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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Camburn, Gregory Scott

    Related profiles found in government register
  • Camburn, Gregory Scott
    British ceo helen rollason cancer charity born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Garrick Road, Garrick Road, London, NW9 6AA, England

      IIF 1
  • Camburn, Gregory Scott
    British dealer principal honda dealers born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Main House, Great Hyde Hall, Sawbridgeworth, Hertfordshire, CM21 9JA

      IIF 2
  • Camburn, Gregory Scott
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, Hertfordshire, CM23 2QR, United Kingdom

      IIF 3
    • icon of address Unit A Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, Bedfordshire, LU3 3GU, England

      IIF 4
  • Camburn, Gregory Scott
    British general manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, CM23 2QR, England

      IIF 5
  • Camburn, Gregory Scott
    British management consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, CM23 2QR, England

      IIF 6
    • icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, Hertfordshire, CM23 2QR, United Kingdom

      IIF 7
    • icon of address 8, Newman Road, Little Canfield, Dunmow, Essex, CM6 1GR, United Kingdom

      IIF 8
  • Camburn, Gregory Scott
    British,canadian chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chantry Court, Hadham Road, Bishops Stortford, CM23 2QR, United Kingdom

      IIF 9
  • Camburn, Gregory Scott
    British,canadian operational management and governance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, LU3 3GU, United Kingdom

      IIF 10
  • Mr Gregory Scott Camburn
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, CM23 2QR, England

      IIF 11
    • icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, Hertfordshire, CM23 2QR, United Kingdom

      IIF 12
    • icon of address 8, Newman Road, Little Canfield, Dunmow, Essex, CM6 1GR, United Kingdom

      IIF 13
    • icon of address Unit A, Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, LU3 3GU, England

      IIF 14 IIF 15
    • icon of address Unit A, Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, LU3 3GU, United Kingdom

      IIF 16
  • Mr Greory Scott Camburn
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, Bedfordshire, LU3 3GU, United Kingdom

      IIF 17
  • Mr Gregory Scott Camburn
    British,canadian born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chantry Court, Hadham Road, Bishops Stortford, CM23 2QR, United Kingdom

      IIF 18
    • icon of address Unit A, Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, LU3 3GU, United Kingdom

      IIF 19
  • Camburn, Gregory Scott

    Registered addresses and corresponding companies
    • icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, CM23 2QR, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit A Carnival House Luton Enterprise Park, Sundon Park Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address Unit A, Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,233 GBP2020-08-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Chantry Court, Hadham Road, Bishops Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Newman Road, Little Canfield, Dunmow, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    JUST ENOUGH GLOBAL LIMITED - 2020-07-23
    JUST ENOUGH UK - 2017-09-07
    JUST ENOUGH LIMITED - 2016-03-17
    icon of address Unit A Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address 3 Chantry Court, Hadham Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Unit A Carnival House Luton Enterprise Park, Sundon Park Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2019-04-09
    IIF 4 - Director → ME
  • 2
    POUNDVALE LIMITED - 1978-12-31
    icon of address Great Hyde Hall Management Co Ltd, Great Hyde Hall, Sawbridgeworth, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    54,284 GBP2024-12-31
    Officer
    icon of calendar 2007-06-10 ~ 2009-12-22
    IIF 2 - Director → ME
  • 3
    icon of address Unit A, Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,233 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-12-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 Newman Road, Little Canfield, Dunmow, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,433 GBP2022-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JUST ENOUGH GLOBAL LIMITED - 2020-07-23
    JUST ENOUGH UK - 2017-09-07
    JUST ENOUGH LIMITED - 2016-03-17
    icon of address Unit A Carnival House, Luton Enterprise Park, Sundon Park Road, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2016-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-11-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,823 GBP2024-06-30
    Officer
    icon of calendar 2020-08-07 ~ 2020-12-16
    IIF 6 - Director → ME
    icon of calendar 2020-06-26 ~ 2020-08-07
    IIF 20 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.