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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Camici, David

    Related profiles found in government register
  • Camici, David
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, East Sussex, England

      IIF 1
    • 26 Carden Avenue, Brighton, BN1 8NA, England

      IIF 2
    • 26, Carden Avenue, Brighton, BN1 8NA, United Kingdom

      IIF 3
    • 62, Cavendish Place, Eastbourne, East Sussex, BN21 3RL, United Kingdom

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 5, The Square, Keyworth, Nottingham, NG12 5JT, England

      IIF 7
  • Camici, David
    British consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Carden Avenue, Brighton, BN1 8NA, United Kingdom

      IIF 8
  • Camici, David
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Camici, David
    British owner born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Preston Road, Brighton, BN1 4QU, England

      IIF 13
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 14
  • Camici, Davide
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, St Josephs Business Park, St Josephs Close, Hove, East Sussex, BN3 7ES, United Kingdom

      IIF 15
  • Camici, David
    British born in March 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Camici, David
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr David Camici
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Preston Road, Brighton, BN1 4QU, England

      IIF 18
    • 26, Carden Avenue, Brighton, BN1 8NA, England

      IIF 19
    • 26, Carden Avenue, Brighton, BN1 8NA, United Kingdom

      IIF 20
    • 62, Cavendish Place, Eastbourne, East Sussex, BN21 3RL, United Kingdom

      IIF 21
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 5, The Square, Keyworth, Nottingham, NG12 5JT, England

      IIF 23
    • 53, Raleigh Crescent, Goring-by-sea, Worthing, BN12 6EE, United Kingdom

      IIF 24
  • Mr Davide Camici
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28 Carden Avenue, Brighton, East Sussex, BN1 8NA, England

      IIF 25
  • Camici, David
    English born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Camici, David
    English company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Camici, David
    English consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Camici, David
    English manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Camici, David
    English md born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr David Camici
    British born in March 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Camici, David

    Registered addresses and corresponding companies
    • 53, Raleigh Crescent, Goring-by-sea, Worthing, BN12 6EE, United Kingdom

      IIF 32
  • Mr David Camici
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr. David Camici
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Carden Avenue, Brighton, East Sussex, BN1 8NA, United Kingdom

      IIF 34
  • Mr David Camici
    English born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    A&C HOT TUBS LTD
    11623480
    53 Raleigh Crescent, Goring-by-sea, Worthing, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLUE PLANET TRADING LTD
    13051444
    62 Cavendish Place, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    DNA ORGANIC LTD
    15685942
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    FIREFLY ACCESSORIES LIMITED
    08370620
    Maria House, 35 Millers Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 12 - Director → ME
  • 5
    FUTURE FOOTBALL GROUP LIMITED
    - now 10579007
    FUTURE FOOTBALL PRESS LIMITED
    - 2017-03-04 10579007
    6 Marlborough Place, Brighton, East Sussex, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GENIUS GENETICS LTD
    16231876
    26 Carden Avenue, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    GREEN WORLD CONNECT LTD
    16594655
    5 The Square, Keyworth, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KIND MADE LIMITED
    10032946 10981025
    Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 14 - Director → ME
  • 9
    KIND SEED LIMITED
    05568831
    Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2012-05-22 ~ 2014-06-30
    IIF 10 - Director → ME
  • 10
    KINDMADE COMPANY LIMITED
    11883333
    1 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 11
    KINDMADE LTD
    10981025 10032946
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    MAKE A DIFFERENCE MEDIA LIMITED
    09408312
    62 Cavendish Place, Eastbourne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MAPLE LEAF SERVICES (UK) LIMITED
    08371210
    Maria House, 35 Millers Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 9 - Director → ME
  • 14
    NORDSEED COMPANY LTD
    11687531
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    PIER TO PIER MEDIA LIMITED
    10127705
    Brighton Print Company Ltd, Unit 2 St Josephs Business Park, St Josephs Close, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 16
    PINNACLE GOLF LIMITED
    08913652
    7 Charles Close, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2014-02-26 ~ 2015-08-01
    IIF 8 - Director → ME
  • 17
    SCALE INTERNATIONAL LTD
    16140255
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    4385, 15228697 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 21
    SUSSEX MEDIA LTD
    12465945
    62 Cavendish Place, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 22
    TAYLOR'D SOUND DESIGN LIMITED
    07239937
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 23
    WEBBI LTD
    09781142
    1 Preston Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2015-09-16 ~ 2016-01-06
    IIF 6 - Director → ME
    2016-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.