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

Miss Christine Cameron

    Related profiles found in government register
  • Miss Christine Cameron
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 1
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 64, Dumbuck Road, Dumbarton, G82 3AB, Scotland

      IIF 8
    • icon of address 6 Woolmill Place, Sorn, East Ayrshire, KA5 6JS, United Kingdom

      IIF 9
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 10
    • icon of address 64, Dumbuck Road, Dumbarton, Glasgow, G82 3AB

      IIF 11
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 12 IIF 13
    • icon of address 12, Lundie Drive, Golspie, KW10 6UF, Scotland

      IIF 14
    • icon of address Suite 13, Flexspace, Mitchelston Drive Business Centre, Kirkcaldy, KY1 3NB

      IIF 15 IIF 16
    • icon of address Suite 13, Flexspace, Mitchelston Drive Business Centre, Kirkcaldy, KY1 3NB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 3, Coronation Terrace, Lochgilphead, PA31 8NS

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24 IIF 25
    • icon of address Flexspace Bc, Springkerse Ind. Estate, Whitehouse Road, Stirling, FK7 7SP, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Cameron, Christine
    British consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woolmill Place, Sorn, East Ayrshire, KA5 6JS

      IIF 30
    • icon of address 6 Woolmill Place, Sorn, East Ayrshire, KA5 6JS, United Kingdom

      IIF 31
    • icon of address 64, Dumbuck Road, Dumbarton, Glasgow, G82 3AB

      IIF 32
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 33
    • icon of address 12, Lundie Drive, Golspie, KW10 6UF, Scotland

      IIF 34
    • icon of address 12, Lundie Drive, Golspie, KW10 6UF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 13, Flexspace, Mitchelston Drive Business Centre, Kirkcaldy, KY1 3NB

      IIF 39 IIF 40
    • icon of address Suite 13, Flexspace, Mitchelston Drive Business Centre, Kirkcaldy, KY1 3NB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 3, Coronation Terrace, Lochgilphead, PA31 8NS

      IIF 47
  • Cameron, Christine
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cameron, Christine
    British unemployed born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 57
  • Cameron, Christine
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465c, 465 Hornsey Road, London, N19 4DR, England

      IIF 58
  • Cameron, Christine

    Registered addresses and corresponding companies
    • icon of address South Lodge, Coulter, Biggar, Lanarkshire, ML12 6PP

      IIF 59
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bespoke Spaces, 465c Hornsey Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Dumbuck Road, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 64 Dumbuck Road, Dumbarton, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Coronation Terrace, Lochgilphead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-06-20
    IIF 38 - Director → ME
  • 2
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-06-20
    IIF 36 - Director → ME
  • 3
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-07-14
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address South Lodge, Coulter, Biggar, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,904 GBP2019-01-31
    Officer
    icon of calendar 2017-08-06 ~ 2019-01-22
    IIF 59 - Secretary → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2019-01-22
    IIF 56 - Director → ME
    icon of calendar 2018-11-15 ~ 2019-01-22
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-01-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-06-20
    IIF 37 - Director → ME
  • 9
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-10
    IIF 41 - Director → ME
  • 10
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-13
    IIF 46 - Director → ME
  • 11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 45 - Director → ME
  • 13
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2019-03-27
    IIF 44 - Director → ME
  • 14
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ 2019-03-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-04-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 13, Flexspace Mitchelston Drive Business Centre, Kirkcaldy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-04
    IIF 43 - Director → ME
  • 16
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address 6 Queen Street, Falkirk, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2024-09-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2024-09-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-01-16 ~ 2017-02-22
    IIF 57 - Director → ME
  • 19
    icon of address Suite 13 Flexspace, Mitchelston Drive Business Centre, Kirkcaldy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-07-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-07-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 13 Flexspace, Mitchelston Drive Business Centre, Kirkcaldy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2020-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    icon of address 64 Dumbuck Road, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    icon of address 64 Dumbuck Road, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2019-11-04
    IIF 30 - Director → ME
  • 23
    icon of address 64 Dumbuck Road, Dumbarton, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2019-11-21 ~ 2020-03-08
    IIF 32 - Director → ME
  • 24
    ONLINE BUSINESS SERVICES LIMITED - 2018-06-28
    icon of address 1 The Yard, Shaw Road, Dudley, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-15 ~ 2018-06-22
    IIF 55 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-06-22
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-06-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ 2018-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-10-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 26
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    286 GBP2019-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-06-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-06-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2017-01-20
    IIF 33 - 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.