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

Mr Anthony Powell

    Related profiles found in government register
  • Mr Anthony Powell
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Luke Anthony Powell
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 5
    • icon of address Unit 24 Horndon Industrial Estate, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 6
    • icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 7
  • Mr Anthony Powell
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 45 Horndon Industrial Estate, Station Road, Brentwood, Essex, CM13 3XL, England

      IIF 8
  • Powell, Anthony
    British chief executive officer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 9
    • icon of address Unit 45 Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL, United Kingdom

      IIF 10 IIF 11
  • Powell, Anthony
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 12 IIF 13
  • Powell, Anthony
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 14
    • icon of address 38, Horizon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 15
    • icon of address Unit 24, Horndon Industrial Estate, West Horndon, Brentwood, CM13 3XL, England

      IIF 16
    • icon of address Unit 45 Horndon Industrial Estate, Station Road, Brentwood, Essex, CM13 3XL, England

      IIF 17
    • icon of address Westgate House, Royland Road, Loughborough, Leicestershire, LE11 2EH

      IIF 18
  • Powell, Anthony
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 639-643 Romford Road, Manor Park, London, E12 5AD

      IIF 19
  • Powell, Luke Anthony
    British commercial director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 20
    • icon of address Unit 24 Horndon Industrial Estate, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 21
    • icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 22
  • Powell, Luke Anthony
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 23
    • icon of address Unit 45 Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL, United Kingdom

      IIF 24
    • icon of address Unit 45 Horndon Industrial Estate, Station Road, Brentwood, Essex, CM13 3XL, England

      IIF 25
    • icon of address Unit 45 Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL, United Kingdom

      IIF 26
  • Powell, Anthony
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL

      IIF 27
    • icon of address 124, Fitch's Crescent, Maldon, CM9 5JE, United Kingdom

      IIF 28
  • Powell, Anthony
    British locksmith born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Fitch's Crescent, Maldon, Essex, CM9 5JE

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Units 12-14, Minters Industrial Estate, Southwall Road, Deal Kent
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -590 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Unit 45 Horndon Industrial Estate West Horndon, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,300 GBP2024-09-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-07-16 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Westgate House, Royland Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    56,823 GBP2020-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit 45 Horndon Industrial Estate Station Road, Brentwood, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    172,469 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    icon of address Unit 45 Horndon Industrial Estate, West Horndon, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    827,602 GBP2024-09-30
    Officer
    icon of calendar 2012-02-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 24 - Director → ME
  • 6
    TRADE VEHICLE LOCKS LIMITED - 2016-02-19
    icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Meridian House 7 The Avenue, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 27 - Director → ME
  • 8
    TVL SECURITY LTD - 2022-02-15
    icon of address Unit 24 Horndon Industrial Estate Horndon Industrial Park, West Horndon, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 24 Horndon Industrial Estate West Horndon, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    HORNDON POWDER COATERS LIMITED - 2021-01-25
    icon of address 146 High Street, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -472,059 GBP2024-09-30
    Officer
    icon of calendar 2021-02-13 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 24 Horndon Industrial Park, West Horndon, Brentwood, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    S.T. MANUFACTURING LIMITED - 2021-01-25
    icon of address 146 High Street, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -95,451 GBP2024-09-30
    Officer
    icon of calendar 2021-02-13 ~ now
    IIF 13 - Director → ME
  • 13
    TRADE VEHICLE LOCKS LIMITED - 2022-02-15
    TRADE VEHICLE LOCKS (UK) LIMITED - 2016-02-19
    icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,224,339 GBP2024-09-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-10-04 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address Unit 45 Horndon Industrial Estate West Horndon, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,300 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 123 Priests Lane, Shenfield, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,947 GBP2017-03-31
    Officer
    icon of calendar 2009-10-06 ~ 2010-06-01
    IIF 29 - Director → ME
  • 3
    A. & F. STORES LIMITED - 1980-12-31
    icon of address 3 Ashley House 1 Faith Mews, Manor Park, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,434,489 GBP2019-04-03
    Officer
    icon of calendar ~ 2009-08-10
    IIF 19 - Director → ME
  • 4
    icon of address Unit 45 Horndon Industrial Estate, West Horndon, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    827,602 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Waldron Partnership, Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,175 GBP2018-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2013-09-03
    IIF 28 - Director → ME
  • 6
    TRADE VEHICLE LOCKS LIMITED - 2016-02-19
    icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    TRADE VEHICLE LOCKS LIMITED - 2022-02-15
    TRADE VEHICLE LOCKS (UK) LIMITED - 2016-02-19
    icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,224,339 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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.