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, Paul

    Related profiles found in government register
  • Cameron, Paul
    Scottish company director born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Cameron, Paul
    Scottish director born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 3
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 4 IIF 5
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Dundee, DD2 3QB, United Kingdom

      IIF 6
  • Cameron, Paul
    Scottish director and company secretary born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee, DD2 3QB, Scotland

      IIF 7
  • Cameron, Paul
    Scottish sales director born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee, DD2 3QB, Scotland

      IIF 8
  • Cameron, Paul
    British director born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 9 IIF 10
  • Cameron, Paul
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27/2, Restalrig Road, Edinburgh, Midlothian, EH6 8BB, Scotland

      IIF 11
  • Cameron, Paul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Smh House, Maxwell Street, South Shields, NE33 4PU, United Kingdom

      IIF 12
  • Cameron, Paul
    British finance director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29-33, Maxwell Street, South Shields, Tyne And Wear, NE33 4PU

      IIF 13
    • Smh House, Maxwell Street, South Shields, Tyne & Wear, NE33 4PU, United Kingdom

      IIF 14
    • Smh House, Maxwell Street, South Shields, Tyne And Wear, NE33 4PU, United Kingdom

      IIF 15
  • Cameron, Paul
    British financial director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29-35, Maxwell Street, South Shields, NE33 4PU, United Kingdom

      IIF 16
  • Cameron, Paul
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Westbury Terrace, Upminster, RM14 3LU, England

      IIF 17
  • Cameron, Paul
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Westbury Terrace, Upminster, RM14 3LU, England

      IIF 18
  • Cameron, Paul
    British sound recordist born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13b, The Vale, London, W3 7SH, England

      IIF 19
  • Cameron, Paul
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee, DD2 3QB, United Kingdom

      IIF 20
  • Paul Cameron
    British born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 21
  • Cameron, Paul
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St. Andrews Avenue, Hornchurch, RM12 5DT, England

      IIF 22
  • Cameron, Paul
    British sound recordist born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 35 Riverside Building, Trinity Buoy Wharf, 64 Orchard Place, London, E14 0JW, United Kingdom

      IIF 23
  • Mr Paul Cameron
    British born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 24
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 25 IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Cameron, Paul Charles
    Scottish developer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, 2 Restalrig Road, Edinburgh, Scotland, EH68BB, United Kingdom

      IIF 28
  • Mr Paul Cameron
    British born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 29
  • Paul Cameron
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27/2, Restalrig Road, Edinburgh, Midlothian, EH6 8BB, Scotland

      IIF 30
  • Mr Cameron Paul
    Australian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kc26, Wyboston Lakes, Wyboston, Bedford, MK44 3BA, England

      IIF 31
  • Mr Paul Cameron
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Westbury Terrace, Upminster, RM14 3LU, England

      IIF 32 IIF 33
  • Paul, Cameron
    Australian accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kc26, Wyboston Lakes, Wyboston, Bedford, MK44 3BA, England

      IIF 34
  • Paul, Cameron
    Australian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Davey House, St. Neots Road, Eaton Ford, St. Neots, PE19 7BA, England

      IIF 35
  • Paul, Cameron

    Registered addresses and corresponding companies
    • Kc26, Wyboston Lakes, Wyboston, Bedford, MK44 3BA, England

      IIF 36
  • Mr Paul Cameron
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee, DD2 3QB, United Kingdom

      IIF 37
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 38 IIF 39
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Dundee, DD2 3QB, United Kingdom

      IIF 40
  • Mr Cameron Charles Paul
    Australian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Momentum Hub, Cross Key Mews, 18 Cross Keys Mews, St Neots, PE19 2AR, England

      IIF 41
  • Mr Paul Cameron
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St. Andrews Avenue, Hornchurch, RM12 5DT, England

      IIF 42
    • 7, Galena Road, London, W6 0LT, England

      IIF 43
    • Studio 35 Riverside Building, Trinity Buoy Wharf, 64 Orchard Place, London, E14 0JW, United Kingdom

      IIF 44
  • Paul, Cameron Charles
    Australian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Momentum Hub, Cross Key Mews, 18 Cross Keys Mews, St Neots, PE19 2AR, England

      IIF 45
    • Momentum Hub, Cross Keys Mews, St Neots, PE19 2AR, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-01-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    29-35 Maxwell Street, South Shields, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 16 - director → ME
  • 3
    EQUALITEACH LTD - 2013-10-16
    Suite 11, Davey House St. Neots Road, Eaton Ford, St. Neots, England
    Corporate (7 parents)
    Equity (Company account)
    107,499 GBP2022-05-31
    Officer
    2023-10-10 ~ now
    IIF 35 - director → ME
  • 4
    46 Westbury Terrace, Upminster, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,682 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Brook House, 13 Brook Street, St. Neots, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 6
    SMH GLOBAL LIMITED - 2014-09-16
    29-33 Maxwell Street, South Shields, Tyne And Wear
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,278,001 GBP2024-02-28
    Officer
    2017-10-01 ~ now
    IIF 13 - director → ME
  • 7
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    Momentum Hub, Cross Keys Mews, St Neots, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 46 - director → ME
  • 9
    27 2 Restalrig Road, Edinburgh, Scotland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 28 - director → ME
  • 10
    27/2 Restalrig Road, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    Studio 35 Riverside Building, Trinity Buoy Wharf, 64 Orchard Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Smh House, Maxwell Street, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2018-04-16 ~ dissolved
    IIF 15 - director → ME
  • 14
    Smh House, Maxwell Street, South Shields, United Kingdom
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-28
    Officer
    2024-12-19 ~ now
    IIF 12 - director → ME
  • 15
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    6,934 GBP2020-03-31
    Officer
    2019-06-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    4 Valentine Court, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Smh House, Maxwell Street, South Shields, Tyne & Wear, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5,196,468 GBP2024-02-28
    Officer
    2017-10-01 ~ now
    IIF 14 - director → ME
  • 19
    13b The Vale, London, England
    Corporate (3 parents)
    Equity (Company account)
    120,538 GBP2023-10-31
    Officer
    2013-10-14 ~ now
    IIF 19 - director → ME
  • 20
    Kc26 Wyboston Lakes, Wyboston, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-07-31
    Officer
    2012-07-20 ~ now
    IIF 34 - director → ME
    2012-07-20 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    46 Westbury Terrace, Upminster, England
    Corporate (2 parents)
    Equity (Company account)
    5,792 GBP2023-06-30
    Officer
    2019-06-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Boundary Hotel Business Centre, Birmingham Rd, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    633,306 GBP2023-10-31
    Officer
    2020-06-15 ~ 2021-05-13
    IIF 8 - director → ME
    Person with significant control
    2020-12-14 ~ 2021-05-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,047,205 GBP2023-07-31
    Officer
    2019-09-10 ~ 2020-08-06
    IIF 7 - director → ME
    2019-09-09 ~ 2021-03-08
    IIF 2 - director → ME
    Person with significant control
    2019-09-10 ~ 2021-03-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    Units 11 - 13 Inchcape Place Aaran Road, Perth, Tayside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,310 GBP2023-12-31
    Officer
    2020-12-14 ~ 2020-12-18
    IIF 22 - director → ME
  • 4
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    6,934 GBP2020-03-31
    Officer
    2019-03-29 ~ 2019-05-04
    IIF 9 - director → ME
    Person with significant control
    2019-03-29 ~ 2019-05-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-03-08 ~ 2023-05-25
    IIF 1 - director → ME
    Person with significant control
    2022-03-08 ~ 2023-05-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    13b The Vale, London, England
    Corporate (3 parents)
    Equity (Company account)
    120,538 GBP2023-10-31
    Person with significant control
    2016-06-30 ~ 2022-07-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    46 Westbury Terrace, Upminster, England
    Corporate (2 parents)
    Equity (Company account)
    5,792 GBP2023-06-30
    Person with significant control
    2019-06-10 ~ 2022-07-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.