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, Neil James

    Related profiles found in government register
  • Cameron, Neil James
    British accountant born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Walnut Den, Lindores, Cupar, Fife, KY14 6JD, Scotland

      IIF 1
    • icon of address Walnut Den, Lindores, Cupar, Fife, KY14 6JD, United Kingdom

      IIF 2
    • icon of address Walnut Den, Lindores, Newburgh, Fife, KY14 6JD

      IIF 3
  • Cameron, Neil James
    British chartered accountant born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Walnut Den, Lindores, Newburgh, Fife, KY14 6JD, Scotland

      IIF 4
  • Cameron, Neil James
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Eden Valley Business Park, Cupar, Fife, KY15 4RB, Scotland

      IIF 5
  • Cameron, Neil James
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Asterid Heights, 7 Liberty Bridge Road, London, E20 1AR, England

      IIF 6
    • icon of address Flat 39 Vesta House, 4 Liberty Bridge Road, London, E20 1AN, England

      IIF 7
    • icon of address Flat 40 Asterid Heights, 7 Liberty Bridge Road, London, E20 1AR, England

      IIF 8
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 9
  • Cameron, Neil James
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Den, Lindores, Cupar, KY14 6JD

      IIF 10
  • Mr Neil James Cameron
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Eden Valley Business Park, Cupar, Fife, KY15 4RB, Scotland

      IIF 11 IIF 12
    • icon of address 6, Eden Valley Business Park, Cupar, KY15 4RB, Scotland

      IIF 13
  • Cameron, Neil
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 14
  • Mr Neil Cameron
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 15
  • Mr Neil James Cameron
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Asterid Heights, 7 Liberty Bridge Road, London, E20 1AR, England

      IIF 16 IIF 17
    • icon of address Flat 40 Asterid Heights, 7 Liberty Bridge Road, London, E20 1AR, England

      IIF 18
  • Cameron, Neil

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 19
  • Mr Neil James Cameron
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Den, Lindores, Cupar, KY14 6JD

      IIF 20
  • Mr Neil James Cameron
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Eden Valley Business Park, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    646,137 GBP2024-02-29
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 6 Eden Valley Business Park, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    462,584 GBP2024-08-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Flat 40 Asterid Heights, 7 Liberty Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (3 parents)
    Equity (Company account)
    111,771 GBP2019-02-28
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-11-07 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Eden Valley Business Park, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    163,820 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 40 Asterid Heights 7 Liberty Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Asterid Heights 7 Liberty Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,744 GBP2021-09-30
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,127 GBP2024-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2024-09-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2024-09-16
    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
  • 2
    icon of address Mayfield Farm, Mayfield Farm, Cupar, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2013-04-22
    IIF 4 - Director → ME
  • 3
    icon of address Mayfield Farm, Mayfield, Cupar, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2016-08-24
    IIF 3 - 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.