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

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

      IIF 1
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Pownceby, David Richard
    British

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

      IIF 5 IIF 6 IIF 7
    • 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 8
  • Pownceby, David Richard
    British building development born in September 1966

    Resident in United Kingdom

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

      IIF 9
  • 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
    • 145 Percy Avenue, Kingsgate, Broadstairs, Kent, CT10 3LE

      IIF 84 IIF 85 IIF 86
    • India House, Hawley Street, Margate, Kent, CT9 1PZ, United Kingdom

      IIF 87
    • 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 88 IIF 89
  • Pownceby, David Richard
    British managing director born in September 1966

    Resident in United Kingdom

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

      IIF 90
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 91
  • Pownceby, David Richard
    British none born in September 1966

    Resident in United Kingdom

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

      IIF 92
  • Pownceby, David Richard
    British propert developer born in September 1966

    Resident in United Kingdom

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

      IIF 93
  • Pownceby, David Richard
    British property developer born in September 1966

    Resident in United Kingdom

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

      IIF 94 IIF 95 IIF 96
    • 31, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH, United Kingdom

      IIF 98
    • Bayside House Flat 1, 65 St. Mildreds Road, Westgate, Kent, CT8 8RL

      IIF 99
  • Wood, David Richard
    British chartered building surveyor born in September 1983

    Resident in England

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

      IIF 100
  • Wood, David Richard
    British director born in September 1983

    Resident in England

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

      IIF 101
  • Wood, David Richard
    British managing director born in September 1983

    Resident in England

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

      IIF 102
  • Wood, David Richard
    British surveyor born in September 1983

    Resident in England

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

      IIF 103
  • David, Richard
    British chartered building surveyor born in January 1950

    Resident in England

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

      IIF 104
  • Mr David Pownceby
    British born in September 1966

    Resident in England

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

      IIF 105
  • George, David Richard
    British chartered building surveyor born in September 1966

    Resident in United Kingdom

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

      IIF 106
  • George, David Richard
    British rcis born in September 1966

    Resident in United Kingdom

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

      IIF 107
  • Mr Richard David
    British born in January 1950

    Resident in United Kingdom

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

      IIF 108
  • Wood, David Richard
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 109
  • David, Richard
    British director born in January 1950

    Resident in United Kingdom

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

      IIF 110 IIF 111
  • Richardson, David Colin
    British chartered building surveyor born in March 1981

    Resident in United Kingdom

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

      IIF 112
  • 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
    • 3, Maple Grove, Manchester, M40 3RF, United Kingdom

      IIF 120
  • Mr David Richard George
    British born in September 1966

    Resident in United Kingdom

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

      IIF 121
  • Mr David Richard Pownceby
    British born in September 1966

    Resident in United Kingdom

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

      IIF 122 IIF 123 IIF 124
    • 2, Bayliss Court Road, Broomfield, Herne Bay, CT6 7FF, England

      IIF 125
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 126
    • India House, Hawley Street, Margate, Kent, CT9 1PZ, United Kingdom

      IIF 127
    • No 3 The Old Dairy, Halfway Road, Sheerness, Kent, ME12 3AR, United Kingdom

      IIF 128
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 129
child relation
Offspring entities and appointments
Active 29
  • 1
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,747 GBP2022-12-31
    Person with significant control
    2018-10-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 2
    54 John William Street, Huddersfield, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,195 GBP2023-12-31
    Officer
    2016-03-07 ~ now
    IIF 103 - director → ME
  • 3
    54 Boultons, John William Street, Huddersfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443 GBP2023-12-31
    Officer
    2016-03-07 ~ now
    IIF 101 - director → ME
  • 4
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-08-15 ~ dissolved
    IIF 57 - director → ME
  • 5
    Camburdh House, 27 New Dover Road, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-09-13 ~ dissolved
    IIF 94 - director → ME
    2006-09-29 ~ dissolved
    IIF 7 - secretary → ME
  • 6
    DEVELOPMENT HOUSE (NEW ROMNEY) LIMITED - 2021-04-16
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-06-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - 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
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Office D, Beresford House, Town Quay, Southampton
    Corporate (1 parent)
    Officer
    2017-10-31 ~ now
    IIF 91 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 10
    DEVON HISTORIC BUILDINGS TRUST LIMITED - 1988-05-06
    Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon
    Corporate (6 parents)
    Officer
    2018-11-01 ~ now
    IIF 106 - director → ME
  • 11
    LILYBROOK PROPERTIES LIMITED - 2010-02-26
    75 Springfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-05-30 ~ dissolved
    IIF 96 - director → ME
  • 12
    5 Barnfield Crescent, Exeter
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,366 GBP2020-06-15
    Officer
    2008-06-13 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,372 GBP2021-12-31
    Person with significant control
    2020-05-20 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 14
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    46,478 GBP2020-03-31
    Officer
    2019-08-30 ~ now
    IIF 81 - director → ME
  • 15
    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
    2019-08-01 ~ dissolved
    IIF 79 - director → ME
  • 16
    75 Springfield Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 95 - director → ME
    2010-04-16 ~ dissolved
    IIF 6 - secretary → ME
  • 17
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-06-21 ~ dissolved
    IIF 97 - director → ME
  • 18
    LILYBROOK LIMITED - 2009-05-19
    75 Springfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-03-26 ~ dissolved
    IIF 85 - director → ME
    2008-03-26 ~ dissolved
    IIF 5 - secretary → ME
  • 19
    The Pavilion, Beechfield Road, Birkby, Huddersfield
    Corporate (7 parents)
    Equity (Company account)
    28,635 GBP2024-03-31
    Officer
    2013-04-01 ~ now
    IIF 100 - director → ME
  • 20
    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
    2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 21
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-12-16 ~ dissolved
    IIF 111 - director → ME
  • 22
    SANDWICH BAY COMPANY LIMITED - 1979-12-31
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent
    Corporate (6 parents)
    Equity (Company account)
    426,938 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 23
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-08-12 ~ dissolved
    IIF 30 - director → ME
  • 24
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents, 41 offsprings)
    Profit/Loss (Company account)
    1,761,709 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    2018-07-31 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 45 - director → ME
  • 26
    3 Maple Grove, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Has significant influence or control as a member of a firmOE
  • 27
    3 London Wall Buildings, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,005 GBP2017-03-31
    Officer
    1993-08-10 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    189-193 Earls Court Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 77 - director → ME
  • 29
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2023-04-30 ~ now
    IIF 104 - director → ME
Ceased 77
  • 1
    53 Station Close, Riding Mill, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-02-04 ~ 2023-12-06
    IIF 80 - director → ME
  • 2
    Flat 4 Adrian Square, Westgate-on-sea, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    7,423 GBP2024-02-28
    Officer
    2005-02-02 ~ 2006-12-21
    IIF 86 - director → ME
  • 3
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,747 GBP2022-12-31
    Officer
    2018-10-10 ~ 2024-11-15
    IIF 90 - director → ME
  • 4
    2 Bayliss Court Road, Broomfield, Herne Bay, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2016-04-25 ~ 2017-08-23
    IIF 88 - director → ME
    Person with significant control
    2016-04-25 ~ 2017-08-23
    IIF 125 - Has significant influence or control OE
  • 5
    Flat 3 Bayside House, 65 St. Mildred's Road, West Gate On Sea, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    7,701 GBP2023-09-30
    Officer
    2012-09-28 ~ 2013-08-27
    IIF 99 - director → ME
  • 6
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2018-04-13 ~ 2023-07-24
    IIF 12 - director → ME
    2017-03-02 ~ 2020-11-17
    IIF 4 - secretary → ME
  • 7
    9 South Cliff Place, Broadstairs, England
    Corporate (1 parent)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    2017-10-24 ~ 2024-07-27
    IIF 70 - director → ME
  • 8
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-07-24
    IIF 48 - director → ME
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-02 ~ 2024-12-02
    IIF 73 - director → ME
  • 10
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2020-06-23 ~ 2022-12-20
    IIF 13 - director → ME
  • 11
    22 Coniston Crescent, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ 2023-02-10
    IIF 83 - director → ME
    Person with significant control
    2021-06-21 ~ 2023-02-10
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Office D, Beresford House, Town Quay, Southampton
    Corporate (1 parent)
    Officer
    2006-09-26 ~ 2016-01-08
    IIF 98 - director → ME
    2016-01-08 ~ 2020-10-30
    IIF 1 - secretary → ME
    2007-03-20 ~ 2016-01-08
    IIF 8 - secretary → ME
  • 13
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ 2024-12-01
    IIF 74 - director → ME
  • 14
    FRESH FUTURES (NCC) LIMITED - 2023-11-02
    NATIONAL CHILDREN'S CENTRE - 2023-10-27
    NATIONWIDE CHILDREN'S CENTRE - 2012-08-06
    Brian Jackson House, New North Parade, Huddersfield
    Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    2,637,125 GBP2023-03-31
    Officer
    2021-03-16 ~ 2023-06-13
    IIF 102 - director → ME
  • 15
    3 Gambell Close, Teynham, Sittingbourne, Kent
    Corporate (3 parents)
    Equity (Company account)
    4,838 GBP2023-12-31
    Officer
    2014-12-16 ~ 2015-10-01
    IIF 89 - director → ME
  • 16
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,372 GBP2021-12-31
    Officer
    2017-09-01 ~ 2024-11-15
    IIF 72 - director → ME
  • 17
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-01 ~ 2024-07-24
    IIF 10 - director → ME
  • 18
    133 High Street, Broadstairs, England
    Corporate (10 parents)
    Equity (Company account)
    68 GBP2023-12-31
    Officer
    2017-10-24 ~ 2022-04-22
    IIF 59 - director → ME
  • 19
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ 2023-07-24
    IIF 49 - director → ME
  • 20
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    39 GBP2021-12-31
    Officer
    2018-06-29 ~ 2023-07-24
    IIF 19 - director → ME
  • 21
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2019-08-16 ~ 2021-10-11
    IIF 14 - director → ME
  • 22
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-28 ~ 2024-12-01
    IIF 35 - director → ME
  • 23
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-02 ~ 2024-09-06
    IIF 41 - director → ME
  • 24
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ 2024-10-15
    IIF 76 - director → ME
  • 25
    DEVELOPMENT HOUSE (PLOVER ROAD 2) LIMITED - 2024-05-26
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -54,673 GBP2021-12-31
    Officer
    2021-05-07 ~ 2024-10-15
    IIF 44 - director → ME
    Person with significant control
    2021-05-07 ~ 2023-12-14
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 26
    SUNNINGDALE HOUSE LIMITED - 2024-09-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-07-28 ~ 2023-07-24
    IIF 25 - director → ME
    2023-07-24 ~ 2024-10-15
    IIF 16 - director → ME
    Person with significant control
    2020-07-28 ~ 2024-01-12
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 27
    JBL LIFESTYLE CRANBROOK LIMITED - 2024-01-16
    DEVELOPMENT HOUSE (CRANBROOK) LIMITED - 2023-10-11
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -370,034 GBP2023-12-31
    Officer
    2020-05-18 ~ 2024-10-21
    IIF 37 - director → ME
    Person with significant control
    2020-05-18 ~ 2023-12-14
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 28
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Officer
    2023-10-02 ~ 2024-09-13
    IIF 62 - director → ME
    Person with significant control
    2023-10-02 ~ 2023-12-14
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 29
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-01 ~ 2024-11-27
    IIF 54 - director → ME
  • 30
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2018-07-05 ~ 2019-03-22
    IIF 82 - director → ME
  • 31
    3 Monocstune Mews, Monkton, Ramsgate, England
    Corporate (8 parents)
    Equity (Company account)
    2,725 GBP2024-06-30
    Officer
    2016-06-22 ~ 2020-04-27
    IIF 87 - director → ME
    Person with significant control
    2016-06-22 ~ 2020-04-27
    IIF 127 - Has significant influence or control OE
  • 32
    Kent Innovation Centre, Millennium Way, Thanet Reach Business Park, Broadstairs, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2009-02-12 ~ 2011-02-23
    IIF 84 - director → ME
  • 33
    No 3 The Old Dairy, Halfway Road, Sheerness, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    8 GBP2021-12-31
    Officer
    2016-02-02 ~ 2024-07-12
    IIF 92 - director → ME
  • 34
    93 Sandgate High Street, Sandgate, Folkestone, England, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    2018-04-13 ~ 2023-10-02
    IIF 11 - director → ME
    2017-02-24 ~ 2020-11-17
    IIF 3 - secretary → ME
  • 35
    SANDWICH BAY COMPANY LIMITED - 1979-12-31
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent
    Corporate (6 parents)
    Equity (Company account)
    426,938 GBP2024-03-31
    Officer
    2016-03-18 ~ 2021-08-27
    IIF 9 - director → ME
  • 36
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    134,951 GBP2019-12-31
    Officer
    2017-06-21 ~ 2023-07-24
    IIF 28 - director → ME
  • 37
    6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-07-18 ~ 2023-07-24
    IIF 43 - director → ME
  • 38
    53 Station Close, Riding Mill, England
    Corporate (2 parents)
    Equity (Company account)
    731,903 GBP2023-12-31
    Officer
    2018-06-19 ~ 2023-07-24
    IIF 52 - director → ME
  • 39
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,086 GBP2019-12-31
    Officer
    2017-06-21 ~ 2023-07-24
    IIF 27 - director → ME
  • 40
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-08-12 ~ 2023-07-24
    IIF 26 - director → ME
  • 41
    53 Station Close, Riding Mill, England
    Corporate (2 parents)
    Equity (Company account)
    -16,927 GBP2023-12-31
    Officer
    2019-06-20 ~ 2023-07-24
    IIF 65 - director → ME
  • 42
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-02-18 ~ 2023-07-24
    IIF 75 - director → ME
  • 43
    53 Station Close, Riding Mill, England
    Corporate (2 parents)
    Equity (Company account)
    250,014 GBP2023-12-31
    Officer
    2018-11-21 ~ 2023-07-24
    IIF 24 - director → ME
  • 44
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ 2023-07-24
    IIF 18 - director → ME
  • 45
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2020-01-17 ~ 2023-07-24
    IIF 60 - director → ME
  • 46
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2020-10-07 ~ 2023-07-24
    IIF 67 - director → ME
  • 47
    53 Station Close, Riding Mill, England
    Corporate (2 parents)
    Equity (Company account)
    -461,177 GBP2023-12-31
    Officer
    2017-06-20 ~ 2023-07-24
    IIF 64 - director → ME
  • 48
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-05 ~ 2023-07-24
    IIF 23 - director → ME
  • 49
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-03-12 ~ 2023-07-24
    IIF 56 - director → ME
  • 50
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-22 ~ 2023-07-24
    IIF 50 - director → ME
  • 51
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-27 ~ 2023-07-24
    IIF 21 - director → ME
  • 52
    189-193 Earls Court Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-29 ~ 2023-07-24
    IIF 31 - director → ME
  • 53
    27 Byrom Street, Castlefield, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    697,534 GBP2019-12-31
    Officer
    2018-05-26 ~ 2023-07-24
    IIF 38 - director → ME
  • 54
    SUNNINGDALE HOUSE DEVELOPMENTS (READING STREET) LIMITED - 2022-06-08
    SUNNINGDALE HOUSE DEVELOPMENTS (SHADOXHURST) LIMITED - 2021-08-26
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-09-06 ~ 2023-07-24
    IIF 20 - director → ME
  • 55
    53 Station Close, Riding Mill, England
    Corporate (1 parent)
    Officer
    2019-03-22 ~ 2023-07-24
    IIF 47 - director → ME
  • 56
    53 Station Close, Riding Mill, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,977 GBP2023-12-31
    Officer
    2018-08-08 ~ 2023-07-24
    IIF 17 - director → ME
  • 57
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,927,418 GBP2019-12-31
    Officer
    2017-02-24 ~ 2023-07-24
    IIF 36 - director → ME
    2017-02-24 ~ 2023-02-23
    IIF 2 - secretary → ME
  • 58
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-01-10 ~ 2023-07-24
    IIF 39 - director → ME
  • 59
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2020-10-07 ~ 2023-07-24
    IIF 33 - director → ME
  • 60
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-06-11 ~ 2023-07-24
    IIF 69 - director → ME
  • 61
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2021-12-31
    Officer
    2020-10-07 ~ 2023-07-24
    IIF 61 - director → ME
  • 62
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -1,799 GBP2019-12-31
    Officer
    2017-09-19 ~ 2023-07-24
    IIF 53 - director → ME
  • 63
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    96 GBP2021-12-31
    Officer
    2020-10-07 ~ 2023-07-24
    IIF 32 - director → ME
  • 64
    189-193 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ 2023-07-24
    IIF 46 - director → ME
  • 65
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -2,664 GBP2019-12-31
    Officer
    2017-06-20 ~ 2023-07-24
    IIF 55 - director → ME
  • 66
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    2020-10-07 ~ 2023-07-24
    IIF 51 - director → ME
  • 67
    53 Station Close, Riding Mill, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-06-28 ~ 2023-07-24
    IIF 42 - director → ME
  • 68
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (2 parents)
    Officer
    2019-08-29 ~ 2023-07-24
    IIF 29 - director → ME
  • 69
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    223 GBP2022-12-31
    Officer
    2017-10-31 ~ 2023-07-24
    IIF 58 - director → ME
  • 70
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -674 GBP2019-12-31
    Officer
    2017-10-30 ~ 2023-07-24
    IIF 68 - director → ME
  • 71
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents, 41 offsprings)
    Profit/Loss (Company account)
    1,761,709 GBP2019-01-01 ~ 2019-12-31
    Officer
    2014-11-26 ~ 2023-08-04
    IIF 34 - director → ME
  • 72
    6 Tidewell Mews, Westgate-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    2012-11-02 ~ 2014-04-01
    IIF 93 - director → ME
  • 73
    DUDMAN TRURO LIMITED - 2020-08-24
    53 Station Close, Riding Mill, England
    Corporate (2 parents)
    Equity (Company account)
    -293,894 GBP2023-12-31
    Officer
    2017-07-31 ~ 2020-01-24
    IIF 78 - director → ME
  • 74
    44 John William Street, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-02 ~ 2023-01-20
    IIF 109 - director → ME
  • 75
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2019-08-01 ~ 2023-04-30
    IIF 15 - director → ME
  • 76
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-01 ~ 2023-07-24
    IIF 71 - director → ME
  • 77
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2019-08-16 ~ 2022-07-07
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.