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 Andrew Michael Chambers

    Related profiles found in government register
  • Mr Andrew Michael Chambers
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity Court, Faverdale, Darlington, County Durham, DL1 4NA, England

      IIF 1
    • icon of address Arc House, 113-117 Stanhope Road South, Darlington, Co. Durham, DL3 7SF, England

      IIF 2
    • icon of address Arc House, 113-117 Stanhope Road South, Darlington, DL3 7SF, England

      IIF 3
    • icon of address The Old School House, The Green, Darlington, Durham, DL2 2LR, United Kingdom

      IIF 4
    • icon of address The Old School House, The Green, High Coniscliffe, Darlington, DL2 2LR, England

      IIF 5
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 6
  • Mr Michael Andrew Chambers
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hull Road, Cottingham, Hull, East Yorkshire, HU16 4PX, England

      IIF 7
    • icon of address 38 Hull Road, Cottingham, Hull, East Yorkshire, HU16 4PX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Harpings Road, Hull, East Yorkshire, HU5 4JF, England

      IIF 11 IIF 12
    • icon of address Harpings Road, Hull, HU5 4JF, England

      IIF 13
  • Chambers, Andrew Michael
    British chief executive born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity Court, Faverdale, Darlington, County Durham, DL1 4NA, England

      IIF 14
  • Chambers, Andrew Michael
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, 113-117 Stanhope Road South, Darlington, Co. Durham, DL3 7SF, England

      IIF 15
  • Chambers, Andrew Michael
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 16
    • icon of address The Old School House, The Green, Darlington, Durham, DL2 2LR, United Kingdom

      IIF 17
  • Chambers, Andrew Michael
    British financial consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 18
  • Chambers, Andrew Michael
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, The Green, High Coniscliffe, Darlington, DL2 2LR, England

      IIF 19
  • Chambers, Michael Andrew
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hull Road, Cottingham, Hull, East Yorkshire, HU16 4PX, England

      IIF 20
    • icon of address Harpings Road, Hull, East Yorkshire, HU5 4JF, England

      IIF 21 IIF 22
    • icon of address Harpings Road, Hull, HU5 4JF, England

      IIF 23
  • Chambers, Andrew Michael
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hartford Road, Darlington, DL3 8EY, England

      IIF 24
    • icon of address Arc House, Stanhope Road South, Darlington, County Durham, DL3 7SF, United Kingdom

      IIF 25
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 26
  • Chambers, Andrew Michael
    British managing director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-117, Stanhope Road South, Darlington, County Durham, DL3 7SF, England

      IIF 27 IIF 28
    • icon of address Arc House, 113-117 Stanhope Road South, Darlington, Co. Durham, DL3 7SF, England

      IIF 29
  • Chambers, Michael Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hull Road, Cottingham, East Yorkshire, HU16 4PX, England

      IIF 30 IIF 31 IIF 32
    • icon of address 23, Hall Walk, Cottingham, Hull, East Yorkshire, HU16 4RL, United Kingdom

      IIF 33
  • Chambers, Michael Andrew
    British diving sales born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Hall Walk, Cottingham, Hull, East Yorkshire, HU16 4RL

      IIF 34
  • Chambers, Andrew

    Registered addresses and corresponding companies
    • icon of address Arc House, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    ARC WEALTH LIMITED - 2018-11-07
    icon of address Arc House, 113-117 Stanhope Road South, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,561 GBP2017-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,419 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Arc House, Stanhope Road South, Darlington, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    179 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Arc House, Stanhope Road South, Darlington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-11-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address Power House, Haughton Road, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Harpings Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address The Old School House The Green, High Coniscliffe, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    CHAMBERS OCEANICS DEFENCE LIMITED - 2019-04-30
    icon of address Harpings Road, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Harpings Road, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 4 Hartford Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Harpings Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 3d Harpings Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Harpings Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Harpings Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 27 Clarence Drive Yiewsley Manor, Darlington, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address The Old School House The Green, High Coniscliffe, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,165 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address The Old School House, The Green, Darlington, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 113-117 Stanhope Road South, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -148,437 GBP2017-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2018-09-05
    IIF 28 - Director → ME
  • 2
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,298 GBP2017-03-18
    Officer
    icon of calendar 2008-01-18 ~ 2018-05-02
    IIF 16 - Director → ME
  • 3
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,419 GBP2017-03-31
    Officer
    icon of calendar 2015-06-12 ~ 2018-05-02
    IIF 27 - Director → ME
  • 4
    icon of address Arc House, Stanhope Road South, Darlington, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    179 GBP2017-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-09-05
    IIF 25 - Director → ME
  • 5
    SUB-TECH SYSTEMS LIMITED - 2013-05-29
    icon of address Moses Barn, Dendron, Ulverston, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-20
    IIF 34 - 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.