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 Michael Graeme Stuart Cameron

    Related profiles found in government register
  • Mr Michael Graeme Stuart Cameron
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cound Mill, Cound, Shrewsbury, SY5 6AP, England

      IIF 1
  • Cameron, Michael Graeme Stuart
    British businessman born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Grade House, 12 Mallard Way Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 2
  • Cameron, Michael Graeme Stuart
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

      IIF 3 IIF 4 IIF 5
  • Cameron, Michael Graeme Stuart
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

      IIF 6
    • Cound Mill, Cound, Shrewsbury, Shropshire, SY5 6AP, United Kingdom

      IIF 7
  • Cameron, Michael Graeme Stuart
    British finance director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Cameron, Michael Graeme Stuart
    British retired born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cound Mill, Cound, Shrewsbury, SY5 6AP, England

      IIF 13
  • Cameron, Michael Graeme Stuart
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ

      IIF 14
    • Cound Mill, Cound, Shrewsbury, SY5 6AP, England

      IIF 15
  • Cameron, Michael Graeme Stuart
    British company director

    Registered addresses and corresponding companies
  • Cameron, Michael Graeme Stuart
    British director

    Registered addresses and corresponding companies
    • Cound Mill, Cound, Shrewsbury, Shropshire, SY5 6AP

      IIF 19
  • Cameron, Michael Graeme Stuart
    British finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    KOOLKWIC LIMITED
    - now 07830669
    MACBETH 60 LIMITED - 2012-12-14 00651942, 06079951, 04658246... (more)
    Cound Mill, Cound, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215,677 GBP2021-03-31
    Officer
    2021-10-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    LIBERTAS PARTNERS LLP
    OC345619
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (201 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 14 - LLP Member → ME
  • 3
    PROPERTY INVESTMENT CLUB (MIDDLEPORT, STOKE-ON-TRENT) LLP
    OC356642
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (37 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 15 - LLP Member → ME
Ceased 11
  • 1
    C.S.P. SOLUTIONS LIMITED
    - now 03393112
    SERVICE CONSULTING LIMITED - 2000-12-20
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-22 ~ 2009-12-31
    IIF 6 - Director → ME
    2008-07-22 ~ 2008-12-12
    IIF 19 - Secretary → ME
  • 2
    CENTRAL COMMUNICATIONS GROUP LIMITED
    - now 04625248
    HSL136 LIMITED
    - 2005-04-12 04625248
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-02-21 ~ 2009-12-31
    IIF 3 - Director → ME
    2004-07-01 ~ 2008-12-12
    IIF 18 - Secretary → ME
  • 3
    CENTRAL TELECOM (NORTHERN) LIMITED
    02210828
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-03 ~ 2009-12-31
    IIF 10 - Director → ME
    2003-07-03 ~ 2008-12-12
    IIF 21 - Secretary → ME
  • 4
    CLOUD CENTRAL CONVERGENCE LTD - now
    GRADE COMPUTER SOLUTIONS LIMITED
    - 2017-02-22 04543396
    WILLOWPOND LIMITED - 2002-10-10
    Badger Farm Business Park Willow Pit Lane, Hilton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,888 GBP2025-04-30
    Officer
    2015-05-05 ~ 2017-01-16
    IIF 2 - Director → ME
  • 5
    CT NETWORKS LIMITED
    04102265
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-03 ~ 2009-12-31
    IIF 12 - Director → ME
    2003-07-03 ~ 2008-12-21
    IIF 24 - Secretary → ME
  • 6
    HOW2 TELECOM LIMITED
    - now 05859247
    XYZ TELECOM LIMITED
    - 2006-09-27 05859247
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-06-30 ~ 2009-12-31
    IIF 5 - Director → ME
    2006-06-30 ~ 2008-12-12
    IIF 16 - Secretary → ME
  • 7
    KOOLKWIC LIMITED
    - now 07830669
    MACBETH 60 LIMITED
    - 2012-12-14 07830669 00651942, 06079951, 04658246... (more)
    Cound Mill, Cound, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215,677 GBP2021-03-31
    Officer
    2011-11-01 ~ 2020-02-28
    IIF 7 - Director → ME
  • 8
    TELECOMMUNICATIONS EUROPE LIMITED
    - now 02448646 01967931
    CENTRAL TELECOM TECHNICAL SERVICES LIMITED - 1991-03-13
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-03 ~ 2009-12-31
    IIF 8 - Director → ME
    2003-07-03 ~ 2008-12-12
    IIF 20 - Secretary → ME
  • 9
    THE OLD TELECOM SALES CO. LIMITED
    - now 02210734
    CENTRAL TELECOM UK LIMITED - 1998-03-06 01913537, 02960479
    CENTRAL TELECOM (MIDLANDS) LIMITED - 1991-06-07
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-03 ~ 2009-12-31
    IIF 9 - Director → ME
    2003-07-03 ~ 2008-12-12
    IIF 22 - Secretary → ME
  • 10
    VODAFONE 5 UK - now 02227940, 06357658, 08809444
    CENTRAL TELECOM LIMITED - 2010-09-27 01913537, 02210734
    VODAFONE 5 UK LIMITED
    - 2010-09-27 02960479 02227940, 06357658, 08809444
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-07-03 ~ 2009-12-31
    IIF 11 - Director → ME
    2003-07-03 ~ 2008-12-12
    IIF 23 - Secretary → ME
  • 11
    VODAFONE-CENTRAL LIMITED
    - now 01913537 03750974
    CENTRAL TELECOM UK LIMITED
    - 2009-03-31 01913537 02210734, 02960479
    T.E. HOLDINGS LIMITED - 1998-03-06
    CENTRAL TELECOM UK LIMITED - 1991-06-07 02210734, 02960479
    SELSDON LIMITED - 1988-11-18
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2003-03-21 ~ 2009-12-31
    IIF 4 - Director → ME
    2003-08-05 ~ 2008-12-12
    IIF 17 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.