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

Mr Graham Kenala

    Related profiles found in government register
  • Mr Graham Kenala
    Malawian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Wyndford Road, Glasgow, G20 8HE, Scotland

      IIF 1
    • icon of address 12, Maytree Close, Liverpool, L27 1YZ, United Kingdom

      IIF 2
    • icon of address 1/1, 92, Gallowhill Road, Paisley, Renfrewshire, PA3 4TY, Scotland

      IIF 3
    • icon of address 92, Gallowhill Road, Paisley, Renfrewshire, PA3 4TY, Scotland

      IIF 4
    • icon of address 53, Fulmar Road, Rochester, ME2 2SB, England

      IIF 5 IIF 6 IIF 7
    • icon of address 53, Fulmar Road, Rochester, ME2 2SB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Kenala, Graham
    Malawian c.e.o. born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Fulmar Road, Fulmar Road, Rochester, Kent, ME2 2SB, England

      IIF 13 IIF 14
  • Kenala, Graham
    Malawian chief executive born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kenala, Graham
    Malawian chief executive officer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Fulmar Road, Rochester, Kent, ME2 2SB, United Kingdom

      IIF 22
  • Kenala, Graham
    Malawian director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Wyndford Road, Glasgow, G20 8HE, Scotland

      IIF 23
    • icon of address 1/1, 92, Gallowhill Road, Paisley, Renfrewshire, PA3 4TY, Scotland

      IIF 24
    • icon of address 92, Gallowhill Road, Paisley, Renfrewshire, PA3 4TY, Scotland

      IIF 25
    • icon of address 53, Fulmar Road, Rochester, Kent, ME2 2SB, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Kenala, Graham
    Malawian director and secretary born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Maytree Close, Liverpool, L27 1YZ, United Kingdom

      IIF 29
  • Kenala, Graham Mabvuto

    Registered addresses and corresponding companies
    • icon of address 53, Fulmar Road, Rochester, Kent, ME2 2SB, United Kingdom

      IIF 30
  • Kenala, Graham

    Registered addresses and corresponding companies
    • icon of address 12, Maytree Close, Liverpool, L27 1YZ, United Kingdom

      IIF 31
    • icon of address 53 Fulmar Road, Fulmar Road, Rochester, Kent, ME2 2SB, England

      IIF 32
    • icon of address 53, Fulmar Road, Rochester, Kent, ME2 2SB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 53 Fulmar Road Fulmar Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 12 Maytree Close, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-11-25 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    POWER GLOBAL MEDIA HOUSE LTD - 2023-01-03
    icon of address 53 Fulmar Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 53 Fulmar Road Fulmar Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 53 Fulmar Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 53 Fulmar Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1/1, 92 Gallowhill Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 53 Fulmar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 120 Wyndford Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 92 Gallowhill Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    POWER GLOBAL INTERNATIONAL LTD - 2020-11-25
    POWER GLOBAL CORPORATION - 2020-09-17
    icon of address 120 Wyndford Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    POWER GLOBAL MEDIA LTD - 2022-12-28
    POWER GLOBAL MEDIA LTD. - 2023-01-11
    POWER GLOBAL LIMITED - 2020-11-17
    POWER GLOBAL LTD - 2017-01-04
    POWER GLOBAL RADIO LTD - 2016-11-03
    POWER GLOBAL MEDIA HOUSE LTD - 2021-08-31
    POWER GLOBAL BROADCASTING STATION LTD - 2021-04-08
    POWER GLOBAL INTERNATIONAL LTD - 2020-09-14
    POWER GLOBAL MEDIA INTERNATIONAL LTD. - 2023-01-04
    POWER GLOBAL MALAWI - 2016-10-26
    POWER GLOBAL CENTRE FOR DEVELOPMENT NETWORK LTD - 2016-12-30
    POWER GLOBAL CENTER FOR DEVELOPMENT LTD - 2016-11-21
    icon of address Flat 18e Wyndford Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Fulmar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Flat 18e Wyndford Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    POWER GLOBAL NETWORK SOLUTIONS LIMITED - 2015-10-26
    icon of address 53 Fulmar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 16
    POWER 101 UK LTD - 2015-06-25
    ALANEK LTD - 2014-03-20
    icon of address 53 Fulmar Road Fulmar Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    POWER GLOBAL MEDIA LTD - 2022-12-28
    POWER GLOBAL MEDIA LTD. - 2023-01-11
    POWER GLOBAL LIMITED - 2020-11-17
    POWER GLOBAL LTD - 2017-01-04
    POWER GLOBAL RADIO LTD - 2016-11-03
    POWER GLOBAL MEDIA HOUSE LTD - 2021-08-31
    POWER GLOBAL BROADCASTING STATION LTD - 2021-04-08
    POWER GLOBAL INTERNATIONAL LTD - 2020-09-14
    POWER GLOBAL MEDIA INTERNATIONAL LTD. - 2023-01-04
    POWER GLOBAL MALAWI - 2016-10-26
    POWER GLOBAL CENTRE FOR DEVELOPMENT NETWORK LTD - 2016-12-30
    POWER GLOBAL CENTER FOR DEVELOPMENT LTD - 2016-11-21
    icon of address Flat 18e Wyndford Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2022-02-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2022-02-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 53 Fulmar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ 2015-07-19
    IIF 33 - Secretary → ME
  • 3
    POWER GLOBAL NETWORK SOLUTIONS LIMITED - 2015-10-26
    icon of address 53 Fulmar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ 2015-10-18
    IIF 30 - Secretary → ME
  • 4
    POWER 101 UK LTD - 2015-06-25
    ALANEK LTD - 2014-03-20
    icon of address 53 Fulmar Road Fulmar Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2015-07-29
    IIF 32 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.