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 England

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

    Resident in England

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

      IIF 92 IIF 93 IIF 94
    • 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 105
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 106
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 107
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 108
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 112
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 113
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 114 IIF 115
  • Newman, Robert David
    British company director born in December 1974

    Resident in England

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

      IIF 116
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 117 IIF 118
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

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

      IIF 120 IIF 121 IIF 122
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 125 IIF 126 IIF 127
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 132
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 133
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 134 IIF 135 IIF 136
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, United Kingdom

      IIF 138
  • Newman, Robert David
    British director born in December 1974

    Resident in England

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

      IIF 139 IIF 140 IIF 141
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 142
    • Ther Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 143
  • Newman, Robert
    British company director born in December 1974

    Resident in England

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

      IIF 144
  • Newman, Robert
    British accountant born in December 1972

    Resident in England

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

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

      IIF 146 IIF 147
  • Newman, Robert
    British company director born in December 1972

    Resident in England

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

      IIF 148
  • Newman, Robert David
    born in December 1974

    Resident in England

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

      IIF 149
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 150
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 151
    • 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 152 IIF 153
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 154
    • 2, Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 155
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 156 IIF 157
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

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

      IIF 160 IIF 161
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 162 IIF 163 IIF 164
  • Newman, Robert David
    British accountant born in December 1972

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

      IIF 165
  • Newman, Robert David
    British born in December 1974

    Resident in United Kingdom

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

      IIF 166 IIF 167
  • Newman, Robert David
    British accountant born in December 1974

    Resident in United Kingdom

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

      IIF 168
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, England

      IIF 169
  • Newman, Robert David
    British company director born in December 1974

    Resident in United Kingdom

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

      IIF 170
  • Newman, Robert David
    British company director born in December 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Newman
    British born in December 1974

    Resident in England

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

      IIF 188
  • Mr Robert David Newman
    British born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 233
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 234
  • Newman, Robert
    born in December 1972

    Resident in England

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

      IIF 235
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 236
  • Newman, Robert David

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

      IIF 237
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 238
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 239
  • Mr Robert David Newman
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, Robert

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

      IIF 256
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 257 IIF 258 IIF 259
child relation
Offspring entities and appointments
Active 113
  • 1
    AGELESS BIRD LLP
    - now Appointed
    CHANCERY ACCOUNTS LLP - 2016-07-16
    Appointed
    Related registration: OC442735
    Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 2
    1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    2022-09-23 ~ now
    IIF 1 - Director → ME
  • 3
    CHANCERY TAX LIMITED - 2015-02-13
    Appointed
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 123 - Director → ME
  • 4
    BARKER SWIFT LLP
    - now Appointed
    FRISBY (STAFFORD) LLP - 2015-09-27
    2 Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 155 - LLP Designated Member → ME
  • 5
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 136 - Director → ME
  • 6
    MAC & CHEESE LIMITED - 2014-05-06
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    100,000 GBP2015-09-30
    Officer
    2013-09-27 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 7
    Other registered number: 11761096
    CCM COMMERCIAL FINANCE LIMITED - 2017-04-28
    Appointed
    CHANCERY COMMERCIAL FINANCE LIMITED - 2016-05-23
    Appointed
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2016-03-07
    Appointed
    Related registrations: 09164438, 08644878
    Albion House 20 Albion Road, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 133 - Director → ME
  • 8
    Other registered numbers: 12096398, 10193477
    CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12
    Appointed
    Related registration: 10193477
    JOBTEL GROUP LIMITED - 2019-02-25
    Appointed
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED - 2018-11-20
    Appointed
    Related registration: 11846787
    JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
    Appointed
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,216 GBP2024-03-31
    Officer
    2013-05-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    CCM ASHTON LTD
    - now Appointed
    Other registered number: 13711746
    YOUR TAX SHOP (2020) LTD - 2020-11-27
    Appointed
    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
    2020-10-06 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 10
    CCM ASHTON LTD
    - now Appointed
    Other registered number: 12932418
    CCM HS (ASHTON) LTD - 2022-09-23
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
  • 11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-02 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
  • 12
    CCM ESTATE PLANNING LTD
    - now Appointed
    Other registered number: 14979158
    SIMPLE WILLS & ESTATE PLANNING LTD - 2022-07-25
    Appointed
    CARTER COLLINS & MYER CONSULTING LIMITED - 2021-02-09
    Appointed
    Related registration: 09939192
    SIMPLE WILLS & ESTATE PLANNING LTD - 2020-11-30
    Appointed
    DOUGLAS CARTER FINANCIAL LIMITED - 2020-04-15
    Appointed
    CCM ESTATE SERVICES LTD - 2019-01-29
    Appointed
    Related registration: 11796779
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2019-02-02 ~ dissolved
    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
  • 13
    CCM ESTATE PLANNING LTD
    - now Appointed
    Other registered number: 11761096
    VENGEANCE OVEN CLEANING LTD - 2023-09-05
    Appointed
    Carter Collins & Myer Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 14
    Other registered number: 11761096
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 174 - Director → ME
  • 15
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 248 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Other registered number: 03404011
    C0210 LTD - 2019-11-12
    Appointed
    CARTER COLLINS & MYER LIMITED - 2019-11-11
    Appointed
    Related registrations: 12096398, 03404011
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    99,698 GBP2024-03-31
    Officer
    2016-05-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
    IIF 207 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 250 - Ownership of shares – More than 50% but less than 75%OE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    CCM LIP LTD
    - now Appointed
    CCM CHURCHILL REID LTD - 2018-02-08
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 131 - Director → ME
  • 19
    CCM COMPANY SERVICES LTD - 2023-11-24
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-12 ~ dissolved
    IIF 127 - Director → ME
  • 20
    CCM YORKSHIRE LTD
    - now Appointed
    ZABUTON023 LTD - 2024-11-08
    Appointed
    Related registration: 15346542
    Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 21
    CHANCERY ACCOUNTS (EDINBURGH) LIMITED - 2015-10-28
    Appointed
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 138 - Director → ME
  • 22
    CHANCERY ACCOUNTS (MILNROW) LIMITED - 2016-02-09
    Appointed
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 134 - Director → ME
  • 23
    Other registered number: OC376685
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 158 - LLP Designated Member → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 201 - Right to appoint or remove membersOE
  • 24
    CHANCERY CONSULTANCY LLP
    - now Appointed
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 163 - LLP Designated Member → ME
  • 25
    4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 154 - LLP Designated Member → ME
  • 26
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 124 - Director → ME
  • 27
    CHANCERY W M LIMITED - 2014-03-27
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 98 - Director → ME
  • 28
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-06-30
    Officer
    2017-06-21 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 225 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove membersOE
  • 30
    Other registered number: 13457425
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 31
    EXTENSIVE DRAMA LTD
    - now Appointed
    CCM RESOURCING LTD - 2019-05-14
    Appointed
    INSPIRE WONDER LTD - 2019-03-30
    Appointed
    CCM RESOURCING LIMITED - 2019-02-25
    Appointed
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED - 2016-12-28
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED - 2016-05-23
    Chichester House, Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436 GBP2019-04-30
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
  • 32
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 112 - Director → ME
  • 33
    FUEH LTD
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 34
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 164 - LLP Designated Member → ME
  • 35
    HAWTHORNE & ELLIS LTD
    - now Appointed
    ZABUTON026 LTD - 2025-01-06
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ now
    IIF 61 - Director → ME
  • 36
    IMPERIAL FACTORY LIMITED
    - now Appointed
    TEAM CCM LTD - 2020-07-22
    Appointed
    Related registration: 12762962
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 122 - Director → ME
  • 38
    Other registered number: 03404011
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2019-02-26 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 39
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,842 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    LAMBSTROLL LIMITED
    - now Appointed
    CARTER COLLINS, MYER & COMPANY LIMITED - 2023-06-22
    Appointed
    Related registrations: 10193477, 03404011
    CCM FINANCIAL PLANNING LTD - 2021-02-22
    Appointed
    NATIONWIDE WILL STORAGE LTD - 2021-02-16
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-07-10 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 255 - Right to appoint or remove directorsOE
  • 41
    EC LOCAL MEETINGS ROCHDALE LTD - 2021-07-21
    Appointed
    Related registration: 13451786
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 42
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 43
    CCM GREEN & CO LTD - 2022-07-14
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 126 - Director → ME
  • 44
    MOTOVALET LTD - 2021-04-13
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
  • 45
    NATIONAL LEGAL LTD
    - now Appointed
    FIDINDA LIMITED - 2019-07-02
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    PITCH WATCH LTD
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
  • 48
    REFUNDRUNNERS LTD
    - now Appointed
    ZABUTON005 LTD - 2024-05-25
    Appointed
    Related registration: 15352955
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 49
    SANJURO ENTERPRISES LTD
    - now Appointed
    SANJURO MARKETING LTD - 2020-01-31
    Appointed
    SANJURO ENTERPRISES LIMITED - 2019-12-02
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 50
    SEIZEPOINT NEW MILLS LTD
    - now Appointed
    CCM WARD GROVER LIMITED - 2019-05-01
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 227 - Has significant influence or controlOE
    IIF 227 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 51
    SHIFRANK LTD
    - now Appointed
    CCM BIRKETT TOMLINSON LIMITED - 2024-01-05
    Appointed
    CCM COLNE LIMITED - 2023-09-30
    Appointed
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 52
    Chichester House, 2 Chiichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 53
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 120 - Director → ME
  • 54
    Other registered number: 11939121
    C/o Absolute Recovery, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 55
    TRANSWORLD CAPITAL LLP
    - now Appointed
    GUERRILLA PUBLICATIONS LLP - 2021-11-05
    SOAK BEAN LLP - 2020-04-15
    TRANSWORLD CAPITAL LLP - 2016-07-16
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    106,535 GBP2024-03-31
    Officer
    2025-11-10 ~ now
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 191 - Has significant influence or control over the trustees of a trustOE
    IIF 191 - Has significant influence or controlOE
    IIF 191 - Has significant influence or control as a member of a firmOE
  • 56
    DMH MANAGEMENT (ROCHDALE) LIMITED - 2024-11-15
    Appointed
    Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2025-03-31
    Officer
    2023-05-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 57
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2020-04-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 58
    247 MARKETING LIMITED - 2014-10-06
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 95 - Director → ME
  • 59
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 60
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 125 - Director → ME
  • 61
    YOUR TAX SHOP LTD
    - now Appointed
    ZABUTON036 LTD - 2025-03-05
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-27 ~ now
    IIF 27 - Director → ME
  • 62
    ZAATARS002 LTD
    - now Appointed
    Other registered number: 15352055
    ZAATARS002 LTD - 2026-02-05
    Appointed
    Related registration: 15352055
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 28 - Director → ME
  • 63
    ZAATARS003 LTD
    Appointed
    Other registered number: 15354378
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 9 - Director → ME
  • 64
    ZAATARS004 LTD
    Appointed
    Other registered number: 15366368
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 54 - Director → ME
  • 65
    ZAATARS005 LTD
    Appointed
    Other registered number: 15366427
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 48 - Director → ME
  • 66
    ZAATARS006 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 4 - Director → ME
  • 67
    ZAATARS007 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 57 - Director → ME
  • 68
    ZAATARS008 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 15 - Director → ME
  • 69
    ZAATARS009 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 35 - Director → ME
  • 70
    ZAATARS010 LTD
    Appointed
    Other registered number: 15351342
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 5 - Director → ME
  • 71
    ZAATARS011 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 37 - Director → ME
  • 72
    ZAATARS012 LTD
    Appointed
    Other registered number: 15354091
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 32 - Director → ME
  • 73
    ZAATARS013 LTD
    Appointed
    Other registered number: 15353283
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 58 - Director → ME
  • 74
    ZAATARS014 LTD
    Appointed
    Other registered number: 15366454
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 25 - Director → ME
  • 75
    ZAATARS015 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 43 - Director → ME
  • 76
    ZAATARS016 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 23 - Director → ME
  • 77
    ZAATARS017 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 13 - Director → ME
  • 78
    ZAATARS018 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 18 - Director → ME
  • 79
    ZAATARS019 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 16 - Director → ME
  • 80
    ZAATARS020 LTD
    Appointed
    Other registered number: 15351398
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 29 - Director → ME
  • 81
    ZAATARS021 LTD
    Appointed
    Other registered number: 15351824
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 7 - Director → ME
  • 82
    ZAATARS022 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 49 - Director → ME
  • 83
    ZAATARS023 LTD
    Appointed
    Other registered number: 15354356
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 14 - Director → ME
  • 84
    ZAATARS024 LTD
    Appointed
    Other registered number: 15366372
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 56 - Director → ME
  • 85
    ZAATARS025 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 42 - Director → ME
  • 86
    ZAATARS026 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 6 - Director → ME
  • 87
    ZAATARS027 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 51 - Director → ME
  • 88
    ZAATARS028 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 47 - Director → ME
  • 89
    ZAATARS029 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 41 - Director → ME
  • 90
    ZAATARS030 LTD
    Appointed
    Other registered number: 15351465
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 10 - Director → ME
  • 91
    ZAATARS031 LTD
    Appointed
    Other registered number: 15351844
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 12 - Director → ME
  • 92
    ZAATARS032 LTD
    Appointed
    Other registered number: 15354115
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 30 - Director → ME
  • 93
    ZAATARS033 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 55 - Director → ME
  • 94
    ZAATARS034 LTD
    Appointed
    Other registered number: 15366006
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 45 - Director → ME
  • 95
    ZAATARS035 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 46 - Director → ME
  • 96
    ZAATARS036 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 39 - Director → ME
  • 97
    ZAATARS037 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 60 - Director → ME
  • 98
    ZAATARS038 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 44 - Director → ME
  • 99
    ZAATARS039 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 20 - Director → ME
  • 100
    ZAATARS040 LTD
    Appointed
    Other registered number: 15351454
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 38 - Director → ME
  • 101
    ZAATARS041 LTD
    Appointed
    Other registered number: 15351851
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 50 - Director → ME
  • 102
    ZAATARS042 LTD
    Appointed
    Other registered number: 15354207
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 52 - Director → ME
  • 103
    ZAATARS043 LTD
    Appointed
    Other registered number: 15366242
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 22 - Director → ME
  • 104
    ZAATARS044 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 24 - Director → ME
  • 105
    ZAATARS045 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 26 - Director → ME
  • 106
    ZAATARS046 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 34 - Director → ME
  • 107
    ZAATARS047 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 31 - Director → ME
  • 108
    ZAATARS048 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 40 - Director → ME
  • 109
    ZAATARS049 LTD
    Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 17 - Director → ME
  • 110
    ZAATARS050 LTD
    Appointed
    Other registered number: 15351524
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 59 - Director → ME
  • 111
    ZABUTON 031 LTD
    Appointed
    Other registered number: 15291995
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 21 - Director → ME
  • 112
    ZABUTON021 LTD
    - now Appointed
    Other registered number: 15288579
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    Related registration: 16061871
    ZABUTON021 LTD - 2024-11-01
    Related registration: 15288579
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-10-02 ~ now
    IIF 62 - Director → ME
  • 113
    ZABUTON045 LTD
    - now Appointed
    ZABUTON045 LTD - 2025-09-22
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-09-23 ~ now
    IIF 8 - Director → ME
Ceased 81
  • 1
    4TH FLOOR MANAGEMENT LLP
    - now Appointed
    HORDEIN 1 LLP - 2013-11-15 Appointed
    KENNEDY MCKEAND MANAGEMENT SERVICES LLP - 2013-08-14
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ 2014-09-01
    IIF 162 - LLP Designated Member → ME
  • 2
    CHANCERY ACCOUNTS LLP - 2016-07-16 Appointed
    Related registration: OC442735
    Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2012-10-01 ~ 2012-10-02
    IIF 153 - LLP Designated Member → ME
    2013-02-13 ~ 2017-07-01
    IIF 157 - LLP Designated Member → ME
  • 3
    Other registered number: 05142777
    ZABUTON001 LTD - 2024-01-11 Appointed
    Related registration: 15282484
    Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ 2023-11-17
    IIF 87 - Director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-10
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 4
    1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-23 ~ 2023-04-01
    IIF 189 - Right to appoint or remove directors OE
  • 5
    ZABUTON020 LTD - 2024-11-07 Appointed
    Related registration: 15281889
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 85 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-07
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 6
    AVIA365 LIMITED
    Appointed
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2015-01-08
    IIF 144 - Director → ME
  • 7
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-02-09
    IIF 100 - Director → ME
    2014-02-20 ~ 2014-09-29
    IIF 118 - Director → ME
  • 8
    ZABUTON019 LTD - 2024-10-17 Appointed
    38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 65 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-16
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 9
    Other registered numbers: 12096398, 10193477
    CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12
    Related registration: 10193477
    JOBTEL GROUP LIMITED - 2019-02-25 Appointed
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED - 2018-11-20 Appointed
    Related registration: 11846787
    JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,216 GBP2024-03-31
    Person with significant control
    2017-07-13 ~ 2019-01-01
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 10
    CCM ASHTON LTD
    - now Appointed
    Other registered number: 13711746
    YOUR TAX SHOP (2020) LTD - 2020-11-27 Appointed
    Shaw House, 1 Shaw Street, Ashton -under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2021-12-24
    Officer
    2020-10-06 ~ 2022-03-07
    IIF 176 - Director → ME
  • 11
    Other registered number: 09309234
    LION CATERING LTD - 2016-03-22
    CEDRIC ULETT LTD - 2015-04-28 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ 2014-10-13
    IIF 237 - Secretary → ME
  • 12
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22 Appointed
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-26 ~ 2013-04-27
    IIF 149 - LLP Member → ME
  • 13
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-13 ~ 2014-09-01
    IIF 235 - LLP Designated Member → ME
  • 14
    CHANCERY W M LIMITED - 2014-03-27 Appointed
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-12 ~ 2014-09-01
    IIF 102 - Director → ME
  • 15
    CHANCERY CLIENT PARTNERS LTD - 2017-09-21 Appointed
    CHANCERY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2014-07-08
    Related registrations: 09939192, 09164438
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -756,733 GBP2017-12-31
    Officer
    2014-12-31 ~ 2015-01-01
    IIF 99 - Director → ME
    2017-08-21 ~ 2017-09-19
    IIF 110 - Director → ME
    2013-08-31 ~ 2017-09-19
    IIF 111 - Director → ME
    2017-09-20 ~ 2018-10-06
    IIF 109 - Director → ME
    2013-08-09 ~ 2013-08-31
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-06
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 16
    CLIPPAMATIC LTD
    - now Appointed
    REDSTONE ADVISORS LTD - 2014-05-23
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ 2016-07-05
    IIF 130 - Director → ME
  • 17
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2014-05-20 ~ 2018-05-11
    IIF 129 - Director → ME
  • 18
    CCM NEAL FRAIN LTD - 2019-06-12 Appointed
    CCM NEIL FRAIN LTD - 2019-01-29 Appointed
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-06-14
    IIF 180 - Director → ME
  • 19
    The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,085 GBP2019-04-30
    Officer
    2015-04-09 ~ 2015-11-25
    IIF 143 - Director → ME
  • 20
    96 Elliscombe Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-19 ~ 2007-11-22
    IIF 140 - Director → ME
    2007-11-19 ~ 2007-12-17
    IIF 141 - Director → ME
  • 21
    CCM RESOURCING LTD - 2019-05-14 Appointed
    INSPIRE WONDER LTD - 2019-03-30 Appointed
    CCM RESOURCING LIMITED - 2019-02-25 Appointed
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED - 2016-12-28 Appointed
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED - 2016-05-23 Appointed
    Chichester House, Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436 GBP2019-04-30
    Officer
    2016-03-01 ~ 2019-05-13
    IIF 169 - Director → ME
  • 22
    ZABUTON009 LTD - 2024-06-21 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-06-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 64 - Director → ME
    Person with significant control
    2023-11-14 ~ 2023-12-01
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 23
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ 2014-09-01
    IIF 145 - Director → ME
  • 24
    OFFICIAL ODDS LLP - 2020-09-25 Appointed
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,987 GBP2022-03-31
    Officer
    2017-06-22 ~ 2017-07-01
    IIF 160 - LLP Designated Member → ME
    2017-08-31 ~ 2023-04-01
    IIF 161 - LLP Designated Member → ME
    Person with significant control
    2017-06-22 ~ 2023-04-01
    IIF 230 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 230 - Right to appoint or remove members OE
  • 25
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06 Appointed
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 86 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-09
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 26
    6 Barrow Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2023-04-30
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 172 - Director → ME
  • 27
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ 2014-06-01
    IIF 119 - Director → ME
  • 28
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    2015-04-29 ~ 2015-04-29
    IIF 239 - Secretary → ME
  • 29
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 257 - Secretary → ME
  • 30
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    2014-12-02 ~ 2015-03-31
    IIF 96 - Director → ME
  • 31
    ZABUTON018 LTD - 2024-09-27 Appointed
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 78 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-27
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 32
    TEAM CCM LTD - 2020-07-22 Appointed
    Related registration: 12762962
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    2019-04-11 ~ 2019-08-21
    IIF 181 - Director → ME
  • 33
    INN HOUSE STOCK TAKING SERVICES LIMITED - 2008-09-19 Appointed
    Unit 6 Bizspace Business Park, Bordesley Green Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-07-02 ~ 2007-01-31
    IIF 116 - Director → ME
  • 34
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED - 2016-01-08 Appointed
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2013-06-01 ~ 2014-09-01
    IIF 113 - Director → ME
  • 35
    Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    271,864 GBP2024-12-31
    Officer
    2025-01-25 ~ 2025-02-26
    IIF 2 - Director → ME
  • 36
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ 2014-06-24
    IIF 151 - LLP Designated Member → ME
  • 37
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ 2014-09-01
    IIF 103 - Director → ME
  • 38
    ZABUTON007 LTD - 2024-06-12 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 82 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-06-06
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 39
    ZABUTON014 LTD - 2024-08-06 Appointed
    Related registration: 15348397
    2 Chichester House, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 79 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-08-06
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 40
    LION HOUSE PORTFOLIO LTD
    - now Appointed
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,701,686 GBP2015-08-31
    Officer
    2014-04-02 ~ 2014-04-03
    IIF 105 - Director → ME
    2013-09-01 ~ 2014-04-01
    IIF 106 - Director → ME
    2014-04-03 ~ 2015-05-12
    IIF 256 - Secretary → ME
  • 41
    ZABUTON006 LTD - 2024-06-10 Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 63 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-05-29
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 42
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    2015-07-27 ~ 2015-10-26
    IIF 137 - Director → ME
  • 43
    THIS IS A DORMANT COMPANY LIMITED - 2014-10-10 Appointed
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2014-08-20 Appointed
    Related registrations: 09939192, 08644878
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    787 GBP2017-08-31
    Officer
    2014-08-06 ~ 2014-09-18
    IIF 108 - Director → ME
  • 44
    The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-02 ~ 2015-06-25
    IIF 93 - Director → ME
    2015-09-10 ~ 2015-09-10
    IIF 97 - Director → ME
  • 45
    MAC TRAVEL LIMITED
    - now Appointed
    CAMARA MAC LIMITED - 2014-07-17 Appointed
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ 2014-09-01
    IIF 121 - Director → ME
  • 46
    CATALYST FISCAL LIMITED - 2014-01-29
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL FINANCE LIMITED - 2004-10-22
    ELANDEL LIMITED - 1996-08-01
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    Related registration: 00902091
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    2014-09-02 ~ 2015-06-25
    IIF 92 - Director → ME
    2014-01-10 ~ 2014-09-01
    IIF 148 - Director → ME
  • 47
    FARNAZ ARSHID LTD - 2015-05-14 Appointed
    95 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,970 GBP2021-09-30
    Officer
    2014-10-14 ~ 2014-10-14
    IIF 115 - Director → ME
  • 48
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2015-03-27
    IIF 94 - Director → ME
  • 49
    ZABUTON008 LTD - 2024-06-20 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 75 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-06-18
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 50
    SALTER NEWMAN LTD - 2007-10-22 Appointed
    26 York Street, London
    Liquidation Corporate (2 parents)
    Officer
    2003-04-14 ~ 2007-12-31
    IIF 165 - Director → ME
  • 51
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ 2015-10-22
    IIF 114 - Director → ME
  • 52
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 258 - Secretary → ME
  • 53
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 259 - Secretary → ME
  • 54
    ZABUTON022 LTD - 2024-11-08 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 76 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-08
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 55
    FRASER CAMPBELL LLP - 2015-09-15 Appointed
    Related registrations: 06925428, 10590069
    BALLARD CAMPBELL LLP - 2010-01-20
    30 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-11 ~ 2013-11-12
    IIF 152 - LLP Designated Member → ME
  • 56
    ZABUTON 011 LTD - 2024-06-28 Appointed
    Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 71 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-07-01
    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
  • 57
    ZABUTON005 LTD - 2024-05-25 Appointed
    Related registration: 15352955
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 77 - Director → ME
  • 58
    RESIDENTIAL LANDLORDS ASSOCIATION LTD - 2020-07-18 Appointed
    Related registration: 13307889
    NORTH WEST LANDLORDS ASSOCIATION LIMITED - 1998-03-23
    Related registration: 04407741
    Suite 323, Tootal Buildings, Broadhurst House, 56, Oxford Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-12-12 ~ 2008-03-01
    IIF 139 - Director → ME
  • 59
    Other registered number: 14734048
    ZABUTON017 LTD - 2024-09-24 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,374 GBP2025-03-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 68 - Director → ME
    Person with significant control
    2023-11-17 ~ 2023-11-17
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 60
    ZABUTON003 LTD - 2024-01-11 Appointed
    Related registration: 15349894
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 66 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 61
    ZABUTON013 LTD - 2024-07-22 Appointed
    Related registration: 15346816
    The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 67 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-07-19
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 62
    SEIZEPOINT NEW MILLS LTD
    - now Appointed
    CCM WARD GROVER LIMITED - 2019-05-01 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2018-07-01 ~ 2019-05-13
    IIF 175 - Director → ME
  • 63
    CCM FS LIMITED - 2019-02-11 Appointed
    168 Park Lane, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ 2018-06-18
    IIF 177 - Director → ME
  • 64
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,585 GBP2018-07-31
    Officer
    2015-07-24 ~ 2015-07-24
    IIF 135 - Director → ME
  • 65
    ZABUTON010 LTD - 2025-05-22 Appointed
    Related registration: 15278406
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 80 - Director → ME
    Person with significant control
    2023-11-14 ~ 2025-05-22
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 66
    4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ 2014-09-01
    IIF 150 - LLP Designated Member → ME
  • 67
    TRAVELSHEIKH UK LIMITED - 2014-07-17
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-02 ~ 2014-12-02
    IIF 107 - Director → ME
    2014-01-09 ~ 2014-09-01
    IIF 104 - Director → ME
  • 68
    TRANSWORLD CAPITAL LLP
    - now Appointed
    GUERRILLA PUBLICATIONS LLP - 2021-11-05 Appointed
    SOAK BEAN LLP - 2020-04-15 Appointed
    TRANSWORLD CAPITAL LLP - 2016-07-16 Appointed
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    106,535 GBP2024-03-31
    Officer
    2013-10-17 ~ 2025-11-10
    IIF 236 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-11-10
    IIF 234 - Right to appoint or remove members OE
  • 69
    247 MARKETING LIMITED - 2014-10-06 Appointed
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ 2014-07-29
    IIF 117 - Director → ME
  • 70
    2 Church View, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ 2021-05-26
    IIF 238 - Secretary → ME
  • 71
    ZABUTON015 LTD - 2024-08-14 Appointed
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 73 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-08-15
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 72
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2013-12-19 ~ 2019-04-17
    IIF 147 - Director → ME
  • 73
    ZABUTON004 LTD - 2024-01-15 Appointed
    Related registration: 15348341
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 81 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 74
    ZABUTON002 LTD - 2024-01-11 Appointed
    Related registration: 15292085
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2024-11-30
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 70 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 75
    ZABUTON012 LTD - 2024-07-11 Appointed
    Related registration: 15292118
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-16 ~ 2023-11-17
    IIF 83 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-07-17
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 76
    Other registered number: 15351767
    ZAATARS001 LTD - 2026-01-22 Appointed
    Related registration: 15351767
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2026-01-20
    IIF 36 - Director → ME
  • 77
    Other registered number: 15288579
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    Related registration: 16061871
    ZABUTON021 LTD - 2024-11-01 Appointed
    Related registration: 15288579
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 69 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-31
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 78
    ZABUTON047 LTD - 2025-10-24 Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-23 ~ 2025-10-24
    IIF 19 - Director → ME
  • 79
    ZABUTON048 LTD
    - now Appointed
    ZABUTON048 LTD - 2025-11-20 Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2025-11-21
    IIF 53 - Director → ME
  • 80
    ZABUTON049 LTD - 2025-12-10 Appointed
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2025-12-10
    IIF 33 - Director → ME
  • 81
    ZABUTON050 LTD
    - now Appointed
    Other registered number: 15282056
    ZABUTON050 LTD - 2026-01-08 Appointed
    Related registration: 15282056
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-22 ~ 2026-01-09
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

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