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

Ogden, Cameron Peter James

    Related profiles found in government register
  • Ogden, Cameron Peter James
    British business owner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shine, Princes Exchange, 2 Princes Square, Leeds, LS1 4HY, England

      IIF 1
  • Ogden, Cameron Peter James
    British businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 2
  • Ogden, Cameron Peter James
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Turnmill Street, London, EC1M 5QU, England

      IIF 3
  • Ogden, Cameron Peter James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, England

      IIF 4 IIF 5
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 17 Albemale Street, 4th Floor, London, W1S 4HP, United Kingdom

      IIF 10
    • icon of address 17, Albemarle Street, 4th Floor, London, W1S 4HP, England

      IIF 11
    • icon of address 17, St Helens Place, Pp Recruitment Holdings Limited, London, EC3A 6DG, England

      IIF 12
    • icon of address 40 George Street, 40 George Street, 4th Floor, London, W1U 7DW, England

      IIF 13
    • icon of address 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 14 IIF 15 IIF 16
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 19
    • icon of address 49 Clarendon Road, London, London, W11 4JD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Crown Oil Arena, Sandy Lane, Rochdale, OL11 5DR, United Kingdom

      IIF 24
    • icon of address Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 25
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 26
  • Ogden, Cameron Peter James
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ

      IIF 27
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, England, GU17 9LQ, England

      IIF 28
  • Mr Cameron Peter James Ogden
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Albemarle Street, London, W1S 4HP, United Kingdom

      IIF 29
    • icon of address 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 30 IIF 31 IIF 32
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 33
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 34
  • Ogden, Cameron Peter James
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 35
    • icon of address 13 Norland Place, London, W11 4QG

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    PACEGREEN LIMITED - 1985-01-15
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,428,406 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,171,952 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Crown Oil Arena, Sandy Lane, Rochdale, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,529 GBP2024-06-30
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 19 - Director → ME
  • 5
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 8 - Director → ME
  • 6
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    BCA PROPCO 5 LIMITED - 2010-03-25
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 9 - Director → ME
  • 7
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 7 - Director → ME
  • 8
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,009 GBP2024-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 St Helens Place, Pp Recruitment Holdings Limited, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,369 GBP2024-12-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    123,320,953.000000015 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 17 Albemarle Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 11 - Director → ME
  • 14
    PUFFIN CAPITAL LIMITED - 2018-11-06
    icon of address 40 George Street 40 George Street, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    96,950 GBP2024-12-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    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
  • 15
    icon of address The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,303,149 GBP2024-06-30
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 87 Turnmill Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 3 - Director → ME
  • 17
    SHINE TRUST - 2001-02-06
    icon of address Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Shine, Princes Exchange, 2 Princes Square, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 1 - Director → ME
  • 19
    HIVE LEISURE LIMITED - 2022-09-21
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 10 - Director → ME
  • 20
    MASONS QUARRY INVESTMENT CO LTD - 2020-10-29
    icon of address 40 George Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,092,380 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Terminal Building, Blackbushe Airport, Camberley, Surrey
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -38,733 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2017-02-27
    IIF 5 - Director → ME
  • 2
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2017-02-27
    IIF 4 - Director → ME
  • 3
    BLINK LTD
    - now
    FLYEXALT LIMITED - 2007-12-12
    icon of address 31st Floor 40, Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2017-02-27
    IIF 26 - Director → ME
    icon of calendar 2008-10-21 ~ 2017-02-27
    IIF 35 - Secretary → ME
    icon of calendar 2006-09-19 ~ 2008-01-24
    IIF 37 - Secretary → ME
  • 4
    ESTATE HOTELS AND LEISURE LIMITED - 2018-04-20
    THE HIVE (CALLOW HALL) LIMITED - 2020-06-25
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,805 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 21 - Director → ME
    icon of calendar 2018-04-19 ~ 2018-05-09
    IIF 23 - Director → ME
  • 5
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,498 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 22 - Director → ME
    icon of calendar 2018-04-23 ~ 2018-05-09
    IIF 20 - Director → ME
  • 6
    HIVE LEISURE LIMITED - 2022-09-21
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 67 Lansdowne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -81,322 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2023-09-06
    IIF 36 - Secretary → ME
  • 8
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, England, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-28 ~ 2017-04-13
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.