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 Richard John Powell

    Related profiles found in government register
  • Mr Richard John Powell
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Hall Farm, Burma Road, Park Hall, Oswestry, Shropshire, SY11 4AS

      IIF 1
    • icon of address Grove House 8, St Julians Friars, Shrewsbury, Shropshire, SY1 1XL

      IIF 2
  • Mr Richard John Powell
    British born in November 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 8, St Julian's Friars, Shrewsbury, Shropshire, SY1 1XL

      IIF 3
  • Mr Richard Fowell
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Daneshill Road, Leicester, LE3 6AL, England

      IIF 4
    • icon of address 56, Daneshill Road, Leicester, Leicestershire, LE3 6AL

      IIF 5
  • Mr Richard John Powell
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Richard John
    British farmer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton Hall, Wem, Shrewsbury, Shropshire, SY4 5ND

      IIF 10
  • Powell, Richard John
    British finance director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 11
    • icon of address Park Hall Far, Burma Road, Whittington, Oswestry, Shropshire, SY11 4AS, England

      IIF 12
    • icon of address Park Hall Farm, Burma Road, Park Hall, Oswestry, SY11 4AS, Great Britain

      IIF 13
    • icon of address Grove House 8, St Julians Friars, Shrewsbury, Shropshire, SY1 1XL

      IIF 14 IIF 15 IIF 16
    • icon of address Wem Town Hall, High Street, Wem, Shropshire, SY4 5DG

      IIF 19
    • icon of address Wem Town Hall, High Street, Wem, Shropshire, SY4 5DG, England

      IIF 20
  • Fowell, Richard
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Daneshill Road, Leicester, LE3 6AL, England

      IIF 21
  • Powell, Richard John
    British finance director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, Buildwas Road, Ironbridge, Telford, TF8 7BN, England

      IIF 22
  • Fowell, Richard
    British plastic fabricator born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, De Havilland Way, Burbage, Hinckley, Leics, LE10 2GE, United Kingdom

      IIF 23
  • Fowell, Richard
    British perspex fabricator born in July 1961

    Registered addresses and corresponding companies
    • icon of address 336 Leicester Road, Markfield, Leicestershire, LE67 9RG

      IIF 24
  • Powell, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Horton Hall, Wem, Shrewsbury, Shropshire, SY4 5ND

      IIF 25
  • Powell, Richard John

    Registered addresses and corresponding companies
    • icon of address Park Hall Farm, Burma Road, Park Hall, Oswestry, Shropshire, SY11 4AS, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    THE NORTH SHROPSHIRE TOURISM ASSOCIATION LIMITED - 2001-03-08
    icon of address Grove House 8, St Julians Friars, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,557 GBP2019-03-31
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Park Hall Farm, Burma Road, Park Hall, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,583 GBP2024-09-30
    Officer
    icon of calendar 1998-08-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-08-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 56 Daneshill Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 56 Daneshill Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    432 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Elwell Watchorn & Saxton Llp, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    IIF 23 - Director → ME
Ceased 10
  • 1
    icon of address Grove House, 8 St Julian's Friars, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2018-02-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-02-27
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address Grove House, 8 St Julian's Friars, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2018-02-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-02-27
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address Regional Agricultural Centre, Railway Road, Harrogate, England
    Active Corporate (13 parents)
    Equity (Company account)
    185,179 GBP2024-09-30
    Officer
    icon of calendar 2012-12-06 ~ 2020-01-30
    IIF 11 - Director → ME
  • 4
    icon of address The Guildhall, Bailey Head, Oswestry, England
    Active Corporate (6 parents)
    Equity (Company account)
    54,885 GBP2024-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2019-05-07
    IIF 12 - Director → ME
    icon of calendar 2012-06-19 ~ 2015-05-07
    IIF 26 - Secretary → ME
  • 5
    icon of address Third Floor, 21 St. Marys Street, Shrewsbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    50,635 GBP2024-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-12-09
    IIF 22 - Director → ME
    icon of calendar 2016-02-10 ~ 2018-02-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-02-27
    IIF 8 - Has significant influence or control OE
  • 6
    SHROPSHIRE AND THE MARCHES TOURISM FORUM LIMITED - 1999-10-08
    icon of address Bridge Farm Buildwas Road, Ironbridge, Telford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2018-02-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-02-27
    IIF 6 - Has significant influence or control OE
  • 7
    icon of address 171 Scudamore Road, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,399,829 GBP2025-03-31
    Officer
    icon of calendar 1992-04-01 ~ 2001-02-02
    IIF 24 - Director → ME
  • 8
    icon of address Third Floor, 21 St. Marys Street, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2018-10-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-10-04
    IIF 3 - Has significant influence or control OE
  • 9
    icon of address Wem Town Hall, High Street, Wem, Shropshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-07-17
    IIF 20 - Director → ME
  • 10
    icon of address Wem Town Hall, High Street, Wem, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-02-11
    IIF 19 - 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.