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

David, Richard

    Related profiles found in government register
  • 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 1 IIF 2
  • David, Richard
    British 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 3
  • 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 4
  • David Richard Pownceby
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pownceby, David Richard
    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 12
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 13
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14
  • 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 15
  • 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 88 IIF 89 IIF 90
    • icon of address India House, Hawley Street, Margate, Kent, CT9 1PZ, United Kingdom

      IIF 91
    • icon of address 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 92 IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97 IIF 98 IIF 99
    • icon of address 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 101
    • icon of address Bayside House Flat 1, 65 St. Mildreds Road, Westgate, Kent, CT8 8RL

      IIF 102
  • 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 103 IIF 104 IIF 105
    • icon of address 2, Bayliss Court Road, Broomfield, Herne Bay, CT6 7FF, England

      IIF 106
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 107
    • icon of address India House, Hawley Street, Margate, Kent, CT9 1PZ, United Kingdom

      IIF 108
    • icon of address No 3 The Old Dairy, Halfway Road, Sheerness, Kent, ME12 3AR, United Kingdom

      IIF 109
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 110
  • 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 111
  • Pownceby, David Richard
    British

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

      IIF 112 IIF 113 IIF 114
    • icon of address 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 115
  • Pownceby, David Richard

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

      IIF 116
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 117 IIF 118 IIF 119
child relation
Offspring entities and appointments
Active 22
  • 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 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 2
    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 63 - Director → ME
  • 3
    icon of address Camburdh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 114 - Secretary → ME
  • 4
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    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
  • 6
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    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 99 - Director → ME
  • 9
    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 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 10
    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 13 - Director → ME
  • 11
    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 84 - Director → ME
  • 12
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2010-04-16 ~ dissolved
    IIF 113 - Secretary → ME
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 100 - Director → ME
  • 14
    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 89 - Director → ME
    icon of calendar 2008-03-26 ~ dissolved
    IIF 112 - Secretary → ME
  • 15
    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 109 - Has significant influence or controlOE
  • 16
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ dissolved
    IIF 2 - Director → ME
  • 17
    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 36 - Director → ME
  • 18
    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 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 51 - Director → ME
  • 20
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 82 - Director → ME
  • 22
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 3 - Director → ME
Ceased 75
  • 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 85 - Director → ME
  • 2
    icon of address Flat 3 Adrian Square, Westgate-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,423 GBP2024-02-28
    Officer
    icon of calendar 2005-02-02 ~ 2006-12-21
    IIF 90 - 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 94 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2017-08-23
    IIF 106 - 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 102 - 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 18 - Director → ME
    icon of calendar 2017-03-02 ~ 2020-11-17
    IIF 119 - Secretary → ME
  • 7
    icon of address 9 South Cliff Place, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2024-07-27
    IIF 75 - 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 54 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-12-02
    IIF 78 - Director → ME
  • 10
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2020-06-23 ~ 2022-12-20
    IIF 19 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-02-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - 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 101 - Director → ME
    icon of calendar 2007-03-20 ~ 2016-01-08
    IIF 115 - Secretary → ME
    icon of calendar 2016-01-08 ~ 2020-10-30
    IIF 116 - 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 79 - Director → ME
  • 14
    icon of address 3 Gambell Close, Teynham, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    5,473 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-10-01
    IIF 93 - Director → ME
  • 15
    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 77 - Director → ME
  • 16
    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 16 - Director → ME
  • 17
    icon of address 133 High Street, Broadstairs, England
    Active Corporate (6 parents)
    Equity (Company account)
    68 GBP2023-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-04-22
    IIF 64 - Director → ME
  • 18
    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 55 - Director → ME
  • 19
    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 25 - Director → ME
  • 20
    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 20 - Director → ME
  • 21
    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 41 - Director → ME
  • 22
    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 47 - Director → ME
  • 23
    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 81 - Director → ME
  • 24
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-12-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    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 2023-07-24 ~ 2024-10-15
    IIF 22 - Director → ME
    icon of calendar 2020-07-28 ~ 2023-07-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2024-01-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2023-12-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 27
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-12-14
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 28
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-27
    IIF 60 - Director → ME
  • 29
    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 86 - Director → ME
  • 30
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2020-04-27
    IIF 108 - Has significant influence or control OE
  • 31
    icon of address Kent Innovation Centre, Millennium Way, Thanet Reach Business Park, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2009-02-12 ~ 2011-02-23
    IIF 88 - Director → ME
  • 32
    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 95 - Director → ME
  • 33
    icon of address 93 Sandgate High Street, Sandgate, Folkestone, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2023-10-02
    IIF 17 - Director → ME
    icon of calendar 2017-02-24 ~ 2020-11-17
    IIF 118 - Secretary → ME
  • 34
    SANDWICH BAY COMPANY LIMITED - 1979-12-31
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    456,892 GBP2025-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2021-08-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    IIF 111 - Has significant influence or control OE
  • 35
    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 34 - Director → ME
  • 36
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2023-07-24
    IIF 49 - Director → ME
  • 37
    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 58 - Director → ME
  • 38
    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 33 - Director → ME
  • 39
    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 32 - Director → ME
  • 40
    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 70 - Director → ME
  • 41
    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 80 - Director → ME
  • 42
    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 30 - Director → ME
  • 43
    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 24 - Director → ME
  • 44
    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 65 - Director → ME
  • 45
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 72 - Director → ME
  • 46
    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 69 - Director → ME
  • 47
    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 29 - Director → ME
  • 48
    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 62 - Director → ME
  • 49
    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 56 - Director → ME
  • 50
    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 27 - Director → ME
  • 51
    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 37 - Director → ME
  • 52
    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 44 - Director → ME
  • 53
    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 26 - Director → ME
  • 54
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2023-07-24
    IIF 53 - Director → ME
  • 55
    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 23 - Director → ME
  • 56
    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 42 - Director → ME
    icon of calendar 2017-02-24 ~ 2023-02-23
    IIF 117 - Secretary → ME
  • 57
    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 45 - Director → ME
  • 58
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 39 - Director → ME
  • 59
    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 74 - Director → ME
  • 60
    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 66 - Director → ME
  • 61
    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 59 - Director → ME
  • 62
    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 38 - Director → ME
  • 63
    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 52 - Director → ME
  • 64
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,664 GBP2019-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2023-07-24
    IIF 61 - Director → ME
  • 65
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-24
    IIF 57 - Director → ME
  • 66
    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 48 - Director → ME
  • 67
    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 35 - Director → ME
  • 68
    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 12 - Director → ME
  • 69
    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 73 - Director → ME
  • 70
    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 40 - Director → ME
  • 71
    icon of address 6 Tidewell Mews, Westgate-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2012-11-02 ~ 2014-04-01
    IIF 96 - Director → ME
  • 72
    DUDMAN TRURO LIMITED - 2020-08-24
    icon of address 53 Station Close, Riding Mill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,470,456 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-24
    IIF 83 - Director → ME
  • 73
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-04-30
    IIF 21 - Director → ME
  • 74
    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 76 - Director → ME
  • 75
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-07-07
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.