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, David

    Related profiles found in government register
  • Powell, David
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hawthorne Grove, Poynton, Stockport, Cheshire, SK12 1TR

      IIF 1
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 2 IIF 3
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, England

      IIF 4
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Alpha House, 4 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 8
    • icon of address Worth Hall, Middlewood Road, Poynton, Stockport, Cheshire, SK12 1TS, United Kingdom

      IIF 9 IIF 10
  • Powell, David
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, David
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR

      IIF 20
  • Powell, David
    British accountant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR

      IIF 21 IIF 22
    • icon of address 7, Tufton Street, London, SW1P 3QB, England

      IIF 23
    • icon of address Artillery Registrars Limited, 7 Tufton Street, London, SW1P 3QB, England

      IIF 24
  • Powell, David
    British certified accountant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR

      IIF 25
  • Powell, David
    British chartered certified accountant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, David
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dutch Cottage 22, Warwick Drive, Rochford, Essex, SS4 1HP

      IIF 31
  • Powell, David
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 32
  • Mr David Powell
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 33
    • icon of address Eastgate, 2 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 34
    • icon of address Float Glass House, Floats Road, Manchester, M23 9QA, England

      IIF 35
    • icon of address 2, Hawthorne Grove, Poynton, Cheshire, SK12 1TR, United Kingdom

      IIF 36
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 37 IIF 38
  • Powell, David
    British accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Artillery Registrars Ltd, 7 Tufton Street, London, SW1P 3QB

      IIF 39
  • Mr David Powell
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Tufton Street, London, SW1P 3QB

      IIF 40
    • icon of address 32, Westminster Palace Gardens, Artillery Row, London, SW1P 1RR, England

      IIF 41
    • icon of address 7, Tufton Street, London, SW1P 3QB, England

      IIF 42 IIF 43
    • icon of address C/o Artillery Registrars, 7 Tufton Street, London, SW1P 3QB

      IIF 44
  • Powell, David
    British

    Registered addresses and corresponding companies
  • Powell, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 32 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR

      IIF 56
  • Powell, David

    Registered addresses and corresponding companies
    • icon of address C/o Artillery Registrars Limited, 7, Tufton Street, London, SW1P 3QB, England

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 7 Tufton Street, London, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    7,279 GBP2021-05-31
    Officer
    icon of calendar 1999-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    BOOTH AINSWORTH LTD - 2008-01-31
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-07-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    ASP ACCOUNTANT LIMITED - 2002-09-05
    ASP ACCOUNTANTS LIMITED - 2001-09-26
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 32 - LLP Designated Member → ME
  • 8
    icon of address Eastgate, 2 Castle Street, Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    45,353,332 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Worth Hall Middlewood Road, Poynton, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 7 Tufton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Artillery Registrars, 7 Tufton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-11-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    icon of address C/o Artillery Registrars Ltd, 7 Tufton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -262,145 GBP2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 176 Bishops Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Worth Hall Middlewood Road, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 10 - Director → ME
  • 16
    STERLING DAISY DISTRIBUTION LIMITED - 2011-04-06
    COMMERCIAL VEHICLE TRACKING LIMITED - 2009-07-07
    icon of address Empress Business Centre, Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    ARTHUR ABERCROMBY HOLDINGS LIMITED - 1989-02-21
    icon of address 24 Manchester Road, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,117,242 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Artillery Registrars, 7 Tufton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Tufton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2000-11-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    240,231 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 4 - Director → ME
Ceased 26
  • 1
    icon of address C/o Artillery Registrars, 7 Tufton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2005-12-31
    IIF 46 - Secretary → ME
  • 2
    icon of address C/o Artillery Registrars, 7 Tufton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-24 ~ 2004-09-13
    IIF 56 - Secretary → ME
  • 3
    icon of address Artillery Registrars Limited, 7 Tufton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2009-10-27
    IIF 21 - Director → ME
  • 4
    icon of address C/o Artillery Registrars, 7 Tufton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-27 ~ 2002-01-26
    IIF 47 - Secretary → ME
  • 5
    icon of address 64 Scholars Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    63,608 GBP2021-03-31
    Officer
    icon of calendar 2010-03-10 ~ 2011-03-01
    IIF 57 - Secretary → ME
  • 6
    OP11 LIMITED - 2010-04-06
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2009-11-02
    IIF 18 - Director → ME
  • 7
    ALPHA X RECOVERIES LIMITED - 2018-01-08
    icon of address Float Glass House, Floats Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    683,141 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-01-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-01-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    icon of address 47 South Street, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2020-12-30
    IIF 27 - Director → ME
    icon of calendar 2006-10-04 ~ 2021-06-28
    IIF 45 - Secretary → ME
  • 9
    SAT NAV WAREHOUSE LIMITED - 2015-06-26
    STERLING DAISY LIMITED - 2009-08-18
    icon of address Arden Hall, 66 Brooklands Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-01-31 ~ 2015-10-26
    IIF 52 - Secretary → ME
  • 10
    LEESFIELD DEVELOPMENTS NW LIMITED - 2014-09-26
    icon of address Unit 81 The Acorn Centre, Barry Street, Oldham Unit 81 The Acorn Centre, Barry Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,704 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2019-10-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-21
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    OP8 LIMITED - 2010-03-31
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2009-11-02
    IIF 11 - Director → ME
  • 12
    NEW RADIUS LONDON LIMITED - 2011-10-03
    OGGLE ONLINE LIMITED - 2010-03-31
    OP5 LIMITED - 2009-04-22
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2010-03-10
    IIF 15 - Director → ME
  • 13
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-11-27
    IIF 16 - Director → ME
  • 14
    icon of address 19 Bolton Avenue, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    709 GBP2023-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2009-11-02
    IIF 17 - Director → ME
  • 15
    icon of address 176 Bishops Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 41 - Has significant influence or control OE
  • 16
    OP10 LIMITED - 2010-03-24
    icon of address 21 Wesley Street, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2009-11-02
    IIF 13 - Director → ME
  • 17
    icon of address Artillery Registrars Limited, 7 Tufton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2010-11-01
    IIF 24 - Director → ME
  • 18
    OP7 LIMITED - 2010-03-24
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2009-11-02
    IIF 12 - Director → ME
  • 19
    icon of address Elliot House, 151 Deansgate, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-02-19 ~ 2004-01-30
    IIF 1 - Director → ME
  • 20
    icon of address St Andrew's House, 16, Tavistock Crescent, London
    Active Corporate (4 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    icon of calendar 1996-10-10 ~ 2020-11-09
    IIF 25 - Director → ME
  • 21
    icon of address Dutch Cottage 22 Warwick Drive, Rochford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-01 ~ 2014-06-12
    IIF 31 - Director → ME
  • 22
    THE NATIONAL MUSICIANS SYMPHONY ORCHESTRA - 2003-10-22
    icon of address Flat 4 11 Gunnersbury Avenue, Ealing, London
    Active Corporate (6 parents)
    Equity (Company account)
    103,228 GBP2024-08-31
    Officer
    icon of calendar 1998-09-25 ~ 2000-04-20
    IIF 49 - Secretary → ME
  • 23
    HANGAR SEVEN LIMITED - 2021-12-20
    OP4 LIMITED - 2009-02-05
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2009-01-20
    IIF 14 - Director → ME
  • 24
    icon of address C/o Artillery Registrars, 7 Tufton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,559 GBP2021-12-31
    Officer
    icon of calendar 1999-01-07 ~ 2002-03-21
    IIF 20 - Director → ME
    icon of calendar 1999-02-01 ~ 2002-03-21
    IIF 48 - Secretary → ME
  • 25
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2006-11-01
    IIF 50 - Secretary → ME
  • 26
    WATERWISE PROJECTS LIMITED - 2005-09-08
    icon of address 344-354 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    158,859 GBP2024-08-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-09-18
    IIF 51 - Secretary → 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.