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 120 - director → ME
  • 30
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-06-30
    Officer
    2017-06-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    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
    IIF 43 - Right to appoint or remove directorsOE
  • 31
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 113 - llp-designated-member → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove membersOE
  • 32
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    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
  • 33
    CCM RESOURCING LTD - 2019-05-14
    INSPIRE WONDER LTD - 2019-03-30
    CCM RESOURCING LIMITED - 2019-02-25
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED - 2016-12-28
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED - 2016-05-23
    Chichester House, Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    436 GBP2019-04-30
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 34
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 134 - director → ME
  • 35
    ZABUTON009 LTD - 2024-06-21
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (3 parents)
    Person with significant control
    2023-11-14 ~ 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
  • 36
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    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
  • 37
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 200 - llp-designated-member → ME
  • 38
    TEAM CCM LTD - 2020-07-22
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 39
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 146 - director → ME
  • 40
    ZABUTON007 LTD - 2024-06-12
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2023-11-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 41
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-26 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 42
    17a Taunton Lane, Coulsdon, Surrey
    Corporate (1 parent)
    Equity (Company account)
    3,436 GBP2024-03-31
    Officer
    2014-08-06 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
    IIF 172 - Has significant influence or controlOE
    IIF 172 - Has significant influence or control over the trustees of a trustOE
    IIF 172 - Has significant influence or control as a member of a firmOE
  • 43
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,842 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 152 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 44
    CARTER COLLINS, MYER & COMPANY LIMITED - 2023-06-22
    CCM FINANCIAL PLANNING LTD - 2021-02-22
    NATIONWIDE WILL STORAGE LTD - 2021-02-16
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-07-10 ~ now
    IIF 84 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 45
    EC LOCAL MEETINGS ROCHDALE LTD - 2021-07-21
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    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
  • 46
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 47
    CCM GREEN & CO LTD - 2022-07-14
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 150 - director → ME
  • 48
    MOTOVALET LTD - 2021-04-13
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 49
    FIDINDA LIMITED - 2019-07-02
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    ZABUTON008 LTD - 2024-06-20
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2023-11-14 ~ 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
  • 51
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 53
    ZABUTON 011 LTD - 2024-06-28
    Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2023-11-14 ~ 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
  • 54
    ZABUTON005 LTD - 2024-05-25
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Person with significant control
    2023-11-14 ~ 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
  • 55
    ZABUTON013 LTD - 2024-07-22
    The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2023-11-17 ~ 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
  • 56
    SANJURO MARKETING LTD - 2020-01-31
    SANJURO ENTERPRISES LIMITED - 2019-12-02
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-13 ~ now
    IIF 157 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 57
    CCM WARD GROVER LIMITED - 2019-05-01
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 58
    CCM BIRKETT TOMLINSON LIMITED - 2024-01-05
    CCM COLNE LIMITED - 2023-09-30
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 59
    Chichester House, 2 Chiichester Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 60
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 144 - director → ME
  • 61
    C/o Absolute Recovery, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved corporate (3 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    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
  • 62
    GUERRILLA PUBLICATIONS LLP - 2021-11-05
    SOAK BEAN LLP - 2020-04-15
    TRANSWORLD CAPITAL LLP - 2016-07-16
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    106,535 GBP2024-03-31
    Officer
    2013-10-17 ~ now
    IIF 202 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove membersOE
  • 63
    DMH MANAGEMENT (ROCHDALE) LIMITED - 2024-11-15
    Chichester House, 2 Chichester Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-05-10 ~ 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
  • 64
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2020-04-21 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    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
  • 65
    247 MARKETING LIMITED - 2014-10-06
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 117 - director → ME
  • 66
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    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
  • 67
    ZABUTON012 LTD - 2024-07-11
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2023-11-16 ~ 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
  • 68
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 149 - director → ME
  • 69
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2023-11-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 80
  • 1
    HORDEIN 1 LLP - 2013-11-15
    KENNEDY MCKEAND MANAGEMENT SERVICES LLP - 2013-08-14
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ 2014-09-01
    IIF 198 - llp-designated-member → ME
  • 2
    CHANCERY ACCOUNTS LLP - 2016-07-16
    Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2013-02-13 ~ 2017-07-01
    IIF 194 - llp-designated-member → ME
    2012-10-01 ~ 2012-10-02
    IIF 191 - llp-designated-member → ME
  • 3
    ZABUTON001 LTD - 2024-01-11
    Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ 2023-11-17
    IIF 110 - director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Corporate (4 parents)
    Person with significant control
    2022-09-23 ~ 2023-04-01
    IIF 17 - Right to appoint or remove directors OE
  • 5
    ZABUTON020 LTD - 2024-11-07
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 108 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ 2015-01-08
    IIF 181 - director → ME
  • 7
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-02-09
    IIF 122 - director → ME
    2014-02-20 ~ 2014-09-29
    IIF 142 - director → ME
  • 8
    6 Arundel Way, Carlton Colville, Lowestoft, England
    Corporate (7 parents)
    Equity (Company account)
    31,621 GBP2023-12-31
    Officer
    2015-06-04 ~ 2017-10-20
    IIF 178 - director → ME
    2015-06-04 ~ 2015-10-13
    IIF 179 - director → ME
  • 9
    ZABUTON019 LTD - 2024-10-17
    38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 83 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12
    JOBTEL GROUP LIMITED - 2019-02-25
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED - 2018-11-20
    JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-13 ~ 2019-01-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    YOUR TAX SHOP (2020) LTD - 2020-11-27
    Shaw House, 1 Shaw Street, Ashton -under-lyne, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2021-12-24
    Officer
    2020-10-06 ~ 2022-03-07
    IIF 75 - director → ME
  • 12
    LION CATERING LTD - 2016-03-22
    CEDRIC ULETT LTD - 2015-04-28
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-13 ~ 2014-10-13
    IIF 203 - secretary → ME
  • 13
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-26 ~ 2013-04-27
    IIF 187 - llp-member → ME
  • 14
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-09-13 ~ 2014-09-01
    IIF 201 - llp-designated-member → ME
  • 15
    CHANCERY W M LIMITED - 2014-03-27
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2013-09-12 ~ 2014-09-01
    IIF 124 - director → ME
  • 16
    CHANCERY CLIENT PARTNERS LTD - 2017-09-21
    CHANCERY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2014-07-08
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 offsprings)
    Equity (Company account)
    -756,733 GBP2017-12-31
    Officer
    2017-09-20 ~ 2018-10-06
    IIF 131 - director → ME
    2017-08-21 ~ 2017-09-19
    IIF 132 - director → ME
    2014-12-31 ~ 2015-01-01
    IIF 121 - director → ME
    2013-08-31 ~ 2017-09-19
    IIF 133 - director → ME
    2013-08-09 ~ 2013-08-31
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    REDSTONE ADVISORS LTD - 2014-05-23
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ 2016-07-05
    IIF 155 - director → ME
  • 18
    Kemp House, 152-160 City Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2014-05-20 ~ 2018-05-11
    IIF 154 - director → ME
  • 19
    CCM NEAL FRAIN LTD - 2019-06-12
    CCM NEIL FRAIN LTD - 2019-01-29
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-06-14
    IIF 79 - director → ME
  • 20
    The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -340,085 GBP2019-04-30
    Officer
    2015-04-09 ~ 2015-11-25
    IIF 170 - director → ME
  • 21
    96 Elliscombe Road, Charlton, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-19 ~ 2007-12-17
    IIF 168 - director → ME
    2007-11-19 ~ 2007-11-22
    IIF 167 - director → ME
  • 22
    CCM RESOURCING LTD - 2019-05-14
    INSPIRE WONDER LTD - 2019-03-30
    CCM RESOURCING LIMITED - 2019-02-25
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED - 2016-12-28
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED - 2016-05-23
    Chichester House, Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    436 GBP2019-04-30
    Officer
    2016-03-01 ~ 2019-05-13
    IIF 66 - director → ME
  • 23
    ZABUTON009 LTD - 2024-06-21
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (3 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 82 - director → ME
  • 24
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ 2014-09-01
    IIF 183 - director → ME
  • 25
    OFFICIAL ODDS LLP - 2020-09-25
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,987 GBP2022-03-31
    Officer
    2017-08-31 ~ 2023-04-01
    IIF 197 - llp-designated-member → ME
    2017-06-22 ~ 2017-07-01
    IIF 196 - llp-designated-member → ME
    Person with significant control
    2017-06-22 ~ 2023-04-01
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove members OE
  • 26
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 109 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-09
    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
  • 27
    6 Barrow Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,051 GBP2022-04-30
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 71 - director → ME
  • 28
    1 Charterhouse Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ 2014-06-01
    IIF 143 - director → ME
  • 29
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2015-04-29 ~ 2015-04-29
    IIF 205 - secretary → ME
  • 30
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 207 - secretary → ME
  • 31
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate
    Officer
    2014-12-02 ~ 2015-03-31
    IIF 118 - director → ME
  • 32
    ZABUTON018 LTD - 2024-09-27
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 99 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-27
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 33
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2023-03-31
    Officer
    2001-04-11 ~ 2014-09-01
    IIF 182 - director → ME
  • 34
    TEAM CCM LTD - 2020-07-22
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    2019-04-11 ~ 2019-08-21
    IIF 80 - director → ME
  • 35
    INN HOUSE STOCK TAKING SERVICES LIMITED - 2008-09-19
    Unit 6 Bizspace Business Park, Bordesley Green Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2007-01-31
    IIF 140 - director → ME
  • 36
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED - 2016-01-08
    1-2 Charterhouse Mews, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2013-06-01 ~ 2014-09-01
    IIF 137 - director → ME
  • 37
    Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Corporate (11 parents)
    Equity (Company account)
    247,660 GBP2023-12-31
    Officer
    2025-01-25 ~ 2025-02-26
    IIF 62 - director → ME
  • 38
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-06 ~ 2014-06-24
    IIF 189 - llp-designated-member → ME
  • 39
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ 2014-09-01
    IIF 125 - director → ME
  • 40
    ZABUTON007 LTD - 2024-06-12
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 105 - director → ME
  • 41
    ZABUTON014 LTD - 2024-08-06
    2 Chichester House, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 100 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-08-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 42
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    1066 London Road, Leigh On Sea, Essex
    Corporate (3 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,701,686 GBP2015-08-31
    Officer
    2014-04-02 ~ 2014-04-03
    IIF 127 - director → ME
    2013-09-01 ~ 2014-04-01
    IIF 128 - director → ME
    2014-04-03 ~ 2015-05-12
    IIF 206 - secretary → ME
  • 43
    ZABUTON006 LTD - 2024-06-10
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 81 - director → ME
    Person with significant control
    2023-11-14 ~ 2024-05-29
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 44
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,238 GBP2023-07-31
    Officer
    2015-07-27 ~ 2015-10-26
    IIF 163 - director → ME
  • 45
    THIS IS A DORMANT COMPANY LIMITED - 2014-10-10
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2014-08-20
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    787 GBP2017-08-31
    Officer
    2014-08-06 ~ 2014-09-18
    IIF 130 - director → ME
  • 46
    The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2015-09-10
    IIF 119 - director → ME
    2014-12-02 ~ 2015-06-25
    IIF 115 - director → ME
  • 47
    CAMARA MAC LIMITED - 2014-07-17
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-06 ~ 2014-09-01
    IIF 145 - director → ME
  • 48
    CATALYST FISCAL LIMITED - 2014-01-29
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL FINANCE LIMITED - 2004-10-22
    ELANDEL LIMITED - 1996-08-01
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    15 Braidley Road, Bournemouth, Dorset
    Corporate (2 parents)
    Total liabilities (Company account)
    63,693 GBP2023-03-31
    Officer
    2014-09-02 ~ 2015-06-25
    IIF 114 - director → ME
    2014-01-10 ~ 2014-09-01
    IIF 186 - director → ME
  • 49
    FARNAZ ARSHID LTD - 2015-05-14
    95 High Street, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,970 GBP2021-09-30
    Officer
    2014-10-14 ~ 2014-10-14
    IIF 139 - director → ME
  • 50
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2014-12-02 ~ 2015-03-27
    IIF 116 - director → ME
  • 51
    ZABUTON008 LTD - 2024-06-20
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 94 - director → ME
  • 52
    SALTER NEWMAN LTD - 2007-10-22
    26 York Street, London
    Corporate (2 parents)
    Officer
    2003-04-14 ~ 2007-12-31
    IIF 173 - director → ME
  • 53
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ 2015-10-22
    IIF 138 - director → ME
  • 54
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 208 - secretary → ME
  • 55
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 209 - secretary → ME
  • 56
    ZABUTON022 LTD - 2024-11-08
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 96 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-08
    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
  • 57
    FRASER CAMPBELL LLP - 2015-09-15
    BALLARD CAMPBELL LLP - 2010-01-20
    30 Chorley New Road, Bolton, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-11-11 ~ 2013-11-12
    IIF 190 - llp-designated-member → ME
  • 58
    ZABUTON 011 LTD - 2024-06-28
    Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 90 - director → ME
  • 59
    ZABUTON005 LTD - 2024-05-25
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 98 - director → ME
  • 60
    RESIDENTIAL LANDLORDS ASSOCIATION LTD - 2020-07-18
    NORTH WEST LANDLORDS ASSOCIATION LIMITED - 1998-03-23
    Suite 323, Tootal Buildings, Broadhurst House, 56, Oxford Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-12-12 ~ 2008-03-01
    IIF 166 - director → ME
  • 61
    ZABUTON017 LTD - 2024-09-24
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    38,290 GBP2024-03-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 87 - director → ME
    Person with significant control
    2023-11-17 ~ 2023-11-17
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 62
    ZABUTON003 LTD - 2024-01-11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 85 - director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 63
    ZABUTON013 LTD - 2024-07-22
    The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 86 - director → ME
  • 64
    CCM WARD GROVER LIMITED - 2019-05-01
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2018-07-01 ~ 2019-05-13
    IIF 74 - director → ME
  • 65
    CCM FS LIMITED - 2019-02-11
    168 Park Lane, Whitefield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ 2018-06-18
    IIF 76 - director → ME
  • 66
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,585 GBP2018-07-31
    Officer
    2015-07-24 ~ 2015-07-24
    IIF 161 - director → ME
  • 67
    4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2014-09-01
    IIF 188 - llp-designated-member → ME
  • 68
    THE ANAEROBIC DIGESTION AND BIOGAS ASSOCIATION LIMITED - 2014-10-01
    Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-10-30 ~ 2020-12-31
    IIF 177 - director → ME
  • 69
    TRAVELSHEIKH UK LIMITED - 2014-07-17
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-02 ~ 2014-12-02
    IIF 129 - director → ME
    2014-01-09 ~ 2014-09-01
    IIF 126 - director → ME
  • 70
    247 MARKETING LIMITED - 2014-10-06
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ 2014-07-29
    IIF 141 - director → ME
  • 71
    2 Church View, Hyde, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-09 ~ 2021-05-26
    IIF 204 - secretary → ME
  • 72
    ZABUTON015 LTD - 2024-08-14
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 91 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-08-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 73
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2013-12-19 ~ 2019-04-17
    IIF 185 - director → ME
  • 74
    Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    105,126 GBP2023-09-30
    Officer
    2017-10-30 ~ 2021-01-01
    IIF 175 - director → ME
  • 75
    ZABUTON004 LTD - 2024-01-15
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 103 - director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 76
    ZABUTON002 LTD - 2024-01-11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 89 - director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 77
    ZABUTON012 LTD - 2024-07-11
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-16 ~ 2023-11-17
    IIF 106 - director → ME
  • 78
    Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-02-21 ~ 2021-07-13
    IIF 176 - director → ME
    Person with significant control
    2017-02-21 ~ 2018-03-19
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 102 - director → ME
  • 80
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 88 - director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-31
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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.