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 Cameron Spencer Roberts

    Related profiles found in government register
  • Mr Cameron Spencer Roberts
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Cameron Spencer Roberts
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 6
  • Roberts, Cameron Spencer
    British consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bryant Link, Chelmsford, Essex, CM2 6GZ

      IIF 7 IIF 8
  • Roberts, Cameron Spencer
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Cameron Spencer
    British m and a advisor born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bryant Link, Chelmsford, Essex, CM2 6GZ

      IIF 19
  • Roberts, Cameron Spencer
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 20
  • Roberts, Cameron Spencer
    British ceo born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54 High Holborn House, High Holborn, London, WC1V 6RL

      IIF 21
  • Roberts, Cameron Spencer
    British chief operating officer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 22
  • Roberts, Cameron Spencer
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB, England

      IIF 23 IIF 24
    • icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    FO LEISURE COLCHESTER LIMITED - 2017-10-19
    icon of address The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BANSOLS 107 LIMITED - 2017-09-20
    icon of address The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 3
    BANSOLS 111 LIMITED - 2017-10-19
    icon of address The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 26 - Director → ME
  • 4
    BANSOLS 108 LIMITED - 2017-09-21
    icon of address The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,667 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,645 GBP2024-06-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -290,491 GBP2024-06-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -216,746 GBP2024-06-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,657 GBP2024-06-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    TSU LONDON LIMITED - 1999-04-08
    SUSHI LONDON LIMITED - 1997-01-30
    CENTREAPPLY LIMITED - 1997-01-17
    icon of address Ground And First Floors Partnership House, Carlisle Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2016-12-14
    IIF 18 - Director → ME
  • 2
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2016-12-14
    IIF 21 - Director → ME
  • 3
    MATTHEWS SMITH DEVELOPMENTS LIMITED - 2004-09-30
    icon of address Empirical Insolvency Llp, Astley Lodge, 2 Queens Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-10-01
    IIF 19 - Director → ME
  • 4
    AQUA MAR LIMITED - 2003-10-17
    AQUA MAR RISK SERVICES LIMITED - 2002-12-17
    VALUEACE LIMITED - 2000-07-21
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,822 GBP2023-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2013-03-31
    IIF 9 - Director → ME
  • 5
    OXDONIAN LIMITED - 2013-08-07
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,533 GBP2023-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2005-04-04
    IIF 8 - Director → ME
  • 6
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2014-08-31
    IIF 20 - LLP Member → ME
  • 7
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -480,906 GBP2024-06-30
    Officer
    icon of calendar 2005-01-14 ~ 2006-12-04
    IIF 7 - Director → ME
  • 8
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -260,983 GBP2024-06-30
    Officer
    icon of calendar 2023-04-27 ~ 2024-11-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2024-09-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.