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

Mr Philip Russell Cameron

    Related profiles found in government register
  • Mr Philip Russell Cameron
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a The Crescent East, 4, Thornton Clevelys, FY5 3LJ, United Kingdom

      IIF 1
    • icon of address 36, Cathrow Way, Thornton-cleveleys, FY4 5NG, United Kingdom

      IIF 2
  • Mr Philip Russell Cameron
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, FY4 1EW, United Kingdom

      IIF 3
    • icon of address 21, Clifton Close, Thornton-cleveleys, FY5 4NG, England

      IIF 4
  • Cameron, Philip Russell
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 5
    • icon of address 36, Cathrow Way, Thornton-cleveleys, FY4 5NG, United Kingdom

      IIF 6
  • Cameron, Philip Russell
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norman House, Robson Way, Blackpool, Lancashire, FY3 7PP, United Kingdom

      IIF 7 IIF 8
    • icon of address 36 Cathrow Way, Thornton Cleveleys, Lancashire, FY5 5NG

      IIF 9
  • Cameron, Philip Russell
    British management consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, FY4 1EW, United Kingdom

      IIF 10
  • Cameron, Philip Russell
    British none born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 11
  • Cameron, Philip Russell
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Red Bank Road, Bispham, Blackpool, FY2 9HX, England

      IIF 12
    • icon of address 36 Cathrow Way, Thornton Cleveleys, Lancashire, FY5 5NG

      IIF 13
  • Cameron, Philip Russell
    British property manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12 Torbay Court, Devonshire Road, Blackpool, FY2 0TJ, England

      IIF 14
  • Cameron, Philip Russell
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, FY4 1EW, United Kingdom

      IIF 15
  • Cameron, Philip Russell
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Clifton Close, Thornton-cleveleys, FY5 4NG, England

      IIF 16
  • Cameron, Philip Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Cathrow Way, Thornton Cleveleys, Lancashire, FY5 5NG

      IIF 17
  • Cameron, Philip Russell
    British property

    Registered addresses and corresponding companies
    • icon of address 36 Cathrow Way, Thornton Cleveleys, Lancashire, FY5 5NG

      IIF 18
  • Cameron, Philip Russell

    Registered addresses and corresponding companies
    • icon of address Flat 12 Torbay Court, Devonshire Road, Blackpool, FY2 0TJ, England

      IIF 19
    • icon of address 36 Cathrow Way, Cathrow Way, Thornton-cleveleys, Lancashire, FY5 5NG, England

      IIF 20
    • icon of address 36, Cathrow Way, Thornton-cleveleys, Lancashire, FY5 5NG, United Kingdom

      IIF 21
  • Cameron, Philip

    Registered addresses and corresponding companies
    • icon of address Norman House, Robson Way, Blackpool, FY3 7PP, England

      IIF 22
    • icon of address Norman House, Robson Way, Blackpool, Lancashire, FY3 7PP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Norman House, Robson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-02-28
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,555 GBP2025-05-31
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 12 - Director → ME
  • 3
    I-MAR SERVICES LIMITED - 2019-01-16
    CANDID REPORTS LTD - 2021-12-09
    icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,626 GBP2023-04-05
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Norman House, Robson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Clifton Close, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2017-10-09
    IIF 5 - Director → ME
  • 2
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,240 GBP2023-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2018-04-02
    IIF 14 - Director → ME
    icon of calendar 2014-06-18 ~ 2018-03-16
    IIF 19 - Secretary → ME
  • 3
    icon of address 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,555 GBP2025-05-31
    Officer
    icon of calendar 2011-01-30 ~ 2017-07-18
    IIF 21 - Secretary → ME
  • 4
    I-MAR SERVICES LIMITED - 2019-01-16
    CANDID REPORTS LTD - 2021-12-09
    icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,626 GBP2023-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2019-05-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-10-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    157,326 GBP2025-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2022-02-28
    IIF 11 - Director → ME
  • 6
    icon of address Seafield, Fluke Hall Lane, Pilling, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-11-26
    IIF 13 - Director → ME
    icon of calendar 2006-05-25 ~ 2008-11-26
    IIF 18 - Secretary → ME
  • 7
    icon of address Unit 8a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    813 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-11-04
    IIF 7 - Director → ME
    icon of calendar 2019-03-04 ~ 2020-11-04
    IIF 23 - Secretary → ME
  • 8
    icon of address Seafield Fluke Hall Lane, Pilling, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,416 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2008-11-26
    IIF 9 - Director → ME
    icon of calendar 2004-03-25 ~ 2008-11-26
    IIF 17 - Secretary → ME
  • 9
    icon of address 17 Victoria Road East, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,169 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-07-18
    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.