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

Powney, Keith Roy

    Related profiles found in government register
  • Powney, Keith Roy
    British chief executive born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP

      IIF 1
    • icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH, England

      IIF 2
    • icon of address Hillside, Beeston Road, Leeds, LS11 8ND, England

      IIF 3
    • icon of address 1st Floor Medvale House, Mote Road, Maidstone, Kent, ME15 6AE, England

      IIF 4
    • icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 5
    • icon of address 2nd Floor, Maidstone House, King Street, Maidstone, ME15 6AW, England

      IIF 6 IIF 7
  • Powney, Keith Roy
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 8
  • Powney, Keith Roy
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP

      IIF 9
    • icon of address 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 10
    • icon of address 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 11 IIF 12
    • icon of address Enterprise Foundation, Cobalt Square, Hagley Road, Birmingham, B16 8QG, England

      IIF 13
    • icon of address Aspen House, 1st Floor, West Terrace, Folkestone, CT20 1TH, United Kingdom

      IIF 14
    • icon of address Hillside, Beeston Road, Leeds, LS11 8ND, England

      IIF 15
    • icon of address Mid Wales House, Newbridge-on-wye, Llandrindod Wells, Wales, LD1 6LY, United Kingdom

      IIF 16
    • icon of address 1st Floor Medvale House, Mote Road, Maidstone, Kent, ME15 6AH, England

      IIF 17 IIF 18
    • icon of address 2nd Floor, Maidstone House, King Street, Maidstone, ME15 6AW, England

      IIF 19
  • Powney, Keith Roy
    British manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 20
  • Powney, Keith Roy
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 21
  • Powney, Keith Roy
    British company director born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 22
    • icon of address 6b, Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 23
    • icon of address 8, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 24
  • Powney, Keith Roy
    British director born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6a, Broad Street, Builth Wells, LD2 3DT, United Kingdom

      IIF 25
    • icon of address 8a Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 26
    • icon of address 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, United Kingdom

      IIF 27
  • Mr Keith Roy Powney
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 28
    • icon of address 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP

      IIF 29
    • icon of address Enterprise Foundation, Cobalt Square, Hagley Road, Birmingham, B16 8QG, England

      IIF 30
    • icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH, England

      IIF 31
    • icon of address Mid Wales House, Newbridge On Wye, Llandrindod Wells, Powys, LD1 6LY

      IIF 32
    • icon of address Mid Wales House, Newbridge-on-wye, Llandrindod Wells, Wales, LD1 6LY, United Kingdom

      IIF 33
    • icon of address 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, United Kingdom

      IIF 34
    • icon of address 2nd Floor, Maidstone House, King Street, Maidstone, ME15 6AW, England

      IIF 35
    • icon of address Maidstone House, King Street, Maidstone, ME15 6AW, England

      IIF 36
  • Mr Keith Roy Powney
    British born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6a, Broad Street, Builth Wells, LD2 3DT, United Kingdom

      IIF 37
    • icon of address 6b, Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 38 IIF 39 IIF 40
    • icon of address 8a Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    THE MARKET FOODSERVICE LIMITED - 2022-05-19
    BUSINESS PUZZLE LTD - 2021-01-29
    icon of address 8a Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,752 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6a Broad Street, Builth Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,233 GBP2024-09-30
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, Maidstone House, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address Enterprise Foundation, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    GOOD FOOD AND GALLERY LTD - 2017-09-11
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE MARKET (BUILTH WELLS) LIMITED - 2020-04-03
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,476 GBP2024-02-29
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ 2015-04-01
    IIF 18 - Director → ME
  • 2
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2016-11-30
    IIF 7 - Director → ME
  • 3
    THE MARKET FOODSERVICE LIMITED - 2022-05-19
    BUSINESS PUZZLE LTD - 2021-01-29
    icon of address 8a Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,752 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2019-07-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2015-04-01
    IIF 17 - Director → ME
  • 5
    ENTERPRISE FOUNDATION (MAIDSTONE) LTD - 2016-12-01
    ENTERPRISE FOUNDATION (MAIDSTONE) - 2017-01-11
    ENTERPRISE ENGLAND LIMITED - 2017-01-26
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2019-04-30
    Officer
    icon of calendar 2013-11-14 ~ 2016-11-18
    IIF 5 - Director → ME
  • 6
    icon of address 2nd Floor, Maidstone House, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2016-11-10
    IIF 6 - Director → ME
    icon of calendar 2016-11-10 ~ 2017-01-13
    IIF 19 - Director → ME
  • 7
    icon of address Enterprise Foundation, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2016-11-09
    IIF 10 - Director → ME
  • 8
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ 2017-01-13
    IIF 12 - Director → ME
    icon of calendar 2013-08-30 ~ 2016-11-10
    IIF 21 - Director → ME
  • 9
    icon of address Hillside, Beeston Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2016-03-16
    IIF 9 - Director → ME
  • 10
    icon of address Unit 4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-14 ~ 2017-01-04
    IIF 1 - Director → ME
  • 11
    ENTERPRISE FOUNDATION (CHATHAM) LTD - 2016-07-26
    icon of address Hillside, Beeston Road, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-25 ~ 2017-01-13
    IIF 15 - Director → ME
    icon of calendar 2013-11-21 ~ 2016-11-25
    IIF 3 - Director → ME
  • 12
    FOLKESTONE ENTERPRISE CENTRE LTD - 2017-05-03
    ENTERPRISE FOUNDATION (FOLKESTONE) LTD - 2016-12-05
    icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,096 GBP2017-04-30
    Officer
    icon of calendar 2013-11-14 ~ 2018-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-10-01
    IIF 31 - Has significant influence or control OE
  • 13
    icon of address Unit 4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-11-22
    IIF 20 - Director → ME
  • 14
    GOOD FOOD AND GALLERY LTD - 2017-09-11
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2019-03-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    icon of address Maidstone House, King Street, Maidstone, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    11,391 GBP2015-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2016-12-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-16
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 28 Harrow Way, Weavering, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2019-11-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE FOLKESTONE BUSINESS HUB LTD - 2014-12-16
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2017-08-01
    IIF 8 - 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.