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

Mr Michael Ernest David Chambers

    Related profiles found in government register
  • Mr Michael Ernest David Chambers
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Ernest Chambers
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41 Parker Street, London, WC2B 5PQ, England

      IIF 15
  • Mr Michael Ernest David Chambers
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-41 Parker Street, London, WC2B 5PQ, England

      IIF 16
  • Mr Michael Chambers
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 8 Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 20
  • Chambers, Michael Ernest David
    British company director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Redington Road, London, NW3 7QY

      IIF 21
  • Chambers, Michael Ernest David
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
  • Chambers, Michael
    British consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 36
  • Chambers, Michael
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 37
  • Chambers, Michael
    British management consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 38
  • Michael Chambers
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chambers, Michael Ernest David
    British director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Parker Street, London, WC2B 5PQ, England

      IIF 41 IIF 42
    • icon of address 39-41 Parker Street, London, WC2B 5PQ, England

      IIF 43
  • Chambers, Michael Ernest David
    British

    Registered addresses and corresponding companies
    • icon of address 31 Redington Road, London, NW3 7QY

      IIF 44
  • Chambers, Michael Ernest David
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Redington Road, London, NW3 7QY

      IIF 45
  • Chambers, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Apt 337, 78 Marylebone High Street, London, W1U 5AP

      IIF 46 IIF 47
    • icon of address 10, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE

      IIF 48
  • Chambers, Michael

    Registered addresses and corresponding companies
    • icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 49
    • icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 50
    • icon of address 8 Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 51
  • Chambers, Michael, Dr

    Registered addresses and corresponding companies
    • icon of address 8 Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Investment House, 28 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    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
  • 3
    icon of address 39 Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address 39 Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 39 - Has significant influence or controlOE
  • 5
    ORBACH & CHAMBERS HOLDINGS LIMITED - 2018-03-23
    CHAMBERS & PARTNERS HOLDINGS LIMITED - 2018-02-26
    icon of address 39-41 Parker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    159,367,242 GBP2024-04-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    THE GARDEN CINECENTRE LIMITED - 2018-04-10
    CHAMBERS CINECENTRE LIMITED - 2018-03-23
    icon of address 39-41 Parker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -132,371 GBP2024-04-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    icon of address 39-41 Parker Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2001-08-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 2001-08-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    GARDEN CINEMA FILMS LTD - 2023-03-22
    GARDEN FILMS LIMITED - 2022-12-07
    icon of address 39-41 Parker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -375,510 GBP2024-04-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address 39-41 Parker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 16 - Has significant influence or controlOE
  • 12
    CHAMBERS FILM & TELEVISION LIMITED - 2018-03-26
    icon of address 39-41 Parker Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    CHAMBERS RECRUITMENT LIMITED - 2018-03-23
    icon of address 39-41 Parker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,860 GBP2018-04-30
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8 Investment House, 28 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-14 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-03-31 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    THE GARDEN CINEMA LIMITED - 2021-04-20
    CHAMBERS INDEPENDENT CINEMA LIMITED - 2016-01-15
    icon of address 39-41 Parker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -733,649 GBP2024-04-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    GROSVENOR EXECUTIVE RECRUITMENT LIMITED - 2010-04-30
    icon of address No. 3 Waterhouse Square, 138 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,931 GBP2018-04-30
    Officer
    icon of calendar 2004-03-29 ~ 2018-03-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address No. 3 Waterhouse Square, 138 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    65,570 GBP2018-04-30
    Officer
    icon of calendar 2003-11-04 ~ 2018-03-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address No. 3 Waterhouse Square, 138 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    243,278 GBP2018-04-30
    Officer
    icon of calendar 2003-09-19 ~ 2018-03-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    CHAMBERS RECRUITMENT LIMITED - 2014-06-27
    COMMERCIAL LAWYER LIMITED - 2008-06-05
    icon of address No. 3 Waterhouse Square, 138 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-09 ~ 2018-03-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address 5 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,531 GBP2017-11-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-03-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-01-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    icon of address 165 Fleet Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2018-03-16
    IIF 21 - Director → ME
    icon of calendar ~ 2000-09-21
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address No. 3 Waterhouse Square, 138 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    43,085 GBP2018-04-30
    Officer
    icon of calendar 2003-09-29 ~ 2018-03-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 165 Fleet Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,364 GBP2019-04-30
    Officer
    icon of calendar 2003-06-05 ~ 2018-03-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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.