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, Tim

    Related profiles found in government register
  • Chambers, Tim
    British ceo born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, United Kingdom

      IIF 1 IIF 2
  • Chambers, Tim
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Croft, Misterton, Doncaster, DN10 4FP, England

      IIF 3
    • icon of address 5, The Elms, Station Road, Hatton, Warwick, Warwickshire, CV35 8XN, United Kingdom

      IIF 4
  • Chambers, Tim
    British consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, St Leonard's Close, Dinning Ton, Sheffield, S25 2RL, United Kingdom

      IIF 5
  • Chambers, Tim
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 4, Commercial Mews, 93-97 Main Street, Larne, BT40 1HJ, Northern Ireland

      IIF 10
    • icon of address Suite 4 Commercial Mews, 93-97, Main Street, Larne, County Antrim, BT40 1HJ, Northern Ireland

      IIF 11
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, England

      IIF 17 IIF 18
  • Chambers, Tim
    British engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm, Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 19
  • Chambers, Timothy
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, Mayday Road, Dakota House, Thornton Heath, CR7 7FF, England

      IIF 20
  • Chambers, Timothy
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 21
    • icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim, BT40 1HJ, Northern Ireland

      IIF 22
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 23 IIF 24
    • icon of address Commerce House, Carlton Boulevard, Lincoln, LN2 4WJ, England

      IIF 25 IIF 26
    • icon of address 9, Hawthorn Croft, Misterton, Nottinghamshire, DN10 4FP, England

      IIF 27
  • Chambers, Timothy
    British operations manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Croft, Misterton, Doncaster, DN10 4FP, England

      IIF 28
  • Mr Tim Chambers
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm, Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 29
    • icon of address Suite 4 Commercial Mews, 93-97, Main Street, Larne, County Antrim, BT40 1HJ, Northern Ireland

      IIF 30
  • Timothy Chambers
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 31
    • icon of address 9, Hawthorn Croft, Misterton, Nottinghamshire, DN10 4FP, England

      IIF 32
  • Mr Timothy Chambers
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim, BT40 1HJ, Northern Ireland

      IIF 33
    • icon of address 10 Walham Rise, Wimbledon Hill Road, London, SW19 7QY, England

      IIF 34
    • icon of address Flat 70, Mayday Road, Dakota House, Thornton Heath, CR7 7FF, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    ACHILL ROCK LIMITED - 2015-07-16
    icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 70 Mayday Road, Dakota House, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rsm Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,740 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-03-02 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 14 - Director → ME
  • 7
    DATA CITY EXCHANGE (UK) LIMITED - 2008-12-11
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 8
    DCE DESIGN AND BUILD SERVICES (DABS) LTD - 2012-09-06
    DATA CITY EXCHANGE LTD - 2011-11-11
    DATA CITY EXCHANGE (NI) LTD - 2011-07-06
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 9
    DATA CITY EXCHANGE (NI) LTD - 2012-12-10
    icon of address Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 15 Newland, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 15 Newland, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 9 Hawthorn Croft, Misterton, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -124,617 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Falconer Stewart, Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 10a St Leonard's Close, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-10-02
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Suite 4, Commercial Mews, 93-97 Main Street, Larne, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-05-01
    IIF 10 - Director → ME
  • 2
    COOLDC DESIGN AND BUILD LIMITED - 2020-05-14
    icon of address 18 Allfarthing Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2020-04-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-04-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 248 Upper Newtownards Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-09-26 ~ 2020-08-23
    IIF 2 - Director → ME
  • 4
    icon of address Rsm Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,740 GBP2019-09-30
    Officer
    icon of calendar 2018-03-02 ~ 2021-06-14
    IIF 19 - Director → ME
  • 5
    icon of address 248 Upper Newtownards Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2017-09-26 ~ 2020-11-13
    IIF 1 - Director → ME
  • 6
    icon of address Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-26
    IIF 3 - Director → ME
  • 7
    icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2014-11-01
    IIF 18 - Director → ME
  • 8
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,492 GBP2015-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2014-09-01
    IIF 9 - Director → ME
  • 9
    DATA CITY EXCHANGE TRADE FORUM LTD - 2011-11-11
    icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2014-11-01
    IIF 17 - Director → ME
  • 10
    BRAYFORD FORMATIONS 170 LIMITED - 2016-09-08
    icon of address Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (10 parents)
    Equity (Company account)
    141,892 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-04
    IIF 25 - Director → ME
  • 11
    LINCOLN INCORPORATED CHAMBERS OF COMMERCE - 2000-10-03
    icon of address Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,110,044 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-04
    IIF 26 - Director → ME
  • 12
    icon of address 5 The Elms, Station Road, Hatton, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2017-10-18
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.