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

Thomas-chambers, Anthony William

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 33 Cavendish House, 6 Boulevard Drive, London, NW9 5QG, England

      IIF 4
    • 82, 82 Finborough Road, London, SW10 9ED, United Kingdom

      IIF 5
    • 82., Finborough Road, London, SW10 9ED, England

      IIF 6 IIF 7 IIF 8
    • 215 Tettenhall Road, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 9 IIF 10
    • 215, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 11 IIF 12 IIF 13
    • Ashleigh, 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 14 IIF 15
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, Staffordshire, WV6 0DE, England

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

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

      IIF 18
  • 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 19
  • 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 20
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 21 IIF 22
  • 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 23
  • Thomas-chambers, Anthony William
    British director born in August 1962

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

      IIF 24
  • Thomas Chambers, Anthony William
    British born in August 1962

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

      IIF 25
  • 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 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

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

      IIF 28
  • 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 29
  • 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 30 IIF 31 IIF 32
    • 82, Finborough Road, London, SW10 9ED, England

      IIF 33 IIF 34 IIF 35
    • 215 Tettenhall Road, 215 Tettenhall Road, Wolverhampton, Staffordshire, WV6 0DE, United Kingdom

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

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

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

      IIF 40 IIF 41 IIF 42
    • Ashleigh, 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 43 IIF 44
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 45 IIF 46
    • Ashleigh, 215, Tettenhall Road, Wolverhampton, WV6 0DE, England

      IIF 47
    • Ashleigh, Ashleigh, 215, Wolverhampton, Staffordshire, WV6 0DE, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • Rosebine Car Park, Chertsey Road ( A316 ), Middlesex, Twickenham, TW2 7PS, England

      IIF 53
  • 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 54
    • 15, Palmera Avenue, Calcot, Reading, RG31 7DZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 22
  • 1
    215 TETTENHALL LTD LTD
    17112182
    215 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-03-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    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 25 - Director → ME
  • 3
    A.T-CHAMBERS LTD
    13445810
    215 Tettenhall Road 215, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-08 ~ 2023-10-22
    IIF 2 - Director → ME
    2023-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-22 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2021-06-08 ~ 2023-10-22
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    AI FOR TRADE LTD
    16203002
    215 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    ARNCOTT GREEN LTD
    13078461
    33 Cavendish House 6 Boulevard Drive, London, England
    Active Corporate (4 parents)
    Officer
    2020-12-11 ~ now
    IIF 4 - Director → ME
  • 6
    ARNCOTT LTD
    13077957
    82 Finborough Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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
    2024-06-10 ~ now
    IIF 9 - Director → ME
    2023-03-17 ~ 2023-10-22
    IIF 1 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    2023-03-17 ~ 2023-10-22
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    D-SCAN LTD
    12573306
    Ashleigh 215, Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    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 26 - Director → ME
  • 10
    GREEN WORLD TRADE LTD
    16520104
    215 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    HOTEL B&B LTD
    13080228
    Ashleigh Ashleigh, 215, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    I - LIZARD LTD
    11199266
    214 Tooting High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    I-CODING LTD
    14645836
    215 Tettenhall Road Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 10 - Director → ME
    2023-02-07 ~ 2023-10-22
    IIF 3 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
    2023-02-07 ~ 2023-10-22
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    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 51 - Ownership of shares – 75% or more OE
  • 15
    I-PROVENANCE LTD
    14752650
    Ashleigh 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ 2023-10-22
    IIF 7 - Director → ME
    Person with significant control
    2023-03-23 ~ 2023-10-22
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    2025-10-28 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    I-PTC LIMITED
    11802048
    Ashleigh 215, Tettenhall Road, Wolverhampton, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2021-09-03 ~ 2023-10-22
    IIF 8 - Director → ME
    2024-01-12 ~ now
    IIF 16 - Director → ME
    2019-07-10 ~ 2020-06-20
    IIF 6 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-06-01
    IIF 54 - Ownership of shares – 75% or more OE
    2021-09-03 ~ 2023-10-22
    IIF 49 - Has significant influence or control OE
    2023-12-22 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    IG GLOBAL TECHNOLOGY LTD
    11888709
    82 Finborough Road Finborough Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-10 ~ 2020-06-20
    IIF 20 - Director → ME
    Person with significant control
    2019-03-18 ~ 2020-06-20
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    IS CODING LIMITED
    14571753
    Ashleigh 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    KENDOL LTD
    14824239
    Ashleigh 215 Tettenhall Road, 215, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-10-22
    IIF 21 - Director → ME
    2025-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-10-22
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    2024-04-03 ~ 2024-05-14
    IIF 29 - Has significant influence or control OE
    2024-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    SOUND CODING LTD
    14824419
    82 Finborough Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-10-22
    IIF 22 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-10-22
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 21
    THE LONDON FLAT CO. LIMITED
    05773416
    35a Queens Gate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-07 ~ 2009-04-16
    IIF 24 - Director → ME
  • 22
    TWICKENHAM CAR BOOT LTD
    12323825
    Ashleigh 215, Tettenhall Road, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2019-11-20 ~ 2020-07-01
    IIF 27 - Director → ME
    2021-09-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-09-03 ~ 2025-07-07
    IIF 46 - Ownership of shares – 75% or more OE
    2019-11-20 ~ 2020-07-01
    IIF 53 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.