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

Cambray, Richard Ian

    Related profiles found in government register
  • Cambray, Richard Ian
    British chartered surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 1
  • Cambray, Richard Ian
    British chartered surveyor born in January 1967

    Resident in United Kingdom

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

      IIF 2
    • icon of address Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 3
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 4 IIF 5
    • icon of address New House Farm, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 6 IIF 7 IIF 8
    • icon of address New House, Farm, New House Lane Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 11
    • icon of address New House, Farm, Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

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

      IIF 13
  • Cambray, Richard Ian
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ptarmigan House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 14
    • icon of address Shirehall, Abbey Foregate, Shrewsbury, Shropshire, SY2 6ND, United Kingdom

      IIF 15
  • Cambray, Richard Ian
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 16
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 17
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 18
    • icon of address New House Farm, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 19
    • icon of address New House, Farm, Pulverbatch, Shrewsbury, Shropshire, SY5 8DE, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Cambray, Richard Ian
    British none born in January 1967

    Resident in United Kingdom

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

      IIF 23
  • Cambray, Richard Ian
    British surveyor born in January 1967

    Resident in United Kingdom

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

      IIF 24
  • Mr Richard Ian Cambray
    British born in January 1967

    Resident in United Kingdom

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

      IIF 25
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 26
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 27
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 28
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury, SY1 3AB

      IIF 32 IIF 33 IIF 34
    • icon of address Harley Loft, Brookside, Myddle, Shrewsbury, SY4 3RR, England

      IIF 35
    • icon of address New House, Farm, Pulverbatch, Shrewsbury, Shropshire, SY5 8DE

      IIF 36 IIF 37 IIF 38
    • icon of address 1st Foor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 39
  • Cambray, Richard Ian
    British

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

      IIF 40
  • Cambray, Richard Ian

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

      IIF 41
  • Mr Richard Ian Cambray
    British born in January 1967

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 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
    icon of calendar 2017-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -433 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address Ptarmigan House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    -508,183 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Ptarmigan House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    ASPENS COURT LIMITED - 2013-06-04
    icon of address Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    40,897 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -373 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address New House Farm, Pulverbatch, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -37,808 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 10
    ML DEVELOPMENTS (SHREWSBURY) LIMITED - 2018-02-14
    SHREWSBURY HOMES (PG1) LIMITED - 2017-12-22
    icon of address 1st Foor Suite 4, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -110,663 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,761 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    ROVERMOST LIMITED - 1993-04-05
    icon of address New House Farm, Pulverbatch, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,327 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1993-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    72,916 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-06-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address New House Farm, Pulverbatch, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,778 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -643 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2007-04-12
    IIF 8 - Director → ME
  • 2
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2007-04-12
    IIF 19 - Director → ME
  • 3
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2009-05-18
    IIF 9 - Director → ME
  • 4
    ELMER ARLYSS CONSTRUCTION LTD - 2022-01-27
    ELMER ARLYSS LIMITED - 2019-04-25
    icon of address Harley Loft Brookside, Myddle, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,218 GBP2020-12-31
    Officer
    icon of calendar 2016-08-24 ~ 2019-01-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-12-20
    IIF 35 - Has significant influence or control OE
  • 5
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2022-04-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-26
    IIF 28 - Has significant influence or control OE
  • 6
    icon of address Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2022-03-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Church Cottage Welshpool Road, Bicton Heath, Shrewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ 2016-03-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address Rory Mack, Holly House, 37 Marsh Parade, Newcastle-under-lyme, England
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2024-12-31
    Officer
    icon of calendar 2007-05-15 ~ 2009-06-01
    IIF 6 - Director → ME
  • 9
    icon of address North Shropshire Hunt Ltd Hine Heath Farm, Stanton Upon Hine Heath, Shrewsbury, Shropshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    41,968 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2014-09-01
    IIF 23 - 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.