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

Mr Justin Jon Powell

    Related profiles found in government register
  • Mr Justin Jon Powell
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perigeios House, 10 Lovedean Lane, Cowplain, PO8 8HH, United Kingdom

      IIF 1
    • icon of address James Barry & Sons Ltd, Unit 13 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 2
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 56, Glenleigh Park, Havant, PO9 2PH, England

      IIF 6
    • icon of address 8, Havant Business Centre, Harts Farm Way, Havant, PO9 1HU, England

      IIF 7
  • Mr Justin Powell
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Lane, Bedhampton, PO9 3HG, United Kingdom

      IIF 8
  • Powell, Justin Jon
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perigeios House, 10 Lovedean Lane, Cowplain, PO8 8HH, United Kingdom

      IIF 9
    • icon of address Unit 11, Dogflud Way, Farnham, GU9 7UG, England

      IIF 10
    • icon of address James Barry & Sons Ltd, Unit 13 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 11
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Powell, Justin Jon
    British engineer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Havant Business Centre, Harts Farm Way, Havant, PO9 1HU, England

      IIF 15
  • Powell, Justin
    British air conditioning born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Arts Centre, Reginald Road, Southsea, Hampshire, PO4 9HN, United Kingdom

      IIF 16
  • Powell, Justin
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Lane, Bedhampton, PO9 3HG, United Kingdom

      IIF 17
  • Powell, Justin Jon
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Glenleigh Park, Havant, PO9 2PH, England

      IIF 18
  • Powell, Justin
    British air conditioning born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire, PO9 1HS, England

      IIF 19
  • Powell, Justin
    British air conditioning engineer born in December 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 11, Mayfield Road, Portsmouth, PO2 0RP, United Kingdom

      IIF 20
  • Powell, Justin
    British director born in December 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47, Gordon Road, Gosport, Hampshire, PO12 3QE, England

      IIF 21
  • Popperwell, Justin
    British air conditioning engineer born in January 1982

    Registered addresses and corresponding companies
    • icon of address 45, Monument Way, Bodmin, Cornwall, PL31 1NZ, England

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 77 Fore Street, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 The Arts Centre, Reginald Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 24 Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,581 GBP2014-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Perigeios House, 10 Lovedean Lane, Cowplain, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 60a Hayle Terrace, Hayle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,907 GBP2021-07-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 4385, 12853798 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    8,916 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Havant Business Centre, Harts Farm Way, Havant, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -139,599 GBP2022-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 37 Copper Beech Drive, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11 Mayfield Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    SCP FACILITIES MANAGEMENT LTD - 2011-11-16
    icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,022,576 GBP2022-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2010-01-26
    IIF 21 - Director → ME
  • 2
    icon of address 37 Copper Beech Drive, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2021-03-31
    Officer
    icon of calendar 2016-09-11 ~ 2023-04-20
    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 24 April 2025 and licensed under the Open Government Licence v3.0.