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, Claire

    Related profiles found in government register
  • Powell, Claire
    British

    Registered addresses and corresponding companies
    • Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

      IIF 1
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, Norfolk, IP20 0JP, England

      IIF 2
  • Powell, Claire
    British pr consultant

    Registered addresses and corresponding companies
    • Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

      IIF 3
  • Powell, Claire
    British public relations & music manag born in November 1965

    Registered addresses and corresponding companies
    • The Folders, 44 Folders Lane, Burgess Hill, West Sussex, RH15 0DR

      IIF 4
  • Powell, Claire

    Registered addresses and corresponding companies
    • 49 Pertwee Drive, Great Baddow, Chelmsford, Essex, CM2 8HE

      IIF 5
    • Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

      IIF 6
  • Powell, Claire
    British none born in August 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 79, Kenyon Forge, Kenyon Street, Birmingham, West Midlands, B18 6DY, Uk

      IIF 7
  • Powell, Claire
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lime Street, London, EC3M 7DQ

      IIF 8
  • Powell, Claire
    British compliance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, IP20 0JP, England

      IIF 9
  • Powell, Claire
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lime Street, London, EC3M 7DQ

      IIF 10
  • Powell, Claire
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, Norfolk, IP20 0JP, England

      IIF 11
  • Powell, Claire
    British quilter born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • St Anthony's Hall, Peasholme Green, York, North Yorkshire, YO1 7PW

      IIF 12
  • Powell, Claire
    British musician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Farthings, 13 Sheeplands Lane, Sherborne, Dorset, DT9 4BW, United Kingdom

      IIF 13
  • Powell, Claire
    British celebrity agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Thomas Road, Brentwood, Essex, CM14 4DB, England

      IIF 14
    • 18 St Thomas Road, St. Thomas Road, Brentwood, Essex, CM14 4DB, England

      IIF 15
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 16 IIF 17 IIF 18
  • Powell, Claire
    British celebrity manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 19
  • Powell, Claire
    British celebrity managing agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 20
    • Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 21 IIF 22 IIF 23
  • Powell, Claire
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 24
    • Wealden Barn Coopers Farm, Bolney Road, Horsham, RH13 8AZ, United Kingdom

      IIF 25
  • Powell, Claire
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

      IIF 26
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 27
    • Wealden Barn, Bolney Road, Cowfold, Horsham, West Sussex, RH13 8AZ, United Kingdom

      IIF 28
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 29
  • Powell, Claire
    British public relations consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wealden Barn, Bolney Road, West Sussex, RH13 8AZ, United Kingdom

      IIF 30
  • Powell, Claire
    English celebrity managing agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England

      IIF 31
  • Powell, Claire
    British celebrity agent born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 602, Horsham, RH13 8WE, United Kingdom

      IIF 32
  • Powell, Claire
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Thomas Road, Brentwood, CM14 4DB, United Kingdom

      IIF 33
  • Powell, Claire
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 34
    • C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, TF11 8DL, United Kingdom

      IIF 35
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 36
  • Ms Claire Powell
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, Norfolk, IP20 0JP, England

      IIF 37
  • Ms Claire Powell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Farthings, 13 Sheeplands Lane, Sherborne, Dorset, DT9 4BW, United Kingdom

      IIF 38
  • Miss Claire Powell
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Graeat Dunmow, CM6 1AW, England

      IIF 39
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 40
  • Miss Claire Powell
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 41
    • Wealden Barn, Bolney Road, Horsham, West Sussex, RH13 8AZ, England

      IIF 42 IIF 43 IIF 44
    • C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, TF11 8DL, United Kingdom

      IIF 51
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 52
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    Livermore House, High Street, Great Dunmow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    61 GBP2017-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Livermore Hpouse, High Street, Great Dunmowessex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    730 GBP2017-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Livermore House, High Street, Dunmow, Essex, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ now
    IIF 26 - director → ME
  • 4
    PENMAN TRADING LIMITED - 2017-09-25
    MILLIE MACKINTOSH LIMITED - 2016-05-05
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 24 - director → ME
  • 5
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -28,757 GBP2019-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 30 - director → ME
  • 6
    CP BUSINESS ENTERPRISES LIMITED - 2015-03-02
    Livermore House, High Street, Dunmow, Essex
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2012-10-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    73,243 GBP2023-05-31
    Officer
    2012-05-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    118,665 GBP2023-05-31
    Officer
    2012-05-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    CAN EXPRESS DISTRIBUTION LIMITED - 2014-06-16
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,721 GBP2022-03-31
    Officer
    2012-03-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    2011-08-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    Livermore House, High Street, Dunmow, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,644 GBP2016-09-30
    Officer
    2011-09-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Livermore House, High Street, Dunmow, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 25 - director → ME
  • 13
    Livermore House, High Street, Dunmow, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-11-29 ~ dissolved
    IIF 27 - director → ME
  • 14
    GEMS @ GEMMA COLLINS LIMITED - 2012-05-14
    Livermore House, High Street, Dunmow, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    CELEBRITY FASHION CLOTHING LIMITED - 2013-07-05
    Livermore House, High Street, Dunmow, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,933 GBP2016-03-31
    Officer
    2012-03-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Farthings, 13 Sheeplands Lane, Sherborne, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -406 GBP2019-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Livermore House, High Street, Great Dunmow, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    Livermore House, High Street, Graeat Dunmow, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Hawthorn Cottage Hollow Lane, Mendham, Harleston, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-07-04 ~ now
    IIF 9 - director → ME
    2019-12-21 ~ now
    IIF 5 - secretary → ME
  • 21
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,809 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,072 GBP2023-05-31
    Officer
    2022-05-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    BODY & MIND CAMP LIMITED - 2020-01-29
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 24
    PATCHKITS LIMITED - 2024-06-07
    Hawthorn Cottage Hollow Lane, Mendham, Harleston, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -22,201 GBP2023-05-31
    Officer
    2005-05-16 ~ now
    IIF 11 - director → ME
    2005-05-16 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (1 parent)
    Officer
    2005-07-01 ~ 2011-05-01
    IIF 3 - secretary → ME
  • 2
    CAP ENTERTAINMENT LTD - 2016-05-18
    Livermore House, High Street, Dunmow, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,004 GBP2021-08-31
    Officer
    2011-08-03 ~ 2014-09-01
    IIF 28 - director → ME
  • 3
    Brooklawn, 12 Littleworth Road, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-10-20 ~ 2011-10-20
    IIF 1 - secretary → ME
  • 4
    WILLIS TOWERS WATSON SECURITIES EUROPE LIMITED - 2022-01-21
    WILLIS CAPITAL MARKETS & ADVISORY LIMITED - 2017-09-15
    WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED - 2011-11-15
    WILLIS CORROON ASSET MANAGEMENT LIMITED - 2001-01-10
    WILLIS CORROON CATASTROPHE MANAGEMENT LIMITED - 1998-12-29
    WILLIS CORROON DERIVATIVES CONSULTANTS LIMITED - 1997-04-24
    GRACECHURCH DERIVATIVES CONSULTANTS LIMITED - 1995-01-25
    FRAMEARCH COMPANY LIMITED - 1994-05-31
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (8 parents)
    Officer
    2014-10-28 ~ 2018-07-25
    IIF 8 - director → ME
  • 5
    CAN ASSOCIATES TV LIMITED - 2011-08-16
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Corporate (1 parent)
    Officer
    2005-12-01 ~ 2011-05-01
    IIF 6 - secretary → ME
  • 6
    PETER ANDRE FAN CLUB LIMITED - 2004-12-03
    DELTADOME LIMITED - 1996-09-26
    3rd Floor, Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,192 GBP2021-10-31
    Officer
    1996-09-16 ~ 1999-09-21
    IIF 4 - director → ME
  • 7
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    291,155 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-02-03 ~ 2024-02-05
    IIF 34 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-09-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TECH BIRMINGHAM COMMUNITY INTEREST COMPANY - 2015-10-05
    The Engine Room (co Silicon Canal), Colmore Circus Queensway, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,597 GBP2020-03-31
    Officer
    2015-03-13 ~ 2015-09-01
    IIF 7 - director → ME
  • 9
    St Anthony's Hall, Peasholme Green, York, North Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2019-09-18 ~ 2022-11-30
    IIF 12 - director → ME
  • 10
    WILLIS FABER & DUMAS LIMITED - 2000-02-01
    WILLIS, FABER & DUMAS LIMITED - 1982-07-09
    51 Lime Street, London
    Corporate (13 parents, 3 offsprings)
    Officer
    2014-10-28 ~ 2018-07-25
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.