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

Powling, Graham Lewis

    Related profiles found in government register
  • Powling, Graham Lewis
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, EN1 1PR, England

      IIF 1
    • icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, EN1 1PR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 73 The Mall, Southgate, London, N14 6LL

      IIF 8
  • Powling, Graham Lewis
    British co director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, Riverfront, Enfield, Middlesex, EN1 3TF, England

      IIF 9
  • Powling, Graham Lewis
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, Riverfront, Enfield, Middlesex, EN1 3TF, England

      IIF 10
  • Powling, Graham Lewis
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 11
    • icon of address Nicholas House, Riverfront, Enfield, Middlesex, EN1 3TF, England

      IIF 12 IIF 13
  • Powling, Graham Lewis
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, EN1 1PR, United Kingdom

      IIF 14
  • Powling, Graham Lewis
    British

    Registered addresses and corresponding companies
    • icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, EN1 1PR, England

      IIF 15
  • Powling, Graham Lewis
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 16
  • Mr Graham Lewis Powling
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, Riverfront, Enfield, Middlesex, EN1 3TF, England

      IIF 17
    • icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, EN1 1PR, United Kingdom

      IIF 18 IIF 19
  • Powling, Graham
    British

    Registered addresses and corresponding companies
    • icon of address Nicholas House, Riverfront, Enfield, Middlesex, EN1 3TF, England

      IIF 20
  • Powling, Graham

    Registered addresses and corresponding companies
  • Mr Graham Lewis Powling
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, EN1 1PR, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Nicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,758 GBP2019-06-30
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Nicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,388 GBP2022-05-31
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-07-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104,942 GBP2024-07-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Nicholas House, River Front, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-28 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ACCEPTDESIGN LIMITED - 1994-11-16
    NETWORK COMMUNICATIONS GROUP LIMITED - 2024-08-02
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,129,866 GBP2024-06-30
    Officer
    icon of calendar 1994-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Nicholas House, River Front, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-28 ~ dissolved
    IIF 12 - Director → ME
  • 8
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 1998-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    CARDBONUS LIMITED - 1994-11-30
    SYSTEMS RESPONSE LIMITED - 2001-07-24
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,079 GBP2024-06-30
    Officer
    icon of calendar 1994-10-04 ~ now
    IIF 7 - Director → ME
  • 10
    SCREEN ENTERPRISES LIMITED - 1983-10-13
    MARATHON MARKETING SERVICES LTD - 2008-12-22
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,996 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 15 - Secretary → ME
  • 11
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -466,825 GBP2024-12-31
    Officer
    icon of calendar 2003-06-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-06-10 ~ now
    IIF 16 - Secretary → ME
  • 12
    TECTA SYSTEMS LIMITED - 2019-01-08
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,049 GBP2024-06-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MERIDIAN OPTIONS SYSTEMS SUPPORT LIMITED - 2019-01-08
    DUKELINE COMMUNICATIONS LIMITED - 2001-07-06
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,388 GBP2024-06-30
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,396 GBP2024-09-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 6 - Director → ME
Ceased 2
  • 1
    ACCEPTDESIGN LIMITED - 1994-11-16
    NETWORK COMMUNICATIONS GROUP LIMITED - 2024-08-02
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,129,866 GBP2024-06-30
    Officer
    icon of calendar 1994-10-04 ~ 2002-01-02
    IIF 21 - Secretary → ME
  • 2
    CARDBONUS LIMITED - 1994-11-30
    SYSTEMS RESPONSE LIMITED - 2001-07-24
    icon of address Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,079 GBP2024-06-30
    Officer
    icon of calendar 1994-10-04 ~ 2002-01-02
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.