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 Janine Hazel Powell

    Related profiles found in government register
  • Mrs Janine Hazel Powell
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Playford Mill, Pilton West, Nr Barnstaple, Devon, EX31 4JQ, United Kingdom

      IIF 1
  • Ms Janine Hazel Powell
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Excelsior Vilas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

      IIF 2
    • Fawcetts Llp, Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 3
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 4
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 5
  • Powell, Janine Hazel
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Powell, Janine Hazel
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 9 IIF 10
  • Powell, Janine Hazel
    British interior designer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Playford Mill, Pilton West, Nr Barnstaple, Devon, EX31 4JQ, United Kingdom

      IIF 11 IIF 12
  • Mrs Janine Hazel Powell
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Excelsior Villas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

      IIF 13
  • Powell, Janine Hazel
    English interior designer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219 Rainham Road North, Dagenham, Dagenham, Essex, RM10 7EH

      IIF 14
  • Dapling, Sharon Margaret
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Riverside Court, Castle Street, Barnstaple, Devon, EX31 1DR, United Kingdom

      IIF 15
  • Powell, Janine Hazel
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Uk Restructuring Advisory Llp, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 16
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 17
    • Flat 2, 8 Maxwell Road, Poole, BH13 7JB, England

      IIF 18
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 19 IIF 20 IIF 21
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 23
  • Powell, Janine Hazel
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 24
  • Powell, Janine Hazel
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Metroline House, Unit G01 Ground Floor, 118 - 122 Collage Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 25
    • 2 Excelsior Villas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, England

      IIF 26
    • 2 Excelsior Villas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

      IIF 27
    • 2 Excelsior Villas, Tors Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

      IIF 28
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 29 IIF 30 IIF 31
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, United Kingdom

      IIF 32
  • Powell, Janine Hazel
    British interior design born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Excelsior Vilas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

      IIF 33
  • Powell, Janine Hazel
    British interior designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Treadwell House, High Street, Bloxham, Banbury, Oxfordshire, OX15 4PP, United Kingdom

      IIF 34
    • 3, Heanton Street, Braunton, Devon, EX33 2JS, United Kingdom

      IIF 35
  • Mrs Sharon Margaret Dapling
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Riverside Court, Castle Street, Barnstaple, Devon, EX31 1DR, United Kingdom

      IIF 36
  • Powell, Janine Hazel
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Grason, Westminster Road, Branksome Park, Poole, BH13 6JQ, England

      IIF 37
child relation
Offspring entities and appointments
Active 23
  • 1
    CHARCO 1067 LIMITED - 2004-03-25
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,090,129 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 19 - Director → ME
  • 2
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-05-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    2 Excelsior Villas, Torrs Park, Ilfracombe, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    1 Long Street, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,261 GBP2016-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Excelsior Vilas, Torrs Park, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,174 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    1 Long Street, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    Suite 2 Riverside Court, Castle Street, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    201 GBP2024-10-31
    Officer
    2015-06-30 ~ now
    IIF 15 - Director → ME
  • 8
    EAGLE RESORT (HOLDINGS) UK LIMITED - 2016-01-13
    EAGLE RESORT LIMITED - 2015-07-31
    C/o Rsm Uk Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,341,655 GBP2024-03-31
    Officer
    2022-06-24 ~ now
    IIF 16 - Director → ME
  • 9
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    In Administration Corporate (3 parents)
    Officer
    2022-06-24 ~ now
    IIF 17 - Director → ME
  • 10
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,142,089 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 20 - Director → ME
  • 11
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 22 - Director → ME
  • 12
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 30 - Director → ME
  • 13
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2022-01-05 ~ now
    IIF 21 - Director → ME
  • 14
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 9 - Director → ME
  • 15
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 10 - Director → ME
  • 16
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 24 - Director → ME
  • 17
    Windover House, St. Ann Street, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Windover House, St. Ann Street, Salisbury, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -76,435 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF 6 - Director → ME
  • 19
    Windover House, St Ann Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-08 ~ dissolved
    IIF 32 - Director → ME
  • 20
    Windover House, St. Ann Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -462,802 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 7 - Director → ME
  • 21
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 22
    1 Long Street, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 23
    3 Heanton Street, Braunton, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 35 - Director → ME
Ceased 8
  • 1
    DE GLANVILLE HOTELS (SOUTH) LIMITED - 2023-11-28
    NQ2 BOURNEMOUTH LIMITED - 2022-12-06
    The Queens Hotel, Meyrick Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,385,593 GBP2021-12-31
    Officer
    2018-01-10 ~ 2022-12-09
    IIF 8 - Director → ME
  • 2
    C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,400 GBP2021-12-31
    Officer
    2019-05-07 ~ 2022-12-09
    IIF 25 - Director → ME
  • 3
    PHCO134 LIMITED - 2006-05-25
    C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,226,328 GBP2021-12-31
    Officer
    2020-01-24 ~ 2022-07-11
    IIF 31 - Director → ME
  • 4
    Flat 2 8 Maxwell Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,820 GBP2024-08-31
    Officer
    2020-08-18 ~ 2025-09-30
    IIF 18 - Director → ME
    Person with significant control
    2020-08-18 ~ 2025-09-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    1 Long Street, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ 2015-02-16
    IIF 28 - Director → ME
  • 6
    Suite 2 Riverside Court, Castle Street, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    201 GBP2024-10-31
    Person with significant control
    2016-06-30 ~ 2021-07-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    219 Rainham Road North Dagenham, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ 2013-04-30
    IIF 14 - Director → ME
  • 8
    Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,395 GBP2024-06-30
    Officer
    2012-11-22 ~ 2016-09-05
    IIF 34 - Director → ME

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.