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

Mr Robert Michael Camp

    Related profiles found in government register
  • Mr Robert Michael Camp
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, The Square, Whimple, Exeter, Devon, EX5 2SP, Great Britain

      IIF 1
    • icon of address Brook House, The Square, Whimple, Exeter, EX5 2SP

      IIF 2
  • Camp, Robert Michael
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duke House, 54 Wellington Street, Leeds, LS1 2EE, England

      IIF 3
  • Camp, Robert Michael
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 4
  • Camp, Robert Michael
    British managing partner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Ridley Avenue, London, W13 9XW

      IIF 5
    • icon of address 4a Ridley Avenue, Ealing, London, W13 9XW

      IIF 6
  • Camp, Robert Michael
    British non-executive director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Market Place, Wallingford, OX10 0AD, England

      IIF 7
  • Camp, Robert Michael
    British solicitor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, 117 Foregate Street, Chester, CH1 1HE, United Kingdom

      IIF 8
    • icon of address 16, St Davids Hill, Exeter, Devon, EX4 3RQ

      IIF 9
    • icon of address Brook House, The Square, Whimple, Exeter, EX5 2SP, England

      IIF 10 IIF 11
    • icon of address Brook House, Whimple, Exeter, Devon, EX5 2SP

      IIF 12 IIF 13
    • icon of address Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, England

      IIF 14
    • icon of address Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, United Kingdom

      IIF 15 IIF 16
    • icon of address Stephens Scown Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, England

      IIF 17
    • icon of address The Lexicon 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 18 IIF 19
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 20
  • Camp, Robert Michael
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, England

      IIF 21
  • Camp, Robert Michael
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lexicon 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 22
    • icon of address 37, Market Square, Witney, Oxfordshire, OX28 6RE, England

      IIF 23
  • Camp, Robert Michael
    British solicitor and managing partner born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephens Scown Llp, Curzon House, Southernhay West, Exeter, EX1 1RS, United Kingdom

      IIF 24
  • Camp, Robert Michael

    Registered addresses and corresponding companies
    • icon of address 16, St Davids Hill, Exeter, Devon, EX4 3RQ

      IIF 25
    • icon of address Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 26
  • Camp, Robert

    Registered addresses and corresponding companies
    • icon of address Brook House, The Square, Whimple, Exeter, EX5 2SP, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Brook House The Square, Whimple, Exeter
    Active Corporate (1 parent)
    Equity (Company account)
    2,219 GBP2025-07-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-10-30 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 94 Union Road, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 16 Market Place, Wallingford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    400,146 GBP2024-03-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Duke House, 54 Wellington Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Douglas House, 117 Foregate Street, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (9 parents, 12 offsprings)
    Net Assets/Liabilities (Company account)
    927,832 GBP2024-06-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 20 - Director → ME
Ceased 14
  • 1
    icon of address Uplands, Upper West Terrace, Budleigh Salterton, England
    Active Corporate (6 parents)
    Equity (Company account)
    86 GBP2024-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2017-06-16
    IIF 9 - Director → ME
    icon of calendar 2014-06-04 ~ 2017-06-16
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2018-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2020-01-02
    IIF 24 - Director → ME
  • 3
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2021-12-31
    IIF 13 - Director → ME
  • 4
    icon of address 30 Old Bailey, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-25 ~ 2020-03-27
    IIF 23 - Director → ME
    icon of calendar 2020-10-30 ~ 2024-04-04
    IIF 18 - Director → ME
  • 5
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    181,483 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2019-06-12
    IIF 16 - Director → ME
    icon of calendar 2015-12-10 ~ 2018-12-12
    IIF 26 - Secretary → ME
  • 6
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2019-04-30
    IIF 14 - Director → ME
  • 7
    icon of address Fora, 21-33 Great Eastern Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2022-11-15
    IIF 6 - Director → ME
  • 8
    icon of address Fora, 21-33 Great Eastern Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2022-11-15
    IIF 5 - Director → ME
  • 9
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -12,700 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2021-04-13
    IIF 4 - Director → ME
  • 10
    icon of address 30 Old Bailey, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-26 ~ 2024-04-04
    IIF 19 - Director → ME
    icon of calendar 2019-10-25 ~ 2020-10-30
    IIF 22 - Director → ME
  • 11
    icon of address 16 Stoke Gabriel Road, Galmpton, Brixham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2011-03-10 ~ 2019-02-28
    IIF 17 - Director → ME
  • 12
    STEPHENS SCOWN EMPLOYEES LIMITED - 2016-04-26
    icon of address Curzon House, Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,240,229 GBP2024-04-30
    Officer
    icon of calendar 2015-12-09 ~ 2017-05-17
    IIF 15 - Director → ME
  • 13
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Active Corporate (52 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2021-04-30
    IIF 21 - LLP Member → ME
  • 14
    TEARFUND
    - now
    TEAR FUND - 2001-03-16
    TEAR FUND LIMITED - 1988-06-21
    icon of address 100 Church Road, Teddington, Middlesex
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2017-07-12
    IIF 12 - 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.