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, John

    Related profiles found in government register
  • Chambers, John
    British company director born in December 1937

    Resident in Unted Kingdom

    Registered addresses and corresponding companies
    • 1 The Mews, Cobham Park, Cobham, Surrey, KT11 3LD

      IIF 1 IIF 2 IIF 3
    • 1 The Mews, Cobham Park, Cobham, Surrey, KT11 3LD, England

      IIF 5
    • Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 6
    • Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 7
  • Chambers, John
    British chairman & chief exe born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Meade, 6a Eaton Park, Cobham, Surrey, KT11 2JE

      IIF 8
  • Chambers, John
    British chairman & chief executive,gol born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Meade, 6a Eaton Park, Cobham, Surrey, KT11 2JE

      IIF 9
  • Chambers, John
    British company director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chambers, John
    British director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Meade, 6a Eaton Park, Cobham, Surrey, KT11 2JE

      IIF 24
  • Chambers, John
    British director born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdene Farm, Maidstone Road Sutton Valence, Maidstone, ME17 3LS, England

      IIF 25
  • Chambers, John
    British farmer born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belks, Otham Street, Otham, Maidstone, Kent, ME15 8RL

      IIF 26
  • John Chambers
    British born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Mews, Cobham Park, Cobham, KT11 3LD, United Kingdom

      IIF 27 IIF 28
  • Mr John Chambers
    British born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdene Farm, Maidstone Road, Sutton Valence, Maidstone, Kent, ME17 3LS, England

      IIF 29
  • John Chambers (deceased 02.09.2024)
    British born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belks, Otham Street, Otham, Maidstone, Kent, ME15 8RL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,439,704 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Acre Hous, 11-15 William Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-25 ~ dissolved
    IIF 6 - Director → ME
  • 3
    BOXOPAL LIMITED - 1980-12-31
    11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 1 - Director → ME
Ceased 22
  • 1
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    429,831 GBP2018-03-31
    Officer
    1999-07-19 ~ 2008-01-31
    IIF 16 - Director → ME
  • 2
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,439,704 GBP2024-03-31
    Officer
    2002-06-06 ~ 2024-09-02
    IIF 26 - Director → ME
  • 3
    B.A.F.T.A. MANAGEMENT LIMITED - 2021-01-28
    B.A.F.T.A. SERVICES LIMITED - 1976-12-31
    195 Piccadilly, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1995-09-18 ~ 2002-10-01
    IIF 9 - Director → ME
  • 4
    SOCIETY OF FILM AND TELEVISION ACTS LIMITED (THE) - 1976-12-31
    195 Piccadilly, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    1995-09-18 ~ 2004-07-05
    IIF 8 - Director → ME
  • 5
    Acre Hous, 11-15 William Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-03-09
    IIF 14 - Director → ME
  • 6
    CRUNCHYROLL MANGA LIMITED - 2022-07-22
    MANGA ENTERTAINMENT LIMITED - 2022-03-29
    ISLAND WORLD COMMUNICATIONS LIMITED - 1993-03-29
    GOLDEN SQUARE MUSIC LIMITED - 1991-02-20
    12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 1995-07-10
    IIF 11 - Director → ME
  • 7
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2003-01-01 ~ 2011-09-30
    IIF 19 - Director → ME
  • 8
    11-15 William Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    ~ 2018-04-05
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2018-04-05
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COASTCOURT LIMITED - 2001-06-04
    Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    675,673 GBP2024-01-31
    Officer
    2001-05-10 ~ 2015-05-20
    IIF 4 - Director → ME
  • 11
    INNOVENTIVE LIMITED - 2001-04-18
    AM PM EVENTS LIMITED - 2001-04-05
    West Cottage Piddletrenthide, Dorset, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -99,339 GBP2024-04-29
    Officer
    2001-04-18 ~ 2003-10-31
    IIF 24 - Director → ME
  • 12
    Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-06-30
    Officer
    1999-04-06 ~ 2008-01-31
    IIF 13 - Director → ME
  • 13
    Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-03-31
    Officer
    2002-07-15 ~ 2003-04-05
    IIF 10 - Director → ME
  • 14
    Paxton House Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2001-07-31 ~ 2003-04-05
    IIF 23 - Director → ME
  • 15
    HAWKMOON LIMITED - 2000-12-04
    Bramshott Chase House, Bramshott Chase, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-01-01 ~ 2007-12-31
    IIF 20 - Director → ME
  • 16
    SHORELYNX LIMITED - 1999-04-06
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,095 GBP2024-03-31
    Officer
    1999-01-12 ~ 2003-06-18
    IIF 12 - Director → ME
  • 17
    THE DS T.V. COMPANY LIMITED - 2000-10-02
    T.V. PRODUCTION TWO LIMITED - 1999-04-15
    RIVERSCIENCE LIMITED - 1999-03-05
    238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,058 GBP2022-03-31
    Officer
    1998-11-06 ~ 2002-12-31
    IIF 18 - Director → ME
  • 18
    Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    1998-11-01 ~ 2002-12-31
    IIF 22 - Director → ME
  • 19
    Oakdene Farm Maidstone Road, Sutton Valence, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,064,094 GBP2024-12-31
    Officer
    2016-11-02 ~ 2016-11-03
    IIF 25 - Director → ME
    Person with significant control
    2016-11-02 ~ 2017-03-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GENESIS PROJECT LIMITED - 1990-02-02
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,704 GBP2024-12-31
    Officer
    ~ 1998-03-09
    IIF 17 - Director → ME
    2009-03-10 ~ 2018-04-05
    IIF 7 - Director → ME
  • 21
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,000 GBP2024-12-31
    Officer
    1995-02-10 ~ 1998-03-09
    IIF 21 - Director → ME
    2009-03-10 ~ 2018-04-05
    IIF 5 - Director → ME
  • 22
    ISLAND WORLD PRODUCTIONS LIMITED - 1994-09-01
    ASHLOFT LIMITED - 1990-09-03
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 30 offsprings)
    Officer
    ~ 1998-03-09
    IIF 15 - Director → ME

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.