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 Michael Chamberlain

    Related profiles found in government register
  • Mr Michael Chamberlain
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Chamberlain
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England

      IIF 4
  • Michael Chamberlain
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom

      IIF 5
  • Michael Chamberlain
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ, United Kingdom

      IIF 13
  • Chamberlain, Michael
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jason House, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 14
  • Chamberlain, Michael
    British chartered accountant born in March 1964

    Registered addresses and corresponding companies
    • icon of address 11 Beech Walk, Adel, Leeds, LS16 8NY

      IIF 15
  • Chamberlain, Michael
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aireside House, 24-26 Aire Street, Leeds, LS1 4HT

      IIF 16 IIF 17
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England

      IIF 18 IIF 19
  • Chamberlain, Michael
    English chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England

      IIF 20
  • Chamberlain, Michael
    English director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Resolution House, 12 Mill Hill, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,768 GBP2024-04-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,376 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Resolution House, 12 Mill Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,307 GBP2023-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,027 GBP2024-04-30
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    CXCXCX LTD - 2016-12-07
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    27,834 GBP2024-04-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,952 GBP2023-11-30
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 26 - Director → ME
  • 9
    HABITAT LLP - 2016-12-07
    icon of address Resolution House, 12 Mill Hill, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,416 GBP2024-04-30
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,209 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Resolution House, 12 Mill Hill, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250,976 GBP2024-04-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    MICHAEL CHAMBERLAIN & CO LTD - 2022-10-20
    icon of address Resolution House, 12 Mill Hill, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    2,052,480 GBP2022-04-30
    Officer
    icon of calendar 1998-01-11 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,229 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Resolution House, 12 Mill Hill, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    154,207 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Aireside House, 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 17
    COPYHOUSE ALLERTON LTD - 2020-05-26
    icon of address Resolution House, 12 Mill Hill, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,048 GBP2024-02-29
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 28 - Director → ME
Ceased 4
  • 1
    icon of address The Royd, 40 Duchy Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,298 GBP2025-03-31
    Officer
    icon of calendar 2003-04-25 ~ 2006-02-13
    IIF 17 - LLP Designated Member → ME
  • 2
    MICHAEL CHAMBERLAIN & CO LTD - 2022-10-20
    icon of address Resolution House, 12 Mill Hill, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    2,052,480 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2002-11-13 ~ 2004-04-14
    IIF 15 - Director → ME
  • 4
    COPYHOUSE ALLERTON LTD - 2020-05-26
    icon of address Resolution House, 12 Mill Hill, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,048 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-12 ~ 2021-03-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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.