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, Christoher

    Related profiles found in government register
  • Chambers, Christoher

    Registered addresses and corresponding companies
    • 8, King Cross Street, Halifax, HX1 2SH, England

      IIF 1
  • Chambers, Christopher
    British director

    Registered addresses and corresponding companies
    • 3 Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 2
    • Ashberry House, 8 Old Mount Farm, Wolley, WF4 2LD

      IIF 3
  • Chambers, Christopher
    British business development born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Reins Terrace, Honley, West Yorkshire, HD9 6LS, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Chambers, Christopher
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Chambers, Christopher
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Derby Road, Ripley, Derbyshire, DE5 3EA

      IIF 7
    • 3 Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 8 IIF 9
  • Chambers, Christopher
    British owner born in August 1983

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Chambers, Chris
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hayscastle Close, Callands, Warrington, WA5 9UR, United Kingdom

      IIF 11
  • Chambers, Chris
    British engineer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hayscastle Close, Callands, Warrington, WA5 9UR, United Kingdom

      IIF 12
  • Chambers, Chris
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chambers, Christopher
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10613164 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 55, Crimple Meadows, Pannal, Harrogate, North Yorkshire, HG3 1EL, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
    • 3 Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Ashberry House, 8 Old Mount Farm, Wolley, WF4 2LD

      IIF 22
  • Chambers, Christopher
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chapelwell Wynd, Aberdeen, AB23 8HN, United Kingdom

      IIF 23
  • Chambers, Christopher
    British project manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chapelwell Wynd, Balmedie, Aberdeenshire, AB23 8HN, Scotland

      IIF 24
  • Christopher Chambers
    British born in August 1983

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Christpher Chambers
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, King Cross Street, Halifax, HX1 2SH, England

      IIF 26
  • Mr Christopher Chambers
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hayscastle Close, Callands, Warrington, WA5 9UR

      IIF 27
  • Mr Christopher Chambers
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10613164 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 45b, Reins Terrace, Honley, West Yorkshire, HD9 6LS, England

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • Mr Chris Chambers
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hayscastle Close, Callands, Warrington, WA5 9UR, United Kingdom

      IIF 31
  • Mr Christopher Chambers
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Crimple Meadows, Pannal, Harrogate, North Yorkshire, HG3 1EL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,859 GBP2024-01-31
    Officer
    2011-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    SPRING BUILD LTD - 2014-08-04
    PRINTRUNNER LTD - 2011-07-19
    SPRING LIVING LIMITED - 2009-03-19
    Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2007-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 3
    71-71 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,200 GBP2023-07-31
    Officer
    2019-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 4
    FLAMES DIRECT LTD - 2018-07-04
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-02-28
    Officer
    2019-11-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    8 King Cross Street, Halifax, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,494 GBP2022-05-31
    Officer
    2017-11-20 ~ now
    IIF 6 - Director → ME
    2017-11-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,529 GBP2024-02-28
    Officer
    2019-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    21 Hayscastle Close, Callands, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2013-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6 Chapelwell Wynd, Balmedie, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    PRINTRUNNER LTD - 2014-08-05
    SPRING BUILD LIMITED - 2011-07-19
    3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 7 - Director → ME
  • 11
    3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 9 - Director → ME
  • 12
    3 Derby Road, Ripley
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 8 - Director → ME
  • 13
    THE PRINT HOUSE LIMITED - 2004-05-19
    Unit 8b Marina Court, Castle Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-10-30 ~ dissolved
    IIF 21 - Director → ME
    2007-06-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    4385, 10613164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -7,991 GBP2023-02-28
    Officer
    2018-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Lower Ground Floor, 142 Trinity Street, Huddersfield, West Yorkshire, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -42,101 GBP2023-01-31
    Officer
    2006-03-07 ~ 2015-03-16
    IIF 19 - Director → ME
    2006-08-16 ~ 2007-07-24
    IIF 3 - Secretary → ME
  • 2
    BLUE STRING PROJECT MANAGEMENT LTD - 2020-10-21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,905 GBP2024-04-30
    Officer
    2019-04-10 ~ 2020-03-09
    IIF 18 - Director → ME
  • 3
    20 Raedykes Crescent, Stonehaven, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,466 GBP2018-08-31
    Officer
    2015-06-16 ~ 2016-10-06
    IIF 23 - Director → ME
  • 4
    SPRING ADVERTISING & DESIGN LIMITED - 2013-06-11
    CLOVERBANK LIMITED - 2009-09-09
    St Helen's House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ 2014-03-26
    IIF 22 - Director → ME
  • 5
    PRINTRUNNER LTD - 2014-08-05
    SPRING BUILD LIMITED - 2011-07-19
    3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-07 ~ 2014-08-05
    IIF 15 - Director → ME
  • 6
    3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-07 ~ 2014-08-05
    IIF 14 - Director → ME
  • 7
    3 Derby Road, Ripley
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ 2014-08-05
    IIF 13 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.