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, Julian Peter

    Related profiles found in government register
  • Chambers, Julian Peter
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cart House, North Elham, Canterbury, Kent, CT4 6UY, England

      IIF 1
    • icon of address The Old Cart House, North Elham, Elham, Canterbury, Kent, CT4 6UY, England

      IIF 2
  • Chambers, Julian Peter
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 3
  • Chambers, Julian Peter
    British freight forwarder born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Gibfield Park Avenue, Gibfield Park, Atherton, Lancashire, M46 OSY, United Kingdom

      IIF 4
    • icon of address Arbour House, 47-65, Gibfield Park Avenue Atherton, Manchester, Greater Manchester, M46 0SY, United Kingdom

      IIF 5
    • icon of address Waterside House, Stonemill Rise, Appley Bridge, Wigan, WN6 9BH, England

      IIF 6 IIF 7
  • Chambers, Julian Peter
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 8
  • Mr Julian Peter Chambers
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cart House, North Elham, Elham, Canterbury, Kent, CT4 6UY, England

      IIF 9
  • Mr Julian Peter Chambers
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, Stonemill Rise, Appley Bridge, Wigan, WN6 9BH, England

      IIF 10
  • Mr Julian Peter Chambers
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbour House, 47-65, Gibfield Park Avenue Atherton, Manchester, Greater Manchester, M46 0SY

      IIF 11
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 12
    • icon of address Waterside House, Stonemill Rise, Appley Bridge, Wigan, WN6 9BH, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    PROJECT SHIPPING & CHARTERING UK LTD - 2021-07-19
    ARBOUR GROUP HOLDINGS LIMITED - 2023-04-15
    ARBOUR GLOBAL FREIGHT SERVICES LIMITED - 2024-08-12
    icon of address Waterside House Stonemill Rise, Appley Bridge, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2024-11-30
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,799 GBP2022-07-31
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,528 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    PROJECT SHIPPING & CHARTERING UK LTD - 2021-07-19
    ARBOUR GROUP HOLDINGS LIMITED - 2023-04-15
    ARBOUR GLOBAL FREIGHT SERVICES LIMITED - 2024-08-12
    icon of address Waterside House Stonemill Rise, Appley Bridge, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2024-11-30
    Officer
    icon of calendar 2009-09-17 ~ 2024-12-24
    IIF 6 - Director → ME
  • 2
    ARBOUR GLOBAL SHIPPING LTD - 2020-08-25
    icon of address 160 Elliott Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,068 GBP2024-03-31
    Officer
    icon of calendar 2011-09-13 ~ 2020-08-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-08-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARBOURCOM LIMITED - 2016-01-14
    ABOURCOM LIMITED - 2014-11-05
    icon of address Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    240 GBP2021-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2015-12-22
    IIF 4 - Director → ME
  • 4
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2018-03-26
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.