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 Paul Camping

    Related profiles found in government register
  • Mr Robert Paul Camping
    British born in March 1973

    Resident in United Kingdom

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

      IIF 1
    • icon of address 69 Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 2
    • icon of address 69, Dyke Road Avenue, Hove, BN3 6DA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Dunford House, Dunford Hollow, Heyshott, Midhurst, West Sussex, GU29 0AF, England

      IIF 7
    • icon of address Buckmore Studios, Beckham Ln, Petersfield, GU32 3BU, United Kingdom

      IIF 8
  • Mr Robert Paul Camping
    British born in March 1973

    Resident in England

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

      IIF 9
    • icon of address Dunford House, , Dunford Hollow, Midhurst, GU29 0AF, England

      IIF 10
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 11
  • Camping, Robert Paul
    British company director born in March 1973

    Resident in United Kingdom

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

      IIF 12
    • icon of address Dunford House, Dunford Hollow, Heyshott, Midhurst, West Sussex, GU29 0AF, England

      IIF 13
    • icon of address Dunford House, Heyshott, Midhurst, West Sussex, GU29 0AF, England

      IIF 14 IIF 15
    • icon of address The Manor House, Park Road, Stoke Poges, Buckinghamshire, SL2 4PG, England

      IIF 16
    • icon of address Glen Parva, Luffenhall, Walkern, Herts, SG2 7PU, United Kingdom

      IIF 17
  • Camping, Robert Paul
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 18
    • icon of address 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, England

      IIF 19
    • icon of address 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 60, Welbeck Street, London, Greater London, W1G 9XB, England

      IIF 23
    • icon of address Buckmore Studios, Beckham Ln, Petersfield, GU32 3BU, United Kingdom

      IIF 24
  • Camping, Robert Paul
    British media born in March 1973

    Resident in United Kingdom

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

      IIF 25
  • Camping, Robert Paul
    British none born in March 1973

    Resident in United Kingdom

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

      IIF 26
  • Camping, Robert Paul
    British none supplied born in March 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28
  • Camping, Robert Paul
    British property consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 29
  • Camping, Robert Paul
    British property developer born in March 1973

    Resident in United Kingdom

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

      IIF 30
    • icon of address Flat 3 4 Ennismore Gardens, London, SW7 1NL

      IIF 31
    • icon of address Glen Parva, Luffenhall, Walkern, Herts, SG2 7PU, United Kingdom

      IIF 32
  • Camping, Robert Paul
    born in March 1973

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 34 IIF 35
    • icon of address Dunford House, Dunford Hollow, Heyshott, Midhurst, GU29 0AF, England

      IIF 36 IIF 37
  • Camping, Robert Paul
    British director born in March 1973

    Resident in England

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

      IIF 38
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 39
    • icon of address 69 Dyke Road Avenue, Hove, BN3 6DA, England

      IIF 40 IIF 41 IIF 42
    • icon of address 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA

      IIF 43
    • icon of address 69, Dyke Road Avenue, Hove, East Sussex, BN3 6DA, England

      IIF 44
  • Camping, Robert Paul
    British property consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, England

      IIF 45
  • Camping, Robert
    British property born in March 1973

    Resident in England

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

      IIF 46
  • Camping, Robert
    British property developer born in March 1973

    Resident in England

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

      IIF 47
  • Camping, Robert Paul
    British property developer

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

      IIF 48
    • icon of address Flat 3 4 Ennismore Gardens, London, SW7 1NL

      IIF 49
  • Camping, Robert
    English property born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Camping, Robert

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

      IIF 52
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Glen Parva, Luffenhall, Walkern, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 32 - Director → ME
  • 4
    AVENUE SHELFCO 2 LIMITED - 2005-04-14
    icon of address Dunford House, Heyshott, Midhurst, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,398 GBP2022-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 40 - Director → ME
  • 6
    BUGLE STREET LTD - 2020-11-15
    WE ARE THE BUGLE LTD - 2020-11-17
    RC RENTAL INVESTMENTS LIMITED - 2020-10-28
    icon of address 69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 9
    SOFTLY SOFTLY CATCHY MONKEY FILMS LIMITED - 2004-04-19
    icon of address 69 Dyke Road Avenue, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2003-03-07 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    icon of address 69 Dyke Road Avenue, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 69 Dyke Road Avenue, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,740 GBP2015-08-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Dunford House, Heyshott, Midhurst, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,499 GBP2022-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Watson Associates, 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 69 69 Dyke Road Avenue, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-08-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address Dunford House , Dunford Hollow, Midhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    INSALATA LIMITED - 2003-08-27
    icon of address Glen Parva, Luffenhall, Walkern, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address Glen Parva, Luffenhall, Walkern, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-11-04 ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    icon of address 69 Dyke Road Avenue, Hove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 25
    ST CUTHMAN’S DEVELOPMENT LTD - 2021-02-16
    icon of address 69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 69 Dyke Road Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address 69 Dyke Road Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Dunford House Dunford Hollow, Heyshott, Midhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,985 GBP2025-03-29
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 37 - Director → ME
  • 29
    icon of address Dunford House Dunford Hollow, Heyshott, Midhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,000 GBP2024-03-29
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 36 - Director → ME
  • 30
    icon of address Dunford House , Dunford Hollow, Midhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address 69 Dyke Road Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 20 King Street King Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2016-06-30
    IIF 47 - Director → ME
  • 2
    icon of address Old Spot Cottage North Lane, Buriton, Petersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-03-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-03-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-31 ~ 2021-03-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -990 GBP2024-07-31
    Officer
    icon of calendar 2021-02-18 ~ 2021-12-09
    IIF 29 - Director → ME
    icon of calendar 1998-03-04 ~ 2019-10-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    icon of calendar 2006-04-04 ~ 2023-02-01
    IIF 33 - LLP Member → ME
  • 5
    icon of address 138 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-22 ~ 2013-03-06
    IIF 23 - Director → ME
  • 6
    THE LOVEBUG GROUP LIMITED - 2022-08-22
    WONDERHOUSE GROUP LIMITED - 2022-05-19
    THE LOVEBUG GROUP LIMITED - 2022-05-16
    icon of address Dunford House Dunford Hollow, Heyshott, Midhurst, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,102,071 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ 2025-03-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2025-03-20
    IIF 7 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.