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, Nikolas Mark

    Related profiles found in government register
  • Powell, Nikolas Mark
    British company chairman born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 1 IIF 2
  • Powell, Nikolas Mark
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Nikolas Mark
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Nikolas Mark
    British director of national film & tv born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 10
  • Powell, Nikolas Mark
    British film producer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Nikolas Mark
    British flm producer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 24
  • Powell, Nikolas Mark
    British producer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 25 IIF 26
  • Mr Nikolas Mark Powell
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Nikolas Mark
    British company director born in November 1950

    Registered addresses and corresponding companies
    • icon of address 197 Randolph Avenue, London, W9 1DJ

      IIF 45
  • Powell, Nikolas Mark
    British film producer born in November 1950

    Registered addresses and corresponding companies
    • icon of address 197 Randolph Avenue, London, W9 1DJ

      IIF 46
  • Powell, Nicholas Mark
    British producer born in November 1950

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, London, W9 1NP

      IIF 47
  • Powell, Nikolas Mark
    British

    Registered addresses and corresponding companies
    • icon of address 197 Randolph Avenue, London, W9 1DJ

      IIF 48
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 49 IIF 50
  • Powell, Nikolas Mark
    British company chairman

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 51 IIF 52
  • Powell, Nikolas Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 53
  • Powell, Nikolas Mark
    British film producer

    Registered addresses and corresponding companies
  • Powell, Nikolas Mark
    British flm producer

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Mansions, Randolph Avenue, London, W9 1NP

      IIF 64
  • Powell, Nikolas

    Registered addresses and corresponding companies
    • icon of address 249, Gray's Inn Road, London, WC1X 8QZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 249 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-05-24 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FAXMIND LIMITED - 1999-08-12
    icon of address 249 Gray's Inn Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1999-08-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1999-08-05 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GAMEFIELD LIMITED - 2001-10-30
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2001-10-23 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRIAN JONES FILMS LIMITED - 2010-03-06
    BANDTIME LIMITED - 2003-07-16
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ITEMDRAFT LIMITED - 2001-10-30
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2001-10-23 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LEVERDEAL LIMITED - 2001-10-30
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2001-10-23 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GENDEAN LIMITED - 1991-01-09
    icon of address Square Root Business Centre, 102 Windmill Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 8
    MEDIAGLARE LIMITED - 1995-10-30
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1995-10-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EDITMARK LIMITED - 2000-11-06
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2000-10-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2000-10-30 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FRIMPARK LIMITED - 2001-02-28
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-27
    Officer
    icon of calendar 2001-02-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2001-02-27 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NAILDOWN LIMITED - 2000-10-04
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2000-09-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-09-27 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KITEWELL LIMITED - 2001-10-30
    MEEK LIMITED - 2011-10-18
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-10-23 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    I'LL SLEEP LIMITED - 2006-10-24
    NEWRAVE LIMITED - 2001-10-30
    icon of address 786 Newport Road Newport Road, Rumney, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    -32,874 GBP2017-10-31
    Officer
    icon of calendar 2001-10-23 ~ 2006-10-09
    IIF 24 - Director → ME
    icon of calendar 2001-10-23 ~ 2006-10-09
    IIF 64 - Secretary → ME
  • 2
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    391,514 GBP2024-12-30
    Officer
    icon of calendar 1994-11-03 ~ 1996-07-11
    IIF 48 - Secretary → ME
  • 3
    SOCIETY OF FILM AND TELEVISION ACTS LIMITED (THE) - 1976-12-31
    icon of address 195 Piccadilly, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-07-03
    IIF 10 - Director → ME
    icon of calendar 2007-09-04 ~ 2015-07-07
    IIF 6 - Director → ME
  • 4
    SPEED 2008 LIMITED - 1991-10-18
    icon of address Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1991-10-17 ~ 2021-03-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2020-11-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WAVEPOOL LIMITED - 2003-11-11
    LIZ AND I LIMITED - 2010-03-25
    icon of address 2 Netherwood Cottages, Old House Lane Southwater, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,598 GBP2019-11-30
    Officer
    icon of calendar 2004-04-07 ~ 2010-03-29
    IIF 5 - Director → ME
  • 6
    FINEGOAL LIMITED - 2003-07-16
    icon of address Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,259 GBP2024-07-31
    Officer
    icon of calendar 2001-08-07 ~ 2021-03-21
    IIF 18 - Director → ME
    icon of calendar 2001-08-07 ~ 2021-03-21
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-11
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NORTHERN IRELAND FILM AND TELEVISION COMMISSION - 2004-11-12
    NORTHERN IRELAND FILM COMMISSION - 2002-02-20
    icon of address 3rd Floor, Alfred House, 21 Alfred Street, Belfast
    Active Corporate (14 parents)
    Equity (Company account)
    -881,778 GBP2020-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2007-08-30
    IIF 47 - Director → ME
  • 8
    PINPAX LIMITED - 1991-06-21
    icon of address Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar ~ 2021-03-21
    IIF 7 - Director → ME
    icon of calendar 1992-07-29 ~ 2021-03-21
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (19 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-31
    IIF 9 - Director → ME
    icon of calendar 1995-01-11 ~ 1996-12-11
    IIF 46 - Director → ME
    icon of calendar 2000-12-06 ~ 2003-12-10
    IIF 15 - Director → ME
  • 10
    MEDIAGLARE LIMITED - 1995-10-30
    icon of address 249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1995-10-23 ~ 2001-05-10
    IIF 53 - Secretary → ME
  • 11
    ABBEYWAND LIMITED - 2000-06-16
    icon of address Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2000-06-12 ~ 2021-03-21
    IIF 17 - Director → ME
    icon of calendar 2001-06-22 ~ 2021-03-21
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-11-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PROBALE LIMITED - 1992-07-06
    icon of address Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 1992-06-25 ~ 2021-03-21
    IIF 1 - Director → ME
    icon of calendar 1992-06-25 ~ 2021-03-21
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-11-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MATAWA LIMITED - 1992-07-07
    icon of address Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    -652,596 GBP2024-02-27
    Officer
    icon of calendar 1992-04-03 ~ 2021-03-21
    IIF 2 - Director → ME
    icon of calendar 1992-04-03 ~ 2021-03-21
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-11
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 14 Rathbone Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,219 GBP2024-06-30
    Officer
    icon of calendar 1997-02-14 ~ 2003-10-21
    IIF 26 - Director → ME
  • 15
    THE WORKS TSC LTD. - 2011-08-10
    SALES CONSORTIUM LIMITED(THE) - 2001-08-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-08 ~ 2000-08-11
    IIF 25 - Director → ME
  • 16
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ 2019-11-07
    IIF 12 - Director → ME
  • 17
    icon of address Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar ~ 2021-03-21
    IIF 4 - Director → ME
    icon of calendar ~ 2021-03-21
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-11
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.