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, James Robert

    Related profiles found in government register
  • Chambers, James Robert
    British chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces, The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, England

      IIF 1
    • icon of address Baltimore House, Baltic Business Quarter, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 2
    • icon of address I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 3
    • icon of address Ic1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 4
  • Chambers, James Robert
    British chief executive born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Hackney Lane Barlow, Dronfield, Derbyshire, S18 7TR

      IIF 5 IIF 6
  • Chambers, James Robert
    British chief executive officer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Riverstone Court, Siskin Drive Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 7
    • icon of address The Old Vicarage, Hackney Lane Barlow, Dronfield, Derbyshire, S18 7TR

      IIF 8
  • Chambers, James Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Hackney Lane Barlow, Dronfield, Derbyshire, S18 7TR

      IIF 9
    • icon of address The Old Vicarage, Hackney Lane, Barlow, Dronfield, Derbyshire, S18 7TR, England Uk

      IIF 10
    • icon of address Dearing House, 1 Young Street, Sheffield, S1 4UP, England

      IIF 11 IIF 12 IIF 13
  • Chambers, James Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Hackney Lane Barlow, Dronfield, Derbyshire, S18 7TR

      IIF 14 IIF 15
    • icon of address 9, Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2ES

      IIF 16 IIF 17 IIF 18
    • icon of address Block D Waterhouse Building, Brownlow Street, Liverpool, Merseyside, L69 3GL, United Kingdom

      IIF 19
  • Chambers, James Robert
    British none born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Hackney Lane, Barlow, Dronfield, Derbyshire, S18 7TR, England

      IIF 20
  • Mr James Robert Chambers
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 21
    • icon of address Ic1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 22
  • Chambers, Robert James
    New Zealander event manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 19 Second Avenue, Hove, East Sussex, BN3 2LN, England

      IIF 23
  • Robert James Chambers
    New Zealander born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Garden Close, Portslade, Brighton, East Sussex, BN41 1XL, England

      IIF 24
  • Chambers, Robert James
    New Zealander company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Garden Close, Portslade, Brighton, East Sussex, BN41 1XL, England

      IIF 25
  • Chambers, Robert James
    New Zealander events born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 85 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2019-09-30
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Baltimore House Baltic Business Quarter, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -200,576 GBP2023-11-30
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 2 - Director → ME
Ceased 20
  • 1
    icon of address Ic1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2021-07-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    IIF 22 - Has significant influence or control OE
  • 2
    COLLABCO SOLUTIONS LTD - 2009-05-26
    icon of address Collabco Ltd, I C 1 Science Park, Mount Pleasant, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -1,441,055 GBP2023-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2021-07-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    436,303 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2015-09-16 ~ 2019-08-09
    IIF 16 - Director → ME
  • 4
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-15 ~ 2002-02-28
    IIF 9 - Director → ME
  • 5
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2013-01-22
    IIF 12 - Director → ME
  • 6
    icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    70,181 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2015-09-16 ~ 2019-08-09
    IIF 18 - Director → ME
  • 7
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    icon of calendar 2008-01-07 ~ 2014-01-22
    IIF 8 - Director → ME
  • 8
    PITMAN GROUP LIMITED - 2009-12-16
    STATUSFUTURE LIMITED - 1991-01-10
    icon of address Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-08 ~ 2014-01-22
    IIF 11 - Director → ME
  • 9
    CROSSCO (222) LIMITED - 1996-10-03
    icon of address Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-08 ~ 2014-01-22
    IIF 13 - Director → ME
  • 10
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    icon of address The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2014-01-22 ~ 2017-04-10
    IIF 20 - Director → ME
  • 11
    icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    564,181 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2015-09-16 ~ 2019-08-09
    IIF 17 - Director → ME
  • 12
    icon of address 6th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -129,249 GBP2022-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-04-19
    IIF 19 - Director → ME
  • 13
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-01-22
    IIF 10 - Director → ME
  • 14
    icon of address Spaces, The Lewis Building, 35 Bull Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -28,436 GBP2023-12-31
    Officer
    icon of calendar 2023-03-22 ~ 2024-06-28
    IIF 1 - Director → ME
  • 15
    THE ASSOCIATION OF LEARNING PROVIDERS LIMITED - 2011-08-04
    NATIONAL TRAINING FEDERATION LIMITED - 2002-07-24
    THE NATIONAL TRAINING ASSOCIATION LIMITED - 1990-11-21
    ASSOCIATION OF COMMUNITY PROGRAMME AGENCY MANAGERS LIMITED - 1989-05-12
    icon of address 9 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (15 parents)
    Equity (Company account)
    778,232 GBP2021-06-30
    Officer
    icon of calendar 2009-11-18 ~ 2014-02-27
    IIF 7 - Director → ME
  • 16
    icon of address Monkseaton High School, Seatonville Road, Monkseaton, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-11-05
    IIF 5 - Director → ME
  • 17
    OVAL (1622) LIMITED - 2001-04-05
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2007-10-31
    IIF 15 - Director → ME
  • 18
    TRIBAL TECHNOLOGY & INFORMATION MANAGEMENT SERVICESLIMITED - 2004-05-04
    OVAL (1744) LIMITED - 2002-08-01
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-10-31
    IIF 6 - Director → ME
  • 19
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2007-10-31
    IIF 14 - Director → ME
  • 20
    TWC (WESTMINSTER) LIMITED - 2017-01-13
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    53,969 GBP2024-08-31
    Officer
    icon of calendar 2013-09-15 ~ 2018-04-16
    IIF 23 - Director → 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.