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

Newman, Robert David

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 2
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 3
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 4
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, England

      IIF 5
  • Newman, Robert David
    British company director born in December 1974

    Resident in United Kingdom

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

      IIF 6
  • 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
  • Newman, Robert David
    born in December 1974

    Resident in United Kingdom

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

      IIF 50
  • Newman, Robert David
    British accountant born in December 1974

    Resident in England

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

      IIF 51 IIF 52 IIF 53
    • icon of address 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 64
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 65
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 66
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 67
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 71
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 72
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 73
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 74
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 75 IIF 76
  • Newman, Robert David
    British company director born in December 1974

    Resident in England

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

      IIF 77
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 78 IIF 79
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 80
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 94
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 95
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 96
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 97 IIF 98 IIF 99
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, United Kingdom

      IIF 101
  • Newman, Robert David
    British director born in December 1974

    Resident in England

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

      IIF 102
    • icon of address 39 Ravenwood Drive, Audenshaw, Manchester, Lancashire, M34 5EF

      IIF 103 IIF 104 IIF 105
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 106
    • icon of address Ther Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 107
  • Mr Robert David Newman
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, David Robert
    British director born in January 1956

    Resident in United Kingdom

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

      IIF 124
  • Newman, Robert David
    British accountant born in December 1972

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

      IIF 125
  • Newman, Robert
    British company director born in December 1974

    Resident in England

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

      IIF 126
  • Newman, Robert
    British accountant born in December 1972

    Resident in England

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

      IIF 127
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 128 IIF 129
  • Newman, Robert
    British company director born in December 1972

    Resident in England

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

      IIF 130
  • Newman, Robert David
    born in December 1974

    Resident in England

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

      IIF 131
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 132
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 133
    • icon of address 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 134 IIF 135
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 136
    • icon of address 2, Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 137
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 138
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 139
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 140 IIF 141
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 142 IIF 143 IIF 144
  • Mr Robert Newman
    British born in December 1974

    Resident in England

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

      IIF 145
  • 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
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 189
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 190
  • Newman, Robert
    born in December 1972

    Resident in England

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

      IIF 191
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 192
  • Newman, David Robert
    British businessman born in January 1956

    Resident in England

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

      IIF 193
  • Newman, David Robert
    British director born in January 1956

    Resident in England

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

      IIF 194
  • Newman, David Robert
    British president born in January 1956

    Resident in England

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

      IIF 195
    • icon of address Sustainable Bankside, 25 Lavington Street, London, SE1 0NZ, England

      IIF 196
  • Newman, David Robert
    British managing director born in January 1956

    Resident in Jordan

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

      IIF 197
  • Newman, David Robert
    British md born in January 1956

    Resident in Jordan

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

      IIF 198 IIF 199
  • Newman, Robert David

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

      IIF 200
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 201
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 202
  • Mr David Robert Newman
    British born in January 1956

    Resident in England

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

      IIF 203
  • Newman, David Robert
    British consultant born in January 1956

    Resident in Italy

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

      IIF 204
  • Mr David Robert Newman
    British born in January 1956

    Resident in Jordan

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

      IIF 205
  • Newman, Robert

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

      IIF 206
    • icon of address 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
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 2
    icon of address 11 Town Furlong, Bodicote, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -26,047 GBP2024-07-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 193 - Director → ME
  • 3
    icon of address 1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 102 - Director → ME
  • 4
    CHANCERY TAX LIMITED - 2015-02-13
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 84 - Director → ME
  • 5
    FRISBY (STAFFORD) LLP - 2015-09-27
    icon of address 2 Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 137 - LLP Designated Member → ME
  • 6
    icon of address Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 199 - Director → ME
  • 7
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 99 - Director → ME
  • 8
    MAC & CHEESE LIMITED - 2014-05-06
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    100,000 GBP2015-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - 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
    icon of address Albion House 20 Albion Road, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 96 - 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
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,216 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of shares – More than 50% but less than 75%OE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 11
    YOUR TAX SHOP (2020) LTD - 2020-11-27
    icon of address 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
    icon of calendar 2020-10-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 12
    CCM HS (ASHTON) LTD - 2022-09-23
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
  • 13
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 180 - 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
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 15
    VENGEANCE OVEN CLEANING LTD - 2023-09-05
    icon of address Carter Collins & Myer Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 16
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - 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
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    99,698 GBP2024-03-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 20
    CCM CHURCHILL REID LTD - 2018-02-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 93 - Director → ME
  • 21
    CCM COMPANY SERVICES LTD - 2023-11-24
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 88 - Director → ME
  • 22
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 7 - Director → ME
  • 23
    CHANCERY ACCOUNTS (EDINBURGH) LIMITED - 2015-10-28
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 101 - Director → ME
  • 24
    CHANCERY ACCOUNTS (MILNROW) LIMITED - 2016-02-09
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 97 - Director → ME
  • 25
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 157 - Right to appoint or remove membersOE
  • 26
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 143 - LLP Designated Member → ME
  • 27
    icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 136 - LLP Designated Member → ME
  • 28
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 85 - Director → ME
  • 29
    CHANCERY W M LIMITED - 2014-03-27
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 31
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 181 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove membersOE
  • 32
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    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
  • 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
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
  • 34
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 71 - Director → ME
  • 35
    ZABUTON009 LTD - 2024-06-21
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 36
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 37
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 38
    TEAM CCM LTD - 2020-07-22
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 39
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 83 - Director → ME
  • 40
    ZABUTON007 LTD - 2024-06-12
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 41
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 17a Taunton Lane, Coulsdon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2025-03-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 205 - Right to appoint or remove directors as a member of a firmOE
    IIF 205 - Has significant influence or controlOE
    IIF 205 - Has significant influence or control over the trustees of a trustOE
    IIF 205 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,842 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - 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
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 123 - Right to appoint or remove directorsOE
  • 45
    EC LOCAL MEETINGS ROCHDALE LTD - 2021-07-21
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 46
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 47
    CCM GREEN & CO LTD - 2022-07-14
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 87 - Director → ME
  • 48
    MOTOVALET LTD - 2021-04-13
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
  • 49
    FIDINDA LIMITED - 2019-07-02
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    ZABUTON008 LTD - 2024-06-20
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 51
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 53
    ZABUTON 011 LTD - 2024-06-28
    icon of address Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 54
    ZABUTON005 LTD - 2024-05-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 55
    ZABUTON013 LTD - 2024-07-22
    icon of address The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 56
    SANJURO MARKETING LTD - 2020-01-31
    SANJURO ENTERPRISES LIMITED - 2019-12-02
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 57
    CCM WARD GROVER LIMITED - 2019-05-01
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Has significant influence or controlOE
  • 58
    CCM BIRKETT TOMLINSON LIMITED - 2024-01-05
    CCM COLNE LIMITED - 2023-09-30
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 59
    icon of address Chichester House, 2 Chiichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 60
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 81 - Director → ME
  • 61
    icon of address C/o Absolute Recovery, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - 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
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    106,535 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 192 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Right to appoint or remove membersOE
  • 63
    DMH MANAGEMENT (ROCHDALE) LIMITED - 2024-11-15
    icon of address Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2025-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 64
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 65
    247 MARKETING LIMITED - 2014-10-06
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 54 - Director → ME
  • 66
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    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
  • 67
    ZABUTON012 LTD - 2024-07-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 68
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 86 - Director → ME
  • 69
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
Ceased 80
  • 1
    HORDEIN 1 LLP - 2013-11-15
    KENNEDY MCKEAND MANAGEMENT SERVICES LLP - 2013-08-14
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2014-09-01
    IIF 142 - LLP Designated Member → ME
  • 2
    CHANCERY ACCOUNTS LLP - 2016-07-16
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2017-07-01
    IIF 138 - LLP Designated Member → ME
    icon of calendar 2012-10-01 ~ 2012-10-02
    IIF 135 - LLP Designated Member → ME
  • 3
    ZABUTON001 LTD - 2024-01-11
    icon of address Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-01-10
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 4
    icon of address 1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-04-01
    IIF 146 - Right to appoint or remove directors OE
  • 5
    ZABUTON020 LTD - 2024-11-07
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-11-07
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 6
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2015-01-08
    IIF 126 - Director → ME
  • 7
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-09
    IIF 59 - Director → ME
    icon of calendar 2014-02-20 ~ 2014-09-29
    IIF 79 - Director → ME
  • 8
    icon of address 6 Arundel Way, Carlton Colville, Lowestoft, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,471 GBP2024-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-10-20
    IIF 197 - Director → ME
    icon of calendar 2015-06-04 ~ 2015-10-13
    IIF 198 - Director → ME
  • 9
    ZABUTON019 LTD - 2024-10-17
    icon of address 38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-16
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - 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
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,216 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2019-01-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 11
    YOUR TAX SHOP (2020) LTD - 2020-11-27
    icon of address Shaw House, 1 Shaw Street, Ashton -under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2021-12-24
    Officer
    icon of calendar 2020-10-06 ~ 2022-03-07
    IIF 14 - Director → ME
  • 12
    LION CATERING LTD - 2016-03-22
    CEDRIC ULETT LTD - 2015-04-28
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2014-10-13
    IIF 200 - Secretary → ME
  • 13
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-04-27
    IIF 131 - LLP Member → ME
  • 14
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2014-09-01
    IIF 191 - LLP Designated Member → ME
  • 15
    CHANCERY W M LIMITED - 2014-03-27
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2014-09-01
    IIF 61 - Director → ME
  • 16
    CHANCERY CLIENT PARTNERS LTD - 2017-09-21
    CHANCERY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2014-07-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -756,733 GBP2017-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2018-10-06
    IIF 68 - Director → ME
    icon of calendar 2017-08-21 ~ 2017-09-19
    IIF 69 - Director → ME
    icon of calendar 2014-12-31 ~ 2015-01-01
    IIF 58 - Director → ME
    icon of calendar 2013-08-31 ~ 2017-09-19
    IIF 70 - Director → ME
    icon of calendar 2013-08-09 ~ 2013-08-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-06
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 17
    REDSTONE ADVISORS LTD - 2014-05-23
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2016-07-05
    IIF 92 - Director → ME
  • 18
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2018-05-11
    IIF 91 - Director → ME
  • 19
    CCM NEAL FRAIN LTD - 2019-06-12
    CCM NEIL FRAIN LTD - 2019-01-29
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2019-06-14
    IIF 18 - Director → ME
  • 20
    icon of address The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,085 GBP2019-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2015-11-25
    IIF 107 - Director → ME
  • 21
    icon of address 96 Elliscombe Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2007-12-17
    IIF 105 - Director → ME
    icon of calendar 2007-11-19 ~ 2007-11-22
    IIF 104 - 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
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436 GBP2019-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2019-05-13
    IIF 5 - Director → ME
  • 23
    ZABUTON009 LTD - 2024-06-21
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-06-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 21 - Director → ME
  • 24
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2014-09-01
    IIF 127 - Director → ME
  • 25
    OFFICIAL ODDS LLP - 2020-09-25
    icon of address 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
    icon of calendar 2017-08-31 ~ 2023-04-01
    IIF 141 - LLP Designated Member → ME
    icon of calendar 2017-06-22 ~ 2017-07-01
    IIF 140 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-04-01
    IIF 186 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 186 - Right to appoint or remove members OE
  • 26
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-09-09
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 27
    icon of address 6 Barrow Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2023-04-30
    Officer
    icon of calendar 2018-09-07 ~ 2018-09-08
    IIF 10 - Director → ME
  • 28
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2014-06-01
    IIF 80 - Director → ME
  • 29
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-29 ~ 2015-04-29
    IIF 202 - Secretary → ME
  • 30
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2015-04-30
    IIF 207 - Secretary → ME
  • 31
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2015-03-31
    IIF 55 - Director → ME
  • 32
    ZABUTON018 LTD - 2024-09-27
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-09-27
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 33
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2001-04-11 ~ 2014-09-01
    IIF 204 - Director → ME
  • 34
    TEAM CCM LTD - 2020-07-22
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-08-21
    IIF 19 - Director → ME
  • 35
    INN HOUSE STOCK TAKING SERVICES LIMITED - 2008-09-19
    icon of address Unit 6 Bizspace Business Park, Bordesley Green Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-01-31
    IIF 77 - Director → ME
  • 36
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED - 2016-01-08
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-06-01 ~ 2014-09-01
    IIF 74 - Director → ME
  • 37
    icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    247,660 GBP2023-12-31
    Officer
    icon of calendar 2025-01-25 ~ 2025-02-26
    IIF 1 - Director → ME
  • 38
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2014-06-24
    IIF 133 - LLP Designated Member → ME
  • 39
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2014-09-01
    IIF 62 - Director → ME
  • 40
    ZABUTON007 LTD - 2024-06-12
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 44 - Director → ME
  • 41
    ZABUTON014 LTD - 2024-08-06
    icon of address 2 Chichester House, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-08-06
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 42
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,701,686 GBP2015-08-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-03
    IIF 64 - Director → ME
    icon of calendar 2013-09-01 ~ 2014-04-01
    IIF 65 - Director → ME
    icon of calendar 2014-04-03 ~ 2015-05-12
    IIF 206 - Secretary → ME
  • 43
    ZABUTON006 LTD - 2024-06-10
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-05-29
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 44
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2015-10-26
    IIF 100 - Director → ME
  • 45
    THIS IS A DORMANT COMPANY LIMITED - 2014-10-10
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2014-08-20
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    787 GBP2017-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2014-09-18
    IIF 67 - Director → ME
  • 46
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-10
    IIF 56 - Director → ME
    icon of calendar 2014-12-02 ~ 2015-06-25
    IIF 52 - Director → ME
  • 47
    CAMARA MAC LIMITED - 2014-07-17
    icon of address Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ 2014-09-01
    IIF 82 - 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
    icon of address 15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-25
    IIF 51 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-09-01
    IIF 130 - Director → ME
  • 49
    FARNAZ ARSHID LTD - 2015-05-14
    icon of address 95 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,970 GBP2021-09-30
    Officer
    icon of calendar 2014-10-14 ~ 2014-10-14
    IIF 76 - Director → ME
  • 50
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2015-03-27
    IIF 53 - Director → ME
  • 51
    ZABUTON008 LTD - 2024-06-20
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 33 - Director → ME
  • 52
    SALTER NEWMAN LTD - 2007-10-22
    icon of address 26 York Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2007-12-31
    IIF 125 - Director → ME
  • 53
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ 2015-10-22
    IIF 75 - Director → ME
  • 54
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2015-04-30
    IIF 208 - Secretary → ME
  • 55
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2015-04-30
    IIF 209 - Secretary → ME
  • 56
    ZABUTON022 LTD - 2024-11-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-11-08
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 57
    FRASER CAMPBELL LLP - 2015-09-15
    BALLARD CAMPBELL LLP - 2010-01-20
    icon of address 30 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-12
    IIF 134 - LLP Designated Member → ME
  • 58
    ZABUTON 011 LTD - 2024-06-28
    icon of address Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 29 - Director → ME
  • 59
    ZABUTON005 LTD - 2024-05-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 37 - Director → ME
  • 60
    RESIDENTIAL LANDLORDS ASSOCIATION LTD - 2020-07-18
    NORTH WEST LANDLORDS ASSOCIATION LIMITED - 1998-03-23
    icon of address Suite 323, Tootal Buildings, Broadhurst House, 56, Oxford Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-12-12 ~ 2008-03-01
    IIF 103 - Director → ME
  • 61
    ZABUTON017 LTD - 2024-09-24
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,374 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 62
    ZABUTON003 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 63
    ZABUTON013 LTD - 2024-07-22
    icon of address The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 25 - Director → ME
  • 64
    CCM WARD GROVER LIMITED - 2019-05-01
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2018-07-01 ~ 2019-05-13
    IIF 13 - Director → ME
  • 65
    CCM FS LIMITED - 2019-02-11
    icon of address 168 Park Lane, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ 2018-06-18
    IIF 15 - Director → ME
  • 66
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,585 GBP2018-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-07-24
    IIF 98 - Director → ME
  • 67
    icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2014-09-01
    IIF 132 - LLP Designated Member → ME
  • 68
    THE ANAEROBIC DIGESTION AND BIOGAS ASSOCIATION LIMITED - 2014-10-01
    icon of address Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2020-12-31
    IIF 196 - Director → ME
  • 69
    TRAVELSHEIKH UK LIMITED - 2014-07-17
    icon of address Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-02
    IIF 66 - Director → ME
    icon of calendar 2014-01-09 ~ 2014-09-01
    IIF 63 - Director → ME
  • 70
    247 MARKETING LIMITED - 2014-10-06
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2014-07-29
    IIF 78 - Director → ME
  • 71
    icon of address 2 Church View, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ 2021-05-26
    IIF 201 - Secretary → ME
  • 72
    ZABUTON015 LTD - 2024-08-14
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-08-15
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 73
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2019-04-17
    IIF 129 - Director → ME
  • 74
    icon of address Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105,126 GBP2023-09-30
    Officer
    icon of calendar 2017-10-30 ~ 2021-01-01
    IIF 194 - Director → ME
  • 75
    ZABUTON004 LTD - 2024-01-15
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 76
    ZABUTON002 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 77
    ZABUTON012 LTD - 2024-07-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-16 ~ 2023-11-17
    IIF 45 - Director → ME
  • 78
    icon of address Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2021-07-13
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-03-19
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 41 - Director → ME
  • 80
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-31
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE

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.