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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Newman, Robert David

    Related profiles found in government register
  • Newman, Robert David
    British born in December 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 90
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AU, England

      IIF 91
  • 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 92
  • Newman, Robert David
    British company director born in December 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 111
  • Newman, Robert David
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Shaw House, 1 Shaw Street, Ashton-under-lyne, OL6 6QJ, England

      IIF 112
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

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

      IIF 114
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 115
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 116
  • 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 117 IIF 118 IIF 119
    • 39, Ravenwood Drive, Audenshaw, Manchester, M34 5EF, United Kingdom

      IIF 126 IIF 127 IIF 128
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 130
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 131
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 132
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 133
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 134 IIF 135 IIF 136
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 137
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 138
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 139 IIF 140
  • 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 141
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 142 IIF 143
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 144
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 145 IIF 146 IIF 147
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 150 IIF 151 IIF 152
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 157
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 158
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 159 IIF 160 IIF 161
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, United Kingdom

      IIF 163
  • 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 164 IIF 165 IIF 166
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 167
    • Ther Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 168
  • Mr Robert David Newman
    British born in December 1974

    Resident in United Kingdom

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

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

      IIF 212
  • 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 213
  • 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 214
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 215 IIF 216
  • 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 217
  • 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 218
    • 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 219
    • 4th, Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M21EW, England

      IIF 220
    • 4th Floor The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 221 IIF 222
    • 4th Floor, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 223
    • 2, Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 224
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 225
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 226
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 227 IIF 228
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 229 IIF 230 IIF 231
  • 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 232
  • Mr Robert David Newman
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Shaw House, 1 Shaw Street, Ashton-under-lyne, OL6 6QJ, England

      IIF 233
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 234
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

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

      IIF 236 IIF 237 IIF 238
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 246
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 247
    • Chichester House, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 248
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 249
  • 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 250
    • Chichester House, Chichester Street, Rochdale, OL16 2AX, England

      IIF 251
  • 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 252
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 253
  • Newman, Robert David

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

      IIF 254
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 255
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 256
  • Newman, Robert

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

      IIF 257
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 258 IIF 259 IIF 260
child relation
Offspring entities and appointments 182
  • 1
    4TH FLOOR MANAGEMENT LLP
    - now OC384482
    HORDEIN 1 LLP
    - 2013-11-15 OC384482 OC377581... (more)
    KENNEDY MCKEAND MANAGEMENT SERVICES LLP - 2013-08-14
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-11-12 ~ 2014-09-01
    IIF 229 - LLP Designated Member → ME
  • 2
    AGELESS BIRD LLP
    - now OC376685
    CHANCERY ACCOUNTS LLP
    - 2016-07-16 OC376685 OC442735
    Unit 2 Railway Court, Ten Pound Walk, Doncaster, S Yorkshire
    Dissolved Corporate (9 parents, 8 offsprings)
    Officer
    2012-10-01 ~ 2012-10-02
    IIF 222 - LLP Designated Member → ME
    2013-02-13 ~ 2017-07-01
    IIF 225 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 246 - Has significant influence or control OE
  • 3
    ANDY PRESTON EVENTS & CONFERENCES LTD - now
    ZABUTON001 LTD
    - 2024-01-11 15278406 15292118... (more)
    Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-13 ~ 2023-11-17
    IIF 87 - Director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-10
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 4
    ASHTON NINTAI KARATE CIC
    14373820
    1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    2022-09-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-04-01
    IIF 233 - Right to appoint or remove directors OE
  • 5
    ASSOCIATED TAX SERVICES LIMITED
    - now 09122380
    CHANCERY TAX LIMITED
    - 2015-02-13 09122380
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 148 - Director → ME
  • 6
    AVANT HOLDINGS LIMITED - now
    ZABUTON020 LTD
    - 2024-11-07 15292085 15292118... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 85 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-07
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 7
    AVIA365 LIMITED
    08871266
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-31 ~ 2015-01-08
    IIF 213 - Director → ME
  • 8
    BARKER SWIFT LLP
    - now OC378476
    FRISBY (STAFFORD) LLP - 2015-09-27
    2 Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 224 - LLP Designated Member → ME
  • 9
    BEITRECRUITMENT LIMITED
    04571463
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (6 parents)
    Officer
    2014-02-20 ~ 2014-09-29
    IIF 143 - Director → ME
    2015-02-09 ~ 2015-02-09
    IIF 125 - Director → ME
  • 10
    BLUE HORSESHOE RESOURCES LIMITED
    09843237
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 161 - Director → ME
  • 11
    BLUEBRIDGE PARTNERS LIMITED
    - now 08708450
    MAC & CHEESE LIMITED
    - 2014-05-06 08708450
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 12
    BOBTALE PHOTOGRAPHY LTD - now
    ZABUTON019 LTD
    - 2024-10-17 15292070 15288579... (more)
    38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 64 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-16
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 13
    BRANJ 2 LIMITED - now
    ZAATARS006 LTD
    - 2026-02-27 15351569 15353349... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2025-10-22 ~ 2026-02-27
    IIF 3 - Director → ME
  • 14
    CARTER COLLINS & MYER CONSULTING LTD
    - now 09939192 11761096
    CCM COMMERCIAL FINANCE LIMITED
    - 2017-04-28 09939192
    CHANCERY COMMERCIAL FINANCE LIMITED
    - 2016-05-23 09939192
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED
    - 2016-03-07 09939192 09164438... (more)
    Albion House 20 Albion Road, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 158 - Director → ME
  • 15
    CARTER COLLINS & MYER LIMITED
    - now 03404011 10193477... (more)
    CCM HOLDINGS (ROCHDALE) LTD
    - 2019-11-12 03404011 10193477
    JOBTEL GROUP LIMITED
    - 2019-02-25 03404011
    JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED
    - 2018-11-20 03404011 11846787
    JOBTEL - PRACTICE MERGER CATALYSTS LTD
    - 2015-03-23 03404011
    MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2013-05-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 249 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – More than 50% but less than 75% OE
    2017-07-13 ~ 2019-01-01
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 16
    CARTER COLLINS MYER & CO LIMITED
    14961857 12096398... (more)
    Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (3 parents, 55 offsprings)
    Officer
    2026-03-18 ~ now
    IIF 88 - Director → ME
  • 17
    CCM 4291 2025 LTD
    - now 15292118
    ZABUTON021 LTD
    - 2025-10-02 15292118 15294139... (more)
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD
    - 2024-11-01 15292118 15294139... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ now
    IIF 61 - Director → ME
    2023-11-17 ~ 2023-11-17
    IIF 70 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-31
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 18
    CCM AP 2025 LIMITED
    - now 15348658
    ZABUTON045 LTD - 2025-09-22
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 7 - Director → ME
  • 19
    CCM ASHTON LTD
    - now 12932418 13711746
    YOUR TAX SHOP (2020) LTD
    - 2020-11-27 12932418 15346746
    Shaw House, 1 Shaw Street, Ashton -under-lyne, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-06 ~ 2022-03-07
    IIF 98 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 20
    CCM ASHTON LTD
    - now 13711746 12932418
    CCM HS (ASHTON) LTD
    - 2022-09-23 13711746
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 243 - Right to appoint or remove directors OE
  • 21
    CCM CARLISLE LTD
    14458458
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 244 - Right to appoint or remove directors OE
  • 22
    CCM ESTATE PLANNING LTD
    - now 11761096 14979158
    SIMPLE WILLS & ESTATE PLANNING LTD
    - 2022-07-25 11761096
    CARTER COLLINS & MYER CONSULTING LIMITED
    - 2021-02-09 11761096 09939192
    SIMPLE WILLS & ESTATE PLANNING LTD
    - 2020-11-30 11761096
    DOUGLAS CARTER FINANCIAL LIMITED
    - 2020-04-15 11761096
    CCM ESTATE SERVICES LTD
    - 2019-01-29 11761096 11796779
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-02-02 ~ dissolved
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    CCM ESTATE PLANNING LTD
    - now 14979158 11761096
    VENGEANCE OVEN CLEANING LTD
    - 2023-09-05 14979158
    Carter Collins & Myer Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 24
    CCM ESTATE SERVICES LTD
    11796779 11761096
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 96 - Director → ME
  • 25
    CCM HALLIWELL & HORTON LTD
    11567434
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    CCM HOLDINGS (ROCHDALE) LTD
    - now 10193477 03404011
    C0210 LTD
    - 2019-11-12 10193477
    CARTER COLLINS & MYER LIMITED
    - 2019-11-11 10193477 03404011... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2016-05-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 240 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 240 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    CCM LICENSED TRADE ACCOUNTANTS LTD
    12370622
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    CCM LIP LTD
    - now 11062955
    CCM CHURCHILL REID LTD
    - 2018-02-08 11062955
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 156 - Director → ME
  • 29
    CCM SOFTWARE SERVICES LTD
    - now 14536998
    CCM COMPANY SERVICES LTD
    - 2023-11-24 14536998
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-12-12 ~ dissolved
    IIF 152 - Director → ME
  • 30
    CCM YORKSHIRE LTD
    - now 15294124
    ZABUTON023 LTD
    - 2024-11-08 15294124 15292118... (more)
    Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-11-08 ~ dissolved
    IIF 2 - Director → ME
  • 31
    CHANCERY ACCOUNTS (RESOURCES) LIMITED
    - now 09758426
    CHANCERY ACCOUNTS (EDINBURGH) LIMITED
    - 2015-10-28 09758426
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 163 - Director → ME
  • 32
    CHANCERY ACCOUNTS (ROCHDALE) LIMITED
    - now 09777392 09750985
    CHANCERY ACCOUNTS (MILNROW) LIMITED
    - 2016-02-09 09777392
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 159 - Director → ME
  • 33
    CHANCERY ACCOUNTS LLP
    OC442735 OC376685
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 226 - LLP Designated Member → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 239 - Right to appoint or remove members OE
  • 34
    CHANCERY AUDIT NORTH WEST LIMITED - now
    LION CATERING LTD - 2016-03-22
    CEDRIC ULETT LTD
    - 2015-04-28 09261969
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-10-13 ~ 2014-10-13
    IIF 254 - Secretary → ME
  • 35
    CHANCERY CONSULTANCY LLP
    - now OC384748
    BLACKBRIDGE FORENSICS LLP - 2013-09-16
    MANWOR RECOVERY AUDIT SERVICES LLP
    - 2013-07-22 OC384748
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 230 - LLP Designated Member → ME
    2013-04-26 ~ 2013-04-27
    IIF 218 - LLP Member → ME
  • 36
    CHANCERY GRAFTERS TAX BACK LLP
    OC392740
    4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 223 - LLP Designated Member → ME
  • 37
    CHANCERY PAYROLL & EMPLOYMENT SOLUTIONS LIMITED
    09122454
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 149 - Director → ME
  • 38
    CHANCERY W M ADVICE LLP
    OC387830
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ 2014-09-01
    IIF 252 - LLP Designated Member → ME
  • 39
    CHANCERY WEALTH MANAGEMENT (UK) LIMITED
    - now 08687727
    CHANCERY W M LIMITED
    - 2014-03-27 08687727
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 123 - Director → ME
    2013-09-12 ~ 2014-09-01
    IIF 127 - Director → ME
  • 40
    CLIP LIGHTENING LIMITED
    - now 08644878
    CHANCERY CLIENT PARTNERS LTD
    - 2017-09-21 08644878
    CHANCERY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED
    - 2014-07-08 08644878 09164438... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2017-09-20 ~ 2018-10-06
    IIF 134 - Director → ME
    2013-08-31 ~ 2017-09-19
    IIF 136 - Director → ME
    2014-12-31 ~ 2015-01-01
    IIF 124 - Director → ME
    2017-08-21 ~ 2017-09-19
    IIF 135 - Director → ME
    2013-08-09 ~ 2013-08-31
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-06
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 41
    CLIPPAMATIC LTD
    - now 08823388
    REDSTONE ADVISORS LTD - 2014-05-23
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-16 ~ 2016-07-05
    IIF 155 - Director → ME
  • 42
    COMET BARBER LIMITED
    10829029
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    DHM MANAGEMENT LLP
    OC445557
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 207 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 207 - Right to appoint or remove members OE
  • 44
    DIGITALPRISM LTD
    09047766
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2018-05-11
    IIF 154 - Director → ME
  • 45
    EAST LANCASHIRE REFURBISHMENTS LIMITED - now
    ZAATARS005 LTD
    - 2026-03-02 15351524 15351454... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2025-10-22 ~ 2026-02-25
    IIF 47 - Director → ME
  • 46
    EC LOCAL MEETINGS ROHDALE LTD
    13451786 13457425
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 47
    EPIC HAPPENING NF 2019 LTD
    - now 11781215
    CCM NEAL FRAIN LTD
    - 2019-06-12 11781215
    CCM NEIL FRAIN LTD
    - 2019-01-29 11781215
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2019-01-22 ~ 2019-06-14
    IIF 102 - Director → ME
  • 48
    EXEC SOFTWARE LTD
    08929813
    The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-04-09 ~ 2015-11-25
    IIF 168 - Director → ME
  • 49
    EXECUTIVE VALETING LIMITED
    06200658
    96 Elliscombe Road, Charlton, London
    Dissolved Corporate (6 parents)
    Officer
    2007-11-19 ~ 2007-11-22
    IIF 165 - Director → ME
    2007-11-19 ~ 2007-12-17
    IIF 166 - Director → ME
  • 50
    EXTENSIVE DRAMA LTD
    - now 09718850
    CCM RESOURCING LTD
    - 2019-05-14 09718850
    INSPIRE WONDER LTD
    - 2019-03-30 09718850
    CCM RESOURCING LIMITED
    - 2019-02-25 09718850
    CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED
    - 2016-12-28 09718850
    CHANCERY ACCOUNTS (STOCKPORT) LIMITED
    - 2016-05-23 09718850
    Chichester House, Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ 2019-05-13
    IIF 91 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 242 - Right to appoint or remove directors OE
  • 51
    FAST TAX BACK LIMITED
    10610861
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 137 - Director → ME
  • 52
    FOODMAC WORLDWIDE LTD - now
    ZABUTON009 LTD
    - 2024-06-21 15282381 15351408... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 63 - Director → ME
    Person with significant control
    2023-11-14 ~ 2023-12-01
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 53
    FORWARD BUSINESS (NW) LIMITED
    08710484
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ 2014-09-01
    IIF 214 - Director → ME
  • 54
    FUEH LTD
    12181914
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 55
    FZC MANAGEMENT LLP
    - now OC417869
    OFFICIAL ODDS LLP
    - 2020-09-25 OC417869
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-08-31 ~ 2023-04-01
    IIF 228 - LLP Designated Member → ME
    2017-06-22 ~ 2017-07-01
    IIF 227 - LLP Designated Member → ME
    Person with significant control
    2017-06-22 ~ 2023-04-01
    IIF 247 - Right to appoint or remove members OE
    IIF 247 - Right to surplus assets - More than 25% but not more than 50% OE
  • 56
    GPL HVAC & FABRICATION LTD - now
    HVAC & FABRICATION LTD
    - 2024-09-09 15291987
    ZABUTON016 LTD
    - 2024-09-06 15291987 15288579... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 86 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-09
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 57
    H.M. ENERGY & RETROFIT LTD
    - now 15351416
    ZABUTON048 LTD
    - 2025-11-20 15351416 15348275... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ 2025-11-21
    IIF 52 - Director → ME
  • 58
    HARDKNOCK EVENTS LIMITED
    11300767
    6 Barrow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 94 - Director → ME
  • 59
    HAREBROOK CAPITAL LLP
    OC404123
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 231 - LLP Designated Member → ME
  • 60
    HAWTHORNE & ELLIS LTD
    - now 15384685
    ZABUTON026 LTD - 2025-01-06
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 60 - Director → ME
  • 61
    HONEY BADGER ENTERPRISES LTD
    09006009
    1 Charterhouse Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-22 ~ 2014-06-01
    IIF 144 - Director → ME
  • 62
    HOUSE CHESTER BAR AND KITCHEN LIMITED
    09567231
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ 2015-04-29
    IIF 256 - Secretary → ME
  • 63
    HOUSE LIVERPOOL BAR AND KITCHEN LIMITED
    09568251
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 258 - Secretary → ME
  • 64
    HOUSE OPCO LIMITED
    09145185
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2014-12-02 ~ 2015-03-31
    IIF 121 - Director → ME
  • 65
    HUMMINGBIRD MEDIA LIMITED - now
    ZABUTON018 LTD
    - 2024-09-27 15292250 15288579... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 78 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-09-27
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 66
    IMPERIAL FACTORY LIMITED
    - now 11939121
    TEAM CCM LTD
    - 2020-07-22 11939121 12762962
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-11 ~ 2019-08-21
    IIF 103 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 170 - Ownership of shares – More than 50% but less than 75% OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
  • 67
    IN HOUSE SERVICES LIMITED - now
    INN HOUSE STOCK TAKING SERVICES LIMITED
    - 2008-09-19 05169041
    Unit 6 Bizspace Business Park, Bordesley Green Road, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2004-07-02 ~ 2007-01-31
    IIF 141 - Director → ME
  • 68
    INVICTA COMMERCIAL REPAIRS LTD - now
    YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
    A THORNE & CO LIMITED
    - 2016-01-08 08333090
    1-2 Charterhouse Mews, London, England
    Dissolved Corporate (10 parents)
    Officer
    2013-06-01 ~ 2014-09-01
    IIF 138 - Director → ME
  • 69
    IYENGAR YOGA (UK) LTD
    07827245
    Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (36 parents)
    Officer
    2025-01-25 ~ 2025-02-26
    IIF 1 - Director → ME
  • 70
    JACKS IN A BOX LLP
    OC390189
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-06 ~ 2014-06-24
    IIF 220 - LLP Designated Member → ME
  • 71
    JATS 2014 LIMITED
    09122349 09347903
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 147 - Director → ME
  • 72
    JEXIS ACCOUNTING LIMITED
    08644933
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-09 ~ 2014-09-01
    IIF 128 - Director → ME
  • 73
    JM AMUSEMENTS LTD - now
    ZABUTON007 LTD
    - 2024-06-12 15283105 15282017... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 82 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-06-06
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 74
    JMP ASBESTOS LTD - now
    ZAATARS001 LTD
    - 2026-01-22 15351342 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ 2026-01-20
    IIF 35 - Director → ME
  • 75
    JOBTEL-MERGER & ACQUISITION CATALYSTS LIMITED
    11846787 03404011
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2019-02-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 76
    JOSCIA PROPERTIES LTD - now
    ZABUTON014 LTD
    - 2024-08-06 15291976 15288579... (more)
    2 Chichester House, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 79 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-08-06
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 77
    KSW SPORTS WEAR LTD
    14534714
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-12-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Right to appoint or remove directors OE
  • 78
    LAMBSTROLL LIMITED
    - now 12096398
    CARTER COLLINS, MYER & COMPANY LIMITED
    - 2023-06-22 12096398 14961857... (more)
    CCM FINANCIAL PLANNING LTD
    - 2021-02-22 12096398
    NATIONWIDE WILL STORAGE LTD
    - 2021-02-16 12096398
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-07-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 210 - Right to appoint or remove directors OE
  • 79
    LION HOUSE PORTFOLIO LTD
    - now 05074818
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (10 parents, 14 offsprings)
    Officer
    2013-09-01 ~ 2014-04-01
    IIF 131 - Director → ME
    2014-04-02 ~ 2014-04-03
    IIF 130 - Director → ME
    2014-04-03 ~ 2015-05-12
    IIF 257 - Secretary → ME
  • 80
    LIP PROPERTIES LIMITED - now
    ZABUTON006 LTD
    - 2024-06-10 15282271 15348703... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 62 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-05-29
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 81
    LIPIZZAN SYSTEMS LIMITED
    09705239
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-27 ~ 2015-10-26
    IIF 162 - Director → ME
  • 82
    LOCAL MEETINGS ROCHDALE LTD
    - now 13457425
    EC LOCAL MEETINGS ROCHDALE LTD
    - 2021-07-21 13457425 13451786
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 83
    LOCKHART GARDNER LIMITED
    10384760
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 84
    LUMEN WINDOWS LIMITED - now
    THIS IS A DORMANT COMPANY LIMITED
    - 2014-10-10 09164438
    CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED
    - 2014-08-20 09164438 09939192... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-08-06 ~ 2014-09-18
    IIF 133 - Director → ME
  • 85
    MAC CATERING & HOSPITALITY EQUIPMENT LIMITED
    09162661
    The Old County Police Station Newhey Road, Milnrow, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-10 ~ 2015-09-10
    IIF 122 - Director → ME
    2014-12-02 ~ 2015-06-25
    IIF 118 - Director → ME
  • 86
    MAC TRAVEL LIMITED
    - now 09073995
    CAMARA MAC LIMITED
    - 2014-07-17 09073995
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ 2014-09-01
    IIF 146 - Director → ME
  • 87
    MACCAPITAL FINANCE LIMITED
    - now 01267885
    CATALYST FISCAL LIMITED
    - 2014-01-29 01267885
    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
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    Highbank, 1 Barton Close, Bideford, Devon, England
    Active Corporate (9 parents)
    Officer
    2014-01-10 ~ 2014-09-01
    IIF 217 - Director → ME
    2014-09-02 ~ 2015-06-25
    IIF 117 - Director → ME
  • 88
    MJH FINANCIAL LTD
    - now 15352955
    ZABUTON050 LTD
    - 2026-01-08 15352955 15348341... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ 2026-01-09
    IIF 10 - Director → ME
  • 89
    MOTORCYCLE STRIKEBREAKER LTD
    - now 13511674
    CCM GREEN & CO LTD
    - 2022-07-14 13511674
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 151 - Director → ME
  • 90
    MOTOVALET (FRANCHISING) LTD
    - now 12940850
    MOTOVALET LTD
    - 2021-04-13 12940850
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 206 - Right to appoint or remove directors OE
  • 91
    MWB CONSULTING SERVICES LTD - now
    FARNAZ ARSHID LTD
    - 2015-05-14 09262378
    95 High Street, Beckenham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2014-10-14 ~ 2014-10-14
    IIF 140 - Director → ME
  • 92
    NATIONAL LEGAL LTD
    - now 12052194
    FIDINDA LIMITED
    - 2019-07-02 12052194
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    NEWZ LEISURE LIMITED
    09145449
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (9 parents)
    Officer
    2014-12-02 ~ 2015-03-27
    IIF 119 - Director → ME
  • 94
    NJ10 CONSULTANCY LTD - now
    ZABUTON008 LTD
    - 2024-06-20 15283542 15351416... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 75 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-06-18
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 95
    NOMINATED SERVICES LIMITED
    - now 04698938
    SALTER NEWMAN LTD
    - 2007-10-22 04698938
    26 York Street, London
    Liquidation Corporate (10 parents)
    Officer
    2003-04-14 ~ 2007-12-31
    IIF 212 - Director → ME
  • 96
    PATTERSONS LIMITED
    09657773
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ 2015-10-22
    IIF 139 - Director → ME
  • 97
    PATTERSONS LIVERPOOL LIMITED
    09568262
    Chichester House, Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 259 - Secretary → ME
  • 98
    PATTERSONS MANCHESTER LIMITED
    09568273
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ 2015-04-30
    IIF 260 - Secretary → ME
  • 99
    PDH BUILDING SUPPLIES LIMITED - now
    ZAATARS002 LTD
    - 2026-02-05 15351398 15351524... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ 2026-02-05
    IIF 27 - Director → ME
  • 100
    PIPPIN MARKETING LIMITED - now
    ZABUTON022 LTD
    - 2024-11-08 15292123 15288579... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 76 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-11-08
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 101
    PITCH WATCH LTD
    11440439
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    PIXEL CLICKS LTD - now
    ZABUTON047 LTD
    - 2025-10-24 15348773 15348341... (more)
    Phoenix House, 2 Hudderfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-23 ~ 2025-10-24
    IIF 18 - Director → ME
  • 103
    POOCHON LLP - now
    FRASER CAMPBELL LLP
    - 2015-09-15 OC305878 09613738... (more)
    BALLARD CAMPBELL LLP - 2010-01-20
    30 Chorley New Road, Bolton, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-11-11 ~ 2013-11-12
    IIF 221 - LLP Designated Member → ME
  • 104
    REDITUS YOGA LTD
    12435841
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Right to appoint or remove directors OE
  • 105
    REDSCAR KITCHENS & BEDROOMS LTD
    - now 15284370
    ZABUTON 011 LTD
    - 2024-06-28 15284370 15346816... (more)
    Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 72 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-07-01
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 106
    REFUNDRUNNERS LTD
    - now 15282056
    ZABUTON005 LTD
    - 2024-05-25 15282056 15294139... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 77 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    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
  • 107
    RLA 2019 LIMITED - now
    RESIDENTIAL LANDLORDS ASSOCIATION LTD
    - 2020-07-18 02869179 13307889... (more)
    NORTH WEST LANDLORDS ASSOCIATION LIMITED - 1998-03-23
    9 6th Floor, Appold Street, London, United Kingdom
    Active Corporate (44 parents, 3 offsprings)
    Officer
    2005-12-12 ~ 2008-03-01
    IIF 164 - Director → ME
  • 108
    S M H PROJECT SERVICES LTD - now
    ZABUTON017 LTD
    - 2024-09-24 15292049 15288579... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 69 - Director → ME
    Person with significant control
    2023-11-17 ~ 2023-11-17
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 109
    SAFE PROTECT LTD - now
    ZABUTON003 LTD
    - 2024-01-11 15282017 15294124... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 67 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 110
    SAMTON PROPERTIES LTD - now
    ZABUTON013 LTD
    - 2024-07-22 15291995 15288579... (more)
    The Prestbury, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 68 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-07-19
    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
  • 111
    SANJURO ENTERPRISES LTD
    - now 10229634
    SANJURO MARKETING LTD
    - 2020-01-31 10229634
    SANJURO ENTERPRISES LIMITED
    - 2019-12-02 10229634
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-13 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 112
    SEIZEPOINT NEW MILLS LTD
    - now 10348366
    CCM WARD GROVER LIMITED
    - 2019-05-01 10348366
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-01 ~ 2019-05-13
    IIF 97 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Has significant influence or control OE
    IIF 245 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 245 - Ownership of shares – More than 50% but less than 75% OE
  • 113
    SETHON FREEMAN FINANCIAL LTD - now
    CCM FS LIMITED
    - 2019-02-11 11405207
    168 Park Lane, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-14 ~ 2018-06-18
    IIF 99 - Director → ME
  • 114
    SHIFRANK LTD
    - now 14945692
    CCM BIRKETT TOMLINSON LIMITED
    - 2024-01-05 14945692
    CCM COLNE LIMITED
    - 2023-09-30 14945692
    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 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 115
    SIMPLY CASH (ROCHDALE) LTD
    09700925
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ 2015-07-24
    IIF 160 - Director → ME
  • 116
    SOVEREIGN FACILITY MANAGEMENT LTD - now
    ZAATARS003 LTD
    - 2026-02-10 15351465 15351454... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ 2026-02-10
    IIF 8 - Director → ME
  • 117
    SRINIKAADVAITH LTD - now
    ZABUTON010 LTD
    - 2025-05-22 15282484 15288579... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 80 - Director → ME
    Person with significant control
    2023-11-14 ~ 2025-05-22
    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
  • 118
    STAGE MARSH ENTERPRISES LTD
    12648160
    Chichester House, 2 Chiichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Right to appoint or remove directors OE
  • 119
    TAX REFUND CENTRE (MANCHESTER) LTD
    09122652
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 145 - Director → ME
  • 120
    TAX REFUND CENTRE UK LLP
    OC391835
    4th Floor, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2014-09-01
    IIF 219 - LLP Designated Member → ME
  • 121
    TEAM CCM LIMITED
    12762962 11939121
    C/o Absolute Recovery, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 122
    THE CAMARA JUICE COMPANY LIMITED
    - now 08838728
    TRAVELSHEIKH UK LIMITED
    - 2014-07-17 08838728
    Fc Corporate Finance Limited, 171 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-02 ~ 2014-12-02
    IIF 132 - Director → ME
    2014-01-09 ~ 2014-09-01
    IIF 129 - Director → ME
  • 123
    TRANSWORLD CAPITAL LLP
    - now OC388570
    GUERRILLA PUBLICATIONS LLP
    - 2021-11-05 OC388570
    SOAK BEAN LLP
    - 2020-04-15 OC388570
    TRANSWORLD CAPITAL LLP
    - 2016-07-16 OC388570
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2025-11-10 ~ now
    IIF 110 - LLP Designated Member → ME
    2013-10-17 ~ 2025-11-10
    IIF 253 - LLP Designated Member → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 169 - Has significant influence or control as a member of a firm OE
    IIF 169 - Has significant influence or control over the trustees of a trust OE
    IIF 169 - Has significant influence or control OE
    2016-04-06 ~ 2025-11-10
    IIF 251 - Right to appoint or remove members OE
  • 124
    TRANSWORLD CAPITAL PARTNERS LTD
    - now 14858590
    DMH MANAGEMENT (ROCHDALE) LIMITED
    - 2024-11-15 14858590
    Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 125
    TRANSWORLD CONSORTIUM LTD
    12566069
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 126
    UBER DESIGN & MARKETING LIMITED
    - now 08235196
    247 MARKETING LIMITED
    - 2014-10-06 08235196 13924251... (more)
    247 ACCOUNTS PLUS LIMITED - 2014-05-06
    4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 120 - Director → ME
    2014-05-22 ~ 2014-07-29
    IIF 142 - Director → ME
  • 127
    UNITED KINGDOM BUDO FEDERATION LIMITED
    11670259
    2 Church View, Hyde, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-09 ~ 2021-05-26
    IIF 255 - Secretary → ME
  • 128
    UPP PHOTOGRAPHIC LTD
    - now 15292184
    ZABUTON015 LTD
    - 2024-08-14 15292184 15288579... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 73 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-08-15
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 129
    VALLEY PORTFOLIO LTD - now
    ZABUTON049 LTD
    - 2025-12-10 15351408 15348703... (more)
    Valley Decorators Ltd Unit 4, Free Town Business Park, Hudcar Lane, Bury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ 2025-12-10
    IIF 32 - Director → ME
  • 130
    WACHTEL, RAICHLEIN AND RICE LTD
    12120940
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 131
    WDA PARTNERS LTD
    08821160
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ 2019-04-17
    IIF 216 - Director → ME
  • 132
    WE LEAD THEY FOLLOW LTD - now
    ZABUTON004 LTD
    - 2024-01-15 15282041 15282056... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 81 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 133
    WILL CRAFT LTD - now
    ZABUTON002 LTD
    - 2024-01-11 15281889 15282381... (more)
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-11-14 ~ 2023-11-17
    IIF 71 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-01-11
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 134
    WINK ADVISORY SERVICES LTD
    - now 15288579
    ZABUTON012 LTD
    - 2024-07-11 15288579 15291976... (more)
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-11-16 ~ 2023-11-17
    IIF 83 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-07-17
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 135
    YOUR PAYROLL MADE SIMPLE LTD
    14033902
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 150 - Director → ME
  • 136
    YOUR TAX SHOP LTD
    - now 15346746 12932418
    ZABUTON036 LTD - 2025-03-05
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 26 - Director → ME
  • 137
    ZAATARS004 LTD - now
    EAST LANCASHIRE REFURBISHMENTS LTD - 2026-02-27
    ZAATARS004 LTD
    - 2026-02-26 15351454 15351342... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ 2026-02-01
    IIF 53 - Director → ME
  • 138
    ZAATARS007 LTD
    15350469 15351454... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 56 - Director → ME
  • 139
    ZAATARS008 LTD
    15351672 15351454... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 14 - Director → ME
  • 140
    ZAATARS009 LTD
    15351751 15354322... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 34 - Director → ME
  • 141
    ZAATARS010 LTD
    15351767 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 4 - Director → ME
  • 142
    ZAATARS011 LTD
    15351815 15351824... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 36 - Director → ME
  • 143
    ZAATARS012 LTD
    15351824 15354159... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 31 - Director → ME
  • 144
    ZAATARS013 LTD
    15351844 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 57 - Director → ME
  • 145
    ZAATARS014 LTD
    15351851 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 24 - Director → ME
  • 146
    ZAATARS015 LTD
    15351916 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 42 - Director → ME
  • 147
    ZAATARS016 LTD
    15351926 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 22 - Director → ME
  • 148
    ZAATARS017 LTD
    15351942 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 12 - Director → ME
  • 149
    ZAATARS018 LTD
    15351963 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 17 - Director → ME
  • 150
    ZAATARS019 LTD
    15352031 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 15 - Director → ME
  • 151
    ZAATARS020 LTD
    15352055 15354238... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 28 - Director → ME
  • 152
    ZAATARS021 LTD
    15354091 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 6 - Director → ME
  • 153
    ZAATARS022 LTD
    15354159 15353349... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 48 - Director → ME
  • 154
    ZAATARS023 LTD
    15354115 15353184... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 13 - Director → ME
  • 155
    ZAATARS024 LTD
    15354207 15366405... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 55 - Director → ME
  • 156
    ZAATARS025 LTD
    15354185 15353349... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 41 - Director → ME
  • 157
    ZAATARS026 LTD
    15353349 15353184... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 5 - Director → ME
  • 158
    ZAATARS027 LTD
    15354238 15354115... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 50 - Director → ME
  • 159
    ZAATARS028 LTD
    15353184 15351672... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 46 - Director → ME
  • 160
    ZAATARS029 LTD
    15354322 15354159... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 40 - Director → ME
  • 161
    ZAATARS030 LTD
    15354378 15366426... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 9 - Director → ME
  • 162
    ZAATARS031 LTD
    15353283 15351815... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 11 - Director → ME
  • 163
    ZAATARS032 LTD
    15354356 15354159... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 29 - Director → ME
  • 164
    ZAATARS033 LTD
    15366319 15366426... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 54 - Director → ME
  • 165
    ZAATARS034 LTD
    15366242 15366405... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 44 - Director → ME
  • 166
    ZAATARS035 LTD
    15366355 15354356... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 45 - Director → ME
  • 167
    ZAATARS036 LTD
    15366323 15354356... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 38 - Director → ME
  • 168
    ZAATARS037 LTD
    15366324 15366426... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 59 - Director → ME
  • 169
    ZAATARS038 LTD
    15366423 15366426... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 43 - Director → ME
  • 170
    ZAATARS039 LTD
    15366426 15354356... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 19 - Director → ME
  • 171
    ZAATARS040 LTD
    15366368 15366410... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 37 - Director → ME
  • 172
    ZAATARS041 LTD
    15366454 15366405... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 49 - Director → ME
  • 173
    ZAATARS042 LTD
    15366372 15354159... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 51 - Director → ME
  • 174
    ZAATARS043 LTD
    15366006 15354115... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 21 - Director → ME
  • 175
    ZAATARS044 LTD
    15366405 15366410... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 23 - Director → ME
  • 176
    ZAATARS045 LTD
    15366407 15351524... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 25 - Director → ME
  • 177
    ZAATARS046 LTD
    15366410 15351569... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 33 - Director → ME
  • 178
    ZAATARS047 LTD
    15366445 15354238... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 30 - Director → ME
  • 179
    ZAATARS048 LTD
    15366424 15366410... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 39 - Director → ME
  • 180
    ZAATARS049 LTD
    15366425 15366426... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 16 - Director → ME
  • 181
    ZAATARS050 LTD
    15366427 15366368... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 58 - Director → ME
  • 182
    ZABUTON 031 LTD
    15346816 15284370... (more)
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.