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

Powell, Claire

    Related profiles found in government register
  • Powell, Claire
    British

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

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

      IIF 2
  • Powell, Claire
    British pr consultant

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

      IIF 4
  • Powell, Claire

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 51, Lime Street, London, EC3M 7DQ

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

    Resident in England

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

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 20
    • icon of address 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
    • icon of address 18 St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 24
    • icon of address 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
    • icon of address Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

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

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

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

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

      IIF 35
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Livermore House, High Street, Graeat Dunmow, CM6 1AW, England

      IIF 39
    • icon of address 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
    • icon of address 8 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, United Kingdom

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

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

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

      IIF 52
    • icon of address 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
    icon of address Livermore House, High Street, Great Dunmow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Livermore Hpouse, High Street, Great Dunmowessex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730 GBP2017-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 26 - Director → ME
  • 4
    PENMAN TRADING LIMITED - 2017-09-25
    MILLIE MACKINTOSH LIMITED - 2016-05-05
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,875 GBP2015-04-30
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2012-08-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CP BUSINESS ENTERPRISES LIMITED - 2015-03-02
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,807 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,599 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,721 GBP2022-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,644 GBP2016-09-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 14
    GEMS @ GEMMA COLLINS LIMITED - 2012-05-14
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,505 GBP2015-05-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,933 GBP2016-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Farthings, 13 Sheeplands Lane, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -406 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Livermore House, High Street, Great Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Livermore House, High Street, Graeat Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Hawthorn Cottage Hollow Lane, Mendham, Harleston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-12-21 ~ now
    IIF 5 - Secretary → ME
  • 21
    icon of address C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,809 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,630 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Hawthorn Cottage Hollow Lane, Mendham, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,235 GBP2024-05-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2005-05-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2011-05-01
    IIF 3 - Secretary → ME
  • 2
    CAP ENTERTAINMENT LTD - 2016-05-18
    icon of address Livermore House, High Street, Dunmow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,004 GBP2021-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2014-09-01
    IIF 28 - Director → ME
  • 3
    icon of address Brooklawn, 12 Littleworth Road, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2018-07-25
    IIF 8 - Director → ME
  • 5
    CAN ASSOCIATES TV LIMITED - 2011-08-16
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2011-05-01
    IIF 6 - Secretary → ME
  • 6
    PETER ANDRE FAN CLUB LIMITED - 2004-12-03
    DELTADOME LIMITED - 1996-09-26
    icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,192 GBP2021-10-31
    Officer
    icon of calendar 1996-09-16 ~ 1999-09-21
    IIF 4 - Director → ME
  • 7
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    291,155 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2021-02-03 ~ 2024-02-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Engine Room (co Silicon Canal), Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,597 GBP2020-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2015-09-01
    IIF 7 - Director → ME
  • 9
    icon of address St Anthony's Hall, Peasholme Green, York, North Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address 51 Lime Street, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-28 ~ 2018-07-25
    IIF 10 - 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.