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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bamber, Anthony Greg

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 17
  • 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 18
    • 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 19
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 20
  • 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 21
  • Bamber, Anthony Greg
    British company director born in February 1979

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

      IIF 22
  • 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 23
  • 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 24
    • 4, Crabtree Avenue, Penwortham, Preston, PR1 0LN, England

      IIF 25 IIF 26 IIF 27
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
  • 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 34
  • Mr Antony Greg Bamber
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Bamber, Antony Greg

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

      IIF 53
  • 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 54
child relation
Offspring entities and appointments 27
  • 1
    BD CORPORATE LIMITED
    - now 11302569
    BRIAR DENE CORPORATE LTD
    - 2021-02-23 11302569
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    BRIAR DENE NURSERY SCHOOL LIMITED
    - now 04067557
    CONNECT INTERNET (2000) LIMITED - 2002-03-14
    7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2018-04-01 ~ 2025-06-19
    IIF 17 - Director → ME
    Person with significant control
    2018-02-07 ~ 2023-02-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRUNTFORD LIMITED
    - now 14302122
    THE HLTH GROUP LIMITED
    - 2025-11-21 14302122
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2023-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    CARING HANDS FINANCIAL PLANNING LIMITED
    10442223
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    CARING HANDS HOMECARE GROUP LIMITED
    08385707
    Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 24 - Director → ME
    2014-05-06 ~ 2014-10-01
    IIF 5 - Director → ME
    2015-02-17 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    CARING HANDS HOMECARE LIMITED
    - now 07156473
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED
    - 2019-05-15 07156473
    CARING HANDS HOMECARE LIMITED
    - 2013-01-31 07156473
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 28 - Director → ME
    2010-02-12 ~ 2010-05-05
    IIF 1 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    CARING HANDS LIFELINE LIMITED
    10498603
    Wallwork Nelson & Johnson Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    CARING HANDS PROCUREMENT LIMITED
    10442033
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    CARING HANDS RETIREMENT SOLUTIONS LIMITED
    08447862
    Chandler House 7 Ferry Road Office Park, Riversway, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 10
    CARING HANDS STAFF SOLUTIONS LIMITED
    - now 08385794
    CARING HANDS RECRUITMENT LIMITED - 2014-06-10
    Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 11
    CARING HANDS TRAINING LIMITED
    08385875
    Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    CH FRANCHISE LIMITED
    08204965
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 3 - Director → ME
  • 13
    CONDITIONING JUST LTD
    - now 12265592
    HLTH RESOURCING LIMITED
    - 2025-11-18 12265592
    CH RECRUITMENT SERVICES LIMITED
    - 2021-07-22 12265592
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2020-01-22 ~ 2021-07-20
    IIF 16 - Director → ME
    2023-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-12 ~ 2024-08-07
    IIF 50 - Ownership of shares – 75% or more OE
    2020-01-22 ~ 2021-09-06
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    COREBRIDGE FUTURE LIMITED
    - now 14401539
    OLS GROUP LIMITED
    - 2025-01-29 14401539
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2022-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-15 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    CP CORP LIMITED
    - now 15384141
    CP CO (NW) LIMITED
    - 2024-01-10 15384141
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2024-04-16 ~ now
    IIF 8 - Director → ME
    2024-04-16 ~ 2024-04-16
    IIF 21 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    CQC COMPLIANCE LIMITED
    11809666
    20 Grosvenor Place, London, England
    Active Corporate (16 parents)
    Officer
    2019-05-07 ~ 2021-06-29
    IIF 20 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-06-29
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 17
    DIRECT CLEANING SERVICES (NORTH WEST) LIMITED
    10315033
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    FORWARD SALE MERGER LIMITED
    - now 13275764
    QPOL LIMITED
    - 2021-07-02 13275764
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 18 - Director → ME
  • 19
    HELIGAN LIMITED
    16603438
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    HLTH CARE LTD
    15016458
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2025-05-23 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    HLTH COMPLIANCE LIMITED
    - now 14385681
    HLTH TRAINING LIMITED
    - 2025-08-07 14385681
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2023-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    2023-02-21 ~ 2024-08-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    HLTH DIGITAL LIMITED
    - now 11281105
    TWENTY ONE 12 MEDIA LTD
    - 2021-07-02 11281105
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2024-10-24 ~ now
    IIF 14 - Director → ME
    2018-03-28 ~ 2021-03-16
    IIF 4 - Director → ME
    Person with significant control
    2018-03-28 ~ 2021-03-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    HLTH MANAGE LTD
    14706386
    Castle Chambers, Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2023-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-06 ~ 2024-08-07
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    2025-05-23 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    NOIR LUXURY LIMITED
    06729480
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-10-21 ~ 2009-02-27
    IIF 22 - Director → ME
    2009-02-28 ~ 2010-02-11
    IIF 2 - Director → ME
  • 25
    P&A DATA INTELLIGENCE LIMITED
    08259340
    C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ 2014-03-04
    IIF 6 - Director → ME
  • 26
    PERSONAL HEALTH & HOMECARE LTD
    11234807
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 27
    SALIS CARE LTD
    12766218
    Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (10 parents)
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.