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, Timothy Johnathan, Mr

    Related profiles found in government register
  • Chambers, Timothy Johnathan, Mr
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9 Cherry Grove, Cherry Grove, Great Glen, Leicester, LE8 9ES, England

      IIF 1
  • Chambers, Timothy Johnathan, Mr
    British consultant born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20 Upper Camelford Walk, London, W11 1TY

      IIF 2 IIF 3 IIF 4
    • icon of address 20, Upper Camelford Walk, London, W11 1TY, United Kingdom

      IIF 6
    • icon of address Suite 321, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 7
  • Chambers, Timothy Johnathan, Mr
    British director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Upper Camelford Walk, London, W111TY, United Kingdom

      IIF 8
  • Chambers, Timothy Johnathan, Mr
    British

    Registered addresses and corresponding companies
    • icon of address 20 Upper Camelford Walk, London, W11 1TY

      IIF 9
  • Chambers, Timothy Johnathan
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15443430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 25 Davenport Avenue, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 11
    • icon of address 25, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 12
    • icon of address 74, Church Gate, Leicester, Leicestershire, LE1 4AL, United Kingdom

      IIF 13
  • Chambers, Timothy Johnathan
    British charity worker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 14
  • Chambers, Timothy Johnathan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 15
  • Chambers, Timothy Johnathan
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Davenport Ave, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 16
    • icon of address 77 Colman Road, Coleman Road, Leicester, LE5 4LE, England

      IIF 17
    • icon of address 9, Cherry Grove, Great Glen, Leicester, LE8 9ES, United Kingdom

      IIF 18
  • Chambers, Timothy Johnathan
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cherry Grove, Great Glen, Leicester, Leicestershire, LE8 9ES, England

      IIF 19
  • Chambers, Timothy Johnathan
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medicity D6, Thane Road, Boots Village, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 20
  • Chambers, Timothy Johnathan
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-74 Office 1, Church Gate, Leicester, LE1 4AL, England

      IIF 21
  • Chambers, Timothy Johnathan
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 22
  • Chambers, Timothy Johnathan
    British community consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Waldale Drive, Leicester, LE2 2AR, England

      IIF 23 IIF 24
  • Chambers, Timothy Johnathan
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Lane, Harefield, UB9 6BJ, England

      IIF 25
  • Chambers, Timothy Johnathan
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Waldale Drive, Leicester, LE2 2AR, England

      IIF 26
    • icon of address Unit 1 /20, Langham Road, Leicester, LE4 9WF, United Kingdom

      IIF 27
  • Chambers, Timothy Johnathan
    British marketing consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Gate, Leicester, LE1 4AL, United Kingdom

      IIF 28
  • Chambers, Timothy Johnathan

    Registered addresses and corresponding companies
    • icon of address 3, Park Lane, Harefield, UB9 6BJ, England

      IIF 29
    • icon of address 37 Waldale Drive, Leicester, LE2 2AR, England

      IIF 30
    • icon of address Suite 321, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 31
  • Chambers, Timothy John
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW107PN, United Kingdom

      IIF 32
  • Mr Timothy Johnathan Chambers
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15443430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 34
    • icon of address 25 Davenport Avenue, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 35
    • icon of address 25, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 36
    • icon of address 74, Church Gate, Leicester, Leicestershire, LE1 4AL, United Kingdom

      IIF 37
    • icon of address 9 Cherry Grove, Great Glen, Leicester, Leicestershire, LE8 9ES, England

      IIF 38
  • Mr. Timothy Jonathon Chambers
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Gate, Leicester, LE1 4AL, United Kingdom

      IIF 39
  • Timothy Johnathan Chambers
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Waldale Drive, Leicester, LE2 2AR, England

      IIF 40 IIF 41
  • Mr Timothy Johnathan Chambers
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Waldale Drive, Leicester, LE2 2AR, England

      IIF 42
    • icon of address 70-74 Office 1, Church Gate, Leicester, LE1 4AL, England

      IIF 43
  • Mr Timothy Johnathan Chambers
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Davenport Avenue, Oadby, Leicester, LE2 5HQ, England

      IIF 44 IIF 45
    • icon of address 77 Colman Road, Coleman Road, Leicester, LE5 4LE, England

      IIF 46
  • Timothy Chambers
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 /20, Langham Road, Leicester, LE4 9WF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20 Upper Camelford Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 171 Colchester Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 74 Church Gate, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    657,805 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    icon of address 25 Davenport Avenue Davenport Avenue, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Crown House, North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 32 - Director → ME
  • 6
    GREEN CHAMBERS LIMITED - 2007-11-19
    icon of address 20 Upper Camelford Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-10-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Flat 3 Cedars Gardens, Withdean, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Crown House Suite 321, North Circular Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Unit 1 /20 Langham Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 25 Davenport Ave Davenport Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 37 Waldale Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 25 Davenport Avenue, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 109 Coleman Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Crown House, North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    icon of address 6 St. Denys Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address First Floor, 690 Great West Road, Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    CHAMBERS & METRAN CONSULTANCY LIMITED - 2016-06-28
    icon of address Medicity D6, Thane Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 25 Davenport Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 25 Davenport Avenue, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address 37 Waldale Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 21
    icon of address 74 Church Gate, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 4 Harebell Close, Leicester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -618 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2024-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2024-05-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SS INDEPENDENT TRADERS LTD - 2019-04-11
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,076 GBP2024-07-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-12-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-12-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 321 Crown House, North Circular Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2015-04-24
    IIF 7 - Director → ME
    icon of calendar 2011-06-23 ~ 2015-04-24
    IIF 31 - Secretary → ME
  • 4
    icon of address 25 Davenport Ave Davenport Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2024-09-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2024-09-18
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PEACE AND PROSPER FOUNDATION LTD - 2009-03-24
    icon of address 273 Pinner Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-08
    Officer
    icon of calendar 2009-02-10 ~ 2012-03-01
    IIF 2 - Director → ME
  • 6
    LIRE LIMITED - 2016-11-21
    icon of address Medicity, Thane Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -956,527 GBP2020-09-14
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-07
    IIF 1 - Director → ME
  • 7
    icon of address Medicity D6 Thane Road, Boots Village, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2016-08-15
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.