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, Bruce Lewis Hamilton

    Related profiles found in government register
  • Powell, Bruce Lewis Hamilton
    British chartered accounant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ

      IIF 1
  • Powell, Bruce Lewis Hamilton
    British chartered accountant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Bruce Lewis Hamilton
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Bruce Lewis Hamilton
    British company director/ secretary born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abraham Darby Academy, Ironbridge Road, Madeley, Telford, Shropshire, TF7 5HX, United Kingdom

      IIF 19
  • Powell, Bruce Lewis Hamilton
    British company secretary born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ

      IIF 20
  • Powell, Bruce Lewis Hamilton
    British consultant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holyport College, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LE, England

      IIF 21
  • Powell, Bruce Lewis Hamilton
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Bruce Lewis Hamilton
    British retired born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haberdashers Askes Hatcham, College, Pepys Road, London, SE14 5SF

      IIF 32
  • Powell, Bruce Lewis Hamilton
    British retired born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haberdashers Askes Hatcham, College, Pepys Road, London, SE14 5SF

      IIF 33
    • icon of address Haberdashers Askes Hatcham, College, Pepys Road, New Cross, London, SE14 5SF

      IIF 34
  • Mr Bruce Lewis Hamilton Powell
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haberdashers Askes Hatcham, College, Pepys Road, London, SE14 5SF

      IIF 35
  • Powell, Bruce Lewis Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ

      IIF 36
  • Powell, Bruce Lewis Hamilton
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ

      IIF 37
  • Powell, Bruce Lewis Hamilton
    British company director

    Registered addresses and corresponding companies
    • icon of address Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ

      IIF 38 IIF 39
  • Powell, Bruce Lewis Hamilton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ

      IIF 40
  • Powell, Bruce Lewis Hamilton
    British non exec director

    Registered addresses and corresponding companies
    • icon of address Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 30 - Director → ME
  • 2
    HOLYPORT FREE SCHOOL - 2013-01-11
    icon of address Holyport College Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Ascot Road, Holyport, Maidenhead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 136 China Works, 100 Black Prince Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -104,672 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 31 - Director → ME
Ceased 28
  • 1
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    AMINO TECHNOLOGIES PLC - 2021-06-18
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-03 ~ 2024-11-30
    IIF 22 - Director → ME
  • 2
    GRAINSHINE LIMITED - 2001-05-17
    icon of address Apatech Limited 360 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2010-03-12
    IIF 26 - Director → ME
  • 3
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-23 ~ 1993-06-30
    IIF 15 - Director → ME
  • 4
    DATAFORM GROUP LIMITED - 2005-03-01
    HOODCO 548 LIMITED - 1997-12-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1998-01-28 ~ 2004-09-09
    IIF 13 - Director → ME
  • 5
    YORKSHIRE BUSINESS FORMS LIMITED - 1997-12-22
    BANGQUOTE LIMITED - 1988-06-24
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,278,000 GBP2018-12-31
    Officer
    icon of calendar 2000-06-29 ~ 2004-09-09
    IIF 28 - Director → ME
  • 6
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,792,961 GBP2024-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2010-05-14
    IIF 9 - Director → ME
    icon of calendar 2005-09-14 ~ 2008-04-23
    IIF 41 - Secretary → ME
  • 7
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 2 - Director → ME
  • 8
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1993-09-24
    IIF 1 - Director → ME
  • 9
    TAGFINE LIMITED - 1987-07-01
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-24
    IIF 3 - Director → ME
  • 10
    HABERDASHERS' ASKE'S HATCHAM COLLEGE TRUST - 2010-01-06
    icon of address Haberdashers' Hatcham College, Pepys Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-26 ~ 2019-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-08-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    HABERDASHERS' ADAMS' FEDERATION TRUST - 2022-03-22
    icon of address Haberdashers' Adams Grammar School, High St, Newport, Shropshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-10 ~ 2011-11-25
    IIF 19 - Director → ME
    icon of calendar 2008-03-28 ~ 2009-02-12
    IIF 20 - Director → ME
  • 12
    icon of address Haberdashers Askes Hatcham, College, Pepys Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2012-09-01 ~ 2019-08-31
    IIF 33 - Director → ME
  • 13
    icon of address Haberdashers Askes Hatcham, College, Pepys Road, New Cross, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,843 GBP2015-08-31
    Officer
    icon of calendar 2012-09-01 ~ 2019-08-31
    IIF 34 - Director → ME
  • 14
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    VIDEOLOGIC GROUP PLC - 1999-08-31
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-11 ~ 1995-10-18
    IIF 14 - Director → ME
    icon of calendar 1994-05-11 ~ 1995-10-18
    IIF 39 - Secretary → ME
  • 15
    GAVELICAR LIMITED - 1977-12-31
    VIDEO LOGIC LIMITED - 1989-11-01
    VIDEOLOGIC LIMITED - 1999-08-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1995-10-18
    IIF 5 - Director → ME
    icon of calendar 1994-07-06 ~ 1995-10-18
    IIF 40 - Secretary → ME
  • 16
    IMAGINATION RESEARCH LIMITED - 2000-05-16
    VIDEOLOGIC LABORATORIES LIMITED - 1999-09-22
    MOREBASE LIMITED - 1993-09-01
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-14 ~ 1995-10-18
    IIF 24 - Director → ME
    icon of calendar 1994-07-06 ~ 1995-10-18
    IIF 36 - Secretary → ME
  • 17
    PRINCETON CONSULTING LIMITED - 2008-03-31
    A.B.R. SYSTEMS COMPANY LIMITED - 1997-04-15
    icon of address Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2005-02-16
    IIF 25 - Director → ME
  • 18
    ACAL CONTROLS LIMITED - 2006-07-11
    ACAL AURIEMA LIMITED - 2001-12-14
    AURIEMA LIMITED - 1987-09-18
    icon of address Parker House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 6 - Director → ME
  • 19
    PORTRAIT SOFTWARE PLC - 2012-04-10
    AIT GROUP PLC - 2005-06-09
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-05 ~ 1999-06-28
    IIF 10 - Director → ME
  • 20
    ARGENTA DISCOVERY LIMITED - 2010-02-16
    CHEMMEDICA PHARMACEUTICALS LIMITED - 2000-10-06
    CHEMMEDICA LIMITED - 1999-01-27
    TRUSHELFCO (NO.2455) LIMITED - 1998-12-17
    icon of address 30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2004-10-07
    IIF 4 - Director → ME
    icon of calendar 1999-01-28 ~ 2002-10-01
    IIF 37 - Secretary → ME
  • 21
    THE HABERDASHERS MANAGEMENT COMPANY - 1998-06-30
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2012-11-26
    IIF 8 - Director → ME
  • 22
    THE HABERDASHERS MANAGEMENT COMPANY (GARRARD HOUSE) - 1998-07-02
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2012-11-26
    IIF 11 - Director → ME
  • 23
    THE HABERDASHERS' MILLENIUM TREASURES TRUST - 1997-03-11
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (5 parents)
    Equity (Company account)
    626,087 GBP2024-06-30
    Officer
    icon of calendar 2008-12-02 ~ 2011-12-06
    IIF 12 - Director → ME
    icon of calendar 2001-12-04 ~ 2002-12-03
    IIF 16 - Director → ME
  • 24
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2025-04-03
    IIF 23 - Director → ME
  • 25
    icon of address Treloar Enterprises Limited Powell Drive, Holybourne, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    27,679 GBP2019-08-31
    Officer
    icon of calendar 1993-09-29 ~ 2015-08-31
    IIF 27 - Director → ME
  • 26
    icon of address Treloar Trust Powell Drive, Holybourne, Alton, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-20 ~ 2015-08-31
    IIF 17 - Director → ME
  • 27
    SUPERSOUTH LIMITED - 1996-06-19
    KOFAX HOLDINGS INTERNATIONAL LIMITED - 2024-01-15
    DICOM HOLDINGS INTERNATIONAL LIMITED - 2008-04-14
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-06-11 ~ 2008-04-08
    IIF 7 - Director → ME
    icon of calendar 1996-06-11 ~ 1996-09-26
    IIF 38 - Secretary → ME
  • 28
    KOFAX LONDON HOLDINGS LIMITED - 2024-01-15
    KOFAX PLC - 2013-12-05
    KOFAX LONDON HOLDINGS PLC - 2013-12-05
    COMFIRST PUBLIC LIMITED COMPANY - 1996-02-13
    DICOM GROUP PLC - 2008-02-21
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-03-16 ~ 2013-12-05
    IIF 29 - 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.