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

Pownceby, David Richard

    Related profiles found in government register
  • Pownceby, David Richard
    British building development born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF

      IIF 1
  • Pownceby, David Richard
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pownceby, David Richard
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Percy Avenue, Kingsgate, Broadstairs, Kent, CT10 3LE

      IIF 76 IIF 77 IIF 78
    • icon of address India House, Hawley Street, Margate, Kent, CT9 1PZ, United Kingdom

      IIF 79
    • icon of address 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 80 IIF 81
  • Pownceby, David Richard
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 82
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 83
  • Pownceby, David Richard
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 84
  • Pownceby, David Richard
    British propert developer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 85
  • Pownceby, David Richard
    British property developer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Percy Avenue, Kingsgate, Broadstairs, Kent, CT10 3LE

      IIF 86 IIF 87 IIF 88
    • icon of address 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 90
    • icon of address Bayside House Flat 1, 65 St. Mildreds Road, Westgate, Kent, CT8 8RL

      IIF 91
  • George, David Richard
    British chartered building surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meneghi, Stoodleigh, Tiverton, Devon, EX16 9PR, United Kingdom

      IIF 92
  • George, David Richard
    British rcis born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Mariners, Three Mariners Cross, Cotleigh, Honiton, Devon, EX14 9HP

      IIF 93
  • Wood, David Richard
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 94
  • Mr David Richard George
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 95
  • David, Richard
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Building Surveying Solutions, 13 Seafield Road, Friars Cliff, Christchurch, Dorset, BH23 4ET, United Kingdom

      IIF 96 IIF 97
  • Mr David Richard Pownceby
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address 2, Bayliss Court Road, Broomfield, Herne Bay, CT6 7FF, England

      IIF 101
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 102
    • icon of address India House, Hawley Street, Margate, Kent, CT9 1PZ, United Kingdom

      IIF 103
    • icon of address No 3 The Old Dairy, Halfway Road, Sheerness, Kent, ME12 3AR, United Kingdom

      IIF 104
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 105
  • David Richard Pownceby
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Colin Richardson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maple Grove, Manchester, M40 3RF, United Kingdom

      IIF 113
  • Pownceby, David Richard
    British

    Registered addresses and corresponding companies
    • icon of address 145 Percy Avenue, Kingsgate, Broadstairs, Kent, CT10 3LE

      IIF 114 IIF 115 IIF 116
    • icon of address 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 117
  • Richardson, David Colin
    British chartered building surveyor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maple Grove, Manchester, M40 3RF, United Kingdom

      IIF 118
  • Wood, David Richard
    British chartered building surveyor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Beechfield Road, Birkby, Huddersfield, HD2 2XQ

      IIF 119
  • Wood, David Richard
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, John William Street, Huddersfield, West Yorkshire, HD1 1ER

      IIF 120
  • Wood, David Richard
    British managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brian Jackson House, New North Parade, Huddersfield, HD1 5JP

      IIF 121
  • Wood, David Richard
    British surveyor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 122
  • Mr Richard David
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London, EC2M 5PD, England

      IIF 123
  • Pownceby, David Richard

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 124
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 125 IIF 126 IIF 127
  • David, Richard
    British chartered building surveyor born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, RG40 2BB, England

      IIF 128
  • Mr David Pownceby
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF

      IIF 129
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,747 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 2
    icon of address 54 John William Street, Huddersfield, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,195 GBP2023-12-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 122 - Director → ME
  • 3
    icon of address 54 Boultons, John William Street, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443 GBP2023-12-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 120 - Director → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address Camburdh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 116 - Secretary → ME
  • 6
    DEVELOPMENT HOUSE (NEW ROMNEY) LIMITED - 2021-04-16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 7
    CHANGE NAME TO DEVELOPMENT HOUSE (MANSTON GREEN 1) LIMITED - 2021-05-14
    DEVELOPMENT HOUSE HF LIMITED - 2021-04-16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 10
    DEVON HISTORIC BUILDINGS TRUST LIMITED - 1988-05-06
    icon of address Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 92 - Director → ME
  • 11
    LILYBROOK PROPERTIES LIMITED - 2010-02-26
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 88 - Director → ME
  • 12
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,366 GBP2020-06-15
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,372 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 14
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    46,478 GBP2020-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 73 - Director → ME
  • 15
    icon of address 1st Floor Offices, 189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,803 GBP2017-12-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2010-04-16 ~ dissolved
    IIF 115 - Secretary → ME
  • 17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 89 - Director → ME
  • 18
    LILYBROOK LIMITED - 2009-05-19
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2008-03-26 ~ dissolved
    IIF 114 - Secretary → ME
  • 19
    icon of address The Pavilion, Beechfield Road, Birkby, Huddersfield
    Active Corporate (7 parents)
    Equity (Company account)
    28,635 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 119 - Director → ME
  • 20
    icon of address No 3 The Old Dairy, Halfway Road, Sheerness, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 21
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ dissolved
    IIF 97 - Director → ME
  • 22
    SANDWICH BAY COMPANY LIMITED - 1979-12-31
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    426,938 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
  • 23
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (2 parents, 41 offsprings)
    Profit/Loss (Company account)
    1,761,709 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 3 Maple Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 3 London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,005 GBP2017-03-31
    Officer
    icon of calendar 1993-08-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 29
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 128 - Director → ME
Ceased 77
  • 1
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2023-12-06
    IIF 72 - Director → ME
  • 2
    icon of address Flat 4 Adrian Square, Westgate-on-sea, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,423 GBP2024-02-28
    Officer
    icon of calendar 2005-02-02 ~ 2006-12-21
    IIF 78 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,747 GBP2022-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-11-15
    IIF 82 - Director → ME
  • 4
    icon of address 2 Bayliss Court Road, Broomfield, Herne Bay, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ 2017-08-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2017-08-23
    IIF 101 - Has significant influence or control OE
  • 5
    icon of address Flat 3 Bayside House, 65 St. Mildred's Road, West Gate On Sea, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,421 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2013-08-27
    IIF 91 - Director → ME
  • 6
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2023-07-24
    IIF 4 - Director → ME
    icon of calendar 2017-03-02 ~ 2020-11-17
    IIF 127 - Secretary → ME
  • 7
    icon of address 9 South Cliff Place, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2024-07-27
    IIF 62 - Director → ME
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ 2023-07-24
    IIF 40 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-12-02
    IIF 65 - Director → ME
  • 10
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2020-06-23 ~ 2022-12-20
    IIF 5 - Director → ME
  • 11
    icon of address 22 Coniston Crescent, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ 2023-02-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-02-10
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-09-26 ~ 2016-01-08
    IIF 90 - Director → ME
    icon of calendar 2016-01-08 ~ 2020-10-30
    IIF 124 - Secretary → ME
    icon of calendar 2007-03-20 ~ 2016-01-08
    IIF 117 - Secretary → ME
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-12-01
    IIF 66 - Director → ME
  • 14
    FRESH FUTURES (NCC) LIMITED - 2023-11-02
    NATIONAL CHILDREN'S CENTRE - 2023-10-27
    NATIONWIDE CHILDREN'S CENTRE - 2012-08-06
    icon of address Brian Jackson House, New North Parade, Huddersfield
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    2,637,125 GBP2023-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2023-06-13
    IIF 121 - Director → ME
  • 15
    icon of address 3 Gambell Close, Teynham, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    4,838 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-10-01
    IIF 81 - Director → ME
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,372 GBP2021-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2024-11-15
    IIF 64 - Director → ME
  • 17
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2024-07-24
    IIF 2 - Director → ME
  • 18
    icon of address 133 High Street, Broadstairs, England
    Active Corporate (10 parents)
    Equity (Company account)
    68 GBP2023-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-04-22
    IIF 51 - Director → ME
  • 19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ 2023-07-24
    IIF 41 - Director → ME
  • 20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-07-24
    IIF 11 - Director → ME
  • 21
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-10-11
    IIF 6 - Director → ME
  • 22
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ 2024-12-01
    IIF 27 - Director → ME
  • 23
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-06
    IIF 33 - Director → ME
  • 24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-10-15
    IIF 68 - Director → ME
  • 25
    DEVELOPMENT HOUSE (PLOVER ROAD 2) LIMITED - 2024-05-26
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,673 GBP2021-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2024-10-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-12-14
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 26
    SUNNINGDALE HOUSE LIMITED - 2024-09-09
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2023-07-24
    IIF 17 - Director → ME
    icon of calendar 2023-07-24 ~ 2024-10-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2024-01-12
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 27
    JBL LIFESTYLE CRANBROOK LIMITED - 2024-01-16
    DEVELOPMENT HOUSE (CRANBROOK) LIMITED - 2023-10-11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -370,034 GBP2023-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2024-10-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2023-12-14
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 28
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-13
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-12-14
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 29
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-27
    IIF 46 - Director → ME
  • 30
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2019-03-22
    IIF 74 - Director → ME
  • 31
    icon of address 3 Monocstune Mews, Monkton, Ramsgate, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,725 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2020-04-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2020-04-27
    IIF 103 - Has significant influence or control OE
  • 32
    icon of address Kent Innovation Centre, Millennium Way, Thanet Reach Business Park, Broadstairs, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2009-02-12 ~ 2011-02-23
    IIF 76 - Director → ME
  • 33
    icon of address No 3 The Old Dairy, Halfway Road, Sheerness, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2021-12-31
    Officer
    icon of calendar 2016-02-02 ~ 2024-07-12
    IIF 84 - Director → ME
  • 34
    icon of address 93 Sandgate High Street, Sandgate, Folkestone, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2023-10-02
    IIF 3 - Director → ME
    icon of calendar 2017-02-24 ~ 2020-11-17
    IIF 126 - Secretary → ME
  • 35
    SANDWICH BAY COMPANY LIMITED - 1979-12-31
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    426,938 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2021-08-27
    IIF 1 - Director → ME
  • 36
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,951 GBP2019-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2023-07-24
    IIF 20 - Director → ME
  • 37
    icon of address 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2023-07-24
    IIF 35 - Director → ME
  • 38
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,903 GBP2024-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2023-07-24
    IIF 44 - Director → ME
  • 39
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,086 GBP2019-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2023-07-24
    IIF 19 - Director → ME
  • 40
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2023-07-24
    IIF 18 - Director → ME
  • 41
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,927 GBP2024-12-31
    Officer
    icon of calendar 2019-06-20 ~ 2023-07-24
    IIF 57 - Director → ME
  • 42
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2023-07-24
    IIF 67 - Director → ME
  • 43
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,014 GBP2024-12-31
    Officer
    icon of calendar 2018-11-21 ~ 2023-07-24
    IIF 16 - Director → ME
  • 44
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-24
    IIF 10 - Director → ME
  • 45
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ 2023-07-24
    IIF 52 - Director → ME
  • 46
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 59 - Director → ME
  • 47
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -461,177 GBP2024-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2023-07-24
    IIF 56 - Director → ME
  • 48
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ 2023-07-24
    IIF 15 - Director → ME
  • 49
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-03-12 ~ 2023-07-24
    IIF 48 - Director → ME
  • 50
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-07-24
    IIF 42 - Director → ME
  • 51
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2023-07-24
    IIF 13 - Director → ME
  • 52
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2023-07-24
    IIF 23 - Director → ME
  • 53
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    697,534 GBP2019-12-31
    Officer
    icon of calendar 2018-05-26 ~ 2023-07-24
    IIF 30 - Director → ME
  • 54
    SUNNINGDALE HOUSE DEVELOPMENTS (READING STREET) LIMITED - 2022-06-08
    SUNNINGDALE HOUSE DEVELOPMENTS (SHADOXHURST) LIMITED - 2021-08-26
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-24
    IIF 12 - Director → ME
  • 55
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2023-07-24
    IIF 39 - Director → ME
  • 56
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,977 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2023-07-24
    IIF 9 - Director → ME
  • 57
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,927,418 GBP2019-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2023-07-24
    IIF 28 - Director → ME
    icon of calendar 2017-02-24 ~ 2023-02-23
    IIF 125 - Secretary → ME
  • 58
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2023-07-24
    IIF 31 - Director → ME
  • 59
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 25 - Director → ME
  • 60
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2023-07-24
    IIF 61 - Director → ME
  • 61
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2021-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 53 - Director → ME
  • 62
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,799 GBP2019-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2023-07-24
    IIF 45 - Director → ME
  • 63
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2021-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 24 - Director → ME
  • 64
    icon of address 189-193 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ 2023-07-24
    IIF 38 - Director → ME
  • 65
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,664 GBP2019-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2023-07-24
    IIF 47 - Director → ME
  • 66
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 43 - Director → ME
  • 67
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2023-07-24
    IIF 34 - Director → ME
  • 68
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2023-07-24
    IIF 21 - Director → ME
  • 69
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223 GBP2022-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2023-07-24
    IIF 50 - Director → ME
  • 70
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -674 GBP2019-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2023-07-24
    IIF 60 - Director → ME
  • 71
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (2 parents, 41 offsprings)
    Profit/Loss (Company account)
    1,761,709 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2023-08-04
    IIF 26 - Director → ME
  • 72
    icon of address 6 Tidewell Mews, Westgate-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2012-11-02 ~ 2014-04-01
    IIF 85 - Director → ME
  • 73
    DUDMAN TRURO LIMITED - 2020-08-24
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -293,894 GBP2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-24
    IIF 70 - Director → ME
  • 74
    icon of address 44 John William Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2023-01-20
    IIF 94 - Director → ME
  • 75
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-04-30
    IIF 7 - Director → ME
  • 76
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-07-24
    IIF 63 - Director → ME
  • 77
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-07-07
    IIF 55 - 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.