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

    Related profiles found in government register
  • 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 1
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 2
  • 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 3
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 8
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 9
    • icon of address 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 10 IIF 11
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 12
    • icon of address 2, Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 13
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 14
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 15
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 16 IIF 17
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 18 IIF 19 IIF 20
  • 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 21
  • Newman, Robert David

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

      IIF 22
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 23
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 24
  • 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 25
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 26 IIF 27 IIF 28
  • Newman, Robert David
    British accountant born in December 1972

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

      IIF 29
  • Newman, Robert David
    British 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 30
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 31
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 32
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 33
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 34
  • 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 35 IIF 36 IIF 37
    • icon of address 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 48
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 49
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 50
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 51
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 55
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 56
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 57 IIF 58
  • 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 59
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

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

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

      IIF 63 IIF 64 IIF 65
    • 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 75
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 76
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 77 IIF 78 IIF 79
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, United Kingdom

      IIF 81
  • Newman, Robert David
    British 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 82 IIF 83 IIF 84
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 85
    • icon of address Ther Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 86
  • 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 87
  • 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 88
  • Newman, Robert David
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 151
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 152
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 153
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, England

      IIF 154
  • 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 155
  • 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 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 197
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 198
  • 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 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 123
  • 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 235 - Has significant influence or controlOE
  • 2
    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 30 - Director → ME
  • 3
    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 66 - Director → ME
  • 4
    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 13 - LLP Designated Member → ME
  • 5
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 79 - Director → ME
  • 6
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 7
    CHANCERY COMMERCIAL FINANCE LIMITED - 2016-05-23
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2016-03-07
    CCM COMMERCIAL FINANCE LIMITED - 2017-04-28
    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 76 - Director → ME
  • 8
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED - 2018-11-20
    JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
    CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12
    JOBTEL GROUP LIMITED - 2019-02-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,216 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – More than 50% but less than 75%OE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    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 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 10
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
  • 11
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
  • 12
    SIMPLE WILLS & ESTATE PLANNING LTD - 2020-11-30
    DOUGLAS CARTER FINANCIAL LIMITED - 2020-04-15
    CARTER COLLINS & MYER CONSULTING LIMITED - 2021-02-09
    CCM ESTATE SERVICES LTD - 2019-01-29
    SIMPLE WILLS & ESTATE PLANNING LTD - 2022-07-25
    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 165 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    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 179 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 160 - Director → ME
  • 15
    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 248 - Ownership of shares – More than 50% but less than 75%OE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    CARTER COLLINS & MYER LIMITED - 2019-11-11
    C0210 LTD - 2019-11-12
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 215 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 215 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    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 74 - Director → ME
  • 19
    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 70 - Director → ME
  • 20
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ dissolved
    IIF 156 - Director → ME
  • 21
    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 81 - Director → ME
  • 22
    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 77 - Director → ME
  • 23
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 209 - Right to appoint or remove membersOE
  • 24
    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 19 - LLP Designated Member → ME
  • 25
    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 12 - LLP Designated Member → ME
  • 26
    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 67 - Director → ME
  • 27
    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 41 - Director → ME
  • 28
    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 193 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 29
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 233 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove membersOE
  • 30
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 31
    CCM RESOURCING LIMITED - 2019-02-25
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED - 2016-05-23
    CCM RESOURCING LTD - 2019-05-14
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED - 2016-12-28
    INSPIRE WONDER LTD - 2019-03-30
    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 227 - Right to appoint or remove directorsOE
  • 32
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 55 - Director → ME
  • 33
    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 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 34
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 36
    ZABUTON026 LTD - 2025-01-06
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 146 - Director → ME
  • 37
    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 239 - Ownership of shares – More than 50% but less than 75%OE
    IIF 239 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 239 - Right to appoint or remove directorsOE
  • 38
    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 65 - Director → ME
  • 39
    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 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 40
    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 149 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,842 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 42
    CCM FINANCIAL PLANNING LTD - 2021-02-22
    NATIONWIDE WILL STORAGE LTD - 2021-02-16
    CARTER COLLINS, MYER & COMPANY LIMITED - 2023-06-22
    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 148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 256 - Right to appoint or remove directorsOE
  • 43
    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 159 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 44
    icon of address Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 45
    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 69 - Director → ME
  • 46
    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 157 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
  • 47
    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 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    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 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 49
    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 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
  • 51
    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 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 52
    ZABUTON005 LTD - 2024-05-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 53
    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 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 54
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 55
    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 234 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 234 - Has significant influence or controlOE
    IIF 234 - Ownership of shares – More than 50% but less than 75%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 56
    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 153 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Chichester House, 2 Chiichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    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 63 - Director → ME
  • 59
    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 152 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 60
    GUERRILLA PUBLICATIONS LLP - 2021-11-05
    TRANSWORLD CAPITAL LLP - 2016-07-16
    SOAK BEAN LLP - 2020-04-15
    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 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove membersOE
  • 61
    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 150 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 62
    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 164 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 63
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    247 MARKETING LIMITED - 2014-10-06
    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 38 - Director → ME
  • 64
    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 178 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 65
    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 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 68 - Director → ME
  • 67
    ZABUTON036 LTD - 2025-03-05
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 112 - Director → ME
  • 68
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 121 - Director → ME
  • 69
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 113 - Director → ME
  • 70
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 94 - Director → ME
  • 71
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 139 - Director → ME
  • 72
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 133 - Director → ME
  • 73
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 89 - Director → ME
  • 74
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 142 - Director → ME
  • 75
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 100 - Director → ME
  • 76
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 120 - Director → ME
  • 77
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 90 - Director → ME
  • 78
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 122 - Director → ME
  • 79
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 117 - Director → ME
  • 80
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 143 - Director → ME
  • 81
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 110 - Director → ME
  • 82
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 128 - Director → ME
  • 83
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 108 - Director → ME
  • 84
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 98 - Director → ME
  • 85
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 103 - Director → ME
  • 86
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 101 - Director → ME
  • 87
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 114 - Director → ME
  • 88
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 92 - Director → ME
  • 89
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 134 - Director → ME
  • 90
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 99 - Director → ME
  • 91
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 141 - Director → ME
  • 92
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 127 - Director → ME
  • 93
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 91 - Director → ME
  • 94
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 136 - Director → ME
  • 95
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 132 - Director → ME
  • 96
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 126 - Director → ME
  • 97
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 95 - Director → ME
  • 98
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 97 - Director → ME
  • 99
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 115 - Director → ME
  • 100
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 140 - Director → ME
  • 101
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 130 - Director → ME
  • 102
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 131 - Director → ME
  • 103
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 124 - Director → ME
  • 104
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 145 - Director → ME
  • 105
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 129 - Director → ME
  • 106
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 105 - Director → ME
  • 107
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 123 - Director → ME
  • 108
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 135 - Director → ME
  • 109
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 137 - Director → ME
  • 110
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 107 - Director → ME
  • 111
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 109 - Director → ME
  • 112
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 111 - Director → ME
  • 113
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 119 - Director → ME
  • 114
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 116 - Director → ME
  • 115
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 125 - Director → ME
  • 116
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 102 - Director → ME
  • 117
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 144 - Director → ME
  • 118
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 106 - Director → ME
  • 119
    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 2025-10-02 ~ now
    IIF 147 - Director → ME
  • 120
    ZABUTON045 LTD - 2025-09-22
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 93 - Director → ME
  • 121
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 138 - Director → ME
  • 122
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 118 - Director → ME
  • 123
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 96 - Director → ME
Ceased 76
  • 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 18 - 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 14 - LLP Designated Member → ME
    icon of calendar 2012-10-01 ~ 2012-10-02
    IIF 11 - 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 196 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-01-10
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more 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 199 - 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 194 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-11-07
    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
  • 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 21 - Director → ME
  • 7
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-09-29
    IIF 61 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-02-09
    IIF 43 - Director → ME
  • 8
    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 170 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-16
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 9
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED - 2018-11-20
    JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
    CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12
    JOBTEL GROUP LIMITED - 2019-02-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,216 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2019-01-01
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 10
    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 162 - Director → ME
  • 11
    CEDRIC ULETT LTD - 2015-04-28
    LION CATERING LTD - 2016-03-22
    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 22 - Secretary → ME
  • 12
    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 7 - LLP Member → ME
  • 13
    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 1 - LLP Designated Member → ME
  • 14
    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 45 - Director → ME
  • 15
    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 2013-08-31 ~ 2017-09-19
    IIF 54 - Director → ME
    icon of calendar 2014-12-31 ~ 2015-01-01
    IIF 42 - Director → ME
    icon of calendar 2013-08-09 ~ 2013-08-31
    IIF 44 - Director → ME
    icon of calendar 2017-09-20 ~ 2018-10-06
    IIF 52 - Director → ME
    icon of calendar 2017-08-21 ~ 2017-09-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-06
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 16
    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 73 - Director → ME
  • 17
    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 72 - Director → ME
  • 18
    CCM NEIL FRAIN LTD - 2019-01-29
    CCM NEAL FRAIN LTD - 2019-06-12
    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 166 - Director → ME
  • 19
    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 86 - Director → ME
  • 20
    icon of address 96 Elliscombe Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2007-11-22
    IIF 83 - Director → ME
    icon of calendar 2007-11-19 ~ 2007-12-17
    IIF 84 - Director → ME
  • 21
    CCM RESOURCING LIMITED - 2019-02-25
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED - 2016-05-23
    CCM RESOURCING LTD - 2019-05-14
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED - 2016-12-28
    INSPIRE WONDER LTD - 2019-03-30
    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 154 - Director → ME
  • 22
    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 169 - Director → ME
  • 23
    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 3 - Director → ME
  • 24
    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 2017-06-22 ~ 2017-07-01
    IIF 16 - LLP Designated Member → ME
    icon of calendar 2017-08-31 ~ 2023-04-01
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-04-01
    IIF 236 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 236 - Right to appoint or remove members OE
  • 25
    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 195 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-09-09
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 6 Barrow Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2023-04-30
    Officer
    icon of calendar 2018-09-07 ~ 2018-09-08
    IIF 158 - Director → ME
  • 27
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2014-06-01
    IIF 62 - Director → ME
  • 28
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-29 ~ 2015-04-29
    IIF 24 - Secretary → ME
  • 29
    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 26 - Secretary → ME
  • 30
    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 39 - Director → ME
  • 31
    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 185 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-09-27
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 32
    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 167 - Director → ME
  • 33
    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 59 - Director → ME
  • 34
    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 56 - Director → ME
  • 35
    icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    271,864 GBP2024-12-31
    Officer
    icon of calendar 2025-01-25 ~ 2025-02-26
    IIF 151 - Director → ME
  • 36
    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 9 - LLP Designated Member → ME
  • 37
    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 46 - Director → ME
  • 38
    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 191 - Director → ME
  • 39
    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 186 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-08-06
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 40
    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 2013-09-01 ~ 2014-04-01
    IIF 49 - Director → ME
    icon of calendar 2014-04-02 ~ 2014-04-03
    IIF 48 - Director → ME
    icon of calendar 2014-04-03 ~ 2015-05-12
    IIF 25 - Secretary → ME
  • 41
    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 168 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-05-29
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 42
    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 80 - Director → ME
  • 43
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2014-08-20
    THIS IS A DORMANT COMPANY LIMITED - 2014-10-10
    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 51 - Director → ME
  • 44
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2015-06-25
    IIF 36 - Director → ME
    icon of calendar 2015-09-10 ~ 2015-09-10
    IIF 40 - Director → ME
  • 45
    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 64 - Director → ME
  • 46
    ELANDEL FINANCE LIMITED - 2004-10-22
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    ELANDEL LIMITED - 1996-08-01
    CATALYST FISCAL LIMITED - 2014-01-29
    icon of address 15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-09-01
    IIF 6 - Director → ME
    icon of calendar 2014-09-02 ~ 2015-06-25
    IIF 35 - Director → ME
  • 47
    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 58 - Director → ME
  • 48
    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 37 - Director → ME
  • 49
    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 180 - Director → ME
  • 50
    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 29 - Director → ME
  • 51
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ 2015-10-22
    IIF 57 - Director → ME
  • 52
    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 27 - Secretary → ME
  • 53
    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 28 - Secretary → ME
  • 54
    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 182 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-11-08
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 55
    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 10 - LLP Designated Member → ME
  • 56
    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 176 - Director → ME
  • 57
    ZABUTON005 LTD - 2024-05-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 184 - Director → ME
  • 58
    NORTH WEST LANDLORDS ASSOCIATION LIMITED - 1998-03-23
    RESIDENTIAL LANDLORDS ASSOCIATION LTD - 2020-07-18
    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 82 - Director → ME
  • 59
    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 173 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 60
    ZABUTON003 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 61
    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 172 - Director → ME
  • 62
    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 161 - Director → ME
  • 63
    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 163 - Director → ME
  • 64
    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 78 - Director → ME
  • 65
    ZABUTON010 LTD - 2025-05-22
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-05-22
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 66
    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 8 - LLP Designated Member → ME
  • 67
    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 2014-01-09 ~ 2014-09-01
    IIF 47 - Director → ME
    icon of calendar 2014-12-02 ~ 2014-12-02
    IIF 50 - Director → ME
  • 68
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    247 MARKETING LIMITED - 2014-10-06
    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 60 - Director → ME
  • 69
    icon of address 2 Church View, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ 2021-05-26
    IIF 23 - Secretary → ME
  • 70
    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 177 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-08-15
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 71
    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 5 - Director → ME
  • 72
    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 189 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 73
    ZABUTON002 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-17
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 74
    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 192 - Director → ME
  • 75
    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 174 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-31
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 76
    ZABUTON047 LTD - 2025-10-24
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ 2025-10-24
    IIF 104 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.