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

Lamb, Callum Douglas

    Related profiles found in government register
  • Lamb, Callum Douglas
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Road, Clacton-on-sea, Essex, CO15 1SP, England

      IIF 1
  • Lamb, Callum Douglas
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, CO15 4TN, England

      IIF 2
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 3 IIF 4
  • Lamb, Callum Douglas
    English estate agent born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Road, Clacton-on-sea, CO15 1SP, England

      IIF 5
    • icon of address 52, Station Road, Clacton-on-sea, Essex, CO15 1SP, England

      IIF 6
  • Lamb, Callum Douglas

    Registered addresses and corresponding companies
    • icon of address The Water Works, Moors Close, Great Bentley, CO7 8QN, United Kingdom

      IIF 7
    • icon of address Office 1, The Factory, High Street, Thorpe-le-soken, Essex, CO16 0EA, England

      IIF 8
  • Mr Callum Douglas Lamb
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gloucester Gardens, Weeley, Clacton On Sea, Essex, CO16 9FQ, England

      IIF 9
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 10
  • Mr Callum Douglas Lamb
    English born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Road, Clacton-on-sea, Essex, CO15 1SP, England

      IIF 11 IIF 12
  • Lamb, Callum Douglas
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Station Road, Clacton-on-sea, CO15 1SP, England

      IIF 13
    • icon of address Unit 2, Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, CO15 4TN, United Kingdom

      IIF 14
    • icon of address The Water Works, Moors Close, Great Bentley, CO7 8QN, United Kingdom

      IIF 15
  • Lamb, Callum Douglas
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, CO15 4TN, England

      IIF 16
  • Lamb, Callum Douglas
    British managing director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, CO15 4TN, England

      IIF 17
  • Lamb, Callum
    British managing director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, CO15 4TN, England

      IIF 18
  • Mr Callum Douglas Lamb
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Station Road, Clacton-on-sea, CO15 1SP, England

      IIF 19
    • icon of address The Water Works, Moors Close, Great Bentley, CO7 8QN, United Kingdom

      IIF 20
    • icon of address 286, High Street, Harwich, CO12 3PD, England

      IIF 21
  • Mr Callum Lamb
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Station Road, Clacton On Sea, Essex, CO15 1SP, United Kingdom

      IIF 22
    • icon of address 2, Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, CO15 4TN, England

      IIF 23
    • icon of address 52, Station Road, Clacton-on-sea, CO15 1SP, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 2, Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,983 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Water Works, Moors Close, Great Bentley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-06-15 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52 Station Road, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,205 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    SCOTT SHEEN AND PARTNERS LTD - 2021-02-18
    icon of address 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,369 GBP2024-03-31
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Unit 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Estate Office High Street, Thorpe-le-soken, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,900 GBP2021-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-01-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2022-01-11
    IIF 11 - Right to appoint or remove directors OE
    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
  • 2
    PEARCY BLACKMAN CHARTERED SURVEYORS LLP - 2010-03-31
    icon of address 12 Churchill Way, Colchester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,367 GBP2023-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-11-03
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-11-03
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,371 GBP2024-01-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-08-08
    IIF 8 - Secretary → ME
  • 4
    icon of address 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,205 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-03-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-25 ~ 2024-03-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    SCOTT SHEEN AND PARTNERS LTD - 2021-02-18
    icon of address 2 Crusader Business Park, Stephenson Road West, Clacton-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,369 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-03-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2025-06-02
    IIF 3 - Director → ME
  • 8
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-06-02
    IIF 4 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.