logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Newman, Robert David

    Related profiles found in government register
  • Newman, Robert David
    British 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 63
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 64
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 109
  • 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 110
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 111
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 112
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 113
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 114
  • 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 115 IIF 116 IIF 117
    • icon of address 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 128
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 129
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 130
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 131
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 135
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

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

      IIF 137 IIF 138
  • 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 139
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 140 IIF 141
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 142
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

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

      IIF 148 IIF 149 IIF 150
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 155
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 156
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 157 IIF 158 IIF 159
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, United Kingdom

      IIF 161
  • 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 162 IIF 163 IIF 164
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 165
    • icon of address Ther Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 166
  • Mr Robert David Newman
    British born in December 1974

    Resident in United Kingdom

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

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

      IIF 186
  • 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 187
  • 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 188
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 189 IIF 190
  • 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 191
  • 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 192
    • icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 193
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 194
    • icon of address 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 195 IIF 196
    • icon of address 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

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

      IIF 198
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 199
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

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

      IIF 201 IIF 202
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 203 IIF 204 IIF 205
  • 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 206
  • Mr Robert David Newman
    British born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 247
    • icon of address Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 248
  • 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 249
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 250
  • Newman, Robert David

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

      IIF 251
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 252
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 253
  • 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 254
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 255 IIF 256 IIF 257
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 243 - 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 110 - 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 146 - 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 198 - 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 159 - 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 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - 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 156 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - 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 175 - Ownership of shares – 75% or moreOE
    IIF 175 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 239 - 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 165 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 240 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - 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 72 - 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 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 223 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 223 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - 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 154 - 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 150 - 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 68 - 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 161 - 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 157 - 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 200 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 217 - 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 204 - 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 197 - 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 147 - 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 121 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - 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 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 241 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 241 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 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 235 - 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 135 - 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 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - 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 205 - 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 58 - 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 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - 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 145 - 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 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 184 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - 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 155 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - 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 149 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 181 - 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 206 - 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 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - 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 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - 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 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - 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 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - 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 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - 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 242 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 242 - Has significant influence or controlOE
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
    IIF 242 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - 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 143 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - 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 250 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - 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 118 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - 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 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - 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 148 - 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 24 - 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 33 - 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 25 - 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 6 - 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 51 - 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 45 - 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 1 - 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 54 - 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 12 - 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 32 - 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 2 - 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 34 - 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 29 - 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 55 - 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 22 - 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 40 - 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 20 - 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 10 - 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 15 - 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 13 - 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 26 - 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 4 - 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 46 - 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 11 - 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 53 - 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 39 - 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 3 - 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 48 - 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 44 - 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 38 - 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 7 - 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 9 - 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 27 - 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 52 - 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 42 - 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 43 - 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 36 - 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 57 - 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 41 - 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 17 - 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 35 - 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 47 - 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 49 - 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 19 - 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 21 - 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 23 - 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 31 - 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 28 - 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 37 - 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 14 - 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 56 - 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 18 - 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 59 - 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 5 - 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 50 - 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 30 - 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 8 - 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 203 - 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 199 - LLP Designated Member → ME
    icon of calendar 2012-10-01 ~ 2012-10-02
    IIF 196 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-01-10
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - 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 207 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-11-07
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - 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 187 - Director → ME
  • 7
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-09
    IIF 123 - Director → ME
    icon of calendar 2014-02-20 ~ 2014-09-29
    IIF 141 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-16
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - 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 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - 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 74 - 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 251 - 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 192 - 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 249 - 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 125 - 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 2014-12-31 ~ 2015-01-01
    IIF 122 - Director → ME
    icon of calendar 2013-08-31 ~ 2017-09-19
    IIF 134 - Director → ME
    icon of calendar 2013-08-09 ~ 2013-08-31
    IIF 124 - Director → ME
    icon of calendar 2017-09-20 ~ 2018-10-06
    IIF 132 - Director → ME
    icon of calendar 2017-08-21 ~ 2017-09-19
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-06
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - 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 153 - 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 152 - 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 78 - 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 166 - Director → ME
  • 20
    icon of address 96 Elliscombe Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2007-12-17
    IIF 164 - Director → ME
    icon of calendar 2007-11-19 ~ 2007-11-22
    IIF 163 - 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 66 - 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 81 - 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 188 - 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 201 - LLP Designated Member → ME
    icon of calendar 2017-08-31 ~ 2023-04-01
    IIF 202 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-04-01
    IIF 244 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 244 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-09-09
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - 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 70 - 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 142 - 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 253 - 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 255 - 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 119 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-09-27
    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
  • 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 79 - 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 139 - 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 136 - 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 63 - 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 194 - 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 126 - 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 103 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-08-06
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - 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 2014-04-02 ~ 2014-04-03
    IIF 128 - Director → ME
    icon of calendar 2013-09-01 ~ 2014-04-01
    IIF 129 - Director → ME
    icon of calendar 2014-04-03 ~ 2015-05-12
    IIF 254 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-05-29
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - 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 160 - 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 131 - 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 116 - Director → ME
    icon of calendar 2015-09-10 ~ 2015-09-10
    IIF 120 - 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 144 - 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 2014-09-02 ~ 2015-06-25
    IIF 115 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-09-01
    IIF 191 - 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 138 - 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 117 - 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 92 - 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 186 - 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 137 - 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 256 - 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 257 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-11-08
    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
  • 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 195 - 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 88 - 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 96 - 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 162 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - 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 84 - 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 73 - 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 75 - 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 158 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-05-22
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - 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 193 - 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 127 - Director → ME
    icon of calendar 2014-12-02 ~ 2014-12-02
    IIF 130 - 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 140 - 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 252 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-08-15
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - 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 190 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-01-11
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - 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 104 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-31
    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
  • 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 16 - 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.