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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Henry, John Phelim
    Born in May 1962
    Individual (3 offsprings)
    Officer
    2012-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Grimwood, Kristen Frank Peter
    Born in June 1989
    Individual (10 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Kilpatrick, Ian Andrew
    Born in March 1952
    Individual (7 offsprings)
    Officer
    2025-09-11 ~ now
    OF - Director → CIF 0
  • 4
    Light, Matthew David
    Born in April 1972
    Individual (4 offsprings)
    Officer
    2025-03-27 ~ now
    OF - Director → CIF 0
  • 5
    Reggio, Riccardo Giorgio
    Born in July 1971
    Individual (3 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Yoganathan, Sivapragasam
    Accountant
    Individual (5 offsprings)
    Officer
    2000-12-06 ~ now
    OF - Secretary → CIF 0
  • 7
    Phillips, Alexander Michael
    Born in December 1985
    Individual (12 offsprings)
    Officer
    2020-02-06 ~ now
    OF - Director → CIF 0
    Mr Alexander Michael Phillips
    Born in December 1985
    Individual (12 offsprings)
    Person with significant control
    2021-02-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 22
  • 1
    Ayrton, Michael John
    Banker born in July 1944
    Individual
    Officer
    2002-07-11 ~ 2005-01-27
    OF - Director → CIF 0
  • 2
    Young, Barry Graham Joseph
    Sales Director born in April 1944
    Individual
    Officer
    1992-08-18 ~ 1993-02-12
    OF - Director → CIF 0
  • 3
    Matthews, Henry William
    Director born in September 1944
    Individual (3 offsprings)
    Officer
    ~ 2012-02-21
    OF - Director → CIF 0
  • 4
    Lee, Antony Richard
    Finance Director born in December 1965
    Individual
    Officer
    2021-04-01 ~ 2025-09-11
    OF - Director → CIF 0
  • 5
    Sykes, Keith Gordon
    Non-Executive Director born in June 1947
    Individual
    Officer
    ~ 1997-11-03
    OF - Director → CIF 0
  • 6
    Smith, Paul Adrian
    Company Director born in March 1948
    Individual (2 offsprings)
    Officer
    1997-11-03 ~ 1999-01-08
    OF - Director → CIF 0
  • 7
    Cole, Marilyn Dawn
    Chartered Accountant born in July 1954
    Individual (16 offsprings)
    Officer
    1997-07-01 ~ 1999-12-31
    OF - Director → CIF 0
    Cole, Marilyn Dawn
    Individual (16 offsprings)
    Officer
    1995-06-05 ~ 2000-03-27
    OF - Secretary → CIF 0
  • 8
    Caplin, Anthony Lindsay
    Company Director born in April 1951
    Individual (5 offsprings)
    Officer
    1998-01-15 ~ 2010-12-17
    OF - Director → CIF 0
  • 9
    Keogh, John Francis
    Chartered Accountant born in June 1931
    Individual
    Officer
    1991-10-10 ~ 1993-10-31
    OF - Director → CIF 0
  • 10
    Keefe, Jeremy David
    Managing Director born in July 1964
    Individual
    Officer
    2024-01-02 ~ 2024-09-30
    OF - Director → CIF 0
  • 11
    Cole, Graham
    Director born in August 1946
    Individual (2 offsprings)
    Officer
    1995-06-29 ~ 2003-07-01
    OF - Director → CIF 0
  • 12
    Fisher, Peter
    Director born in November 1949
    Individual (1 offspring)
    Officer
    1999-02-01 ~ 2001-08-14
    OF - Director → CIF 0
  • 13
    Hamilton, Alexander Gordon Kelso
    Company Director born in August 1945
    Individual
    Officer
    2010-12-17 ~ 2016-01-12
    OF - Director → CIF 0
  • 14
    Sturges, Hugh Francis Dering
    Individual (4 offsprings)
    Officer
    2000-03-27 ~ 2000-08-04
    OF - Secretary → CIF 0
  • 15
    Cox, Peter John Anthony
    Individual
    Officer
    ~ 1995-06-05
    OF - Secretary → CIF 0
  • 16
    Walters, Geoffrey Paul
    Company Director born in January 1952
    Individual (1 offspring)
    Officer
    2016-02-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 17
    Ives, David Jonathan
    Accountant born in February 1956
    Individual (3 offsprings)
    Officer
    2000-08-10 ~ 2000-11-28
    OF - Director → CIF 0
    Ives, David Jonathan
    Individual (3 offsprings)
    Officer
    2000-08-04 ~ 2000-12-06
    OF - Secretary → CIF 0
  • 18
    Thompson, Colin Mark
    Director born in January 1960
    Individual
    Officer
    ~ 1999-01-08
    OF - Director → CIF 0
    Thompson, Colin Mark
    It Consultant born in January 1960
    Individual
    2019-02-27 ~ 2025-09-30
    OF - Director → CIF 0
  • 19
    Phillips, David Michael
    Company Chairman born in January 1945
    Individual (12 offsprings)
    Officer
    ~ 2019-12-04
    OF - Director → CIF 0
    Mr David Michael Phillips
    Born in January 1948
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-10
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 20
    Dosanjh, Peter
    Director born in December 1968
    Individual (1 offspring)
    Officer
    2022-07-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 21
    Heath, Reginald Frank
    Company Director born in June 1941
    Individual (1 offspring)
    Officer
    2005-05-10 ~ 2017-12-12
    OF - Director → CIF 0
  • 22
    Ewen, Arthur John Stanley
    Non-Executive Director born in August 1927
    Individual
    Officer
    ~ 1995-06-29
    OF - Director → CIF 0
parent relation
Company in focus

NORTHAMBER PLC

Linked company numbers found in government register: 01499584, 01511766
Previous names
NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16 01511766
NORTHAMBER LIMITED - 1981-12-31 01511766
Standard Industrial Classification
46510 - Wholesale Of Computers, Computer Peripheral Equipment And Software

Related profiles found in government register
  • NORTHAMBER PLC
    Info
    NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16
    NORTHAMBER LIMITED - 1984-04-16
    Registered number 01499584
    Namber House, 23 Davis Road, Chessington, Surrey KT9 1HS
    PUBLIC LIMITED COMPANY incorporated on 1980-06-03 (45 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • NORTHAMBER PLC
    S
    Registered number 1499584
    23, Davis Road, Chessington, England, KT9 1HS
    Northamber Plc in England
    CIF 1
  • NORTHAMBER PLC
    S
    Registered number 1499584
    23, Davis Road, Chessington, Surrey, England, KT9 1HS
    Plc in England
    CIF 2
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    AUDIO VISUAL MATERIAL NEWCO LIMITED - 2020-02-05 00944450
    23 Davis Road, Chessington, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,356,000 GBP2020-06-30
    Person with significant control
    2020-01-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Namber House, 23 Davis Road, Chessington, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    TERMINALS AND COMMUNICATIONS EQUIPMENT LIMITED - 1990-03-23
    PRINTER WAREHOUSE LIMITED - 1985-06-24
    ACORNLOWE LIMITED - 1984-02-15
    Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    XITAN LIMITED - 1997-08-04 01511766
    XITAN SYSTEMS LIMITED - 1983-12-12
    Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    SPECIALISED CONSTRUCTION PRODUCTS LIMITED - 2002-02-12
    Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,807,831 GBP2024-06-30
    Person with significant control
    2024-04-29 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2024-04-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    MEGASOFT LIMITED - 1992-06-26
    ROWLENKA LIMITED - 1989-10-05
    Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.