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 Anthony Greg Bamber

    Related profiles found in government register
  • 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 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 7
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 8 IIF 9 IIF 10
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 13
    • Wallwork Nelson & Johnson, Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 14
  • 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 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
  • Bamber, Antony Greg
    British director born in February 1979

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • Castle Chambers, Castle Street, Liverpool, L2 9TL, England

      IIF 27
    • Clarendon House (2nd Floor), 52 Cornmarket Street, Oxford, Oxfordshire, OX1 3HJ, England

      IIF 28
    • 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 29
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 30 IIF 31
  • Bamber, Antony Greg
    British director born in July 1979

    Resident in England

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

      IIF 32
  • 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
  • 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 34
    • 4, Crabtree Avenue, Penwortham, Preston, PR1 0LN, England

      IIF 35 IIF 36 IIF 37
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 38
  • Bamber, Antony Greg
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Bamber, Anthony Greg
    British company director born in February 1979

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

      IIF 43
  • 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 44
  • 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 45
  • Bamber, Antony Greg
    British director born in February 1979

    Resident in United Kingdom

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

      IIF 46
    • Unit 5, Clifton Fields, Lytham Road, Clifton, Preston, Lancs, PR4 0XG, United Kingdom

      IIF 47
  • 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 48
  • Bamber, Antony Greg

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

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    BRIAR DENE CORPORATE LTD - 2021-02-23
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,735 GBP2023-04-30
    Officer
    2018-04-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    CONNECT INTERNET (2000) LIMITED - 2002-03-14
    7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    65,467 GBP2023-12-31
    Officer
    2018-04-01 ~ now
    IIF 20 - director → ME
  • 3
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    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 34 - director → ME
    2015-02-17 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    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 38 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    Wallwork Nelson & Johnson Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Chandler House 7 Ferry Road Office Park, Riversway, Preston
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 35 - director → ME
  • 9
    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 36 - director → ME
  • 10
    Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 37 - director → ME
  • 11
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 47 - director → ME
  • 12
    OLS GROUP LIMITED - 2025-01-29
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    76,416 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-01-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    CP CO (NW) LIMITED - 2024-01-10
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    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 28 - director → ME
  • 16
    TWENTY ONE 12 MEDIA LTD - 2021-07-02
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2023-03-30
    Officer
    2024-10-24 ~ now
    IIF 46 - director → ME
  • 17
    Castle Chambers, Castle Street, Liverpool, England
    Corporate (5 parents)
    Officer
    2023-03-06 ~ now
    IIF 27 - director → ME
  • 18
    CH RECRUITMENT SERVICES LIMITED - 2021-07-22
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    796 GBP2023-10-29
    Officer
    2023-07-12 ~ now
    IIF 26 - director → ME
  • 19
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -23,686 GBP2023-09-30
    Officer
    2023-02-21 ~ now
    IIF 23 - director → ME
  • 20
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 29 - director → ME
  • 21
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    67,065 GBP2023-09-30
    Officer
    2023-02-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 6 - 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
    Corporate (3 parents)
    Equity (Company account)
    65,467 GBP2023-12-31
    Person with significant control
    2018-02-07 ~ 2023-02-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 18 - 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 44 - director → ME
  • 4
    CP CO (NW) LIMITED - 2024-01-10
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (4 parents)
    Officer
    2024-04-16 ~ 2024-04-16
    IIF 32 - director → ME
  • 5
    20 Grosvenor Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,124 GBP2021-02-28
    Officer
    2019-05-07 ~ 2021-06-29
    IIF 30 - director → ME
    Person with significant control
    2019-05-07 ~ 2021-06-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    TWENTY ONE 12 MEDIA LTD - 2021-07-02
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2023-03-30
    Officer
    2018-03-28 ~ 2021-03-16
    IIF 48 - director → ME
    Person with significant control
    2018-03-28 ~ 2021-03-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    Castle Chambers, Castle Street, Liverpool, England
    Corporate (5 parents)
    Person with significant control
    2023-03-06 ~ 2024-08-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    CH RECRUITMENT SERVICES LIMITED - 2021-07-22
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    796 GBP2023-10-29
    Officer
    2020-01-22 ~ 2021-07-20
    IIF 31 - director → ME
    Person with significant control
    2020-01-22 ~ 2021-09-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2023-07-12 ~ 2024-08-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -23,686 GBP2023-09-30
    Person with significant control
    2023-02-21 ~ 2024-08-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-28 ~ 2010-02-11
    IIF 45 - director → ME
    2008-10-21 ~ 2009-02-27
    IIF 43 - 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 19 - director → ME
  • 12
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    245,646 GBP2024-07-31
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.