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

Catherine Anne Powell

    Related profiles found in government register
  • Catherine Anne Powell
    British born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 1
  • Mrs Catherine Anne Powell
    British born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mrs Catherine Anne Powell
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 5
  • Mrs Catherine Anne Powell
    British born in August 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 6
  • Catherine Powell
    British born in August 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3, The Island, Gibraltar, Malaga, GX11 1AA, Gibraltar

      IIF 7
  • Mrs Catherine Anne Powell
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 8
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 9 IIF 10 IIF 11
  • Powell, Catherine Anne
    British company director born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 12
  • Powell, Catherine Anne
    British director born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 13
  • Mrs Catherine Anne Powell
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 14
  • Powell, Catherine Anne
    English company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 15
    • icon of address 15 Suffolk Way, Droitwich, WR9 7RE, England

      IIF 16
    • icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 17
  • Powell, Catherine Anne
    English director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Way, Droitwich, Worcestershire, WR9 7RE, United Kingdom

      IIF 18
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 19
  • Powell, Catherine Anne
    English funeral director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, England

      IIF 20
  • Powell, Catherine Anne
    English none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, England

      IIF 21
    • icon of address 15, North Street, Droitwich, Worcestershire, WR9 8JB

      IIF 22
  • Powell, Catherine Anne
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, United Kingdom

      IIF 23
  • Powell, Catherine Anne
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, Hampshire, SP11 0TA, United Kingdom

      IIF 24
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 25 IIF 26 IIF 27
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, United Kingdom

      IIF 28 IIF 29
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 30
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 31
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 313 Fox Hollies Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 21 - Director → ME
  • 2
    RIBBON PRINT LTD - 2013-01-09
    icon of address 15 Suffolk Way, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 15 Suffolk Way, Droitwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 15 North Street Industrial Estate, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 6
    icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 15 North Street, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 22 - Director → ME
  • 8
    UXL ASSOCIATES LIMITED - 2011-01-05
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 North Street, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 78 Green Acres Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    PCG MANAGEMENT LTD - 2023-08-01
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,666 GBP2024-11-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,175 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    PURE GROUP HOLDINGS 2021 LIMITED - 2022-01-07
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-15 ~ 2023-11-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2023-11-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2017-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2021-08-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    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
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,984 GBP2017-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2023-11-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-11-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PURE CREMATIONS HOLDINGS LIMITED - 2017-11-13
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,445,285 GBP2017-12-31
    Officer
    icon of calendar 2021-06-15 ~ 2023-11-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-06-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents)
    Equity (Company account)
    77,810 GBP2017-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2023-11-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2023-11-14
    IIF 29 - Director → ME
  • 7
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-11-23
    IIF 24 - Director → ME
  • 8
    PURE LIFE FINANCIAL AND LEGAL SERVICES LTD - 2021-01-04
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-05 ~ 2023-11-14
    IIF 28 - 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.