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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Camping, Robert

    Related profiles found in government register
  • Camping, Robert
    British property born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 69 Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 1
  • Camping, Robert
    British property developer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Old Kingsland Cottage, Kingsland, Newdigate, Dorking, RH5 5DB, England

      IIF 2
  • Camping, Robert
    English property born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 69 Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 3 IIF 4
  • Camping, Robert Paul
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dunford House, , Dunford Hollow, Midhurst, GU29 0AF, England

      IIF 5 IIF 6
    • Dunford House, Dunford Hollow, Heyshott, Midhurst, GU29 0AF, England

      IIF 7 IIF 8
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, England

      IIF 9
  • Camping, Robert Paul
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 10
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 11
    • 69 Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 12 IIF 13 IIF 14
    • 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA

      IIF 15
    • 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, England

      IIF 16
  • Camping, Robert Paul
    British property developer

    Registered addresses and corresponding companies
    • 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA

      IIF 17
    • Flat 3 4 Ennismore Gardens, London, SW7 1NL

      IIF 18
  • Camping, Robert Paul
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camping Property 47, Belgrave Square, London, SW1X 8QR

      IIF 19
  • Camping, Robert Paul
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watson Associates, 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 20
    • Dunford House, Heyshott, Midhurst, West Sussex, GU29 0AF, England

      IIF 21 IIF 22
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 23
  • Camping, Robert Paul
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 24
    • Dunford House, Dunford Hollow, Heyshott, Midhurst, West Sussex, GU29 0AF, England

      IIF 25
    • The Manor House, Park Road, Stoke Poges, Buckinghamshire, SL2 4PG, England

      IIF 26
    • Glen Parva, Luffenhall, Walkern, Herts, SG2 7PU, United Kingdom

      IIF 27
  • Camping, Robert Paul
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, England

      IIF 28
    • 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 60, Welbeck Street, London, Greater London, W1G 9XB, England

      IIF 32
    • Buckmore Studios, Beckham Ln, Petersfield, GU32 3BU, United Kingdom

      IIF 33
  • Camping, Robert Paul
    British media born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 34
  • Camping, Robert Paul
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, Uk

      IIF 35
  • Camping, Robert Paul
    British none supplied born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Spot Cottage, North Lane, Buriton, Petersfield, GU31 5RT, England

      IIF 36
  • Camping, Robert Paul
    British property born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 37
  • Camping, Robert Paul
    British property developer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Parkside, London, SW19 5NB, United Kingdom

      IIF 38
    • Flat 3 4 Ennismore Gardens, London, SW7 1NL

      IIF 39
    • Glen Parva, Luffenhall, Walkern, Herts, SG2 7PU, United Kingdom

      IIF 40
  • Camping, Robert

    Registered addresses and corresponding companies
    • 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, United Kingdom

      IIF 41
  • Mr Robert Paul Camping
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 69, Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 42
    • Dunford House, , Dunford Hollow, Midhurst, GU29 0AF, England

      IIF 43
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 44
  • Mr Robert Paul Camping
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watson Associates, 30-34, North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 45
    • 69 Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 46
    • 69, Dyke Road Avenue, Hove, BN3 6DA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Dunford House, Dunford Hollow, Heyshott, Midhurst, West Sussex, GU29 0AF, England

      IIF 51
    • Buckmore Studios, Beckham Ln, Petersfield, GU32 3BU, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 37
  • 1
    3 ENNISMORE GARDENS FREEHOLD LIMITED
    09486474 08102587
    69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 1 - Director → ME
  • 2
    5 ENNISMORE GARDENS FREEHOLD LIMITED
    08102587 09486474
    69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 26 - Director → ME
  • 3
    5 ENNISMORE GARDENS MANAGEMENT LIMITED
    04054176
    20 King Street King Street, London, England
    Active Corporate (20 parents)
    Officer
    2013-12-13 ~ 2016-06-30
    IIF 2 - Director → ME
  • 4
    ABBA PROPERTIES (2003) LTD
    04857657
    Glen Parva, Luffenhall, Walkern, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-08-11 ~ dissolved
    IIF 40 - Director → ME
  • 5
    ALLNATT GROUP LIMITED
    - now 05236163
    AVENUE SHELFCO 2 LIMITED - 2005-04-14
    Dunford House, Heyshott, Midhurst, West Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-06 ~ now
    IIF 22 - Director → ME
  • 6
    BROCKLESHAM LTD
    09122377
    69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 7
    BUGLE STREET LTD
    - now 11378444
    WE ARE THE BUGLE LTD
    - 2020-11-17 11378444 13043905
    BUGLE STREET LTD
    - 2020-11-15 11378444
    RC RENTAL INVESTMENTS LIMITED
    - 2020-10-28 11378444
    69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    CAMPING CONSTRUCTION LTD
    07565549
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CAMPING MEDIA LTD
    08771692
    69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 10
    CATCHY MONKEY FILMS LTD
    - now 04689750
    SOFTLY SOFTLY CATCHY MONKEY FILMS LIMITED
    - 2004-04-19 04689750
    69 Dyke Road Avenue, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2003-03-07 ~ dissolved
    IIF 15 - Director → ME
    2003-03-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    CROWMARSH LIMITED
    08455383
    69 Dyke Road Avenue, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 28 - Director → ME
  • 12
    DYNAX MANAGEMENT LIMITED
    04120679
    Glen Parva, Luffenhall, Walkern, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-03-13 ~ dissolved
    IIF 38 - Director → ME
  • 13
    ENNISMORE CAMPING LIMITED
    08395230
    69 Dyke Road Avenue, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 14
    FAIRHOLT STREET LTD
    09124365
    69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 15
    GOOSEBUMPS WEDDINGS LTD
    09154825
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 4 - Director → ME
  • 16
    HICKLETON WEDDING SERVICES LIMITED
    09184195
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 17
    JOSEPH ALLNATT CENTRES LIMITED
    00309970
    Dunford House, Heyshott, Midhurst, West Sussex, England
    Active Corporate (10 parents)
    Officer
    2022-05-06 ~ now
    IIF 21 - Director → ME
  • 18
    MONKS WALK (BURITON) MANAGEMENT COMPANY LIMITED
    11796958
    Old Spot Cottage North Lane, Buriton, Petersfield, England
    Active Corporate (6 parents)
    Officer
    2019-01-30 ~ 2021-03-29
    IIF 36 - Director → ME
    Person with significant control
    2019-01-31 ~ 2021-03-29
    IIF 42 - Ownership of shares – 75% or more OE
    2019-01-30 ~ 2021-03-29
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    NORTH CROSS DEVELOPMENTS LTD
    16448585
    Watson Associates, 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OAKSHOTT DEVELOPMENTS LIMITED
    13572611
    69 69 Dyke Road Avenue, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 29 - Director → ME
    2021-08-18 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    OCTOPUS PROPERTIES LIMITED
    03521872
    Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (5 parents)
    Officer
    2021-02-18 ~ 2021-12-09
    IIF 23 - Director → ME
    1998-03-04 ~ 2019-10-09
    IIF 9 - Director → ME
    Person with significant control
    2019-10-09 ~ 2019-10-09
    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
  • 22
    PING DESIGN LTD
    09418310
    69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 3 - Director → ME
  • 23
    PLANNING COLLECTIVE LTD
    16044020
    Dunford House , Dunford Hollow, Midhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-10-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    ROBERT CAMPING LIMITED
    - now 04034709
    INSALATA LIMITED
    - 2003-08-27 04034709
    Glen Parva, Luffenhall, Walkern, Herts, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2000-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 25
    SPACE EXPLORATION LIMITED
    03855168
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    1999-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 26
    SYCAMORE PROPERTIES (2003) LTD
    04951708
    Glen Parva, Luffenhall, Walkern, Herts, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-11-04 ~ dissolved
    IIF 39 - Director → ME
    2003-11-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 27
    THE INVICTA FILM PARTNERSHIP NO.23, LLP
    OC307243 OC307299... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (182 parents)
    Officer
    2006-04-04 ~ 2023-02-01
    IIF 19 - LLP Member → ME
  • 28
    THE MANOR HOUSE OF BURITON LTD
    08854891
    69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 29
    THE WISPERS ESTATE LTD
    - now 12891575
    ST CUTHMAN’S DEVELOPMENT LTD
    - 2021-02-16 12891575
    69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 30
    VECTORIA PROJECTS LTD
    07495188
    69 Dyke Road Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 35 - Director → ME
  • 31
    VIVAMORE LIMITED
    07111233
    138 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ 2013-03-06
    IIF 32 - Director → ME
  • 32
    WE ARE THE BUGLE LTD
    13043905 11378444
    69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 33
    WONDER HOUSE BUGLE LTD
    14428419
    Dunford House Dunford Hollow, Heyshott, Midhurst, England
    Active Corporate (2 parents)
    Officer
    2022-10-19 ~ now
    IIF 8 - Director → ME
  • 34
    WONDER HOUSE DUNFORD LTD
    14422830
    Dunford House Dunford Hollow, Heyshott, Midhurst, England
    Active Corporate (2 parents)
    Officer
    2022-10-17 ~ now
    IIF 7 - Director → ME
  • 35
    WONDER HOUSE EAST DENE LTD
    15991147
    Dunford House , Dunford Hollow, Midhurst, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 36
    WONDER HOUSE GROUP LTD
    - now 12131202
    THE LOVEBUG GROUP LIMITED
    - 2022-08-22 12131202
    WONDERHOUSE GROUP LIMITED
    - 2022-05-19 12131202
    THE LOVEBUG GROUP LIMITED
    - 2022-05-16 12131202
    Dunford House Dunford Hollow, Heyshott, Midhurst, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2021-02-01 ~ 2025-03-20
    IIF 25 - Director → ME
    Person with significant control
    2021-03-15 ~ 2025-03-20
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    YOLO HOMES LTD
    13319603
    69 Dyke Road Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.