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

Bamber, Antony Greg

    Related profiles found in government register
  • Bamber, Antony Greg
    English company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over Hall Barn, Flag Lane, Bretherton, PR26 9AD, England

      IIF 1
    • icon of address 4, Crabtree Avenue, Penwortham, Preston, PR1 0LN, England

      IIF 2 IIF 3 IIF 4
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 5
  • Bamber, Antony Greg
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Bamber, Antony Greg
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, England

      IIF 10
  • Bamber, Antony Greg
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 11 IIF 12 IIF 13
    • icon of address Castle Chambers, Castle Street, Liverpool, L2 9TL, England

      IIF 18
    • icon of address Clarendon House (2nd Floor), 52 Cornmarket Street, Oxford, Oxfordshire, OX1 3HJ, England

      IIF 19
    • icon of address 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 20
    • icon of address 89, Friargate, Preston, PR1 2ED, England

      IIF 21
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 22 IIF 23
  • Bamber, Anthony Greg
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melton Grove Works, Church Road, Lytham St Annes, Lancashire, FY8 5PL, England

      IIF 24
  • Bamber, Anthony Greg
    British sales director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, England

      IIF 25
  • Bamber, Antony Greg
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 26
  • Bamber, Anthony Greg
    British company director born in February 1979

    Registered addresses and corresponding companies
    • icon of address The Barn, Mill Lane, Kingsley, Cheshire, WA6 8HZ

      IIF 27
  • Mr Antony Greg Bamber
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 28
  • Bamber, Antony Greg
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Clifton Fields, Lytham Road, Clifton, Preston, Lancs, PR4 0XG, United Kingdom

      IIF 29
  • Bamber, Anthony Greg
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120-124, Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 30
  • Bamber, Anthony Greg
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Beach, Lytham St. Annes, Lancashire, FY8 5EU, United Kingdom

      IIF 31
  • Mr Antony Greg Bamber
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 32
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 33 IIF 34 IIF 35
    • icon of address Castle Chambers, Castle Street, Liverpool, L2 9TL, England

      IIF 41
    • icon of address 89, Friargate, Preston, PR1 2ED, England

      IIF 42
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 43 IIF 44 IIF 45
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 48
    • icon of address Wallwork Nelson & Johnson, Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 49
  • Bamber, Antony Gregory
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 50
  • Mr Anthony Greg Bamber
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, England

      IIF 51
  • Bamber, Antony Greg

    Registered addresses and corresponding companies
    • icon of address Over Hall Barn, Flag Lane, Bretherton, PR26 9AD, England

      IIF 52
  • Mr Antony Greg Bamber
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 53
  • Mr Antony Gregory Bamber
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    BRIAR DENE CORPORATE LTD - 2021-02-23
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99,355 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-02-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wallwork Nelson & Johnson Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 8
    CARING HANDS RECRUITMENT LIMITED - 2014-06-10
    icon of address Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 29 - Director → ME
  • 11
    OLS GROUP LIMITED - 2025-01-29
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,711 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    CP CO (NW) LIMITED - 2024-01-10
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    QPOL LIMITED - 2021-07-02
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 89 Friargate, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    HLTH TRAINING LIMITED - 2025-08-07
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    TWENTY ONE 12 MEDIA LTD - 2021-07-02
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Castle Chambers, Castle Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    CH RECRUITMENT SERVICES LIMITED - 2021-07-22
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,438 GBP2024-10-29
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -121,085 GBP2024-09-30
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    CONNECT INTERNET (2000) LIMITED - 2002-03-14
    icon of address 7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,885 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2025-06-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2023-02-15
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    icon of calendar 2014-05-06 ~ 2014-10-01
    IIF 24 - Director → ME
  • 3
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    icon of calendar 2010-02-12 ~ 2010-05-05
    IIF 30 - Director → ME
  • 4
    CP CO (NW) LIMITED - 2024-01-10
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-16
    IIF 26 - Director → ME
  • 5
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,124 GBP2021-02-28
    Officer
    icon of calendar 2019-05-07 ~ 2021-06-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-06-29
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    HLTH TRAINING LIMITED - 2025-08-07
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-08-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    TWENTY ONE 12 MEDIA LTD - 2021-07-02
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2018-03-28 ~ 2021-03-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2021-03-16
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address Castle Chambers, Castle Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-08-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    CH RECRUITMENT SERVICES LIMITED - 2021-07-22
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,438 GBP2024-10-29
    Officer
    icon of calendar 2020-01-22 ~ 2021-07-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-09-06
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-12 ~ 2024-08-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-28 ~ 2010-02-11
    IIF 31 - Director → ME
    icon of calendar 2008-10-21 ~ 2009-02-27
    IIF 27 - Director → ME
  • 11
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2014-03-04
    IIF 25 - Director → ME
  • 12
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    245,646 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.