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

Ms Charlotte Elizabeth Billington

    Related profiles found in government register
  • Ms Charlotte Elizabeth Billington
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trio Accountancy Services Ltd, The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 1
    • icon of address Russet Cottage, Kilham Lane, Shipton Oliffe, Cheltenham, GL54 4HX, England

      IIF 2
  • Billington, Charlotte Elizabeth
    British overseas property consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russet Cottage, Kilham Lane, Shipton Oliffe, Cheltenham, GL54 4HX, England

      IIF 3
  • Billington, Charlotte Elizabeth
    British property investor/developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trio Accountancy Services Ltd, The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 4
  • Ms Charlotte Billington
    Uk born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Close Barns, Coberley, Cheltenham, Glos, GL53 9QY, United Kingdom

      IIF 5
  • Mitchell Leigh Powis
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, C/o Trio Accountancy Services, Cheltenham, Glos, GL50 3AW, England

      IIF 6
  • Mr Mitchell Leigh Powis
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 7
    • icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, GL50 1TY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 11
    • icon of address The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 12
    • icon of address The Limes, Trio Accountancy, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 13
  • Powis, Mitchell Leigh
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, GL50 1TY, England

      IIF 14 IIF 15
    • icon of address The Limes, Trio Accountancy, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 16
  • Powis, Mitchell Leigh
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 17
    • icon of address The Farmhouse, Kersewell Mains, Carnwath, ML11 8LG, United Kingdom

      IIF 18
    • icon of address 19, Rodney Road, Cheltenham, Glos, GL50 1HX, England

      IIF 19
    • icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, GL50 1TY, England

      IIF 20
    • icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 21
    • icon of address The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 22
    • icon of address The Limes, Bayshill Road, C/o Trio Accountancy Services, Cheltenham, Glos, GL50 3AW, England

      IIF 23
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Powis, Mitchell Leigh
    British project manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 28
  • Billington, Charlotte Elizabeth
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alstone Manor, Alstone, Tewkesbury, Gloucestershire, GL20 8JD

      IIF 29
  • Billington, Charlotte Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Alstone Manor, Alstone, Tewkesbury, Gloucestershire, GL20 8JD

      IIF 30
  • Powis, Mitchell Leigh
    British gym proprietor born in June 1961

    Registered addresses and corresponding companies
    • icon of address Landscape Daisy Bank Road, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QQ

      IIF 31
  • Billington, Charlotte Elizabeth
    United Kingdom company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 32
  • Billington, Charlotte Elizabeth
    United Kingdom director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Close Barns, Coberley, Cheltenham, Glos, GL53 9QY, United Kingdom

      IIF 33
  • Mr Mitchell Leigh Powis
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 34
  • Powis, Mitchell Leigh
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 35
  • Powis, Mitchell Leigh
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 36
  • Mr Mitchell Leigh Powis
    United Kingdom born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, GL50 1TY, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    WELLNESS LOGISTICS LTD - 2020-05-30
    PANEUROPEAN REAL ESTATE LTD - 2024-02-01
    TRAVEL SIVANA LIMITED - 2020-05-21
    WELLBEING LOGISTICS LTD - 2023-01-20
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,815 GBP2025-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Limes Trio Accountancy, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    SPA TRAVEL & EVENTS LIMITED - 2006-05-10
    OF THE MINDS CONSULTANCY LTD. - 2016-04-09
    CHAPEL HEALTH TRAINING & DEVELOPMENT LIMITED - 2004-02-25
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-06-30
    Officer
    icon of calendar 2001-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    FUNND LIMITED - 2024-08-19
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    COTSWOLD LIFESTYLE CLUB LIMITED - 2019-04-13
    OCEAN GREEN CONSULTANCY LTD - 2020-06-01
    PANATLANTIC SPORT ADVENTURES LTD - 2024-10-01
    PANATLANTIC GROUP LTD - 2024-08-19
    OCEAN GREEN GROUP LTD - 2020-08-19
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Russet Cottage Kilham Lane, Shipton Oliffe, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,683 GBP2021-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-03 ~ 2013-10-31
    IIF 29 - Director → ME
    icon of calendar 1999-06-10 ~ 2013-10-31
    IIF 30 - Secretary → ME
  • 2
    CHAPEL SPA LIMITED - 2014-05-13
    icon of address Derryfield Cottage Derryfields, Ashton Keynes, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2004-12-16
    IIF 31 - Director → ME
  • 3
    CORAL FOREST WELLBEING LTD - 2022-12-28
    OCEAN GREEN WELLBEING LTD - 2021-11-15
    icon of address The Limes Bayshill Road, C/o Trio Accountancy Services, Cheltenham, Glos, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-01-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-01-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2022-09-30
    IIF 25 - Director → ME
  • 5
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-09-30
    IIF 36 - Director → ME
  • 6
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    icon of calendar 2020-07-20 ~ 2022-09-30
    IIF 18 - Director → ME
  • 7
    SPA TRAVEL & EVENTS LIMITED - 2006-05-10
    OF THE MINDS CONSULTANCY LTD. - 2016-04-09
    CHAPEL HEALTH TRAINING & DEVELOPMENT LIMITED - 2004-02-25
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-06-30
    Officer
    icon of calendar 2016-03-09 ~ 2020-06-02
    IIF 32 - Director → ME
  • 8
    COTSWOLD LIFESTYLE CLUB LIMITED - 2019-04-13
    OCEAN GREEN CONSULTANCY LTD - 2020-06-01
    PANATLANTIC SPORT ADVENTURES LTD - 2024-10-01
    PANATLANTIC GROUP LTD - 2024-08-19
    OCEAN GREEN GROUP LTD - 2020-08-19
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2017-11-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-11-15
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    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
  • 9
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2022-09-30
    IIF 24 - Director → ME
  • 10
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-09-30
    IIF 17 - Director → ME
  • 11
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2022-09-30
    IIF 26 - Director → ME
  • 12
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2022-09-30
    IIF 27 - 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.