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, Gwyn Edward

    Related profiles found in government register
  • Powell, Gwyn Edward
    British business manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airworld House 33, High Street, Sunninghill, Berks, SL5 9NP, England

      IIF 1
  • Powell, Gwyn Edward
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Gwyn Edward
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airworld House, 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 6 IIF 7
    • icon of address Airworld House, 33 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom

      IIF 8
    • icon of address West Green Lodge, Thackham's Lane, Hartley Wintney, Hampshire, RG27 8JB, United Kingdom

      IIF 9
    • icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 10
  • Powell, Gwyn Edward
    British none born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Sunninghill, Ascot, Berkshire, SL5 0NP, England

      IIF 11
    • icon of address 33, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England

      IIF 12 IIF 13
  • Powell, Gwyn Edward
    British sales manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airworld House, 33 High Street, Sunninghill, Berks, SL5 9NP, England

      IIF 14
  • Powell, Gwyn Edward
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 15
  • Powell, Gwyn Edward
    British business executive born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Pines, Westwood Road, Windlesham, Surrey, GU20 6LR

      IIF 16
  • Powell, Gwyn Edward
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Green Lodge, Thackhams Lane, Hartley Wintney, Hook, Hampshire, RG27 8JB, United Kingdom

      IIF 17
    • icon of address Lakeside Pines, Westwood Road, Windlesham, Surrey, GU20 6LR

      IIF 18
  • Powell, Gwyn Edward
    British manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Green Lodge, Thackhams Lane, Hartley Wintney, Hook, Hampshire, RG27 8JB, United Kingdom

      IIF 19
  • Powell, Gwyn Edward
    British sales manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gwyn Edward Powell
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airworld House, 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

      IIF 33
  • Mr Gwyn Powell Estate Trust
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 34
  • The Estate Of Mr Gwyn Edward Powell
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,880 GBP2016-12-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,622 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Airworld House, 33 High Street, Sunninghill, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Airworld House 33 High Street, Sunninghill, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Airworld House, 33 High Street, Sunninghill, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Airworld House, 33 High Street, Sunninghill, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,249 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Airworld House 33 High Street, Sunninghill, Ascot
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -794,907 GBP2016-12-31
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 3 - Director → ME
Ceased 20
  • 1
    WILLOWSLEA FARM LIMITED - 2009-06-30
    icon of address Spout Lane North, Stanwell Moor, Staines, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,823,596 GBP2023-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-03-08
    IIF 32 - Director → ME
  • 2
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,049,481 GBP2022-12-31
    Officer
    icon of calendar 2000-11-09 ~ 2019-02-01
    IIF 24 - Director → ME
  • 3
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2014-02-20
    IIF 19 - Director → ME
  • 4
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,928 GBP2021-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2018-11-01
    IIF 14 - Director → ME
  • 5
    ATLANTIC CARGO LIMITED - 1998-10-29
    FIRST EUROPEAN AIR CARGO LIMITED - 1994-01-25
    HAGLER LIMITED - 1993-04-16
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,897,067 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1993-04-05 ~ 2018-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    564,960 GBP2022-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2018-11-01
    IIF 27 - Director → ME
  • 7
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,622 GBP2024-09-30
    Officer
    icon of calendar 2015-02-27 ~ 2015-05-22
    IIF 10 - Director → ME
  • 8
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,659 GBP2022-12-31
    Officer
    icon of calendar 2000-11-09 ~ 2018-11-01
    IIF 26 - Director → ME
  • 9
    EURO BIP LIMITED - 2000-09-15
    F.K.B. LTD. - 2000-06-29
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    168,767 GBP2022-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2018-11-01
    IIF 20 - Director → ME
  • 10
    icon of address Merrywood Farm Almners Road, Lyne, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-11-01
    IIF 7 - Director → ME
  • 11
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-11-01
    IIF 13 - Director → ME
  • 12
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,951 GBP2022-12-31
    Officer
    icon of calendar 2014-05-16 ~ 2018-11-01
    IIF 4 - Director → ME
  • 13
    icon of address Airworld House, 33 High Street, Sunninghill, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-20 ~ 2012-12-13
    IIF 28 - Director → ME
  • 14
    icon of address St James Building 79, Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-28 ~ 2008-03-20
    IIF 16 - Director → ME
  • 15
    AIRWORLD AVIATION SUPPORT LTD - 2025-01-29
    AIRWORLD SERVICES LTD - 2017-11-13
    AIRWORLD BEVERAGE & FOOD LTD - 2017-11-02
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-11-01
    IIF 11 - Director → ME
  • 16
    AIRWORLD CONTRACTS LTD - 2025-01-29
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-11-01
    IIF 12 - Director → ME
  • 17
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    21,037 GBP2014-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2013-11-18
    IIF 1 - Director → ME
  • 18
    icon of address The Profile West, 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    467,655 GBP2024-12-31
    Officer
    icon of calendar 2014-05-16 ~ 2018-05-24
    IIF 2 - Director → ME
  • 19
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,249 GBP2024-08-31
    Officer
    icon of calendar 2016-03-16 ~ 2018-10-31
    IIF 15 - Director → ME
  • 20
    CHEP AEROSPACE SOLUTIONS (UK) LIMITED - 2017-02-23
    AIRWORLD SERVICES LIMITED - 2014-05-01
    NORDISK AIRWORLD LIMITED - 2006-02-14
    NORDISK AVIATION PRODUCTS LIMITED - 2004-04-26
    ASV NORDISK ALUMINIUM LIMITED - 1987-01-16
    FREIGHT AID SERVICES LIMITED - 1985-03-19
    icon of address X2 Unit, 1 Hatton Cross Centre, Heathrow, Middlesex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    205,816 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-04-23 ~ 2008-10-31
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.