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

Cameron, Duncan Russell

    Related profiles found in government register
  • Cameron, Duncan Russell
    British retired born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Court, Duke Street, Chester, CH1 1NE, United Kingdom

      IIF 1
    • icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE

      IIF 2
    • icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE, England

      IIF 3 IIF 4
  • Cameron, Duncan Russell
    British software director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE

      IIF 5
  • Cameron, Duncan Russell
    British systems analyst born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cameron, Duncan Russell
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE, England

      IIF 11 IIF 12
  • Cameron, Duncan Russell
    born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Clayton Court, Duke Street, Chester, CN1 1NE, United Kingdom

      IIF 13
  • Cameron, Duncan Russell
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE, United Kingdom

      IIF 14
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 15
  • Cameron, Duncan Russell
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT, England

      IIF 16
    • icon of address Housing And Support Alliance Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, England

      IIF 17
    • icon of address Wework St Peter's Square, 1 St Peter's Square, Manchester, M2 3DE, England

      IIF 18
    • icon of address The Cottages, 86-88 Wallasey Road, Wallasey, Wirral, CH44 2AE, United Kingdom

      IIF 19
    • icon of address Hawthorn Hall, Hall Road, Wilmslow, Cheshire, SK9 5BW

      IIF 20
  • Cameron, Duncan Russell
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Court, Duke Street, Chester, CH1 1NE

      IIF 21
    • icon of address 4, Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 22
  • Cameron, Duncan Russell
    British retired born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, England

      IIF 23
  • Mr Duncan Russell Cameron
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX

      IIF 24
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, SK8 3GX, England

      IIF 25
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT

      IIF 26
    • icon of address 9-13, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Hensmill House, 9-13 Manchester Road, Wilmslow, Cheshire, SK9 1BQ, England

      IIF 30
  • Mr Duncan Russell Cameron
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 31
  • Cameron, Duncan Russell
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clayton Court, Duke Street, Chester, CH1 1NE

      IIF 32
    • icon of address 5, Clayton Court, Duke Street, Chester, CH1 1NE, England

      IIF 33
    • icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE

      IIF 34
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 35
    • icon of address Hawthorn Hall, Hall Road, Wilmslow, Cheshire, SK9 5BW

      IIF 36
    • icon of address Hawthorn Hall, Hall Road, Wilsmlow, Cheshire, SK9 5BW

      IIF 37
  • Cameron, Duncan Russell
    British software director

    Registered addresses and corresponding companies
    • icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE

      IIF 38
  • Mr Duncan Russell Cameron
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clayton Court, Duke Street, Chester, CH1 1NE

      IIF 39
    • icon of address 5, Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE

      IIF 40 IIF 41
    • icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, CH1 1NE, England

      IIF 42 IIF 43
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 44
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 45
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 46
    • icon of address Hawthorn Hall, Hall Road, Wilmslow, SK9 5BW, United Kingdom

      IIF 47
    • icon of address Hensmill House, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    BRIDGING FINANCE (NORTH WEST) LIMITED - 2010-07-09
    icon of address The Cottages, 86-88 Wallasey Road, Wallasey, Wirral, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,870,000 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 5 Clayton Court, Duke Street, Chester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 35 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Right to appoint or remove membersOE
  • 4
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,807,318 GBP2023-12-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Clayton Court, Duke Street, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,433,484 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Clayton Court, Duke Street, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,063,346 GBP2024-12-31
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Clayton Court, Duke Street, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address 5 Clayton Court, Duke Street, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 5 Clayton Court, Duke Street, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 11
    icon of address 5 Clayton Court, Duke Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address 9-13 Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 13
    icon of address 5 Clayton Court, Duke Street, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-07-31
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    96,704 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    68,372 GBP2023-12-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 16
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 36 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 5 Clayton Court, Duke Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 18
    icon of address Shipgate House, Shipgate Street, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Hensmill House, 9-13 Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 5 Clayton Court, Duke Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,841,952 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2016-04-28
    IIF 13 - LLP Designated Member → ME
  • 2
    HOUSING AND SUPPORT ALLIANCE - 2016-08-02
    HOUSING OPTIONS - 2012-12-18
    icon of address 134 C/o Anthony Collins Solicitors, Edmund Street, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    205,921 GBP2024-03-31
    Officer
    icon of calendar 2011-11-09 ~ 2015-05-13
    IIF 17 - Director → ME
  • 3
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2007-06-18
    IIF 8 - Director → ME
  • 4
    MONY FINANCIAL GROUP LIMITED - 2024-05-20
    MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED - 2024-05-20
    MORTGAGE 2000 LIMITED - 2002-11-01
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2007-06-18
    IIF 9 - Director → ME
  • 5
    MORTGAGE 2000 INTERMEDIARY NETWORK LIMITED - 2006-07-26
    LIFESTYLESUPERMARKET.COM LIMITED - 2003-08-22
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2007-06-18
    IIF 7 - Director → ME
  • 6
    INSURESUPERMARKET.COM LIMITED - 2020-11-04
    1ST SOURCE PARTNERSHIP LIMITED - 2008-02-21
    LIFESTYLESUPERMARKET LIMITED - 2003-03-19
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2007-06-18
    IIF 6 - Director → ME
  • 7
    MONEYSUPERMARKET LIMITED - 2020-11-04
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2007-06-18
    IIF 5 - Director → ME
    icon of calendar 2000-04-26 ~ 2007-06-18
    IIF 38 - Secretary → ME
  • 8
    TRAVELSUPERMARKET.COM LIMITED - 2020-11-04
    DOTCOM TRAVEL LIMITED - 2008-02-21
    MORTGAGE 2000 LIMITED - 2006-07-18
    M2 EMP LTD. - 2002-11-20
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-06 ~ 2007-06-18
    IIF 10 - Director → ME
  • 9
    icon of address Paradigm House Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    724,174 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ 2015-12-22
    IIF 20 - Director → ME
  • 10
    OPENMONEY LIMITED - 2023-10-31
    E-VEST LIMITED - 2019-03-18
    icon of address 3 Hastings Court, Hastings Place, Lytham, Lancashire
    Voluntary Arrangement Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -24,612,984 GBP2021-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-08-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2013-11-22
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.