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 8
  • 1
    Wardle, Adam Robert
    Born in May 1970
    Individual (48 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Allan Ian
    Born in December 1972
    Individual (33 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Cunningham, Declan Thomas
    Chartered Accountant born in April 1954
    Individual (27 offsprings)
    Officer
    2005-06-14 ~ 2025-02-27
    OF - Director → CIF 0
    Mr Declan Thomas Cunningham
    Born in April 1954
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2016-04-06 ~ 2023-03-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Nesbitt, Bhavika
    Born in September 1979
    Individual (2 offsprings)
    Officer
    2019-05-23 ~ 2026-02-28
    OF - Director → CIF 0
  • 5
    Cunningham, Margaret Elizabeth Jane
    Individual (4 offsprings)
    Officer
    2005-06-14 ~ 2023-03-31
    OF - Secretary → CIF 0
    Mrs Margaret Elizabeth Cunningham
    Born in May 1955
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    2016-04-06 ~ 2023-03-31
    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
  • 6
    WILSON PARTNERS LIMITED
    05210891
    Tor, Saint-cloud Way, Maidenhead, England
    Active Corporate (10 parents, 21 offsprings)
    Person with significant control
    2023-03-31 ~ 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
  • 7
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2005-06-14 ~ 2005-06-14
    OF - Nominee Secretary → CIF 0
  • 8
    CREDITORS SERVICES LIMITED
    788-790 Finchley Road, London
    Dissolved Corporate (3 parents, 556 offsprings)
    Officer
    2005-06-14 ~ 2005-06-14
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CAMERON CUNNINGHAM LIMITED

Period: 2014-05-16 ~ now
Company number: 05480988 OC313505
Registered names
CAMERON CUNNINGHAM LIMITED - now OC313505
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
75,797 GBP2023-03-30
17,103 GBP2022-06-30
Fixed Assets - Investments
3 GBP2023-03-30
3 GBP2022-06-30
Fixed Assets
75,800 GBP2023-03-30
17,106 GBP2022-06-30
Total Inventories
300,112 GBP2022-06-30
Debtors
649,983 GBP2023-03-30
345,036 GBP2022-06-30
Cash at bank and in hand
10,675 GBP2023-03-30
155,667 GBP2022-06-30
Current Assets
660,658 GBP2023-03-30
800,815 GBP2022-06-30
Net Current Assets/Liabilities
411,969 GBP2023-03-30
404,888 GBP2022-06-30
Total Assets Less Current Liabilities
487,769 GBP2023-03-30
421,994 GBP2022-06-30
Net Assets/Liabilities
478,802 GBP2023-03-30
418,744 GBP2022-06-30
Equity
Called up share capital
1 GBP2023-03-30
1 GBP2022-06-30
Retained earnings (accumulated losses)
478,801 GBP2023-03-30
418,743 GBP2022-06-30
Equity
478,802 GBP2023-03-30
418,744 GBP2022-06-30
Average Number of Employees
202022-07-01 ~ 2023-03-30
192021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
46,973 GBP2023-03-30
4,500 GBP2022-06-30
Plant and equipment
74,996 GBP2023-03-30
37,314 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
121,969 GBP2023-03-30
41,814 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
39,126 GBP2023-03-30
24,711 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
46,172 GBP2023-03-30
24,711 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
7,046 GBP2022-07-01 ~ 2023-03-30
Plant and equipment
14,415 GBP2022-07-01 ~ 2023-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,461 GBP2022-07-01 ~ 2023-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
7,046 GBP2023-03-30
Property, Plant & Equipment
Land and buildings
39,927 GBP2023-03-30
4,500 GBP2022-06-30
Plant and equipment
35,870 GBP2023-03-30
12,603 GBP2022-06-30
Investments in Group Undertakings
Cost valuation
3 GBP2022-06-30
Investments in Group Undertakings
3 GBP2023-03-30
3 GBP2022-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
212,745 GBP2023-03-30
181,160 GBP2022-06-30
Amounts Owed by Group Undertakings
Current
5,467 GBP2022-06-30
Other Debtors
Current, Amounts falling due within one year
437,238 GBP2023-03-30
8,409 GBP2022-06-30
Debtors
Current, Amounts falling due within one year
649,983 GBP2023-03-30
195,036 GBP2022-06-30
Other Debtors
Amounts falling due after one year, Non-current
150,000 GBP2022-06-30
Trade Creditors/Trade Payables
Current
30,965 GBP2023-03-30
2,450 GBP2022-06-30
Amounts owed to group undertakings
Current
349 GBP2022-06-30
Other Taxation & Social Security Payable
Current
145,336 GBP2023-03-30
266,068 GBP2022-06-30
Other Creditors
Current
72,388 GBP2023-03-30
127,060 GBP2022-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
80,691 GBP2023-03-30
80,691 GBP2022-06-30
Between one and five year
86,187 GBP2023-03-30
146,706 GBP2022-06-30
All periods
166,878 GBP2023-03-30
227,397 GBP2022-06-30

Related profiles found in government register
  • CAMERON CUNNINGHAM LIMITED
    Info
    CC SECRETARIES LIMITED - 2014-05-16
    Registered number 05480988
    1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YL
    PRIVATE LIMITED COMPANY incorporated on 2005-06-14 (20 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-23
    CIF 0
  • CAMERON CUNNINGHAM LIMITED
    S
    Registered number 05480988
    1st Floor Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ
    CIF 1
  • CAMERON CUNNINGHAM LIMITED
    S
    Registered number 05480988
    1st Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, United Kingdom, TN13 1LZ
    ENGLAND AND WALES
    CIF 2
  • CAMERON CUNNINGHAM LIMITED
    S
    Registered number 05480988
    1st Floor, One Suffolk Way, Sevenoaks, Kent, England, TN13 1YL
    CIF 3
child relation
Offspring entities and appointments 34
  • 1
    ARIADNE CAPITAL ENTREPRENEURS INVESTMENTS LIMITED
    07864554
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ 2013-08-27
    CIF 7 - Secretary → ME
  • 2
    ARIADNE CAPITAL PARTNERS CARRY G.P. LIMITED
    SC377741
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-04-29 ~ 2013-08-28
    CIF 5 - Secretary → ME
  • 3
    ARIADNE CAPITAL PARTNERS GP LIMITED
    07124559 OC348536
    4385, 07124559: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2010-01-13 ~ 2013-08-27
    CIF 12 - Secretary → ME
  • 4
    AVEMONT LIMITED
    05065465
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (7 parents)
    Officer
    2013-02-12 ~ dissolved
    CIF 20 - Secretary → ME
  • 5
    BIOENHANCEMENTS LIMITED
    - now 02902677
    BIOENHANCEMENT LIMITED - 1994-04-11
    DAISY LIMITED - 1994-03-28
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (9 parents)
    Officer
    2013-02-11 ~ dissolved
    CIF 21 - Secretary → ME
  • 6
    BLUEKNOT LIMITED
    07617593
    98 Clarendon Drive, London
    Dissolved Corporate (5 parents)
    Officer
    2011-04-28 ~ 2014-06-20
    CIF 11 - Secretary → ME
  • 7
    BRIDGEU HOLDINGS LIMITED
    09624001
    First Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    CIF 2 - Secretary → ME
  • 8
    BUCKHURST PROFESSIONAL SERVICES LLP
    - now OC313505
    CAMERON CUNNINGHAM LLP
    - 2014-05-16 OC313505 05480988
    1st Floor One Sufflok Way, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-10-19 ~ 2023-03-28
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to surplus assets - 75% or more OE
    CIF 36 - Right to appoint or remove members OE
    Officer
    2021-10-19 ~ 2023-03-28
    CIF 3 - LLP Designated Member → ME
    Officer
    2011-07-01 ~ 2014-03-31
    CIF 27 - LLP Member → ME
  • 9
    CC PROCESS AGENTS LIMITED
    - now 06536952
    AVEMONT PROPERTY LIMITED - 2014-10-14
    ALVENLEY PARTNERS LIMITED - 2008-04-05
    14 Badgers Walk, Ferndown, Dorset, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-18
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    2022-12-13 ~ 2023-03-31
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 10
    CC SECRETARIES LIMITED
    - now 07472718 05480988
    CC DIRECTORS LIMITED
    - 2014-06-10 07472718
    1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (5 parents, 155 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    Officer
    2010-12-17 ~ 2022-07-25
    CIF 13 - Secretary → ME
  • 11
    CHEZ PIERRE NATURELLE LIMITED
    07668214
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-06-14 ~ 2014-06-10
    CIF 10 - Secretary → ME
  • 12
    DREAMERS & CREATORS LIMITED
    - now 08762399
    LUXY HAIR LIMITED
    - 2014-03-28 08762399
    1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-11-05 ~ 2014-06-10
    CIF 16 - Secretary → ME
  • 13
    EQUAL MEDIA LTD
    06254427
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (6 parents)
    Officer
    2010-12-14 ~ 2020-06-30
    CIF 34 - Secretary → ME
  • 14
    FESTIVAD LIMITED
    07025174
    4385, 07025174: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2011-07-12 ~ 2014-06-10
    CIF 26 - Secretary → ME
  • 15
    GO 2 OZ 4 JOBS LIMITED
    07411133
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-10-18 ~ dissolved
    CIF 31 - Secretary → ME
  • 16
    LAND EQUITY LIMITED
    - now 07729343
    PRIME LAND INVESTORS LIMITED
    - 2011-08-11 07729343
    Johnsons Lodge, Oak Lane, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-04 ~ 2013-06-21
    CIF 9 - Secretary → ME
  • 17
    LITTLE CITIES ENTERPRISES LIMITED
    07781068
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-09-21 ~ dissolved
    CIF 25 - Secretary → ME
  • 18
    LITTLE LONDON ENTERPRISES LIMITED
    - now 07821823 07622469
    LITTLE CITIES VENTURES LIMITED
    - 2011-11-04 07821823 07622469
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    CIF 8 - Secretary → ME
  • 19
    MUSIC TECHNOLOGY LIMITED
    06388485
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    2009-04-02 ~ 2016-04-06
    CIF 14 - Secretary → ME
  • 20
    NEARWORLD INVESTMENTS LIMITED
    06057439
    Leather Matthews Restructuring Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (7 parents)
    Officer
    2011-06-02 ~ dissolved
    CIF 28 - Secretary → ME
  • 21
    NETTLEBED ADVISORY LIMITED - now
    VALUE GENIE LIMITED
    - 2016-06-20 07071833 OC412585
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (11 parents)
    Officer
    2011-05-05 ~ 2014-06-10
    CIF 30 - Secretary → ME
  • 22
    PAY2ESCROW LIMITED
    07835169
    1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-11-04 ~ 2023-03-28
    CIF 33 - Secretary → ME
  • 23
    PHILTINIUM LTD
    07541547
    Garden Flat 239 Bellenden Road, Peckham, London
    Dissolved Corporate (6 parents)
    Officer
    2013-06-14 ~ 2014-06-10
    CIF 19 - Secretary → ME
  • 24
    QUERCIS PHARMA LTD
    13472999
    1st Floor, Buckhurst House 42/44 Buckhurst Avenue, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-23 ~ dissolved
    CIF 1 - Secretary → ME
  • 25
    QUICKFIRE EUROPE LIMITED
    07650276
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-27 ~ dissolved
    CIF 29 - Secretary → ME
  • 26
    ROCKPACK LIMITED
    - now 08819270 07950828
    WONDER PLACE LIMITED
    - 2014-01-29 08819270 07950828
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-12-18 ~ dissolved
    CIF 15 - Secretary → ME
  • 27
    SAUDADE LABS LTD - now
    HEXAGRAM LABS LIMITED
    - 2020-09-04 06151041
    ENVIRONMENTAL GRAFFITI LIMITED
    - 2013-09-27 06151041
    1st Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-09-26 ~ 2014-06-09
    CIF 17 - Secretary → ME
  • 28
    SAUDADE MEDIA LTD - now
    PUB OCEAN LIMITED - 2020-09-03
    SCRIBOL LIMITED
    - 2016-11-07 07469603
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-09-26 ~ 2014-06-10
    CIF 18 - Secretary → ME
  • 29
    SELECTIVE DETECTION SYSTEMS LIMITED
    - now 07930874
    SALIANT DETECTION SYSTEMS LIMITED - 2012-04-20
    1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-01-30 ~ 2014-06-10
    CIF 22 - Secretary → ME
  • 30
    STEWART MARLES LIMITED
    08113878
    13a Mill Lane, Wimborne, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-21 ~ 2013-06-20
    CIF 6 - Secretary → ME
  • 31
    TICTRAC LIMITED
    07400167
    The Old Wheel House, 31-37 Church Street, Reigate, Surrey, England
    Active Corporate (16 parents)
    Officer
    2012-12-21 ~ 2025-09-19
    CIF 32 - Secretary → ME
  • 32
    VORDEL (UK) LIMITED
    07330881
    145 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-07-30 ~ 2012-11-22
    CIF 4 - Secretary → ME
  • 33
    WONDER PLACE LIMITED
    - now 07950828 08819270
    ROCKPACK LIMITED
    - 2014-01-29 07950828 08819270
    Maxwelton House, 41-43 Boltro Road Boltro Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-15 ~ 2015-04-01
    CIF 23 - Secretary → ME
  • 34
    WRAPP UK LIMITED
    07850645
    First Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    CIF 24 - Secretary → ME

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.