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 Christopher Powell

    Related profiles found in government register
  • Mr Christopher Powell
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epic Building Whiterock Business Park, Waddenton Clos, Paignton, Devon, TQ4 7RZ, England

      IIF 1
    • icon of address Unit 12, Swanwick Marina, Swanwick Shore Road, Southampton, Hampshire, SO31 1ZL, England

      IIF 2
    • icon of address Unit 12, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 3
  • Powell, Christopher Alan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 4
  • Mr Christopher Alan Powell
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 116, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7 IIF 8
    • icon of address Links Lodge, Sands Lane, Mirfield, WF14 8HJ, United Kingdom

      IIF 9
    • icon of address Unit G, Wheatley Park, Hagg Lane, Mirfield, WF14 8HE, United Kingdom

      IIF 10
    • icon of address Unit G, Wheatley Park, Mirfield, WF14 8HE, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 12, Swanwick Marina, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 13
    • icon of address Unit 12, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 13, Swanwick Shore, Swanwick, Southampton, SO31 1ZL, England

      IIF 17
    • icon of address Unit 17 Universal Marina, Crableck Lane, Sarisbury Green, Southampton, Hampshire, SO31 7ZN, United Kingdom

      IIF 18 IIF 19
    • icon of address Voisey & Co, Voisey & Co, 8, Winmarleigh Street, Warrington, WA1 1JW, England

      IIF 20
  • Powell, Christopher Alan
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 142, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 23 IIF 24
    • icon of address Links Lodge, Sands Lane, Mirfield, WF14 8HJ, England

      IIF 25
    • icon of address Links Lodge, Sands Lane, Mirfield, WF14 8HJ, United Kingdom

      IIF 26
    • icon of address Unit G, Wheatley Park, Hagg Lane, Mirfield, WF14 8HE, United Kingdom

      IIF 27
    • icon of address Unit G, Wheatley Park, Mirfield, WF14 8HE, United Kingdom

      IIF 28
    • icon of address Unit G, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE, United Kingdom

      IIF 29
    • icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 30
    • icon of address Unit 12, Swanwick Marina, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 31
    • icon of address Voisey & Co, Voisey & Co, 8, Winmarleigh Street, Warrington, WA1 1JW, England

      IIF 32
  • Powell, Christopher Alan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, W Yorks, LS15 8GB, United Kingdom

      IIF 33
    • icon of address Unit 116, Imperial Court, Exchange Street East, Liverpool, Merseyside, L2 3AB, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address Unit G, Wheatley Park, Mirfield, WF14 8HE, United Kingdom

      IIF 36
    • icon of address Unit 12, Swanwick Marina, Swanwick Shore Road, Southampton, Hampshire, SO31 1ZL, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 13, Swanwick Shore, Swanwick, Southampton, SO31 1ZL, England

      IIF 40
  • Powell, Christopher
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Swanwick Marina, Swanwick Shore Road, Southampton, Hampshire, SO31 1ZL, England

      IIF 41
  • Powell, Christopher

    Registered addresses and corresponding companies
    • icon of address Links Lodge, Sands Lane, Mirfield, WF14 8HJ, United Kingdom

      IIF 42
    • icon of address Links Lodge, Sands Lane, Mirfield, West Yorkshire, WF14 8HJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 12 Swanwick Marina, Swanwick, Southampton, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    230,769 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 12 Swanwick Marina, Swanwick Shore Road, Southampton, Hampshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,087 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3R PAYE LTD - 2025-04-10
    3R LEGAL LTD - 2017-09-05
    icon of address Unit 12 Swanwick Marina, Swanwick, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,015 GBP2024-12-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    3R STARTUPS LIMITED - 2023-10-30
    REVOLUTION REC LTD - 2017-02-15
    icon of address Unit 12 Swanwick Marina, Swanwick, Southampton, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    107,032 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address Unit 116 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -95,606 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 4 - Director → ME
  • 6
    WHEATLEY PARK MANUFACTURING LTD - 2022-06-20
    icon of address 8 Winmarleigh Street, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,548 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Unit 116 Imperial Court, Exchange Street East, Liverpool, Merseyside, England
    Active Corporate (7 parents)
    Equity (Company account)
    199,439 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,011 GBP2023-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Unit 13 Swanwick Shore, Swanwick, Southampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    643,347 GBP2024-12-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BUYANOM.COM (UK) LTD - 2020-07-16
    icon of address Unit G, Wheatley Park, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,142 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address Unit 12 Swanwick Marina, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,282 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 116 Imperial Court, Exchange Street East, Liverpool, Merseyside, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    3,340,256 GBP2024-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Unit 142 Imperial Court Exchange Street East, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,813 GBP2024-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Unit 116 Imperial Court, Exchange Street East, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -203,649 GBP2024-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Unit 142 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,315 GBP2024-12-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 21 - Director → ME
  • 16
    WHEATLEY G MANAGMENT LTD - 2021-04-12
    icon of address Unit G, Wheatley Park, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    3R DEV LTD - 2020-01-21
    icon of address Epic Building Whiterock Business Park, Waddeton Clos, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,837 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address Unit 12 Swanwick Marina, Swanwick Shore Road, Southampton, Hampshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2023-09-29
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3R PAYE LTD - 2025-04-10
    3R LEGAL LTD - 2017-09-05
    icon of address Unit 12 Swanwick Marina, Swanwick, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,015 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-10-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    3R STARTUPS LIMITED - 2023-10-30
    REVOLUTION REC LTD - 2017-02-15
    icon of address Unit 12 Swanwick Marina, Swanwick, Southampton, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    107,032 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-01-08 ~ 2015-09-28
    IIF 43 - Secretary → ME
  • 4
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2012-02-09
    IIF 33 - Director → ME
  • 5
    icon of address 4385, 11909270 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,203 GBP2023-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-03-19
    IIF 22 - Director → ME
  • 6
    icon of address Unit 116 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -95,606 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-07 ~ 2025-08-15
    IIF 5 - Has significant influence or control OE
  • 7
    COTE WALLS PROPERTY CO. LIMITED - 1996-07-31
    icon of address Secretary, Cote Wall Mews, Sands Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2019-11-21 ~ 2024-08-13
    IIF 25 - Director → ME
  • 8
    icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,011 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-09-15
    IIF 29 - Director → ME
  • 9
    NIMBUS CLOUD LTD - 2023-11-01
    icon of address Unit G, Wheatley Park, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,203 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ 2024-08-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-08-10
    IIF 11 - Has significant influence or control OE
  • 10
    icon of address Unit 13 Swanwick Shore, Swanwick, Southampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    643,347 GBP2024-12-31
    Officer
    icon of calendar 2012-07-13 ~ 2015-11-01
    IIF 42 - Secretary → ME
  • 11
    icon of address Unit 116 Imperial Court, Exchange Street East, Liverpool, Merseyside, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    3,340,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-11-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 142 Imperial Court Exchange Street East, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,813 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-14 ~ 2025-08-15
    IIF 20 - Has significant influence or control OE
  • 13
    icon of address Unit 116 Imperial Court, Exchange Street East, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -203,649 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-12-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    WHEATLEY G MANAGMENT LTD - 2021-04-12
    icon of address Unit G, Wheatley Park, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,761 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-01-04
    IIF 36 - Director → ME
  • 15
    3R DEV LTD - 2020-01-21
    icon of address Epic Building Whiterock Business Park, Waddeton Clos, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,837 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-02-01
    IIF 9 - Ownership of shares – 75% or more OE

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.