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

Chamberlain, Adrian

    Related profiles found in government register
  • Chamberlain, Adrian
    British ceo born in May 1957

    Registered addresses and corresponding companies
  • Chamberlain, Adrian
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Butlers Hall, Wareside, Ware, Hertfordshire, SG12 7QL

      IIF 6
  • Chamberlain, Adrian
    British director born in May 1957

    Registered addresses and corresponding companies
  • Chamberlain, Adrian
    British ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bengeo Hall, St. Leonards Road, Hertford, SG14 3JN, United Kingdom

      IIF 13
  • Chamberlain, Adrian
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Chamberlain, Adrian
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old, Truman Brewery, 91 Brick Lane, London, E1 6QL

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    FLIGHT SUPPLIES LTD - 2009-03-12
    icon of address 11-21 Paul Street, Shoreditch, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,495 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 20 - Director → ME
  • 2
    ALFA FINANCIAL SOFTWARE HOLDINGS LIMITED - 2017-05-04
    icon of address Moor Place, One Fore Street Avenue, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    977,840 GBP2021-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 16 - Director → ME
  • 7
    NETINTELLIGENCE LIMITED - 2005-05-16
    IOMART LIMITED - 2008-02-11
    IOMART HOSTING LIMITED - 2024-01-31
    PACIFIC SHELF 1285 LIMITED - 2005-01-06
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,326,758 GBP2021-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 39 - Director → ME
Ceased 42
  • 1
    icon of address 11-21 Paul Street, Shoreditch, London
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    378,461 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 19 - Director → ME
  • 2
    HACKREMCO (NO. 2562) LIMITED - 2008-05-28
    PELEUS BIDCO LIMITED - 2008-11-11
    HG PELEUS BIDCO LIMITED - 2008-05-29
    icon of address 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-04 ~ 2015-11-25
    IIF 13 - Director → ME
  • 3
    MILLETS (SUTTON) LIMITED - 1997-06-12
    SPORTSAVE LIMITED - 1995-05-23
    MILLETS (SUTTON) LIMITED - 1993-07-15
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-30 ~ 1994-12-31
    IIF 10 - Director → ME
  • 4
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-30 ~ 1994-12-31
    IIF 9 - Director → ME
  • 5
    KOOKABURRA TOPCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 22 - Director → ME
  • 6
    KOOKABURRA BIDCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 25 - Director → ME
  • 7
    TRAILBLAZER IT LIMITED - 2011-01-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,194,001 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 23 - Director → ME
  • 8
    LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED - 2025-04-01
    BOVIS LEND LEASE HOLDINGS LIMITED - 2011-02-23
    BOVIS LIMITED - 1999-09-16
    LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED - 2016-07-01
    BOVIS GROUP PLC - 1999-12-17
    icon of address 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2005-09-30
    IIF 3 - Director → ME
  • 9
    BYTEMARK HOSTING LIMITED - 2015-05-11
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 42 - Director → ME
  • 10
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 44 - Director → ME
  • 11
    CABLE & WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE & WIRELESS PLC - 2010-03-23
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-05-15 ~ 2003-09-03
    IIF 6 - Director → ME
  • 12
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 24 - Director → ME
  • 13
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,568,058 GBP2019-03-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 34 - Director → ME
  • 14
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    WANSCO 358 LIMITED - 1998-01-14
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 37 - Director → ME
  • 15
    COMPUTER WHOLESALE LIMITED - 1998-06-25
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    700,357 GBP2022-12-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 26 - Director → ME
  • 16
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,997 GBP2021-03-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 32 - Director → ME
  • 17
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 30 - Director → ME
  • 18
    HURLEY INNOVATIONS LIMITED - 2018-05-24
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,727,776 GBP2024-03-31
    Officer
    icon of calendar 2016-06-17 ~ 2022-11-10
    IIF 47 - Director → ME
  • 19
    R.& A.MILLETT(SHOPS)LIMITED - 1997-06-12
    icon of address Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1994-12-31
    IIF 12 - Director → ME
  • 20
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 41 - Director → ME
  • 21
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 33 - Director → ME
  • 22
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,280 GBP2021-12-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 21 - Director → ME
  • 23
    IOMART LIMITED - 2005-05-16
    ASHFILL LIMITED - 1998-12-18
    NETINTELLIGENCE LIMITED - 2011-02-14
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 18 - Director → ME
  • 24
    AXCENT SERVICES LTD - 2009-05-16
    PING NETWORKS LIMITED - 2014-01-08
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 35 - Director → ME
  • 25
    LEND LEASE INTERNATIONAL HOLDINGS LIMITED - 1997-05-02
    LEND LEASE EUROPE HOLDINGS LIMITED - 2016-07-01
    SHOWMAUS PUBLIC LIMITED COMPANY - 1991-09-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2005-09-30
    IIF 4 - Director → ME
  • 26
    HACKREMCO (NO.1131) LIMITED - 1996-09-26
    LEND LEASE EUROPE LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2005-09-30
    IIF 5 - Director → ME
  • 27
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 31 - Director → ME
  • 28
    icon of address 3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 43 - Director → ME
  • 29
    EUC CONSULTING LTD - 2018-04-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,137 GBP2022-12-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 27 - Director → ME
  • 30
    STAR TECHNOLOGY GROUP LIMITED - 2004-09-08
    FACTPART LIMITED - 1999-09-16
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2009-12-15
    IIF 2 - Director → ME
  • 31
    STARLABS LIMITED - 2000-03-02
    BENCHFOLD LIMITED - 1999-09-22
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2009-12-22
    IIF 1 - Director → ME
  • 32
    MILLETTS SHOPS (MSS) LIMITED - 1997-06-20
    OLYMPUS SPORTSWORLD LIMITED - 1995-06-05
    MILLETTS SHOPS SCOTLAND LIMITED - 1993-06-30
    GARRYGLASS LIMITED - 1978-12-31
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-30 ~ 1994-12-31
    IIF 7 - Director → ME
  • 33
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,121 GBP2023-03-31
    Officer
    icon of calendar 2021-05-20 ~ 2022-11-10
    IIF 49 - Director → ME
  • 34
    INTERCEDE 2424 LIMITED - 2011-07-27
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,084,820 GBP2024-12-31
    Officer
    icon of calendar 2011-07-31 ~ 2020-12-29
    IIF 15 - Director → ME
  • 35
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,207 GBP2021-07-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 40 - Director → ME
  • 36
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,833 GBP2016-09-30
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 38 - Director → ME
  • 37
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 45 - Director → ME
  • 38
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-01 ~ 1994-12-31
    IIF 8 - Director → ME
  • 39
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 11 - Director → ME
  • 40
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    INTERCEDE 2400 LIMITED - 2011-04-14
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -46,081,528 GBP2024-12-31
    Officer
    icon of calendar 2011-05-13 ~ 2015-12-31
    IIF 50 - Director → ME
  • 41
    VOLO COMMERCE LIMITED - 2019-10-14
    WARP SPEED ENTERPRISES LIMITED - 2003-08-27
    SANDBOURNE SYSTEMS LIMITED - 2015-02-16
    SANDBOURNE ENTERPRISES LIMITED - 2006-07-04
    REGO TECHNOLOGIES LTD - 2020-03-12
    icon of address 4 Crown Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,244,949 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-23
    IIF 46 - Director → ME
  • 42
    VOLEX PLC
    - now
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 1984-10-01
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2016-06-16 ~ 2021-01-26
    IIF 14 - Director → ME

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.