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

Barker, Andrew

    Related profiles found in government register
  • Barker, Andrew
    British born in September 1987

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 4
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 5
  • Barker, Andrew
    British accountant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511 Chorlton Mill, 3 Cambridge Street, Manchester, M1 5BZ, United Kingdom

      IIF 6
    • icon of address Textile Apartments 10, Blackfriars Street, 10 Blackfriars Street, Salford, M3 5BY, United Kingdom

      IIF 7
  • Barker, Andrew
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Andrew
    British director born in September 1987

    Resident in England

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

      IIF 18
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Barker, Andrew
    born in September 1987

    Resident in England

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

      IIF 22
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Manchester, M2 1EW, England

      IIF 23
    • icon of address 2, Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 24
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 25
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 26
    • icon of address Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, England

      IIF 27
  • Barker, Andrew
    born in September 1987

    Resident in United Kingdom

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

      IIF 28
  • Mr Andrew Barker
    British born in September 1987

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 33
  • Barker, Andrew

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

      IIF 34
child relation
Offspring entities and appointments
Active 23
  • 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)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 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 2015-08-12 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 5
    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 2016-04-22 ~ dissolved
    IIF 6 - Director → ME
  • 6
    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 2019-07-09 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (2 parents, 55 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 4 - Director → ME
  • 8
    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 11 - Director → ME
  • 9
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 13 - Director → ME
  • 11
    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 5 - Director → ME
  • 12
    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 10 - Director → ME
  • 13
    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 17 - Director → ME
  • 14
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 30 - Right to appoint or remove membersOE
  • 15
    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 19 - Director → ME
  • 16
    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 ~ dissolved
    IIF 14 - Director → ME
  • 17
    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 2015-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 18
    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 ~ dissolved
    IIF 18 - Director → ME
  • 19
    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 2 - Director → ME
  • 20
    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 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    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 2016-08-26 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address C/o Absolute Recovery, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 23
    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 2023-04-01 ~ now
    IIF 28 - LLP Member → ME
Ceased 8
  • 1
    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 2020-10-19 ~ 2021-12-21
    IIF 12 - Director → ME
  • 2
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ 2019-12-19
    IIF 21 - Director → ME
  • 3
    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 ~ 2023-04-01
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-04-01
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove members OE
  • 4
    icon of address 4th Floor The Chancery, 58 Spring Gardens, Manchester, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2012-12-01
    IIF 23 - LLP Designated Member → ME
  • 5
    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 ~ 2017-08-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Absolute Recovery, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 16 - Director → ME
  • 7
    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 2014-01-01 ~ 2016-01-01
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ 2023-12-31
    IIF 8 - 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.