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

Dr Steven John Powell

    Related profiles found in government register
  • Dr Steven John Powell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 1
  • Mr Steven John Powell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
  • Powell, Steven John, Dr
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clunch Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR

      IIF 3
  • Powell, Steven John, Dr
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU

      IIF 4
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 5 IIF 6
    • icon of address Hartshead House, 61-65, Victoria Road, Farnborough, Hampshire, GU14 7PA

      IIF 7
    • icon of address 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PH, United Kingdom

      IIF 8
    • icon of address Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 9
    • icon of address Building 7, Zone 2, Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, England

      IIF 10
    • icon of address Building 7 Zone 2 Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, United Kingdom

      IIF 11
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW, United Kingdom

      IIF 12
  • Powell, Steven John, Dr
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 13
    • icon of address Cluney Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR, England

      IIF 14
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 16
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA

      IIF 17
    • icon of address 309, Regent Street, London, W1B 2UW, United Kingdom

      IIF 18
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • icon of address Clunch Cottage, Hillfoot, Cocking, Midhurst, GU29 0HR, England

      IIF 20
    • icon of address Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 21 IIF 22 IIF 23
    • icon of address Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 28 IIF 29
    • icon of address Etherna Inc P/a Lanham.co.uk, 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, CB10 1PF, United Kingdom

      IIF 30
  • Powell, Steven John, Dr
    British executive chairman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR, England

      IIF 31
  • Powell, Steven John
    British salesman born in August 1961

    Registered addresses and corresponding companies
    • icon of address 55 Ravensbourne Road, Bromley, Kent, BR1 1HW

      IIF 32
  • Powell, Steven John, Dr
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address Fern Cottage The Street, Lidgate, Newmarket, Suffolk, CB8 9PP

      IIF 33
  • Powell, Steven John, Dr
    British managing director born in August 1961

    Registered addresses and corresponding companies
    • icon of address Fern Cottage The Street, Lidgate, Newmarket, Suffolk, CB8 9PP

      IIF 34
  • Powell, Steven John, Dr
    British director

    Registered addresses and corresponding companies
  • Powell, Steven John, Dr

    Registered addresses and corresponding companies
    • icon of address Clunch Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR

      IIF 38 IIF 39
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW, United Kingdom

      IIF 40
  • Powell, Steven John

    Registered addresses and corresponding companies
    • icon of address 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PH, United Kingdom

      IIF 41
  • Powell, Steven, Dr

    Registered addresses and corresponding companies
    • icon of address Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Eversheds Llp, 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-08-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address Alderley Park Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,215 GBP2024-11-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 20 - Director → ME
  • 3
    SEVCO 5101 LIMITED - 2013-02-13
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 4 - Director → ME
  • 4
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    M&R 850 LIMITED - 2003-07-16
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,885 GBP2020-12-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22,678 GBP2024-12-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,163,501 GBP2024-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 15 - Director → ME
  • 9
    OXDX LTD - 2022-11-14
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,190,672 GBP2024-12-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,084 GBP2024-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-07-25 ~ now
    IIF 40 - Secretary → ME
  • 11
    icon of address Lanham & Co 9 Great Chesterford, Crt, London Rd Gt Chesterford, Saffron Walden, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102,337 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-01-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    icon of address 71 Murray Avenue, Bromley Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,275 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-01-03
    IIF 32 - Director → ME
  • 2
    LETTERHOOD LIMITED - 2007-02-02
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2013-08-19
    IIF 3 - Director → ME
  • 3
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -4,097,604 GBP2024-12-31
    Officer
    icon of calendar 1997-09-12 ~ 2000-02-01
    IIF 34 - Director → ME
  • 4
    M&R 850 LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2019-05-23
    IIF 6 - Director → ME
  • 5
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2007-03-20
    IIF 24 - Director → ME
    icon of calendar 2009-06-19 ~ 2017-06-16
    IIF 19 - Director → ME
  • 6
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2022-08-10
    IIF 30 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,163,501 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-04-04
    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
  • 8
    PHARMACOPHORIX LIMITED - 2001-01-22
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1,974,485 GBP2024-12-31
    Officer
    icon of calendar 1998-05-28 ~ 2000-09-24
    IIF 33 - Director → ME
  • 9
    LEAF SYSTEMS INTERNATIONAL LIMITED - 2022-11-01
    MOLFARMA LIMITED - 2015-12-02
    icon of address C/o Larking Gowen Llp, 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -319,192 GBP2022-03-31
    Officer
    icon of calendar 2016-07-07 ~ 2019-05-30
    IIF 10 - Director → ME
  • 10
    LEAF EXPRESSION SYSTEMS LIMITED - 2022-11-01
    icon of address Norwich Research Park C/o Pbl, Colney Lane, Colney, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-05-30
    IIF 11 - Director → ME
  • 11
    MACROPHAGE THERAPEUTICS LIMITED - 2015-02-27
    icon of address C/o Cork Gully Llp 40, Villiers Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -774,033 GBP2021-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-11-30
    IIF 14 - Director → ME
  • 12
    INGLEBY (1745) LIMITED - 2007-12-19
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2017-06-16
    IIF 13 - Director → ME
  • 13
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2011-04-30
    IIF 26 - Director → ME
    icon of calendar 2009-02-19 ~ 2011-03-31
    IIF 35 - Secretary → ME
  • 14
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2011-04-30
    IIF 25 - Director → ME
    icon of calendar 2009-02-18 ~ 2011-04-30
    IIF 42 - Secretary → ME
  • 15
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-04-30
    IIF 9 - Director → ME
    icon of calendar 2009-04-13 ~ 2011-04-30
    IIF 37 - Secretary → ME
  • 16
    TBTF - 2013-05-10
    icon of address Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-11-19
    IIF 7 - Director → ME
  • 17
    FRIARS 2021 LIMITED - 2010-11-01
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,044,788 GBP2019-10-01 ~ 2020-07-07
    Officer
    icon of calendar 2015-03-31 ~ 2020-07-08
    IIF 31 - Director → ME
  • 18
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2011-04-30
    IIF 21 - Director → ME
    icon of calendar 2009-08-27 ~ 2011-04-30
    IIF 38 - Secretary → ME
  • 19
    icon of address C/o Zolfo Cooper The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2011-04-30
    IIF 22 - Director → ME
    icon of calendar 2009-08-27 ~ 2011-04-30
    IIF 39 - Secretary → ME
  • 20
    icon of address 309 Regent Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2010-06-29
    IIF 18 - Director → ME
  • 21
    Company number 04095774
    Non-active corporate
    Officer
    icon of calendar 2000-10-20 ~ 2005-06-03
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.