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

Chambers, Michael

    Related profiles found in government register
  • Chambers, Michael
    British chairman born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Whitworth Road, Pin Green, Stevenage, SG1 4QS, United Kingdom

      IIF 1
  • Chambers, Michael
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Place, 2 Church Road, Bengeo, Hertfordshire, SG14 3DP

      IIF 2
    • icon of address 5, Nycolles Wood, Stevenage, Hertfordshire, SG1 4GR, United Kingdom

      IIF 3
  • Chambers, Michael
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chambers, Michael
    British educator born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Coronation Road, Gillingham, Dorset, SP8 4BT

      IIF 14
  • Chambers, Michael
    British professional driver born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Quebec Wharf, 14 Thomas Road, London, E14 7AF

      IIF 15
  • Mr Michael Chambers
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nycolles Wood, Stevenage, Hertfordshire, SG1 4GR, United Kingdom

      IIF 16
    • icon of address Unit 3, Whitworth Road, Pin Green, Stevenage, SG1 4QS, United Kingdom

      IIF 17
    • icon of address Unit 8 The Io Centre, Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, England

      IIF 18 IIF 19
  • Chambers, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Wisteria Place, 2 Church Road, Bengeo, Hertfordshire, SG14 3DP

      IIF 20
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 21 IIF 22
    • icon of address 5, Nycolles Wood, Stevenage, Hertfordshire, SG1 4GR, United Kingdom

      IIF 23
  • Chambers, Michael
    British director

    Registered addresses and corresponding companies
  • Mr Michael Chambers
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Copenhagen Street, London, N1 0RX, England

      IIF 28
    • icon of address Unit 6, Quebec Wharf, 14 Thomas Road, London, E14 7AF

      IIF 29
  • Chambers, Michael

    Registered addresses and corresponding companies
    • icon of address 5, Nycolles Wood, Stevenage, Hertfordshire, SG1 4GR, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -292,956 GBP2023-12-31
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -397,652 GBP2023-12-31
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-11-30 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2003-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    KIRIKOU LIMITED - 2002-12-17
    icon of address 5 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Unit 3 Whitworth Road, Pin Green, Stevenage, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,252 GBP2023-12-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -393,223 GBP2023-12-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-01-13 ~ now
    IIF 22 - Secretary → ME
Ceased 12
  • 1
    icon of address Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2012-08-01
    IIF 9 - Director → ME
    icon of calendar 2007-04-13 ~ 2012-08-01
    IIF 26 - Secretary → ME
  • 2
    ANGLIAN AEROSOL & PACKAGING CO. LIMITED - 1978-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2002-05-17
    IIF 2 - Director → ME
  • 3
    ANGLIAN PHARMA PLC - 2002-10-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-17 ~ 2002-05-17
    IIF 8 - Director → ME
  • 4
    CHOQS 345 LIMITED - 2000-03-24
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2002-05-17
    IIF 4 - Director → ME
    icon of calendar 2000-03-24 ~ 2002-05-17
    IIF 27 - Secretary → ME
  • 5
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -292,956 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    JUNIPER PHARMACEUTICALS UK LIMITED - 2019-02-22
    COLUMBIA LABORATORIES (UK) LIMITED - 2015-04-14
    BURGINHALL 396 LIMITED - 1989-12-19
    icon of address 8 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,590,830 GBP2021-06-30
    Officer
    icon of calendar ~ 2013-12-31
    IIF 3 - Director → ME
    icon of calendar 1995-11-06 ~ 2013-12-31
    IIF 23 - Secretary → ME
  • 7
    icon of address Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,566,758 GBP2023-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2012-08-01
    IIF 6 - Director → ME
    icon of calendar 2006-01-26 ~ 2012-08-01
    IIF 24 - Secretary → ME
  • 8
    ANGLIAN PHARMA SALES & MARKETING LIMITED - 2013-10-22
    CHOQS 344 LIMITED - 2000-03-24
    icon of address Key House, Sarum Hill, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -76,291 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2007-03-19
    IIF 5 - Director → ME
    icon of calendar 2003-01-06 ~ 2007-03-19
    IIF 20 - Secretary → ME
  • 9
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -397,652 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Nycolles Wood, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2020-12-14
    IIF 13 - Director → ME
    icon of calendar 2016-04-18 ~ 2020-12-14
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2017-03-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Key House, Sarum Hill, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-05-16 ~ 2007-03-19
    IIF 7 - Director → ME
    icon of calendar 2003-05-16 ~ 2007-03-19
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.