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
Active 7
  • 1
    Carr, Andrew James
    Managing Director born in February 1973
    Individual (4 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Porter, Chris
    Director born in December 1970
    Individual (3 offsprings)
    Officer
    2018-11-05 ~ now
    OF - Director → CIF 0
  • 3
    Reynolds, Neil
    Company Director born in June 1978
    Individual (2 offsprings)
    Officer
    2024-04-18 ~ now
    OF - Director → CIF 0
  • 4
    Welling, Mike
    Director born in April 1970
    Individual (12 offsprings)
    Officer
    2000-05-04 ~ now
    OF - Director → CIF 0
  • 5
    Tailor, Sanjay Kumar Gunwantlal
    Operations Director born in December 1979
    Individual (2 offsprings)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Foxall, Frank John
    Director born in June 1962
    Individual (7 offsprings)
    Officer
    2002-10-10 ~ now
    OF - Director → CIF 0
  • 7
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    231,580 GBP2024-03-31
    Person with significant control
    2019-05-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Gilfillan, David
    Sales Director born in December 1969
    Individual (1 offspring)
    Officer
    2012-07-02 ~ 2015-02-27
    OF - Director → CIF 0
  • 2
    Masuria, Reena
    Individual
    Officer
    2012-10-01 ~ 2015-01-19
    OF - Secretary → CIF 0
  • 3
    Eaves, Sarah Jane
    Individual
    Officer
    1997-12-08 ~ 2000-05-04
    OF - Secretary → CIF 0
  • 4
    Norfolk, Graham Richard
    Chartered Accountant born in October 1961
    Individual (19 offsprings)
    Officer
    2003-09-19 ~ 2010-11-16
    OF - Director → CIF 0
  • 5
    Healey, Russell George
    Venture Capital born in November 1970
    Individual (3 offsprings)
    Officer
    2008-02-11 ~ 2010-11-16
    OF - Director → CIF 0
  • 6
    Fisher, Bernard Robert
    Business Consultant born in February 1951
    Individual (10 offsprings)
    Officer
    2002-12-11 ~ 2004-12-31
    OF - Director → CIF 0
  • 7
    Carayol, Rene Roland
    Director born in September 1958
    Individual (17 offsprings)
    Officer
    2002-12-11 ~ 2004-12-31
    OF - Director → CIF 0
  • 8
    Kumar, Kiran
    Operations Director born in November 1970
    Individual (10 offsprings)
    Officer
    2012-07-02 ~ 2018-12-07
    OF - Director → CIF 0
  • 9
    Eaves, Karl David
    Consultant born in July 1963
    Individual (1 offspring)
    Officer
    1997-12-08 ~ 2002-10-10
    OF - Director → CIF 0
  • 10
    Filer, Nigel John Denis
    Group Ceo born in September 1967
    Individual (8 offsprings)
    Officer
    2018-11-05 ~ 2019-10-23
    OF - Director → CIF 0
  • 11
    O'brien, Neil Edward
    Accountant born in May 1975
    Individual (6 offsprings)
    Officer
    2009-05-07 ~ 2009-05-13
    OF - Director → CIF 0
    O'brien, Neil Edward
    Accountant
    Individual (6 offsprings)
    Officer
    2009-05-07 ~ 2009-07-14
    OF - Secretary → CIF 0
  • 12
    Pickup, Justin Grant
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    2000-05-04 ~ 2002-10-10
    OF - Director → CIF 0
    Pickup, Justin Grant
    Director
    Individual (2 offsprings)
    Officer
    2000-05-04 ~ 2002-10-10
    OF - Secretary → CIF 0
  • 13
    Burns, Rachael
    Individual
    Officer
    2015-01-19 ~ 2016-07-20
    OF - Secretary → CIF 0
  • 14
    Foxall, Frank John
    Director
    Individual (7 offsprings)
    Officer
    2009-07-14 ~ 2011-03-29
    OF - Secretary → CIF 0
  • 15
    Lambert, Gregory
    Technical Director born in June 1970
    Individual (2 offsprings)
    Officer
    2002-10-10 ~ 2005-08-12
    OF - Director → CIF 0
    Lambert, Gregory
    Technical Director
    Individual (2 offsprings)
    Officer
    2002-10-10 ~ 2005-08-12
    OF - Secretary → CIF 0
  • 16
    Byrne, David
    Chartered Accountant born in December 1973
    Individual (14 offsprings)
    Officer
    2012-07-02 ~ 2012-10-01
    OF - Director → CIF 0
    Byrne, David
    Individual (14 offsprings)
    Officer
    2011-03-29 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 17
    Cunningham, Susan Elizabeth
    Accountant
    Individual (2 offsprings)
    Officer
    2005-09-01 ~ 2009-06-09
    OF - Secretary → CIF 0
  • 18
    Maclennan, Donald Alexander
    Chartered Accountant born in July 1951
    Individual
    Officer
    2003-09-19 ~ 2008-02-11
    OF - Director → CIF 0
  • 19
    Foxall, Adrian
    Chief Executive Officer born in August 1969
    Individual
    Officer
    2012-07-02 ~ 2018-08-01
    OF - Director → CIF 0
  • 20
    N L SECRETARIES LIMITED
    159 Spendmore Lane, Coppull, Chorley, Lancashire
    Dissolved Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    1997-11-21 ~ 1997-12-08
    PE - Nominee Secretary → CIF 0
  • 21
    HALLCO 1741 LIMITED - 2011-04-14
    53, New Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    230,881 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    159 Spendmore Lane, Coppull, Chorley, Lancashire
    Corporate
    Officer
    1997-11-21 ~ 1997-12-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CAMWOOD LIMITED

Previous name
CAMWOOD CONSULTANCY LIMITED - 2000-03-16
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
24,424 GBP2024-03-31
46,679 GBP2023-03-31
Property, Plant & Equipment
8,242 GBP2024-03-31
9,672 GBP2023-03-31
Fixed Assets - Investments
50,000 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets
82,666 GBP2024-03-31
56,351 GBP2023-03-31
Debtors
4,967,683 GBP2024-03-31
5,182,349 GBP2023-03-31
Cash at bank and in hand
163,085 GBP2024-03-31
61,109 GBP2023-03-31
Current Assets
5,130,768 GBP2024-03-31
5,243,458 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,412,052 GBP2024-03-31
-1,448,550 GBP2023-03-31
Net Current Assets/Liabilities
3,718,716 GBP2024-03-31
3,794,908 GBP2023-03-31
Total Assets Less Current Liabilities
3,801,382 GBP2024-03-31
3,851,259 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-119,167 GBP2024-03-31
-229,167 GBP2023-03-31
Net Assets/Liabilities
3,682,215 GBP2024-03-31
3,622,092 GBP2023-03-31
Equity
Called up share capital
230,881 GBP2024-03-31
230,881 GBP2023-03-31
Share premium
447,664 GBP2024-03-31
447,664 GBP2023-03-31
Retained earnings (accumulated losses)
3,003,670 GBP2024-03-31
2,943,547 GBP2023-03-31
Equity
3,682,215 GBP2024-03-31
3,622,092 GBP2023-03-31
Average Number of Employees
242023-04-01 ~ 2024-03-31
262022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
111,031 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
86,607 GBP2024-03-31
64,352 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
22,255 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Development expenditure
24,424 GBP2024-03-31
46,679 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
40,087 GBP2024-03-31
39,571 GBP2023-03-31
Computers
14,803 GBP2024-03-31
225,336 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
76,590 GBP2024-03-31
286,607 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
-215,504 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-215,504 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
39,630 GBP2024-03-31
39,571 GBP2023-03-31
Computers
7,018 GBP2024-03-31
218,864 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
68,348 GBP2024-03-31
276,935 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
59 GBP2023-04-01 ~ 2024-03-31
Computers
3,658 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,917 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
-215,504 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-215,504 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
457 GBP2024-03-31
0 GBP2023-03-31
Computers
7,785 GBP2024-03-31
6,472 GBP2023-03-31
Investments in group undertakings and participating interests
50,000 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
673,264 GBP2024-03-31
918,844 GBP2023-03-31
Prepayments/Accrued Income
Current
246,060 GBP2024-03-31
169,910 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
919,324 GBP2024-03-31
1,088,754 GBP2023-03-31
Other Debtors
Non-current
2,348,607 GBP2024-03-31
2,373,170 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
110,000 GBP2024-03-31
110,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
162,418 GBP2024-03-31
175,503 GBP2023-03-31
Corporation Tax Payable
Current
17,188 GBP2024-03-31
18,422 GBP2023-03-31
Other Taxation & Social Security Payable
Current
165,360 GBP2024-03-31
174,282 GBP2023-03-31
Other Creditors
Current
15,088 GBP2024-03-31
12,562 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
92,854 GBP2024-03-31
175,536 GBP2023-03-31
Creditors
Current
1,412,052 GBP2024-03-31
1,448,550 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
119,167 GBP2024-03-31
229,167 GBP2023-03-31
Equity
Called up share capital
230,881 GBP2024-03-31
230,881 GBP2023-03-31

Related profiles found in government register
  • CAMWOOD LIMITED
    Info
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    Registered number 03469812
    International House, 36-38 Cornhill, London EC3V 3NG
    Private Limited Company incorporated on 1997-11-21 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • CAMWOOD LIMITED
    S
    Registered number 03469812
    International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -441,498 GBP2024-03-31
    Person with significant control
    2023-06-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.