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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 25
  • 1
    Monaghan, Timothy John
    Pr Consultant born in October 1983
    Individual (1 offspring)
    Officer
    2020-07-12 ~ 2022-04-14
    OF - Director → CIF 0
  • 2
    Lee, Melody En-lin
    Pr Consultant born in January 1981
    Individual (1 offspring)
    Officer
    2021-03-01 ~ 2022-01-25
    OF - Director → CIF 0
  • 3
    Abbasi, Adnan Nabeel
    Pr Consultant born in August 1977
    Individual (2 offsprings)
    Officer
    2011-01-01 ~ 2021-10-18
    OF - Director → CIF 0
  • 4
    Shaw, Melissa Jill
    Public Relations Director born in October 1967
    Individual (3 offsprings)
    Officer
    1997-10-01 ~ 1999-04-09
    OF - Director → CIF 0
  • 5
    Ambrose, Anna Louise
    Pr Consultant born in January 1970
    Individual (2 offsprings)
    Officer
    2006-01-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 6
    Natkins, Sarah
    Pr Consultant born in May 1978
    Individual (1 offspring)
    Officer
    2014-02-01 ~ 2022-01-25
    OF - Director → CIF 0
  • 7
    Dobbyn, Jonathan Simon
    Pr Consultant born in July 1964
    Individual (2 offsprings)
    Officer
    2001-02-01 ~ 2004-03-31
    OF - Director → CIF 0
  • 8
    Callanan, Margaret Grace Mckenzie
    Public Relations Consultant born in December 1980
    Individual (1 offspring)
    Officer
    2012-09-01 ~ 2020-04-17
    OF - Director → CIF 0
  • 9
    Davison, Charles Alexander
    Born in June 1973
    Individual (2 offsprings)
    Officer
    2022-05-20 ~ now
    OF - Director → CIF 0
  • 10
    Orlov, Alexei Denis Philippes George Zafiris
    Born in January 1960
    Individual (2 offsprings)
    Officer
    2018-07-12 ~ now
    OF - Director → CIF 0
  • 11
    Hagan, Bradley Kal
    Public Relations Consultant born in June 1984
    Individual (1 offspring)
    Officer
    2020-06-23 ~ 2022-06-23
    OF - Director → CIF 0
  • 12
    Biggs, Penelope Jane
    Company Director born in August 1957
    Individual (1 offspring)
    Officer
    ~ 1995-10-31
    OF - Director → CIF 0
    Biggs, Penelope Jane
    Individual (1 offspring)
    Officer
    1993-07-29 ~ 1995-10-31
    OF - Secretary → CIF 0
  • 13
    Longfield, Clare Helena
    Public Relations born in September 1972
    Individual (2 offsprings)
    Officer
    2000-09-01 ~ 2001-02-01
    OF - Director → CIF 0
  • 14
    Byrne, Neil Patrick
    Public Relations born in July 1969
    Individual (3 offsprings)
    Officer
    2006-09-04 ~ 2014-01-03
    OF - Director → CIF 0
  • 15
    Rivlin, Paul Denis
    Investment Banker born in March 1952
    Individual (78 offsprings)
    Officer
    1992-12-02 ~ 2018-07-12
    OF - Director → CIF 0
    Rivlin, Paul Denis
    Individual (78 offsprings)
    Officer
    1995-10-31 ~ 2018-07-12
    OF - Secretary → CIF 0
    Mr Paul Denis Rivlin
    Born in March 1952
    Individual (78 offsprings)
    Person with significant control
    2016-06-01 ~ 2018-07-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Tobias, Max
    Pr Consultant born in October 1988
    Individual (2 offsprings)
    Officer
    2018-06-01 ~ 2022-02-01
    OF - Director → CIF 0
  • 17
    Cadbury, Iraina Jessica Vivien
    Pr Consultant born in October 1973
    Individual (1 offspring)
    Officer
    2001-02-01 ~ 2008-06-01
    OF - Director → CIF 0
  • 18
    Loggie, Samantha Florence
    Public Relations Director born in September 1965
    Individual (1 offspring)
    Officer
    1999-06-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 19
    Curtis, Leslie Ann
    Public Relations Consultant born in February 1969
    Individual (3 offsprings)
    Officer
    2017-01-03 ~ 2022-07-25
    OF - Director → CIF 0
  • 20
    Reade, Jane Rosemary
    Director born in July 1950
    Individual (4 offsprings)
    Officer
    1996-11-01 ~ 2001-02-01
    OF - Director → CIF 0
  • 21
    Dobias, Judy Ann
    Company Director born in June 1952
    Individual (2 offsprings)
    Officer
    ~ 2022-10-31
    OF - Director → CIF 0
    Rivlin, Judy Ann
    Individual (2 offsprings)
    Officer
    ~ 1993-07-29
    OF - Secretary → CIF 0
    Mrs Judy Ann Rivlin
    Born in June 1952
    Individual (2 offsprings)
    Person with significant control
    2016-06-01 ~ 2018-07-12
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    Brown, Harriet
    Public Relations born in July 1964
    Individual (1 offspring)
    Officer
    1992-07-01 ~ 1993-04-05
    OF - Director → CIF 0
  • 23
    Dollamore, Amy Justine
    Public Relations born in March 1973
    Individual (2 offsprings)
    Officer
    2009-01-01 ~ 2011-04-30
    OF - Director → CIF 0
  • 24
    Fereday, Judith Ann
    Pr Consultant born in April 1962
    Individual (1 offspring)
    Officer
    2000-09-01 ~ 2022-07-25
    OF - Director → CIF 0
  • 25
    MTM CHOICE LTD
    11076428
    120, Baker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-07-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CAMRON PUBLIC RELATIONS LIMITED

Period: 1987-01-15 ~ now
Company number: 01331647
Registered names
CAMRON PUBLIC RELATIONS LIMITED - now
CAMRON LIMITED - 1984-09-11
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
16,018 GBP2024-10-31
6,152 GBP2023-10-31
Debtors
1,393,014 GBP2024-10-31
1,042,486 GBP2023-10-31
Cash at bank and in hand
65,258 GBP2024-10-31
35,548 GBP2023-10-31
Current Assets
1,458,272 GBP2024-10-31
1,078,034 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-934,947 GBP2024-10-31
-874,944 GBP2023-10-31
Net Current Assets/Liabilities
523,325 GBP2024-10-31
203,090 GBP2023-10-31
Total Assets Less Current Liabilities
539,343 GBP2024-10-31
209,242 GBP2023-10-31
Equity
Called up share capital
35,000 GBP2024-10-31
35,000 GBP2023-10-31
35,000 GBP2022-10-31
Share premium
40,000 GBP2024-10-31
40,000 GBP2023-10-31
40,000 GBP2022-10-31
Retained earnings (accumulated losses)
464,343 GBP2024-10-31
134,242 GBP2023-10-31
184,842 GBP2022-10-31
Equity
539,343 GBP2024-10-31
209,242 GBP2023-10-31
Profit/Loss
Retained earnings (accumulated losses)
330,101 GBP2023-11-01 ~ 2024-10-31
-50,600 GBP2022-11-01 ~ 2023-10-31
Profit/Loss
330,101 GBP2023-11-01 ~ 2024-10-31
-50,600 GBP2022-11-01 ~ 2023-10-31
Average Number of Employees
312023-11-01 ~ 2024-10-31
322022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
91,947 GBP2024-10-31
91,947 GBP2023-10-31
Improvements to leasehold property
28,191 GBP2024-10-31
28,191 GBP2023-10-31
Furniture and fittings
160,768 GBP2024-10-31
146,368 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
280,906 GBP2024-10-31
266,506 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
91,947 GBP2024-10-31
91,947 GBP2023-10-31
Improvements to leasehold property
28,191 GBP2024-10-31
28,191 GBP2023-10-31
Furniture and fittings
144,750 GBP2024-10-31
140,216 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
264,888 GBP2024-10-31
260,354 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-11-01 ~ 2024-10-31
Improvements to leasehold property
0 GBP2023-11-01 ~ 2024-10-31
Furniture and fittings
4,534 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,534 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-10-31
0 GBP2023-10-31
Improvements to leasehold property
0 GBP2024-10-31
0 GBP2023-10-31
Furniture and fittings
16,018 GBP2024-10-31
6,152 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
315,074 GBP2024-10-31
471,283 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
783,210 GBP2024-10-31
264,109 GBP2023-10-31
Other Debtors
Current
136,020 GBP2024-10-31
137,192 GBP2023-10-31
Prepayments/Accrued Income
Current
137,273 GBP2024-10-31
148,465 GBP2023-10-31
Debtors - Deferred Tax Asset
Current
21,437 GBP2024-10-31
21,437 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
1,393,014 GBP2024-10-31
1,042,486 GBP2023-10-31
Trade Creditors/Trade Payables
Current
162,696 GBP2024-10-31
114,568 GBP2023-10-31
Amounts owed to group undertakings
Current
371,765 GBP2024-10-31
225,512 GBP2023-10-31
Other Taxation & Social Security Payable
Current
139,687 GBP2024-10-31
116,089 GBP2023-10-31
Other Creditors
Current
8,170 GBP2024-10-31
7,487 GBP2023-10-31
Accrued Liabilities/Deferred Income
Current
252,629 GBP2024-10-31
411,288 GBP2023-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
226,424 GBP2024-10-31
274,786 GBP2023-10-31
Between two and five year
15,150 GBP2024-10-31
201,516 GBP2023-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
241,574 GBP2024-10-31
476,302 GBP2023-10-31

  • CAMRON PUBLIC RELATIONS LIMITED
    Info
    CAMRON PHIPPS PUBLIC RELATIONS LIMITED - 1987-01-15
    CAMRON PUBLIC RELATIONS LIMITED - 1987-01-15
    CAMRON LIMITED - 1987-01-15
    CAMRON DESIGN LIMITED - 1987-01-15
    Registered number 01331647
    17 Slingsby Place, London WC2E 9AB
    PRIVATE LIMITED COMPANY incorporated on 1977-09-27 (48 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.