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 Antony Greg Bamber

    Related profiles found in government register
  • Mr Antony Greg Bamber
    English born in February 1979

    Resident in England

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

      IIF 1
  • Mr Antony Greg Bamber
    British born in February 1979

    Resident in England

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

      IIF 2
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 3 IIF 4 IIF 5
    • Castle Chambers, Castle Street, Liverpool, L2 9TL, England

      IIF 12
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 13 IIF 14 IIF 15
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 18
    • Wallwork Nelson & Johnson, Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 19
  • Mr Anthony Greg Bamber
    British born in February 1979

    Resident in England

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

      IIF 20
  • Bamber, Antony Greg
    English company director born in February 1979

    Resident in England

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

      IIF 21
    • 4, Crabtree Avenue, Penwortham, Preston, PR1 0LN, England

      IIF 22 IIF 23 IIF 24
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 25
  • Bamber, Antony Greg
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Antony Greg Bamber
    British born in February 1979

    Resident in United Kingdom

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

      IIF 30
  • Bamber, Antony Greg
    British 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
    • 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, England

      IIF 41
  • Bamber, Antony Greg
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House (2nd Floor), 52 Cornmarket Street, Oxford, Oxfordshire, OX1 3HJ, England

      IIF 42
    • 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 43
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 44
  • Bamber, Anthony Greg
    British company director born in February 1979

    Resident in England

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

      IIF 45
  • Bamber, Anthony Greg
    British sales director born in February 1979

    Resident in England

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

      IIF 46
  • Bamber, Antony Greg
    British born in July 1979

    Resident in England

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

      IIF 47
  • Mr Antony Gregory Bamber
    British born in February 1979

    Resident in United Kingdom

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

      IIF 48
  • Bamber, Anthony Greg
    British company director born in February 1979

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

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

    Resident in United Kingdom

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

      IIF 50
  • Bamber, Antony Gregory
    British director born in February 1979

    Resident in United Kingdom

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

      IIF 51
  • Bamber, Anthony Greg
    British company director born in February 1979

    Resident in United Kingdom

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

      IIF 52
  • Bamber, Anthony Greg
    British director born in February 1979

    Resident in United Kingdom

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

      IIF 53
  • Bamber, Antony Greg

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.