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
    • icon of address 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
    • icon of address Excelsior Vilas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

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

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

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

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

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 8
  • Powell, Janine Hazel
    British design director born in October 1970

    Resident in United Kingdom

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

      IIF 9
  • Powell, Janine Hazel
    British director born in October 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

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

      IIF 17
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 18 IIF 19
  • Powell, Janine Hazel
    British design director born in October 1970

    Resident in England

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

      IIF 20
  • Powell, Janine Hazel
    British director born in October 1970

    Resident in England

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

      IIF 21
    • icon of address 2 Excelsior Villas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, England

      IIF 22
    • icon of address 2 Excelsior Villas, Torrs Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

      IIF 23
    • icon of address 2 Excelsior Villas, Tors Park, Ilfracombe, Devon, EX34 8AZ, United Kingdom

      IIF 24
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 25 IIF 26 IIF 27
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, United Kingdom

      IIF 31
  • Powell, Janine Hazel
    British interior design born in October 1970

    Resident in England

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

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

    Resident in England

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

      IIF 33
    • icon of address 3, Heanton Street, Braunton, Devon, EX33 2JS, United Kingdom

      IIF 34
    • icon of address Flat 2, 8 Maxwell Road, Poole, BH13 7JB, England

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

    Resident in England

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

      IIF 36
  • Powell, Janine Hazel
    English interior design and related activities born in October 1970

    Resident in England

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

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