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

Mrs Samantha Powell

    Related profiles found in government register
  • Mrs Samantha Powell
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Airworld House, 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

      IIF 1 IIF 2
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 3 IIF 4
    • Airworld House, 33 High Street, Sunninghill, Ascot, SL5 9NF, United Kingdom

      IIF 5
  • Samantha Powell
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 6
  • Mrs Samantha Powell
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Gordon Road, Maidenhead, SL6 6BS, United Kingdom

      IIF 7
  • Ms Samantha Powell
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airworld House, 33 High Street Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 8
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 9
    • Spout Lane North, Stanwell Moor, Staines-upon-thames, TW19 6BW, England

      IIF 10
  • Powell, Samantha
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 11 IIF 12
    • Airworld House, 33 High Street, Sunninghill, Ascot, SL5 9NF, United Kingdom

      IIF 13
  • Powell, Samantha
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 14
  • Powell, Samantha
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Airworld House, 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 15 IIF 16
    • 19, Gordon Road, Maidenhead, SL6 6BS, United Kingdom

      IIF 17
  • Powell, Samantha
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 18 IIF 19
  • Powell, Samantha
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airworld House, 33 High Street Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 23
    • Avonlea, Bush Lane, Send, GU23 7HP

      IIF 24
  • Powell, Samantha
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrywood Farm, Almners Road, Lyne, Chertsey, Surrey, KT16 0BJ, England

      IIF 25
  • Powell, Samantha
    British engineer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Pines, Westwood Road, Windlesham, Surrey, GU20 6LR

      IIF 26
  • Powell, Samantha
    British kennels & livestock shipment born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Pines, Westwood Road, Windlesham, Surrey, GU20 6LR

      IIF 27
child relation
Offspring entities and appointments 17
  • 1
    1ST RATE PRODUCTS LTD
    13409411
    19 Gordon Road, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AIRPETS LIMITED
    - now 00880497
    WILLOWSLEA FARM LIMITED
    - 2009-06-30 00880497
    Spout Lane North, Stanwell Moor, Staines, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    2,104,941 GBP2024-12-31
    Officer
    2009-02-17 ~ 2011-03-04
    IIF 27 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AIRSIDE SUPPORT SERVICES LTD
    11231744
    Airworld House 33 High Street, Sunninghill, Ascot, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 22 - Director → ME
  • 4
    AIRWORLD HANDLING GROUP LIMITED - now
    AIRWORLD HANDLING GROUP LIMITED
    - 2025-09-09 13740254
    44-45 Beaufort Court Admirals Way, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-12 ~ 2025-01-27
    IIF 13 - Director → ME
    Person with significant control
    2024-10-08 ~ 2025-01-27
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    AIRWORLD HANDLING LIMITED
    - now 02781066
    ATLANTIC CARGO LIMITED - 1998-10-29
    FIRST EUROPEAN AIR CARGO LIMITED - 1994-01-25
    HAGLER LIMITED - 1993-04-16
    44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (15 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,897,067 GBP2022-01-01 ~ 2022-12-31
    Officer
    2018-10-01 ~ 2025-01-27
    IIF 21 - Director → ME
  • 6
    FLYPETS LIMITED
    11259197 07416128
    Merrywood Farm Almners Road, Lyne, Chertsey, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2018-11-01 ~ 2019-07-01
    IIF 25 - Director → ME
  • 7
    HOPE CITY CIC
    13947601
    303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -509 GBP2024-03-31
    Officer
    2022-03-01 ~ 2022-08-08
    IIF 23 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-08-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JAX DESIGN LTD
    06831904
    Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    4,951 GBP2022-12-31
    Officer
    2009-04-29 ~ 2009-08-10
    IIF 26 - Director → ME
  • 9
    LAMI9 LTD - now
    EQUININE HEALTH LTD - 2015-10-15
    LAMI 9 LTD
    - 2015-09-18 08747163
    Avonlea, Bush Lane, Send
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ 2015-06-22
    IIF 24 - Director → ME
  • 10
    NEXTGEN WASTE RECYCLING LIMITED
    13762495
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-24 ~ 2024-01-17
    IIF 12 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-01-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    NUYU SKIN LIMITED
    13435209
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    OSGOOD AVIATION SUPPORT LTD
    - now 08998329
    AIRWORLD AVIATION SUPPORT LTD
    - 2025-01-29 08998329
    AIRWORLD SERVICES LTD - 2017-11-13
    AIRWORLD BEVERAGE & FOOD LTD - 2017-11-02
    Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    OSGOOD CONTRACTS LTD
    - now 08998419
    AIRWORLD CONTRACTS LTD
    - 2025-01-29 08998419
    Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    SUPRACYCLING GLOBAL LIMITED
    13765316
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -612,607 GBP2023-12-31
    Officer
    2021-11-25 ~ 2024-01-17
    IIF 11 - Director → ME
    Person with significant control
    2021-11-25 ~ 2024-01-17
    IIF 4 - Right to appoint or remove directors OE
    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
  • 15
    UPCYCLED MEDICAL LIMITED
    13190137
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,483 GBP2023-12-31
    Officer
    2022-02-15 ~ 2023-02-07
    IIF 18 - Director → ME
  • 16
    UPCYCLED PLASTICS LIMITED
    13084791
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -336,771 GBP2023-12-31
    Officer
    2022-02-15 ~ 2023-02-07
    IIF 19 - Director → ME
  • 17
    WEST GREEN PLACE EQUESTRIAN LIMITED
    11912233
    Airworld House 33 High Street Sunninghill, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,544 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.