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, James

    Related profiles found in government register
  • Cameron, James
    British barrister born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Finlay Street, London, SW6 6HE, United Kingdom

      IIF 1
  • Cameron, James
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Building Centre, 26 Store Street, London, WC1E 7BT

      IIF 2
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF

      IIF 3
  • Mr James Cameron
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 4
  • Cameron, Jonathan James O'grady
    British,australian attorney at law born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Finlay Street, London, SW6 6HE

      IIF 5
  • Cameron, Jonathan James O'grady
    British,australian barrister born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Finlay Street, London, SW6 6HE

      IIF 6
  • Cameron, Jonathan James O'grady
    British,australian barrister (non-practicing) born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 7
  • Cameron, Jonathan James O'grady
    British,australian barrister and company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinley Road, Ascot, Berks, SL5 8AY

      IIF 8
  • Cameron, Jonathan James O'grady
    British,australian barrister-co director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Finlay Street, London, SW6 6HE

      IIF 9
  • Cameron, Jonathan James O'grady
    British,australian barrister/company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Res Wyatt Stand, Edgbaston Stadium, Edgbaston Road, Birmingham, B5 7QU, England

      IIF 10
    • icon of address 21, Finlay Street, London, SW6 6HE

      IIF 11
    • icon of address Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 12
    • icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 13
  • Cameron, Jonathan James O'grady
    British,australian barrister/executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Finlay Street, London, SW6 6HE

      IIF 14
    • icon of address 21, Finlay Street, London, SW6 6HE, England

      IIF 15
  • Cameron, Jonathan James O'grady
    British,australian cde born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Finlay Street, London, SW6 6HE

      IIF 16
  • Cameron, Jonathan James O'grady
    British,australian chairman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingsmead Terrace, Bath, BA1 1UX, United Kingdom

      IIF 17
    • icon of address Carpenter House Innovation Centre, Broad Quay, Bath, BA1 1UD, England

      IIF 18
    • icon of address 203, Blackfriars Road, London, SE1 8NJ, England

      IIF 19
  • Cameron, Jonathan James O'grady
    British,australian company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Finlay Street, London, SW6 6HE

      IIF 20 IIF 21
    • icon of address 3, More London Riverside, London, Greater London, SE1 2AQ

      IIF 22
  • Cameron, Jonathan James O'grady
    British,australian director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, Greater London, SE1 2AQ

      IIF 23
  • Cameron, Jonathan James O'grady
    British,australian executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, Greater London, SE1 2AQ

      IIF 24
  • Cameron, Jonathan James O'grady
    British,australian non-executive chairman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 306, The Grayston Centre, 28 Charles Square, London, N1 6HT

      IIF 25
  • Cameron, Jonathan James O'grady
    British,australian none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 26
  • Mr Jonathan James O'grady Cameron
    British,australian born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingsmead Terrace, Bath, BA1 1UX

      IIF 27
    • icon of address 203, Blackfriars Road, London, SE1 8NJ

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Swinley Road, Ascot, Berks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 8 - Director → ME
  • 2
    THE CROWN AGENTS FOR OVERSEA GOVERNMENTS AND ADMINISTRATIONS LIMITED - 2013-10-01
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Liquidation Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Director → ME
  • 3
    OXFORD - ENTERPRISE AND THE ENVIRONMENT LTD - 2014-05-08
    icon of address 3 Kingsmead Terrace, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239,078 GBP2024-02-29
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Res Wyatt Stand Edgbaston Stadium, Edgbaston Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -277,668 GBP2024-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Blue Fin Building, 110 Southwark Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 12 - Director → ME
Ceased 17
  • 1
    CARBON DISCLOSURE PROJECT - 2014-01-13
    CARBON DISCLOSURE PROJECT LIMITED - 2007-12-18
    icon of address 4th Floor 60 Great Tower Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2015-12-16
    IIF 20 - Director → ME
  • 2
    icon of address 20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-10-30
    IIF 3 - Director → ME
  • 3
    IRE SHELF LIMITED - 2008-04-17
    icon of address C/o Bulley Davey 4 Cyrus Way, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2015-03-05
    IIF 23 - Director → ME
  • 4
    CLIMATE CHANGE MARKETS LIMITED - 2005-12-20
    icon of address C/o Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2010-04-23
    IIF 24 - Director → ME
  • 5
    TOOMY LIMITED - 2003-02-24
    CLIMATE CHANGE CAPITAL LIMITED - 2005-12-20
    icon of address Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -2,865,171 GBP2021-12-31
    Officer
    icon of calendar 2002-09-17 ~ 2002-12-03
    IIF 21 - Director → ME
    icon of calendar 2004-07-31 ~ 2015-03-05
    IIF 22 - Director → ME
  • 6
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2010-07-21
    IIF 16 - Director → ME
  • 7
    DIALOGUE EARTH LTD. - 2024-04-17
    CHINA DIALOGUE TRUST - 2024-04-04
    icon of address 15 Printing House Yard, Perseverance Works, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2015-07-22
    IIF 14 - Director → ME
  • 8
    CHINA DIALOGUE SERVICES LIMITED - 2022-06-27
    icon of address 15 Printing House Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-07-22
    IIF 25 - Director → ME
  • 9
    ET INDEX LIMITED - 2018-02-19
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    622,695 GBP2021-05-31
    Officer
    icon of calendar 2016-02-18 ~ 2019-11-10
    IIF 15 - Director → ME
  • 10
    GLOBAL COOL FOUNDATION UK - 2007-08-16
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    12,789 GBP2015-09-30
    Officer
    icon of calendar 2006-06-19 ~ 2010-04-21
    IIF 11 - Director → ME
  • 11
    icon of address Carpenter House Innovation Centre, Broad Quay, Bath, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    917,665 GBP2024-09-30
    Officer
    icon of calendar 2017-06-28 ~ 2024-10-11
    IIF 18 - Director → ME
  • 12
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2004-07-31
    IIF 5 - Director → ME
  • 13
    OVERSEAS DEVELOPMENT INSTITUTE - 1978-12-31
    OVERSEAS DEVELOPMENT INSTITUTE - 2021-12-09
    ODI - 2024-11-14
    icon of address 4 Millbank, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2021-07-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    IIF 28 - Has significant influence or control OE
  • 14
    OONA LIMITED - 2021-11-17
    STONE EPC LIMITED - 2021-04-21
    GLOBAL ECO RESCUE LIMITED - 2023-05-15
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-07-20 ~ 2021-11-25
    IIF 7 - Director → ME
  • 15
    THOROUGHREALM LIMITED - 1998-07-31
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    icon of address 19th Floor 22 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-17 ~ 2003-09-18
    IIF 6 - Director → ME
  • 16
    icon of address The Clove Building, 4 Maguire Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ 2008-07-22
    IIF 9 - Director → ME
  • 17
    CONSTRUCTION BEST PRACTICE LIMITED - 2006-10-30
    NATIONAL SUPERVISORY COUNCIL FOR INTRUDER ALARMS (THE) - 2003-02-14
    NATIONAL SUPERVISORY COUNCIL FOR INTRUDER ALARMS LIMITED (THE) - 1976-12-31
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2016-10-19
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.