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, Adrian David

    Related profiles found in government register
  • Powell, Adrian David
    British property developer born in November 1966

    Registered addresses and corresponding companies
    • icon of address Flannel House, Dan Y Bont Mill Gilwern, Abergavenny, Monmouthshire, NP7 0DD

      IIF 1
    • icon of address Ty Llangenny, Llangenny, Crickhowell, NP8 1TB

      IIF 2
  • Powell, Adrian David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 3 IIF 4
    • icon of address Aldfield Farmhouse, East Hendred, Oxfordshire, OX12 8LJ, England

      IIF 5 IIF 6 IIF 7
  • Powell, Adrian David
    British managing partner born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 8
  • Powell, Adrian David
    British property developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 9
  • Powell, Adrian David
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greywalls, Cothill Road, Cothill, Oxfordshire, OX13 6QQ, Uk

      IIF 10 IIF 11
    • icon of address Craughwell And Co, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 12
    • icon of address 77, Dale Street, Manchester, M1 2HG, England

      IIF 13
  • Powell, Adrian David
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 14
    • icon of address 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Powell, Adrian David
    British property developer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greywalls, Cothill Road, Cothill, Abingdon, Oxfordshire, OX13 6QQ, United Kingdom

      IIF 19
    • icon of address Greywalls, Cothill Road, Cothill, Oxon, OX13 6QQ, United Kingdom

      IIF 20
    • icon of address 8, St James' Square, London, SW1Y 4JU, United Kingdom

      IIF 21
    • icon of address 84, Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 22
  • Powell, Adrian David
    British property director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greywalls, Cothill Rd, Cothill, Oxfordshire, OX13 6QQ, United Kingdom

      IIF 23
  • Mr Adrian David Powell
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adrian David Powell
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 27
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 28
    • icon of address 327, Clifton Drive South, Lytham St Annes, Lancashire, FY8 1HN

      IIF 29 IIF 30
    • icon of address 327, Clifton Drive South, Lytham St Annes, Lancs, FY8 1HN

      IIF 31
  • Adrian David Powell
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St James' Square, London, SW1Y 4JU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,527 GBP2024-04-30
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 St James' Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancashire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -60,999 GBP2024-04-30
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    167,554 GBP2024-04-30
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    696 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 4 - Director → ME
  • 7
    CHARLES TOPHAM (PRIVATE BANK) LIMITED - 2009-12-21
    VOLEHILL LTD - 2008-07-28
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hill Quays, 9 Jordan Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 13
    icon of address Hills Quay, 9 Jordan Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 14
    icon of address Brookwood House, 84 Brookwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 15
    icon of address 84 Brookwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Greywalls Cothill Road, Cothill, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,446 GBP2017-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    513,059 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2007-11-20
    IIF 1 - Director → ME
  • 2
    icon of address 20 Upper Cheltenham Place, Montpelier, Bristol, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2023-03-31
    Officer
    icon of calendar 2002-07-17 ~ 2007-03-19
    IIF 2 - Director → ME
  • 3
    icon of address C/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    103,124 GBP2024-09-28
    Officer
    icon of calendar 2015-06-05 ~ 2017-05-02
    IIF 23 - Director → ME
  • 4
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    696 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-02-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RIVER STREET CAPITAL (DUNDEE) LTD - 2015-10-12
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,363,561 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2015-10-08
    IIF 17 - 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.