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

Chamberlain, William George

    Related profiles found in government register
  • Chamberlain, William George
    English company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SF

      IIF 1
    • icon of address 320, Garratt Lane, London, SW18 4EJ, England

      IIF 2
  • Chamberlain, William George
    English director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 3 IIF 4
  • Chamberlain, William George
    English film producer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SF

      IIF 5 IIF 6
    • icon of address 320, Garratt Lane, London, SW18 4EJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 11
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 12
  • Chamberlain, William George
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 13
  • Chamberlain, William George
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 14
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 15
  • Chamberlain, William George
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 78 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LF

      IIF 16
  • Chamberlain, William George
    British film producer born in February 1950

    Registered addresses and corresponding companies
    • icon of address 78 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LF

      IIF 17 IIF 18
  • Camberlain, Willaim George
    British writer & producer born in February 1950

    Registered addresses and corresponding companies
    • icon of address Sutton House, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SF

      IIF 19
  • Mr William George Chamberlain
    English born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Garratt Lane, London, SW18 4EJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 23 IIF 24
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 25
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 26
  • Mr William George Chamberlain
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 27 IIF 28
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    PARALLEL MUSIC PUBLISHING LIMITED - 2008-07-16
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -111,321 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,671 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 320 Garratt Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Workshop, 1, Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,369 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 6 - Director → ME
Ceased 14
  • 1
    icon of address 215-221 Borough High Street, C/o Eam London, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -850,846 GBP2024-04-30
    Officer
    icon of calendar 2008-02-26 ~ 2008-08-06
    IIF 19 - Director → ME
  • 2
    PARALLEL MUSIC PUBLISHING LIMITED - 2008-07-16
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -2 GBP2024-12-31
    Officer
    icon of calendar 1997-09-19 ~ 2023-10-10
    IIF 13 - Director → ME
  • 3
    CLEVER FILMS LIMITED - 2021-04-07
    icon of address 320 Garratt Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-06-25 ~ 2020-11-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-07-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -111,321 GBP2023-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2023-10-10
    IIF 14 - Director → ME
  • 5
    NETB2B2 PLC - 2009-07-23
    PARALLEL PICTURES GROUP PLC - 2000-03-30
    icon of address Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-20 ~ 2000-12-31
    IIF 17 - Director → ME
  • 6
    INTEGRATED TECHNOLOGY GROUP LIMITED - 2004-04-07
    WIDESCREEN FILMS LIMITED - 2001-11-27
    icon of address 4th Floor Central House, 142 Central Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-28 ~ 2001-10-31
    IIF 16 - Director → ME
  • 7
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,671 GBP2023-10-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-10-10
    IIF 15 - Director → ME
  • 8
    THE ANYA MOVIE LIMITED - 2020-07-19
    icon of address 320 Garratt Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2020-11-30
    IIF 10 - Director → ME
  • 9
    icon of address 320 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-12-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address 320 Garratt Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2020-12-21
    IIF 2 - Director → ME
  • 11
    icon of address 320 Garratt Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2020-11-30
    IIF 9 - Director → ME
  • 12
    icon of address Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-10-14
    IIF 5 - Director → ME
  • 13
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2011-06-22
    IIF 1 - Director → ME
  • 14
    icon of address 64 Baker Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    62,569 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ 2001-04-18
    IIF 18 - 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.