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 5
  • 1
    Kalajo, Darko
    Born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Director → CIF 0
  • 2
    Iquaibom, Sylvestor
    Born in February 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Director → CIF 0
  • 3
    Goddard, Keith Patrick
    Born in August 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr Piers Benedict Adam
    Born in March 1964
    Individual (81 offsprings)
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    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
  • 5
    icon of address301a, Wallisellen Strasse, 8050, Zurich, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Burstein, Daniel Carl
    Born in July 1976
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-05-27 ~ 2024-06-17
    OF - Director → CIF 0
  • 2
    Bloomfield, William Hugh
    Born in November 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-28 ~ 2023-11-30
    OF - Director → CIF 0
  • 3
    Berg, Reuben
    Born in January 1951
    Individual
    Officer
    icon of calendar 2024-06-04 ~ 2025-09-24
    OF - Director → CIF 0
  • 4
    Adam, Dickon William Thierry
    Born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-24 ~ 2024-07-01
    OF - Director → CIF 0
  • 5
    Herb, Andreas Werner
    Born in November 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2023-05-25
    OF - Director → CIF 0
  • 6
    Cook, Paul
    Born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-04 ~ 2025-09-24
    OF - Director → CIF 0
    Mr Paul Cook
    Born in March 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-07-04 ~ 2025-08-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Goddard, Keith Patrick
    Born in August 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-28 ~ 2023-11-30
    OF - Director → CIF 0
  • 8
    Adam, Piers Benedict
    Born in March 1964
    Individual (81 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2019-05-16
    OF - Director → CIF 0
  • 9
    Samuel, Richard Jonathan
    Born in November 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ 2024-03-13
    OF - Director → CIF 0
  • 10
    Draycott, Margaret Ann
    Born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-28 ~ 2023-11-30
    OF - Director → CIF 0
  • 11
    icon of addressThe Dower House, Cheney Longville, Craven Arms, Shropshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    33,727 GBP2024-03-31
    Officer
    2023-09-28 ~ 2023-11-30
    PE - Director → CIF 0
    2024-01-01 ~ 2025-07-03
    PE - Director → CIF 0
  • 12
    PLUSONE UNIVERSAL ENTERPRISES LIMITED - now
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    icon of address50, Riffel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Person with significant control
    2023-05-24 ~ 2024-07-04
    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
  • 13
    icon of address9, Raadhuisplein 9, Cardier En Keer, Netherlands
    Corporate
    Person with significant control
    2025-08-04 ~ 2025-09-24
    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

CAAMBA LIMITED

Previous names
TIKI BRANDS HOLDING LIMITED - 2024-07-25
MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets
70,000 GBP2024-03-31
84,000 GBP2022-12-31
Current Assets
97,743 GBP2024-03-31
116,414 GBP2022-12-31
Creditors
Current
-35,356 GBP2024-03-31
-101 GBP2022-12-31
Net Current Assets/Liabilities
62,532 GBP2024-03-31
116,313 GBP2022-12-31
Total Assets Less Current Liabilities
132,532 GBP2024-03-31
200,313 GBP2022-12-31
Creditors
Non-current
-364,698 GBP2024-03-31
Accrued Liabilities/Deferred Income
-180,000 GBP2024-03-31
-215,999 GBP2022-12-31
Net Assets/Liabilities
-412,166 GBP2024-03-31
-15,686 GBP2022-12-31
Equity
-412,166 GBP2024-03-31
-15,686 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2024-03-31
12022-01-01 ~ 2022-12-31

Related profiles found in government register
  • CAAMBA LIMITED
    Info
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2024-07-25
    Registered number 11796073
    icon of address18 School Road, Sale, Cheshire M33 7XP
    PRIVATE LIMITED COMPANY incorporated on 2019-01-29 (6 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-24
    CIF 0
  • TIKI BRANDS HOLDING LIMITED
    S
    Registered number 11796073
    icon of addressWindfall House, D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England, AL4 0LA
    Private Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MAHIKI TRADING LIMITED - 2019-06-11
    icon of addressWindfall House D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.