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 Richard Ian Cambray

    Related profiles found in government register
  • Mr Richard Ian Cambray
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Colmore Row, Birmingham, B3 2BH, United Kingdom

      IIF 1
    • Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 2
    • Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 3
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 4
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury, SY1 3AB

      IIF 8 IIF 9 IIF 10
    • Harley Loft, Brookside, Myddle, Shrewsbury, SY4 3RR, England

      IIF 11
    • New House, Farm, Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 12 IIF 13 IIF 14
    • 1st Foor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 15
  • Mr Richard Ian Cambray
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 16
  • Cambray, Richard Ian
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Colmore Row, Birmingham, B3 2BH, United Kingdom

      IIF 17
    • Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 18
    • Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 19
    • Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 20
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 21 IIF 22
    • New House Farm, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 23
    • New House, Farm, Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Ptarmigan House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 27
    • Shirehall, Abbey Foregate, Shrewsbury, Shropshire, SY2 6ND, United Kingdom

      IIF 28
    • 1st Foor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 29
  • Cambray, Richard Ian
    British chartered surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 30
    • New House Farm, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 31 IIF 32 IIF 33
    • New House, Farm, New House Lane Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 35
  • Cambray, Richard Ian
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 36
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 37
    • New House Farm, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 38
    • New House, Farm, Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 39
  • Cambray, Richard Ian
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Sansaw Business Park, Hadnall, Shrewsbury, Shropshire, SY4 4AS

      IIF 40
  • Cambray, Richard Ian
    British

    Registered addresses and corresponding companies
    • New House Farm, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 41
  • Cambray, Richard Ian

    Registered addresses and corresponding companies
    • New House Farm, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 42
  • Cambray, Richard

    Registered addresses and corresponding companies
    • New House, Farm, Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments 24
  • 1
    ATBAY LIMITED
    10683158
    Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,775 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    CASTLE MEWS RESIDENTS ASSOCIATION LIMITED
    05243843
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2004-11-26 ~ 2007-04-12
    IIF 33 - Director → ME
  • 3
    CHELLERO LIMITED
    10683106
    Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -433 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CICERO PROPERTY LTD
    05205948
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2004-08-13 ~ 2007-04-12
    IIF 38 - Director → ME
  • 5
    COLEHAM CAR PARK COMPANY LIMITED
    07034403
    Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    2009-09-30 ~ dissolved
    IIF 32 - Director → ME
    2009-09-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    CORNOVII DEVELOPMENTS LIMITED
    12088975
    Ptarmigan House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (14 parents, 5 offsprings)
    Profit/Loss (Company account)
    -508,183 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-07-07 ~ now
    IIF 27 - Director → ME
  • 7
    CORNOVII INVESTMENTS (SHROPSHIRE) LIMITED
    15322671
    Ptarmigan House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 28 - Director → ME
  • 8
    HORTONS' ESTATE LIMITED
    00490726
    15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (22 parents, 11 offsprings)
    Officer
    2008-05-01 ~ 2009-05-18
    IIF 34 - Director → ME
  • 9
    LIEUIN LIMITED
    10683677
    15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 1 - Has significant influence or control OE
  • 10
    MARA HOMES (SHREWSBURY) LIMITED
    - now 07221815
    ASPENS COURT LIMITED
    - 2013-06-04 07221815
    Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    40,897 GBP2023-05-01 ~ 2024-04-30
    Officer
    2010-04-13 ~ now
    IIF 26 - Director → ME
    2010-04-13 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 11
    MARA HOMES SHROPSHIRE LIMITED
    07209318
    Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -373 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-03-31 ~ now
    IIF 25 - Director → ME
    2010-03-31 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MELT DEVELOPMENTS LTD - now
    ELMER ARLYSS CONSTRUCTION LTD - 2022-01-27
    ELMER ARLYSS LIMITED
    - 2019-04-25 10343753 11625084
    Harley Loft Brookside, Myddle, Shrewsbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,218 GBP2020-12-31
    Officer
    2016-08-24 ~ 2019-01-04
    IIF 37 - Director → ME
    Person with significant control
    2016-08-24 ~ 2018-12-20
    IIF 11 - Has significant influence or control OE
  • 13
    MILL COURT FREEHOLD APARTMENTS (SHREWSBURY) LIMITED
    07992336
    Countrywide House, Knights Way, Shrewsbury, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-15 ~ 2022-04-26
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-26
    IIF 4 - Has significant influence or control OE
  • 14
    MILL COURT SHREWSBURY MANAGEMENT COMPANY LIMITED
    07253638
    Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Active Corporate (8 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2010-05-14 ~ 2022-03-30
    IIF 39 - Director → ME
    2010-05-14 ~ 2022-03-30
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MORTON PROPERTY LIMITED
    07039789
    New House Farm, Pulverbatch, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -37,808 GBP2023-11-01 ~ 2024-10-31
    Officer
    2009-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control OE
  • 16
    NEWGATE PROPERTIES SHROPSHIRE LIMITED
    - now 09051611
    ML DEVELOPMENTS (SHREWSBURY) LIMITED - 2018-02-14
    SHREWSBURY HOMES (PG1) LIMITED - 2017-12-22
    1st Foor Suite 4, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (6 parents)
    Profit/Loss (Company account)
    -110,663 GBP2020-06-01 ~ 2021-05-31
    Officer
    2018-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 15 - Has significant influence or control OE
  • 17
    PICARDY LAND AND DEVELOPMENT LIMITED
    11315248
    Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,761 GBP2023-05-01 ~ 2024-04-30
    Officer
    2018-04-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    PRIMROSE TERRACE MANAGEMENT CO LIMITED
    07072779
    Church Cottage Welshpool Road, Bicton Heath, Shrewsbury
    Active Corporate (17 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    2009-11-11 ~ 2016-03-09
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    SHERSTON PROPERTY LIMITED
    - now 02801966
    ROVERMOST LIMITED
    - 1993-04-05 02801966
    New House Farm, Pulverbatch, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,327 GBP2023-07-01 ~ 2024-06-30
    Officer
    1993-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SHREWSBURY HOMES (MILL COURT) LIMITED
    06929154
    Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    72,916 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-06-01 ~ now
    IIF 20 - Director → ME
    2009-06-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    T M M C LIMITED
    06247723
    Rory Mack, Holly House, 37 Marsh Parade, Newcastle-under-lyme, England
    Active Corporate (14 parents)
    Equity (Company account)
    74 GBP2024-12-31
    Officer
    2007-05-15 ~ 2009-06-01
    IIF 31 - Director → ME
  • 22
    THE NORTH SHROPSHIRE HUNT LIMITED
    04627167
    North Shropshire Hunt Ltd Hine Heath Farm, Stanton Upon Hine Heath, Shrewsbury, Shropshire, England
    Active Corporate (55 parents)
    Equity (Company account)
    41,968 GBP2024-04-30
    Officer
    2012-05-01 ~ 2014-09-01
    IIF 40 - Director → ME
  • 23
    WILLIAMS HOUSE SHREWSBURY LIMITED
    07054128
    New House Farm, Pulverbatch, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,778 GBP2023-07-01 ~ 2024-06-30
    Officer
    2009-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 24
    YOUNG'S PIECE MANAGEMENT COMPANY LIMITED
    12756379
    Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -643 GBP2024-07-31
    Officer
    2020-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.