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, Michelle Anne

    Related profiles found in government register
  • Pownceby, Michelle Anne
    British director born in August 1972

    Resident in United Kingdom

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

      IIF 1
    • icon of address 27, New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 2
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

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

      IIF 4 IIF 5 IIF 6
    • icon of address 22, Coniston Crescent, Slough, Berkshire, SL1 6EE

      IIF 11
  • Mrs Michelle Anne Pownceby
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pownceby, Michelle Anne
    British

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

      IIF 23
  • Pownceby, Michelle Anne
    British company secretary

    Registered addresses and corresponding companies
  • Pownceby, Michelle Anne

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

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 5 - Director → ME
  • 2
    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 29 - Secretary → ME
  • 3
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 6 - Director → ME
  • 7
    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
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    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
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    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 2024-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    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 23 - Secretary → ME
  • 2
    icon of address 22 Coniston Crescent, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ 2023-02-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-02-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2020-10-30
    IIF 3 - Director → ME
    icon of calendar 2006-09-26 ~ 2007-03-20
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2023-03-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LILYBROOK PROPERTIES LIMITED - 2010-02-26
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2009-08-31
    IIF 24 - Secretary → ME
  • 5
    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 28 - Secretary → ME
  • 6
    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
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-09-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 27 - Secretary → ME
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2009-08-31
    IIF 26 - Secretary → ME
  • 9
    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 2016-11-09 ~ 2018-07-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 2011-06-10 ~ 2013-09-26
    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 24 April 2025 and licensed under the Open Government Licence v3.0.