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

Powell, Louise

    Related profiles found in government register
  • Powell, Louise
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 1
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 2
  • Powell, Louise
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Louise
    British house wife born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 13
  • Powell, Louise
    British marketing born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Wray Lane, Reigate, Surrey, RH2 0HU, England

      IIF 14
  • Powell, Louise
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 15
  • Mrs Louise Powell
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Highfields, Ashtead, KT21 2NL, England

      IIF 16
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 17 IIF 18
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 19 IIF 20
  • Ms Louise Powell
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 21
  • Mrs Louise Powell
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wray House, 27a Wray Lane, Reigate, Surrey, RH2 0HU, United Kingdom

      IIF 22
  • Mrs Louise Powell
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,074 GBP2020-03-30
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    GOLDCREST TWO LIMITED - 2006-06-30
    icon of address 67 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 4
    MOLLY MABELS LIMITED - 2013-03-22
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,189 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 17 Highfields, Ashtead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,367,831 GBP2024-07-31
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,934,455 GBP2024-07-19
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    SL 1003 LIMITED - 2020-07-15
    icon of address 202 Sandbanks Road Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    315,481 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2020-07-03
    IIF 10 - Director → ME
  • 2
    SL 1002 LIMITED - 2018-10-24
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-10-02
    IIF 5 - Director → ME
  • 3
    HORNCHURCH INVESTMENT LIMITED - 2018-12-06
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-11-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SL 1004 LIMITED - 2019-03-06
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-12 ~ 2019-02-01
    IIF 9 - Director → ME
  • 5
    MOLLY MABELS LIMITED - 2013-03-22
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,189 GBP2020-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2022-04-08
    IIF 11 - Director → ME
  • 6
    BASKERVILLE HALL LIMITED - 2017-09-06
    icon of address Bond Street House, 14 Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2017-04-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,934,455 GBP2024-07-19
    Officer
    icon of calendar 2016-11-15 ~ 2019-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-02-04
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JUVO TECH LTD - 2022-01-19
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2020-03-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2019-10-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SL 1001 LIMITED - 2020-12-16
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2020-09-16
    IIF 8 - Director → ME
  • 10
    SL 1005 LIMITED - 2020-12-16
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2020-09-28
    IIF 7 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.