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, Robert

    Related profiles found in government register
  • Cameron, Robert
    British co director

    Registered addresses and corresponding companies
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 1 IIF 2
    • icon of address 2a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QP

      IIF 3
  • Cameron, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 1SE, United Kingdom

      IIF 8
  • Cameron, Robert

    Registered addresses and corresponding companies
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 9
    • icon of address 2a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QP

      IIF 10
  • Cameron, Robert
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mitchell Drive, Ashington, NE63 9JT, England

      IIF 11
  • Cameron, Robert
    British business man born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 12
  • Cameron, Robert
    British co director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 13
    • icon of address 2a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QP

      IIF 14
  • Cameron, Robert
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 15
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M5 3EQ

      IIF 16
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 1SE, United Kingdom

      IIF 20 IIF 21
    • icon of address 2a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QP

      IIF 22
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 23
  • Cameron, Robert
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 24
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 25 IIF 26
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 1SE, United Kingdom

      IIF 27
    • icon of address 2a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QP

      IIF 28
    • icon of address Ouseburn Parks Visitor Centre, Red Walk, Jesmond Dene, Newcastle Upon Tyne, NE7 7BQ, England

      IIF 29
    • icon of address Ouseburn Parks Visitors Centre, Red Walk, Jesmond Dene, Newcastle Upon Tyne, NE7 7BQ, England

      IIF 30
    • icon of address Palace Of Arts, Exhibition Park, Newcastle Upon Tyne, NE2 4PZ, England

      IIF 31
    • icon of address Wylam Brewery Palace Of Arts Exhibition Park, Claremont Road, Newcastle Upon Tyne, NE2 4PZ, United Kingdom

      IIF 32 IIF 33
  • Cameron, Robert
    British none born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 34
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 1SE, United Kingdom

      IIF 35 IIF 36
  • Mr Robert Cameron
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 37
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 38
    • icon of address 17, Westgate Road, Newcastle Upon Tyne, NE1 1SE, United Kingdom

      IIF 39
    • icon of address Palace Of Arts, Exhibition Park, Newcastle Upon Tyne, NE2 4PZ, England

      IIF 40
    • icon of address Wylam Brewery Palace Of Arts Exhibition Park, Claremont Road, Newcastle Upon Tyne, NE2 4PZ, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    139,760 GBP2023-12-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    208 GBP2023-12-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 26 - Director → ME
  • 3
    TUX PARK LTD - 2018-03-23
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -568,297 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,405 GBP2023-12-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    WYLAM BREWERY LIMITED - 2024-03-06
    icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 23 - Director → ME
Ceased 15
  • 1
    BREWHUB CENTRAL LIMITED - 2017-02-25
    BREW HUB CENTRAL LIMITED - 2013-07-09
    icon of address 17 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,544 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ 2016-12-05
    IIF 27 - Director → ME
  • 2
    EXHIBITION PARK COMMUNITY TRUST - 2001-06-25
    icon of address 4 Castleton Close, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,271 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-11-27
    IIF 11 - Director → ME
  • 3
    icon of address Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -19,060 GBP2022-12-26 ~ 2023-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2021-07-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TOKYO INDUSTRIES (THREE) LIMITED - 2021-04-01
    WB NEWCO 23 LIMITED - 2008-05-08
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 16 - Director → ME
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 9 - Secretary → ME
  • 5
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 20 - Director → ME
    icon of calendar 2005-06-01 ~ 2005-10-02
    IIF 14 - Director → ME
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 8 - Secretary → ME
    icon of calendar 2005-10-02 ~ 2006-08-18
    IIF 3 - Secretary → ME
  • 6
    TOKYO INDUSTRIES (FOUR) LIMITED - 2019-07-23
    ATOMIC BARS LTD - 2008-05-08
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,022 GBP2019-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 18 - Director → ME
    icon of calendar 2006-09-19 ~ 2013-09-13
    IIF 1 - Secretary → ME
  • 7
    SHINDIG EVENTS LIMITED - 2024-07-02
    icon of address 71 Cleveland Road, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,663 GBP2024-03-31
    Officer
    icon of calendar 2003-01-17 ~ 2010-03-31
    IIF 28 - Director → ME
    icon of calendar 2003-01-17 ~ 2010-03-31
    IIF 10 - Secretary → ME
  • 8
    icon of address Ouseburn Parks Visitor Centre Red Walk, Jesmond Dene, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -53 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2024-01-22
    IIF 29 - Director → ME
  • 9
    icon of address Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,293,029 GBP2023-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2024-01-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PELLPRIDE LIMITED - 2006-09-27
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82,936 GBP2016-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2013-09-13
    IIF 13 - Director → ME
    icon of calendar 2006-09-12 ~ 2013-09-13
    IIF 2 - Secretary → ME
  • 11
    TOKYO INDUSTRIES GROUP LIMITED - 2008-02-18
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    440,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 19 - Director → ME
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 6 - Secretary → ME
  • 12
    UTOPIAN (THREE) LIMITED - 2008-04-30
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -934 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-08-18 ~ 2013-09-13
    IIF 12 - Director → ME
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 4 - Secretary → ME
  • 13
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,076,922 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 15 - Director → ME
    icon of calendar 2001-06-28 ~ 2006-08-18
    IIF 22 - Director → ME
    icon of calendar 2008-04-15 ~ 2013-09-13
    IIF 7 - Secretary → ME
  • 14
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Officer
    icon of calendar 2008-07-29 ~ 2014-02-24
    IIF 17 - Director → ME
    icon of calendar 2008-07-29 ~ 2014-02-24
    IIF 5 - Secretary → ME
  • 15
    NEWCASTLE PARKS AND ALLOTMENTS TRUST - 2019-12-05
    NEWCASTLE PARKS AND ALLOTMENTS LIMITED - 2019-01-29
    icon of address Ouseburn Parks Visitors Centre Red Walk, Jesmond Dene, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-14 ~ 2024-01-22
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.