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
    born in December 1974

    Resident in England

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

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

      IIF 2
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 3
    • 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 4 IIF 5
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 6
    • 2, Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 7
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 8 IIF 9
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 10 IIF 11
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 12 IIF 13
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 14 IIF 15 IIF 16
  • 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 17
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 18
  • Newman, Robert David
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 110 IIF 111 IIF 112
    • 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 119 IIF 120 IIF 121
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

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

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

      IIF 125
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 126
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 127 IIF 128 IIF 129
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 130
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 131
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 132 IIF 133
  • 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 134
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 135 IIF 136
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 137
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 138 IIF 139 IIF 140
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 143 IIF 144 IIF 145
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 150
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 151
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 152 IIF 153 IIF 154
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, United Kingdom

      IIF 156
  • Newman, Robert David
    British director born in December 1974

    Resident in England

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

      IIF 157 IIF 158 IIF 159
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 160
    • Ther Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 161
  • Newman, Robert David
    British accountant born in December 1972

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

      IIF 162
  • 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 163
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 164 IIF 165
  • 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 166
  • 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 167
  • Newman, Robert David

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

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

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

      IIF 170
  • Newman, Robert David
    British 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 171 IIF 172
  • Newman, Robert David
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 173
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, England

      IIF 174
  • 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 175
  • 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 193
  • Newman, Robert

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

      IIF 194
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 195 IIF 196 IIF 197
  • 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 242
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 243
  • Mr Robert David Newman
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 113
Ceased 81
  • 1
    4TH FLOOR MANAGEMENT LLP
    - now OC384482
    HORDEIN 1 LLP
    - 2013-11-15 OC384482 OC393878, 08644892, OC377581... (more)
    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 14 - LLP Designated Member → ME
  • 2
    AGELESS BIRD LLP - now
    CHANCERY ACCOUNTS LLP
    - 2016-07-16 OC376685 OC442735
    Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2012-10-01 ~ 2012-10-02
    IIF 5 - LLP Designated Member → ME
    2013-02-13 ~ 2017-07-01
    IIF 9 - LLP Designated Member → ME
  • 3
    ANDY PRESTON EVENTS & CONFERENCES LTD - now 05142777
    ZABUTON001 LTD
    - 2024-01-11 15278406 15346662, 15346691, 15294124... (more)
    Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ 2023-11-17
    IIF 105 - Director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-10
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 4
    ASHTON NINTAI KARATE CIC
    14373820
    1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-23 ~ 2023-04-01
    IIF 198 - Right to appoint or remove directors OE
  • 5
    AVANT HOLDINGS LIMITED - now
    ZABUTON020 LTD
    - 2024-11-07 15292085 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 103 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-07
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 6
    AVIA365 LIMITED
    08871266
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2015-01-08
    IIF 167 - Director → ME
  • 7
    BEITRECRUITMENT LIMITED
    04571463
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-02-09
    IIF 118 - Director → ME
    2014-02-20 ~ 2014-09-29
    IIF 136 - Director → ME
  • 8
    BOBTALE PHOTOGRAPHY LTD - now
    ZABUTON019 LTD
    - 2024-10-17 15292070 15346662, 15346691, 15294124... (more)
    38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Active 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 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 9
    CARTER COLLINS & MYER LIMITED - now 12096398, 10193477, 14961857
    CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12 10193477
    JOBTEL GROUP LIMITED
    - 2019-02-25 03404011
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED
    - 2018-11-20 03404011 11846787
    JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,216 GBP2024-03-31
    Person with significant control
    2017-07-13 ~ 2019-01-01
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 10
    CCM ASHTON LTD
    - now 12932418 13711746
    YOUR TAX SHOP (2020) LTD
    - 2020-11-27 12932418 15346746
    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 181 - Director → ME
  • 11
    CHANCERY AUDIT NORTH WEST LIMITED - now 09309234
    LION CATERING LTD - 2016-03-22
    CEDRIC ULETT LTD
    - 2015-04-28 09261969
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ 2014-10-13
    IIF 168 - Secretary → ME
  • 12
    CHANCERY CONSULTANCY LLP - now
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP
    - 2013-07-22 OC384748
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-26 ~ 2013-04-27
    IIF 1 - LLP Member → ME
  • 13
    CHANCERY W M ADVICE LLP
    OC387830
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-13 ~ 2014-09-01
    IIF 17 - LLP Designated Member → ME
  • 14
    CHANCERY WEALTH MANAGEMENT (UK) LIMITED
    - now 08687727
    CHANCERY W M LIMITED
    - 2014-03-27 08687727
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-12 ~ 2014-09-01
    IIF 120 - Director → ME
  • 15
    CLIP LIGHTENING LIMITED - now
    CHANCERY CLIENT PARTNERS LTD
    - 2017-09-21 08644878
    CHANCERY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2014-07-08 09164438, 09939192
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -756,733 GBP2017-12-31
    Officer
    2014-12-31 ~ 2015-01-01
    IIF 117 - Director → ME
    2017-08-21 ~ 2017-09-19
    IIF 128 - Director → ME
    2013-08-31 ~ 2017-09-19
    IIF 129 - Director → ME
    2017-09-20 ~ 2018-10-06
    IIF 127 - Director → ME
    2013-08-09 ~ 2013-08-31
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-06
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 16
    CLIPPAMATIC LTD
    - now 08823388
    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 148 - Director → ME
  • 17
    DIGITALPRISM LTD
    09047766
    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 147 - Director → ME
  • 18
    EPIC HAPPENING NF 2019 LTD
    - now 11781215
    CCM NEAL FRAIN LTD
    - 2019-06-12 11781215
    CCM NEIL FRAIN LTD
    - 2019-01-29 11781215
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-06-14
    IIF 185 - Director → ME
  • 19
    EXEC SOFTWARE LTD
    08929813
    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 161 - Director → ME
  • 20
    EXECUTIVE VALETING LIMITED
    06200658
    96 Elliscombe Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-19 ~ 2007-11-22
    IIF 158 - Director → ME
    2007-11-19 ~ 2007-12-17
    IIF 159 - Director → ME
  • 21
    EXTENSIVE DRAMA LTD - now
    CCM RESOURCING LTD
    - 2019-05-14 09718850
    INSPIRE WONDER LTD
    - 2019-03-30 09718850
    CCM RESOURCING LIMITED
    - 2019-02-25 09718850
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED
    - 2016-12-28 09718850
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED
    - 2016-05-23 09718850
    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 174 - Director → ME
  • 22
    FOODMAC WORLDWIDE LTD - now
    ZABUTON009 LTD
    - 2024-06-21 15282381 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-06-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 82 - Director → ME
    Person with significant control
    2023-11-14 ~ 2023-12-01
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 23
    FORWARD BUSINESS (NW) LIMITED
    08710484
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ 2014-09-01
    IIF 163 - Director → ME
  • 24
    FZC MANAGEMENT LLP - now
    OFFICIAL ODDS LLP
    - 2020-09-25 OC417869
    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
    2017-06-22 ~ 2017-07-01
    IIF 12 - LLP Designated Member → ME
    2017-08-31 ~ 2023-04-01
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2017-06-22 ~ 2023-04-01
    IIF 239 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 239 - Right to appoint or remove members OE
  • 25
    GPL HVAC & FABRICATION LTD - now
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD
    - 2024-09-06 15291987 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 104 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-09
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 26
    HARDKNOCK EVENTS LIMITED
    11300767
    6 Barrow Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2023-04-30
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 177 - Director → ME
  • 27
    HONEY BADGER ENTERPRISES LTD
    09006009
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ 2014-06-01
    IIF 137 - Director → ME
  • 28
    HOUSE CHESTER BAR AND KITCHEN LIMITED
    09567231
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    2015-04-29 ~ 2015-04-29
    IIF 170 - Secretary → ME
  • 29
    HOUSE LIVERPOOL BAR AND KITCHEN LIMITED
    09568251
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 195 - Secretary → ME
  • 30
    HOUSE OPCO LIMITED
    09145185
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    2014-12-02 ~ 2015-03-31
    IIF 114 - Director → ME
  • 31
    HUMMINGBIRD MEDIA LIMITED - now
    ZABUTON018 LTD
    - 2024-09-27 15292250 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 96 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-27
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 32
    IMPERIAL FACTORY LIMITED - now
    TEAM CCM LTD
    - 2020-07-22 11939121 12762962
    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 186 - Director → ME
  • 33
    IN HOUSE SERVICES LIMITED - now
    INN HOUSE STOCK TAKING SERVICES LIMITED
    - 2008-09-19 05169041
    Unit 6 Bizspace Business Park, Bordesley Green Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-07-02 ~ 2007-01-31
    IIF 134 - Director → ME
  • 34
    INVICTA COMMERCIAL REPAIRS LTD - now
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED
    - 2016-01-08 08333090
    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 131 - Director → ME
  • 35
    IYENGAR YOGA (UK) LTD
    07827245
    Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    271,864 GBP2024-12-31
    Officer
    2025-01-25 ~ 2025-02-26
    IIF 20 - Director → ME
  • 36
    JACKS IN A BOX LLP
    OC390189
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ 2014-06-24
    IIF 3 - LLP Designated Member → ME
  • 37
    JEXIS ACCOUNTING LIMITED
    08644933
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ 2014-09-01
    IIF 121 - Director → ME
  • 38
    JM AMUSEMENTS LTD - now
    ZABUTON007 LTD
    - 2024-06-12 15283105 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 100 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-06-06
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 39
    JOSCIA PROPERTIES LTD - now
    ZABUTON014 LTD
    - 2024-08-06 15291976 15346662, 15346691, 15294124... (more)
    2 Chichester House, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 97 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-08-06
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 40
    LION HOUSE PORTFOLIO LTD
    - now 05074818
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    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
    2014-04-02 ~ 2014-04-03
    IIF 123 - Director → ME
    2013-09-01 ~ 2014-04-01
    IIF 124 - Director → ME
    2014-04-03 ~ 2015-05-12
    IIF 194 - Secretary → ME
  • 41
    LIP PROPERTIES LIMITED - now
    ZABUTON006 LTD
    - 2024-06-10 15282271 15346662, 15346691, 15294124... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active 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 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 42
    LIPIZZAN SYSTEMS LIMITED
    09705239
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    2015-07-27 ~ 2015-10-26
    IIF 155 - Director → ME
  • 43
    LUMEN WINDOWS LIMITED - now
    THIS IS A DORMANT COMPANY LIMITED
    - 2014-10-10 09164438
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED
    - 2014-08-20 09164438 08644878, 09939192
    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 126 - Director → ME
  • 44
    MAC CATERING & HOSPITALITY EQUIPMENT LIMITED
    09162661
    The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-02 ~ 2015-06-25
    IIF 111 - Director → ME
    2015-09-10 ~ 2015-09-10
    IIF 115 - Director → ME
  • 45
    MAC TRAVEL LIMITED
    - now 09073995
    CAMARA MAC LIMITED
    - 2014-07-17 09073995
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ 2014-09-01
    IIF 139 - Director → ME
  • 46
    MACCAPITAL FINANCE LIMITED
    - now 01267885
    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 00902091
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    2014-09-02 ~ 2015-06-25
    IIF 110 - Director → ME
    2014-01-10 ~ 2014-09-01
    IIF 166 - Director → ME
  • 47
    MWB CONSULTING SERVICES LTD - now
    FARNAZ ARSHID LTD
    - 2015-05-14 09262378
    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 133 - Director → ME
  • 48
    NEWZ LEISURE LIMITED
    09145449
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2015-03-27
    IIF 112 - Director → ME
  • 49
    NJ10 CONSULTANCY LTD - now
    ZABUTON008 LTD
    - 2024-06-20 15283542 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 93 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-06-18
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 50
    NOMINATED SERVICES LIMITED
    - now 04698938
    SALTER NEWMAN LTD
    - 2007-10-22 04698938
    26 York Street, London
    Liquidation Corporate (2 parents)
    Officer
    2003-04-14 ~ 2007-12-31
    IIF 162 - Director → ME
  • 51
    PATTERSONS LIMITED
    09657773
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ 2015-10-22
    IIF 132 - Director → ME
  • 52
    PATTERSONS LIVERPOOL LIMITED
    09568262
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 196 - Secretary → ME
  • 53
    PATTERSONS MANCHESTER LIMITED
    09568273
    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 197 - Secretary → ME
  • 54
    PIPPIN MARKETING LIMITED - now
    ZABUTON022 LTD
    - 2024-11-08 15292123 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 94 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-08
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 55
    POOCHON LLP - now
    FRASER CAMPBELL LLP
    - 2015-09-15 OC305878 06925428, 10590069, 10590069... (more)
    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 4 - LLP Designated Member → ME
  • 56
    REDSCAR KITCHENS & BEDROOMS LTD - now
    ZABUTON 011 LTD
    - 2024-06-28 15284370 15346662, 15346691, 15294124... (more)
    Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 89 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-07-01
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 57
    REFUNDRUNNERS LTD - now
    ZABUTON005 LTD
    - 2024-05-25 15282056 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 95 - Director → ME
  • 58
    RLA 2019 LIMITED - now
    RESIDENTIAL LANDLORDS ASSOCIATION LTD
    - 2020-07-18 02869179 13307889
    NORTH WEST LANDLORDS ASSOCIATION LIMITED - 1998-03-23 04407741
    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
    2005-12-12 ~ 2008-03-01
    IIF 157 - Director → ME
  • 59
    S M H PROJECT SERVICES LTD - now 14734048
    ZABUTON017 LTD
    - 2024-09-24 15292049 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,374 GBP2025-03-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 86 - Director → ME
    Person with significant control
    2023-11-17 ~ 2023-11-17
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 60
    SAFE PROTECT LTD - now
    ZABUTON003 LTD
    - 2024-01-11 15282017 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 84 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 61
    SAMTON PROPERTIES LTD - now
    ZABUTON013 LTD
    - 2024-07-22 15291995 15346662, 15346691, 15294124... (more)
    The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 85 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-07-19
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 62
    SEIZEPOINT NEW MILLS LTD
    - now 10348366
    CCM WARD GROVER LIMITED
    - 2019-05-01 10348366
    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 180 - Director → ME
  • 63
    SETHON FREEMAN FINANCIAL LTD - now
    CCM FS LIMITED
    - 2019-02-11 11405207
    168 Park Lane, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ 2018-06-18
    IIF 182 - Director → ME
  • 64
    SIMPLY CASH (ROCHDALE) LTD
    09700925
    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 153 - Director → ME
  • 65
    SRINIKAADVAITH LTD - now
    ZABUTON010 LTD
    - 2025-05-22 15282484 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 98 - Director → ME
    Person with significant control
    2023-11-14 ~ 2025-05-22
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 66
    TAX REFUND CENTRE UK LLP
    OC391835
    4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ 2014-09-01
    IIF 2 - LLP Designated Member → ME
  • 67
    THE CAMARA JUICE COMPANY LIMITED
    - now 08838728
    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 125 - Director → ME
    2014-01-09 ~ 2014-09-01
    IIF 122 - Director → ME
  • 68
    TRANSWORLD CAPITAL LLP
    - now OC388570
    GUERRILLA PUBLICATIONS LLP
    - 2021-11-05 OC388570
    SOAK BEAN LLP
    - 2020-04-15 OC388570
    TRANSWORLD CAPITAL LLP
    - 2016-07-16 OC388570
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    106,535 GBP2024-03-31
    Officer
    2013-10-17 ~ 2025-11-10
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-11-10
    IIF 243 - Right to appoint or remove members OE
  • 69
    UBER DESIGN & MARKETING LIMITED - now
    247 MARKETING LIMITED
    - 2014-10-06 08235196
    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 135 - Director → ME
  • 70
    UNITED KINGDOM BUDO FEDERATION LIMITED
    11670259
    2 Church View, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ 2021-05-26
    IIF 169 - Secretary → ME
  • 71
    UPP PHOTOGRAPHIC LTD - now
    ZABUTON015 LTD
    - 2024-08-14 15292184 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active 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 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 72
    WDA PARTNERS LTD
    08821160
    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 165 - Director → ME
  • 73
    WE LEAD THEY FOLLOW LTD - now
    ZABUTON004 LTD
    - 2024-01-15 15282041 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 99 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 74
    WILL CRAFT LTD - now
    ZABUTON002 LTD
    - 2024-01-11 15281889 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 88 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 75
    WINK ADVISORY SERVICES LTD - now
    ZABUTON012 LTD
    - 2024-07-11 15288579 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-16 ~ 2023-11-17
    IIF 101 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-07-17
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 76
    ZAATARS001 LTD - now 15366425, 15351767, 15351942... (more)
    ZAATARS001 LTD
    - 2026-01-22 15351342 15366425, 15351767, 15351942... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2026-01-20
    IIF 54 - Director → ME
  • 77
    ZABUTON021 LTD - now 15346662, 15346691, 15294124... (more)
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04 16061871
    ZABUTON021 LTD
    - 2024-11-01 15292118 15346662, 15346691, 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 87 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-31
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 78
    ZABUTON047 LTD - now 15346662, 15346691, 15294124... (more)
    ZABUTON047 LTD
    - 2025-10-24 15348773 15346662, 15346691, 15294124... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ 2025-10-24
    IIF 37 - Director → ME
  • 79
    ZABUTON048 LTD
    - now 15351416 15346662, 15346691, 15294124... (more)
    ZABUTON048 LTD
    - 2025-11-20 15351416 15346662, 15346691, 15294124... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2025-11-21
    IIF 71 - Director → ME
  • 80
    ZABUTON049 LTD - now 15346662, 15346691, 15294124... (more)
    ZABUTON049 LTD
    - 2025-12-10 15351408 15346662, 15346691, 15294124... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2025-12-10
    IIF 51 - Director → ME
  • 81
    ZABUTON050 LTD
    - now 15352955 15346662, 15346691, 15294124... (more)
    ZABUTON050 LTD
    - 2026-01-08 15352955 15346662, 15346691, 15294124... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2026-01-09
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.