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

David Powell

    Related profiles found in government register
  • David Powell
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 1
  • Powell, David Antony Charles
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, South Terrace, Littlehampton, BN17 5LD, England

      IIF 2
  • Powell, David Antony Charles
    British company director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Drumelzier Haugh Cottage, Broughton, Biggar, ML12 6JD, Scotland

      IIF 3
  • Powell, David Antony Charles
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 4
    • icon of address 3, Temple Lane, Temple, Marlow, SL7 1SA

      IIF 5
  • Mr David Antony Charles Powell
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Dukes Court, Bognor Road, Chichester, PO19 8FX, United Kingdom

      IIF 6
    • icon of address 49, South Terrace, Littlehampton, BN17 5LD, England

      IIF 7
    • icon of address Shepherds Hut, Marrick Park, Richmond, DL11 7LH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Shepherds Hut, Marrick, Richmond, DL11 7LH, England

      IIF 13 IIF 14
  • Powell, David Antony Charles
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Antony Charles Powell
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grieves Cottage, Drumelzier Haugh Farm, Broughton, Biggar, ML12 6JD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 3, Temple Lane, Temple, Marlow, SL7 1SA

      IIF 26
  • Powell, David

    Registered addresses and corresponding companies
    • icon of address 12 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 27
  • Powell, David Antony Charles
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grieves Cottage, Drumelzier Haugh Farm, Broughton, Biggar, ML12 6JD, United Kingdom

      IIF 28
  • Powell, David Antony Charles
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grieves Cottage, Drumizier Haugh Farm, Broughton, Biggar, Borders, ML12 6JD

      IIF 29
  • Powell, David Antony Charles
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grieves Cottage, Broughton, Biggar, ML12 6JD, United Kingdom

      IIF 30
    • icon of address Grieves Cottage, Drumelzier Haugh Farm, Broughton, Biggar, ML12 6JD, United Kingdom

      IIF 31 IIF 32
    • icon of address 2, Temple Lane, Temple, Marlow, SL7 1SA, United Kingdom

      IIF 33
  • Powell, David Antony Charles
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grieves Cottage, Drumelzier Haugh Farm, Broughton, Biggar, ML12 6JD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    BREACHING BUSINESS LIMITED - 2021-10-08
    FLIGHTCON INTERNATIONAL LIMITED - 2023-12-09
    icon of address Shepherds Hut Marrick Park, Marrick, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-03 ~ 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
  • 2
    SPRINGBOARD MEDIA LIMITED - 2020-12-16
    FLIGHTCON INTERNATIONAL LIMITED - 2021-10-08
    icon of address Grieves Cottage, Drumelzier Haugh Farm, Broughton, Biggar, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,101 GBP2020-11-30
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    PROTECTIVE SECURITY SOLUTIONS LTD - 2021-03-31
    icon of address 12 Dukes Court Bognor Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-03-29 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Grieves Cottage Drumelzier Haugh Farm, Broughton, Biggar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 3 Temple Lane, Temple, Marlow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Shepherds Hut, Marrick Park, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grieves Cottage, Broughton, Biggar, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 9
    FREEDOM PUBLISHING LLP - 2018-02-07
    icon of address Grieves Cottage Drumelzier Haugh Farm, Broughton, Biggar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 10
    KISS GROUP LIMITED - 2018-10-19
    icon of address Grieves Cottage Drumelzier Haugh Farm, Broughton, Biggar, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Temple Lane, Temple, Marlow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 12
    EPUK LIMITED - 2023-08-14
    icon of address Shepherds Hut, Marrick Park, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    FAITHBUILDERS LTD - 2020-12-16
    APOSTOLOS PUBLISHING LTD - 2019-05-16
    icon of address 49 South Terrace, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,003 GBP2021-04-13
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Shepherds Hut, Marrick Park, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    NETTL CHICHESTER LIMITED - 2021-06-24
    SURREY SUSSEX PRINTING LIMITED - 2021-04-03
    icon of address 12 Dukes Court Bognor Road, Chichester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Shepherds Hut, Marrick Park, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Shepherds Hut, Marrick Park, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address Shepherd's Hut, Marrick, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address Shepherds Hut, Marrick, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.