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

Blois, Camilla Frances

    Related profiles found in government register
  • Blois, Camilla Frances
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway Bounds Green, London, N11 2UT

      IIF 1
  • Blois, Camilla Frances
    British advertising executive born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P7 Imperial Point, The Lowry, Salford Quays, Manchester, M50 3RB

      IIF 2
  • Blois, Camilla Frances
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House 239, Regents Park Road, London, N3 3LF

      IIF 3
    • icon of address P7 Imperial Point, The Lowry, Salford Quays, Manchester, M50 3RB

      IIF 4
  • Blois, Camilla Frances
    British marketing director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 5
  • Blois, Camilla Frances
    British marketing executive born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Gateway Mews, Ringway, Bounds Green, London, N11 2UT, England

      IIF 6
    • icon of address P7 Imperial Point, The Lowry, Salford Quays, Manchester, M50 3RB

      IIF 7
    • icon of address P7, Imperial Point, The Lowry, Salford Quays, Manchester, M50 3RB, United Kingdom

      IIF 8
  • Blois, Camilla Frances
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Whitmore Road, Harrow, London, HA1 4AF, England

      IIF 9
  • Blois, Camilla Frances
    British sales director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 10
  • Ms Camilla Frances Blois
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Flat 5 Southside Quarter, 38 Burns Road, London, SW11 5GY, United Kingdom

      IIF 12
    • icon of address Gable House 239, Regents Park Road, London, N3 3LF

      IIF 13
    • icon of address Unit 3, Gateway Mews, Ringway Bounds Green, London, N11 2UT

      IIF 14 IIF 15
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 16
  • Blois, Camilla Frances
    British director

    Registered addresses and corresponding companies
    • icon of address P7 Imperial Point, The Lowry, Salford Quays, Manchester, M50 3RB

      IIF 17
  • Blois, Camilla Frances

    Registered addresses and corresponding companies
    • icon of address P7 Imperial Point, The Lowry, Salford Quays, Manchester, M50 3RB

      IIF 18
  • Blois, Camilla

    Registered addresses and corresponding companies
    • icon of address 93 Whitmore Road, Harrow, London, HA1 4AF, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Gable House 239, Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,133 GBP2020-07-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Gateway Mews, Ringway Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    -145,384 GBP2024-01-31
    Officer
    icon of calendar 2005-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2018-12-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Gateway Mews Ringway, Bounds Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,841 GBP2017-09-30
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 3 Gateway Mews Ringway, Bounds Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 6
    DIVINE BUDDHA KITCHEN LTD - 2020-12-04
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,627 GBP2024-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-10-02 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE SECRET SALON NETWORK LTD - 2015-12-09
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    43,541 GBP2016-06-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 9
    FEATURESTAR LIMITED - 2001-04-27
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2001-04-24 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 1
  • 1
    TICKET 2 RIDE LIMITED - 2004-09-16
    REBELLION TALENT LTD - 2005-03-14
    icon of address Coach House, Bellevue Road, Friern Barnet, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    262,674 GBP2025-04-30
    Officer
    icon of calendar 2003-02-03 ~ 2005-02-08
    IIF 2 - Director → ME
    icon of calendar 2005-02-08 ~ 2011-02-03
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.