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
Active 3
  • 1
    Wright, Andrew Graham
    Born in May 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Justin Paul Jonathan
    Born in November 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
    Allen, Justin Paul Jonathan
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address70, St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Newman, Wendy Jane
    Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2017-09-29
    OF - Director → CIF 0
  • 2
    Hirsch, David Robert
    Managing Director born in May 1974
    Individual
    Officer
    icon of calendar 2016-08-12 ~ 2016-10-06
    OF - Director → CIF 0
  • 3
    Hartman, Stephen Paul
    Solicitor born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2021-08-31
    OF - Director → CIF 0
    Hartman, Stephen Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2021-03-18
    OF - Secretary → CIF 0
  • 4
    Mr. Gerald Schwartz
    Born in November 1941
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-08-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Reeves, Martin Leslie
    Director And Company Secretary born in March 1954
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    OF - Director → CIF 0
    Reeves, Martin
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-03-18 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 6
    Gradischnig, Chrisanth Werner
    Director born in September 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ 2016-10-06
    OF - Director → CIF 0
  • 7
    Morgan, Anthony David
    Managing Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-07 ~ 2016-10-06
    OF - Director → CIF 0
  • 8
    Chahal, Jaspal Kaur
    Chief Legal Officer And General Counsel born in December 1965
    Individual (45 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    OF - Director → CIF 0
  • 9
    Wright, Nigel Stewart
    Managing Director born in May 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-08-12 ~ 2016-10-06
    OF - Director → CIF 0
parent relation
Company in focus

CAMELOT UK BIDCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CAMELOT UK BIDCO LIMITED
    Info
    Registered number 10267893
    icon of address70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2016-07-07 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • CAMELOT UK BIDCO LIMITED
    S
    Registered number 10267893
    icon of address160, Blackfriars Road, Friars House, London, England, SE1 8EZ
    Limited Company in Register Of Companies, England
    CIF 1
  • CAMELOT UK BIDCO LIMITED
    S
    Registered number 10267893
    icon of address70, St. Mary Axe, London, England, EC3A 8BE
    Corporate in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CAMELOT UK BIDCO 1 LIMITED - 2017-12-08
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    CAMELOT UK EMPLOYEE COMPANY LIMITED - 2017-02-03
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    CAMELOT UK BIDCO 2 LIMITED - 2017-12-08
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    CIF 20 - Has significant influence or controlOE
  • 9
    icon of address70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    CIF 19 - Has significant influence or controlOE
  • 10
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 6 - Has significant influence or controlOE
  • 11
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    INNOVATIVE INTERFACES LIMITED - 2000-06-08
    LAW 527 LIMITED - 1993-10-27
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    CANARY HAZ LIMITED - 2017-07-26
    icon of address3 Field Court, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    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
  • 16
    PROQUEST UK HOLDINGS I LIMITED - 2013-06-21
    icon of addressThe Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    CAMELOT UK BIDCO 1 LIMITED - 2017-12-08
    icon of address70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-08-15
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2020-10-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address12 New Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2022-10-31
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ 2022-10-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.