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

Anthony Thomas-chambers

    Related profiles found in government register
  • Anthony Thomas-chambers
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Palmera Avenue, Calcot, Reading, RG31 7DZ, United Kingdom

      IIF 1
  • Mr Anthony William Thomas-chambers
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Finborough Road, 82 Finborough Road, London, SW10 9ED, England

      IIF 2
    • 15, Palmera Avenue, Calcot, Reading, RG31 7DZ, United Kingdom

      IIF 3
  • Mr Anthony William Thomas Chambers
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Cromwell Road, Hounslow, TW3 3QU, United Kingdom

      IIF 4
    • Rosebine Car Park, Chertsey Road ( A316 ), Middlesex, Twickenham, TW2 7PS, England

      IIF 5
  • Mr Anthony William Thomas-chambers
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Briar Furlong, Ambrosden, Bicester, OX25 2AD, England

      IIF 6 IIF 7 IIF 8
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 9 IIF 10 IIF 11
    • 215 Tettenhall Road, 215 Tettenhall Road, Wolverhampton, Staffordshire, WV6 0DE, United Kingdom

      IIF 13
    • 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 14
    • 215 Tettenhall Road, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 15
    • 215, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 16 IIF 17
    • Ashleigh, 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 18 IIF 19
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 20 IIF 21
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 22
    • Ashleigh, Ashleigh, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 23
  • Mr Anthony William Thomas Chambers
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 24
  • Mr Anthony William Thomas-chambers
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 25
  • Mr Anthony William Thomnas-chambers
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 215 Tettenhall Road, 215 Tettenhall Road, Wolverhampton, WV6 0DE, United Kingdom

      IIF 26
  • Thomas Chambers, Anthony William
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosebine Car Park, Chertsey Road (a316), Twickenham, Middlesex, TW2 7PS, England

      IIF 27
  • Thomas-chambers, Anthony William
    British property born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Fleet Hill, Finchampstead, Reading, Berkshire, RG40 4LB, United Kingdom

      IIF 28
  • Thomas Chambers, Anthony William

    Registered addresses and corresponding companies
    • 259, Cromwell Road, Hounslow, TW3 3QU, United Kingdom

      IIF 29
  • Thomas-chambers, Anthony William
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Briar Furlong, Ambrosden, Bicester, OX25 2AD, England

      IIF 30
    • 33 Cavendish House, 6 Boulevard Drive, London, NW9 5QG, England

      IIF 31
    • 82, 82 Finborough Road, London, SW10 9ED, United Kingdom

      IIF 32
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 33
    • 215 Tettenhall Road, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 34 IIF 35
    • 215, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 36 IIF 37
    • Ashleigh, 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 38 IIF 39
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 40
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 41
    • Ashleigh, Ashleigh, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 42
  • Thomas-chambers, Anthony William
    British computer consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Briar Furlong, Ambrosden, Bicester, OX25 2AD, England

      IIF 43
  • Thomas-chambers, Anthony William
    British general manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Briar Furlong, Ambrosden, Bicester, OX25 2AD, England

      IIF 44
  • Thomas-chambers, Anthony William
    British market manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 45
  • Thomas-chambers, Anthony William
    British project manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 46
  • Thomas-chambers, Anthony William
    British software engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82 Finborough Road, Finborough Road, London, SW10 9ED, England

      IIF 47
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 48 IIF 49
  • Thomas-chambers, Anthony William
    British tech inventor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82., Finborough Road, London, SW10 9ED, England

      IIF 50
  • Thomas-chambers, Anthony William
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 51
  • Thomas Chambers, Anthony William
    British businessman born in August 1962

    Registered addresses and corresponding companies
    • 35a Queens Gate, London, SW7 5JA

      IIF 52
  • Thomas-chambers, Anthony William
    British director born in August 1962

    Registered addresses and corresponding companies
    • Cartreff Farm, Wokingham Road, Hurst, Reading, RG10 0RU

      IIF 53
child relation
Offspring entities and appointments 21
  • 1
    35 QUEEN'S GATE LIMITED
    02308463 04827266
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (26 parents)
    Officer
    2007-05-29 ~ 2009-04-18
    IIF 52 - Director → ME
  • 2
    A.T-CHAMBERS LTD
    13445810
    215 Tettenhall Road 215, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-08 ~ 2023-10-22
    IIF 44 - Director → ME
    2023-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-10-22 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2021-06-08 ~ 2023-10-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    AI FOR TRADE LTD
    16203002
    215 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    ARNCOTT GREEN LTD
    13078461
    33 Cavendish House 6 Boulevard Drive, London, England
    Active Corporate (4 parents)
    Officer
    2020-12-11 ~ now
    IIF 31 - Director → ME
  • 5
    ARNCOTT LTD
    13077957
    82 Finborough Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COMPANY FUNGIBLE TOKENS LTD
    - now 14736583
    DIGITAL FUNGIBLE TOKENS LTD
    - 2023-03-25 14736583
    Asheligh 215 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2023-10-22
    IIF 43 - Director → ME
    2024-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-10-22
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2024-06-10 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    D-SCAN LTD
    12573306
    Ashleigh 215, Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-04-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    DAAT SERVICES LIMITED
    07992588
    Mr A W Thomas-chambers, Park House Fleet Hill, Finchampstead, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ 2012-07-18
    IIF 28 - Director → ME
  • 9
    GREEN WORLD TRADE LTD
    16520104
    215 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    HOTEL B&B LTD
    13080228
    Ashleigh Ashleigh, 215, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    I - LIZARD LTD
    11199266
    214 Tooting High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    I-CODING LTD
    14645836
    215 Tettenhall Road Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 35 - Director → ME
    2023-02-07 ~ 2023-10-22
    IIF 30 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    2023-02-07 ~ 2023-10-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    I-LEVEL COMMUNICATIONS LIMITED
    11802054
    4385, 11802054: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    I-PROVENANCE LTD
    14752650
    Ashleigh 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ 2023-10-22
    IIF 33 - Director → ME
    Person with significant control
    2023-03-23 ~ 2023-10-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2025-10-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    I-PTC LIMITED
    11802048
    Ashleigh 215, Tettenhall Road, Wolverhampton, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2021-09-03 ~ 2023-10-22
    IIF 45 - Director → ME
    2024-01-12 ~ now
    IIF 40 - Director → ME
    2019-07-10 ~ 2020-06-20
    IIF 50 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    2023-12-22 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    2021-09-03 ~ 2023-10-22
    IIF 25 - Has significant influence or control OE
  • 16
    IG GLOBAL TECHNOLOGY LTD
    11888709
    82 Finborough Road Finborough Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-10 ~ 2020-06-20
    IIF 47 - Director → ME
    Person with significant control
    2019-03-18 ~ 2020-06-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    IS CODING LIMITED
    14571753
    Ashleigh 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    KENDOL LTD
    14824239
    Ashleigh 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-10-22
    IIF 48 - Director → ME
    2025-04-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-10-22
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2024-04-03 ~ 2024-05-14
    IIF 24 - Has significant influence or control OE
    2024-11-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    SOUND CODING LTD
    14824419
    82 Finborough Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-10-22
    IIF 49 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-10-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    THE LONDON FLAT CO. LIMITED
    05773416
    35a Queens Gate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-07 ~ 2009-04-16
    IIF 53 - Director → ME
  • 21
    TWICKENHAM CAR BOOT LTD
    12323825
    Ashleigh 215, Tettenhall Road, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ now
    IIF 51 - Director → ME
    2019-11-20 ~ 2020-07-01
    IIF 27 - Director → ME
    Person with significant control
    2021-09-03 ~ 2025-07-07
    IIF 21 - Ownership of shares – 75% or more OE
    2019-11-20 ~ 2020-07-01
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.