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 Martin John Powell

    Related profiles found in government register
  • Mr Martin John Powell
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-10, Langston Priory Mews, Station Road Kingham, Chipping Norton, Oxfordshire, OX7 6UP

      IIF 1
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, BN20 0AS, England

      IIF 2
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, E. Sussex, BN20 0AS

      IIF 3
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 4
  • Martin John Powell
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 5
  • Powell, Martin John
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, BN20 0AS, England

      IIF 6
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, E. Sussex, BN20 0AS, United Kingdom

      IIF 7 IIF 8
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, East Sussex, BN20 0AS, England

      IIF 9
  • Powell, Martin John
    British acupuncturist born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Argyll Avenue, Luton, Bedfordshire, LU3 1EG

      IIF 10
  • Powell, Martin John
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 11
  • Powell, John Martin
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stud Farm, Chesterfield Road, Pilsley, Chesterfield, S45 8AX, England

      IIF 12
  • Powell, John Martin
    British holiday let born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitton Lodge, Chesterfield Road, Pilsley, Chesterfield, S45 8AX, United Kingdom

      IIF 13
  • Powell, John Martin
    British van driver born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stud Farm, Chesterfield Road, Pilsley, Chesterfield, S45 8AX, England

      IIF 14
  • Martin Powell
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 15
  • Mr John Martin Powell
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stud Farm, Chesterfield Road, Hardstoft, Derbyshire, S458AX, United Kingdom

      IIF 16
  • Powell, John Martin
    British driver born in September 1966

    Registered addresses and corresponding companies
    • icon of address 3 & 5 Commercial Gate, Mansfield, NG18 1EJ

      IIF 17
    • icon of address 3 Heathfield Court, Kirkby In Ashfield, Nottingham, Nottinghamshire, NG17 8PW

      IIF 18
  • Powell, Martin John
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 19
  • Powell, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, E. Sussex, BN20 0AS, United Kingdom

      IIF 20 IIF 21
  • Powell, Martin John
    British acupuncturist

    Registered addresses and corresponding companies
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, E. Sussex, BN20 0AS, United Kingdom

      IIF 22
  • Powell, John Martin
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stud Farm, Chesterfield Road, Hardstoft, Derbyshire, S45 8AX, United Kingdom

      IIF 23
  • Powell, Martin
    British product marketing and consulting born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, United Kingdom

      IIF 24
  • Powell, Martin John

    Registered addresses and corresponding companies
    • icon of address The Spinney, Old Willingdon Road, Friston, Eastbourne, East Sussex, BN20 0AS, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Spinney Old Willingdon Road, Friston, Eastbourne, E.sussex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address The Spinney Old Willingdon Road, Friston, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Stud Farm Chesterfield Road, Pilsley, Chesterfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,104 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address The Stud Farm, Chesterfield Road, Hardstoft, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PURE HEALTH CONSULTING LTD - 2021-09-13
    THE MUSHROOM EXTRACT COMPANY LTD - 2018-12-18
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,935 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 3 & 5 Commercial Gate, Mansfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Whitton Lodge Chesterfield Road, Pilsley, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 13 - Director → ME
  • 8
    BAMBOO PUBLISHING LIMITED - 2018-08-20
    BAMBOO FOREST LIMITED - 2013-05-28
    BAMBOO HEALTH LTD - 2019-09-09
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,678 GBP2024-12-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-05-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    MYCOPRO LIMITED - 2011-04-07
    icon of address 25b Old Station Yard Business Centre, Bourton-on-the-water, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    669,134 GBP2024-06-30
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-11-07 ~ now
    IIF 21 - Secretary → ME
  • 10
    icon of address 7-10 Langston Priory Mews, Station Road Kingham, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 19 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    623,173 GBP2024-12-31
    Officer
    icon of calendar 1997-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Stud Farm Chesterfield Road, Pilsley, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,172 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    icon of address 16 High Street, Stanion, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,295 GBP2018-02-28
    Officer
    icon of calendar 2011-09-01 ~ 2013-09-01
    IIF 24 - Director → ME
  • 2
    icon of address Flat D, 1a Doughty Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-16 ~ 2013-11-28
    IIF 10 - Director → ME
  • 3
    PURE HEALTH CONSULTING LTD - 2021-09-13
    THE MUSHROOM EXTRACT COMPANY LTD - 2018-12-18
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,935 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-09-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    JOHN'S CHILLED COURIERS LIMITED - 1999-07-22
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-25 ~ 1999-07-16
    IIF 18 - Director → ME
  • 5
    icon of address The Spires Suite 8, Adelaide Street, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    597,501 GBP2024-08-31
    Officer
    icon of calendar 2005-12-15 ~ 2009-11-25
    IIF 22 - Secretary → ME
  • 6
    MYCOPRO LIMITED - 2011-04-07
    icon of address 25b Old Station Yard Business Centre, Bourton-on-the-water, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    669,134 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.