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, Graham Leonard

    Related profiles found in government register
  • Chambers, Graham Leonard
    British accountant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Britten Management Ltd, Po Box 8, Chobham, Woking, Surrey, GU24 8YE, England

      IIF 6
    • icon of address P O Box 8, Chobham, Woking, Surrey, GU24 8YE, England

      IIF 7
  • Chambers, Graham Leonard
    British chartered accountant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, England, WC2A 1LS, England

      IIF 8
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address P O Box 8, Chobham, Woking, Surrey, GU24 8YE, England

      IIF 13
  • Chambers, Graham Leonard
    British consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunne & Waterman, Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

      IIF 14
  • Chambers, Graham Leonard
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, RG7 4AH, England

      IIF 15 IIF 16
  • Chambers, Graham
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 17
  • Chambers, Graham Leonard
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Woodside Hill, Gerrards Cross, Buckinghamshire, SL9 9TD, United Kingdom

      IIF 18
    • icon of address Dixon Wilson, 22 Chancery Lane, London, WC2A 1LS, England

      IIF 19
  • Chambers, Graham Leonard
    British accountant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Woodside Hill, Gerrards Cross, Buckinghamshire, SL9 9TD

      IIF 20 IIF 21 IIF 22
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 23
  • Chambers, Graham Leonard
    British chartered accountant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Farm, Lower Swell, Cheltenham, GL54 1LH, United Kingdom

      IIF 24 IIF 25
    • icon of address Hill House, Woodside Hill, Chalfont Heights, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9TD, United Kingdom

      IIF 26
  • Chambers, Graham Leonard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hill House, Woodside Hill, Gerrards Cross, Buckinghamshire, SL9 9TD

      IIF 27
  • Mr Graham Leonard Chambers
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, England, WC2A 1LS, England

      IIF 28
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 29 IIF 30
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 31 IIF 32
    • icon of address 26, Ashworth Road, London, W9 1JY, England

      IIF 33
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 34
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, RG7 4AH, England

      IIF 35 IIF 36
  • Chambers, Graham
    British accountant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 37
  • Chambers, Graham Leonard

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 38
  • Mr Graham Chambers
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, United Kingdom

      IIF 39
  • Chambers, Graham

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LA, United Kingdom

      IIF 40
  • Mr Graham Leonard Chambers
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 41
    • icon of address Dunne & Waterman, Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

      IIF 42
    • icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, NG22 9EF

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    HANSARD COMMUNICATIONS LIMITED - 2012-01-23
    HANSARD COMMUNICATIONS.COM LIMITED - 2009-12-02
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 22 - Director → ME
  • 2
    PRIMEFRAME LIMITED - 2006-03-30
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,535 GBP2024-07-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 6
    HEMANI PROPERTIES LIMITED - 2015-07-21
    icon of address 22 Chancery Lane, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    8,410,495 GBP2024-03-31
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Estate Office Kimbridge Lane, Kimbridge, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -143,630 GBP2025-03-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hertz Dream Collection, Poplar Place, Bayswater, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,705 GBP2025-01-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Dunne & Waterman Hamilton House, 1 Temple Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,508 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2025-03-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 26 Ashworth Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,420,013 GBP2025-03-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    ACTIVE EQUESTRIAN LIMITED - 2011-09-28
    UPSTALL SERVICES LIMITED - 2006-05-31
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,638,938 GBP2023-03-31
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 17
    icon of address Wilford Industrial Estate Ruddington Lane, Wilford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 14
  • 1
    icon of address Suite E12 Josephs Well, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2016-01-25
    IIF 20 - Director → ME
  • 2
    icon of address Gracious Pond Farm Gracious Pond Road, Chobham, Woking, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,385 GBP2025-03-31
    Officer
    icon of calendar 2013-05-30 ~ 2023-07-10
    IIF 13 - Director → ME
  • 3
    icon of address Gracious Pond Farm Gracious Pond Road, Chobham, Wokong, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2019-06-17
    IIF 19 - LLP Designated Member → ME
    icon of calendar 2014-01-09 ~ 2014-10-17
    IIF 18 - LLP Member → ME
  • 4
    icon of address Gracious Pond Farm Gracious Pond Farm, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    933,974 GBP2025-04-05
    Officer
    icon of calendar 2016-01-27 ~ 2023-07-10
    IIF 6 - Director → ME
  • 5
    icon of address Gracious Pond Farm Gracious Pond Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71,898 GBP2025-04-05
    Officer
    icon of calendar 2017-07-03 ~ 2023-07-10
    IIF 7 - Director → ME
  • 6
    CLOUDREAD LIMITED - 2013-08-06
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2017-04-07
    IIF 37 - Director → ME
    icon of calendar 2013-07-22 ~ 2017-04-07
    IIF 40 - Secretary → ME
  • 7
    DATAPAC (N.I.) LIMITED - 2022-02-01
    icon of address C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    WYNNSTAY LINCOLN LIMITED - 2013-06-03
    FIR FARM LIMITED - 2021-09-27
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Bristol, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    16,443,367 GBP2024-09-30
    Officer
    icon of calendar 2023-03-30 ~ 2024-05-09
    IIF 25 - Director → ME
  • 9
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    512,728 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2023-09-30
    IIF 24 - Director → ME
  • 10
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 11
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2023-03-29
    IIF 32 - Has significant influence or control OE
  • 12
    ACTIVE EQUESTRIAN LIMITED - 2011-09-28
    UPSTALL SERVICES LIMITED - 2006-05-31
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,638,938 GBP2023-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2024-03-12
    IIF 11 - Director → ME
  • 13
    THORESBY HALL AND PIERREPONT TRUST LIMITED(THE) - 2005-04-04
    icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-21 ~ 2016-12-09
    IIF 21 - Director → ME
    icon of calendar 2005-03-21 ~ 2016-12-09
    IIF 27 - Secretary → ME
  • 14
    THORESBY FARMING LIMITED - 2018-03-29
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,366,187 GBP2021-03-31
    Officer
    icon of calendar 2011-11-11 ~ 2018-07-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 43 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.