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 Fraser James Cameron

    Related profiles found in government register
  • Mr Fraser James Cameron
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Broadsword Esates Limited, Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 1 IIF 2 IIF 3
    • icon of address Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 7
    • icon of address C/o Broadsword Estates Ltd, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 8
    • icon of address C/o Broadsword Estates Ltd, 141 Acre Lane, Clapham, London, SW2 5UA, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Broadsword Estates, Office 8, 141 Acre Lane, London, SW2 5UA, England

      IIF 11
  • Mr Fraser James Cameron
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • icon of address C/o Broadsword Estates Ltd, 141 Acre Lane, Clapham, London, SW2 5UA, United Kingdom

      IIF 13
  • Mr Fraser James Cameron
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 14
    • icon of address 141, Acre Lane, Clapham, London, SW2 5UA, England

      IIF 15
    • icon of address 141, Acre Lane, London, SW2 5UA, England

      IIF 16
    • icon of address 53, King Street, Manchester, M2 4LG, England

      IIF 17
  • Mr Fraser James Cameron
    British born in April 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Fishery, The Fishery, Garve, Invernesshire, IV23 2PR, Scotland

      IIF 18
    • icon of address C/o Premier Office Group Limited, The Centrum Building, 38 Queen Street, Glasgow, G1 3DX, United Kingdom

      IIF 19
    • icon of address 141, Acre Lane, Clapham, London, SW2 5UA, England

      IIF 20 IIF 21 IIF 22
  • Cameron, Fraser James
    British proeprty investor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Broadsword Esates Limited, Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 23
  • Cameron, Fraser James
    British property investor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Broadsword Esates Limited, Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 32 IIF 33
    • icon of address C/o Broadsword Estates Limited, 141 Acre Lane, Clapham, London, SW2 5AU, England

      IIF 34
    • icon of address C/o Broadsword Estates Ltd, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 35 IIF 36
    • icon of address C/o Broadsword Estates Ltd, 141 Acre Lane, Clapham, London, SW2 5UA, United Kingdom

      IIF 37
    • icon of address C/o Broadsword Estates, Office 8, 141 Acre Lane, London, SW2 5UA, England

      IIF 38
  • Cameron, Fraser James
    British property investor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadsword Estates Ltd, 141 Acre Lane, Clapham, London, SW2 5UA, United Kingdom

      IIF 39
  • Cameron, Fraser James
    British property investor born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Four, Brindleyplace, Birmingham, B1 2HZ

      IIF 40
    • icon of address The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 41
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, Scotland

      IIF 42
    • icon of address 141, Acre Lane, Clapham, London, SW2 5AU, England

      IIF 43 IIF 44
    • icon of address 141, Acre Lane, Clapham, London, SW2 5UA, England

      IIF 45 IIF 46 IIF 47
    • icon of address 141, Acre Lane, London, SW2 5UA, England

      IIF 48
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, SP1 1DU, England

      IIF 49
  • Cameron, Fraser James
    British property invesor born in April 1964

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 141, Acre Lane, Clapham, London, SW2 5AU, England

      IIF 50
  • Cameron, Fraser James
    British property investor born in April 1964

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address C/o Broadsword Esates Limited, Office 8, 141 Acre Lane, Clapham, London, SW25AU, England

      IIF 51
    • icon of address C/o Broadsword Estates Limited, Office 8, 141 Acre Lane, Clapham, London, SW2 5AU, England

      IIF 52
    • icon of address C/o Broadsword Estates Limited, 141 Acre Lane, Clapham, London, SW2 5AU, England

      IIF 53 IIF 54
  • Cameron, Fraser James
    British company director born in April 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Fishery, The Fishery, Garve, Invernesshire, IV23 2PR, Scotland

      IIF 55
  • Cameron, Fraser James
    British property investor born in April 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 56
    • icon of address 141, Acre Lane, Clapham, London, SW2 5UA, England

      IIF 57 IIF 58
  • Cameron, Fraser James
    British company director born in November 1963

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 141, Acre Lane, Clapham, London, SW2 5UA, United Kingdom

      IIF 59
    • icon of address Office 8, 141 Acre Lane, London, SW2 5UA, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 53 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    WARRIOR NUMBER 2 LTD - 2017-01-20
    DUNALASTAIR LIMITED - 2020-02-24
    LEANDER NUMBER 1 LIMITED - 2020-06-18
    icon of address Office 8, 141 Acre Lane, Clapham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-05-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    MAJESTIC NUMBER 1 LIMITED - 2020-06-18
    FLOTILLA NUMBER 1 LIMITED - 2018-11-30
    FRASER CAMERON LIMITED - 2020-02-24
    MINOTAUR NUMBER 1 LIMITED - 2020-02-25
    icon of address Office 8, 141 Acre Lane, Clapham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    CONQUEROR NUMBER 4 LIMITED - 2017-12-27
    BROADSWORD CAPITAL LIMITED - 2016-09-26
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CONQUEROR NUMBER 5 LIMITED - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    DREADNOUGHT NUMBER 1 LTD - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    FEARLESS NUMBER 1 LIMITED - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    COLOSSUS NUMBER 1 LIMITED - 2016-12-09
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2017-01-17
    IIF 43 - Director → ME
  • 2
    TRAFALGAR NUMBER 1 LIMITED - 2017-10-24
    icon of address Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-09-01
    IIF 52 - Director → ME
  • 3
    SUTHERLAND PROPERTY INVESTMENT GROUP LIMITED - 2018-06-11
    PREMIER OFFICE GROUP LIMITED - 2016-09-05
    icon of address Mercantile Chambers, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-06-15
    IIF 42 - Director → ME
  • 4
    KELLY NUMBER 1 LIMITED - 2020-06-19
    CAMPERDOWN 1797 LIMITED - 2020-02-24
    KGV NUMBER 1 LIMITED - 2020-04-15
    WARRIOR NUMBER 1 LTD - 2017-01-20
    icon of address The Old Fire Station, 2 Salt Lane, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-09-01
    IIF 58 - Director → ME
    icon of calendar 2016-07-19 ~ 2020-02-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2020-02-20
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-17 ~ 2020-12-31
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-17 ~ 2021-09-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 53 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-20 ~ 2017-01-16
    IIF 45 - Director → ME
  • 6
    WARRIOR NUMBER 2 LTD - 2017-01-20
    DUNALASTAIR LIMITED - 2020-02-24
    LEANDER NUMBER 1 LIMITED - 2020-06-18
    icon of address Office 8, 141 Acre Lane, Clapham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-11-15
    IIF 26 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-01-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-02-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    ARMADA BIRMINGHAM LIMITED - 2018-11-30
    BROADSWORD ESTATES LIMITED - 2018-06-07
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,451,000 GBP2021-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-02-01
    IIF 32 - Director → ME
    icon of calendar 2018-04-10 ~ 2018-05-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-02-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Ledston Close, Windmill Hill, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-03-19
    IIF 59 - Director → ME
  • 9
    MAJESTIC NUMBER 1 LIMITED - 2020-06-18
    FLOTILLA NUMBER 1 LIMITED - 2018-11-30
    FRASER CAMERON LIMITED - 2020-02-24
    MINOTAUR NUMBER 1 LIMITED - 2020-02-25
    icon of address Office 8, 141 Acre Lane, Clapham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-03-31
    IIF 46 - Director → ME
  • 10
    BROADSWORD CAPITAL LIMITED - 2021-01-25
    CAMPERDOWN 1797 LIMITED - 2020-12-09
    icon of address The Fishery, The Fishery, Garve, Invernesshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ 2021-01-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2021-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    SEGOVIA INVESTMENTS LIMITED - 2021-01-25
    NELSON NUMBER 1 LIMITED - 2020-06-20
    SEGOVIA INVESTMENTS LIMITED - 2020-02-24
    WARRIOR NUMBER 3 LTD - 2017-01-20
    icon of address 70 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-11-01
    IIF 28 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-12-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-02-20
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-18 ~ 2020-11-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    RELENTLESS NUMBER 1 LTD - 2018-03-19
    WARRIOR NUMBER 1 LIMITED - 2024-11-19
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,221 GBP2024-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-15
    IIF 49 - Director → ME
  • 13
    TRAFALGAR FLOTILLA LIMITED - 2017-02-08
    UNICORN NUMBER 1 LIMITED - 2020-12-24
    FLOTILLA NUMBER 2 LIMITED - 2017-12-27
    QUARDRANT NUMBER 1 LIMITED - 2021-01-12
    UNDEFEATED NUMBER 1 LIMITED - 2020-12-14
    icon of address C/o Frp Advisory Trading Limited (glasgow Office), 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-12-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    BROADSWORD ESTATES LIMITED - 2016-07-13
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-07-11
    IIF 47 - Director → ME
    icon of calendar 2016-02-25 ~ 2016-03-19
    IIF 60 - Director → ME
  • 15
    TRAFALGAR NUMBER 2 LIMITED - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ 2017-09-01
    IIF 29 - Director → ME
  • 16
    TRAFALGAR NUMBER 4 LIMITED - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-10-01
    IIF 37 - Director → ME
    icon of calendar 2017-12-06 ~ 2017-12-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-10-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    CONQUEROR NUMBER 1 LIMITED - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2017-01-12
    IIF 51 - Director → ME
  • 18
    CONQUEROR NUMBER 2 LIMITED - 2017-12-27
    CAMPERDOWN 1797 LIMITED - 2016-09-26
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-12-04
    IIF 34 - Director → ME
    icon of calendar 2015-04-16 ~ 2016-09-20
    IIF 53 - Director → ME
  • 19
    CONQUEROR NUMBER 3 LIMITED - 2017-12-27
    DUNALASTAIR LIMITED - 2016-09-26
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-09-20
    IIF 54 - Director → ME
  • 20
    CONQUEROR NUMBER 4 LIMITED - 2017-12-27
    BROADSWORD CAPITAL LIMITED - 2016-09-26
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-09-01
    IIF 25 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-09-20
    IIF 31 - Director → ME
  • 21
    CONQUEROR NUMBER 5 LIMITED - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-09-01
    IIF 27 - Director → ME
  • 22
    FEARLESS NUMBER 2 LIMITED - 2017-12-27
    TRAFALGAR NUMBER 5 LIMITED - 2017-11-15
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2017-12-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-09-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    DREADNOUGHT NUMBER 1 LTD - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2017-09-01
    IIF 24 - Director → ME
  • 24
    FEARLESS NUMBER 1 LIMITED - 2017-12-27
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-01
    IIF 38 - Director → ME
  • 25
    WARRIOR NUMBER 1 LIMITED - 2016-07-13
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2016-07-11
    IIF 50 - Director → ME
  • 26
    TRAFALGAR NUMBER 3 LIMITED - 2018-05-02
    icon of address Quayside Tower, 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ 2018-04-12
    IIF 30 - Director → ME
  • 27
    COLOSSUS NUMBER 1 LIMITED - 2016-12-09
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2016-11-20
    IIF 41 - Director → ME
  • 28
    DREADNOUGHT LEEDS LIMITED - 2017-11-20
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    FROBISHER NUMBER 1 LIMITED - 2020-10-28
    BROADSWORD CAPITAL LIMITED - 2020-06-20
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-04-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-06-07
    IIF 40 - Director → ME
  • 31
    THE GREEN HOUSE (INVERNESS) LIMITED - 2015-01-26
    icon of address Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2017-01-17
    IIF 44 - Director → ME
  • 32
    BROADSWORD ESTATES LIMITED - 2023-09-15
    PBC (TRINITY PARK) LTD - 2018-06-11
    icon of address C/o Frp Advisory Trading Ltd Suite B, 4th Floor, Meridian, Union Row, Aberdeen, Aberdeen City
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-09-15 ~ 2021-09-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2021-09-01
    IIF 19 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.