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 Thomas Campbell Powell

    Related profiles found in government register
  • Mr Thomas Campbell Powell
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardiner Graphics, Unit B, Oak Park Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ, England

      IIF 1
    • icon of address Unit 9, Northarbour Road, Portsmouth, PO6 3TJ, England

      IIF 2
  • Mr Thomas Campbell Powell
    English born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 3
  • Mr Thomas Powell
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Oak Park Ind Est, Northarbour Road, Portsmouth, England, PO6 3TJ, England

      IIF 4
  • Mr Tom Campbell Powell
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 5
    • icon of address Unit B, Oak Park Ind Est, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 6
  • Powell, Thomas Campbell
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardiner Graphics, Unit B, Oak Park Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ, England

      IIF 7
  • Powell, Thomas Campbell
    English company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Thomas Campbell
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Cottage, Moat Lane, Pulborough, West Sussex, RH20 2DF, United Kingdom

      IIF 16
  • Powell, Thomas Campbell
    English engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XI

      IIF 17
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 18 IIF 19
    • icon of address Unit 4, Wabblegate Farm, Blackgate Lane, Pulborough, West Sussex, RH20 1DF, United Kingdom

      IIF 20
  • Powell, Thomas
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Oak Park Ind Est, Northarbour Road, Portsmouth, England, PO6 3TJ, England

      IIF 21
  • Powell, Tom Campbell
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 22
    • icon of address Unit B, Oak Park Ind Est, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 13 - Director → ME
  • 3
    JET SUPPORT LIMITED - 2023-03-21
    CREADSINE LIMITED - 1983-07-11
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,163,154 GBP2024-05-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    GMP CO (UK) LIMITED - 2011-10-21
    GMP (UK) LIMITED - 2001-09-24
    KILDRAN LIMITED - 1995-07-27
    GMP PROGRAPHICS EUROPE LIMITED - 2003-08-07
    GMP LAMINATING SYSTEMS LIMITED - 1995-09-20
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -143,824 GBP2024-05-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 10 - Director → ME
  • 7
    BIOMEDIA LIMITED - 2011-10-21
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,999 GBP2022-05-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 11 - Director → ME
  • 10
    IN HOUSE HOLDINGS LIMITED - 2010-08-04
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    INTERVENT COWL PRODUCTS UK LIMITED - 2002-10-02
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 14
    G3S GROUP LTD - 2023-03-21
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    ACORNGLADE LIMITED - 2013-10-21
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,981 GBP2022-05-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Court Cottage, Moat Lane, Pulborough, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2013-08-01
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.