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, Samantha

    Related profiles found in government register
  • Powell, Samantha
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 1 IIF 2
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 3
  • Powell, Samantha
    British director born in May 1967

    Resident in England

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

      IIF 4 IIF 5
    • icon of address 19, Gordon Road, Maidenhead, SL6 6BS, United Kingdom

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

      IIF 7
  • Powell, Samantha
    British company director born in May 1967

    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 8 IIF 9 IIF 10
    • icon of address 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Avonlea, Bush Lane, Send, GU23 7HP

      IIF 14
  • Powell, Samantha
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrywood Farm, Almners Road, Lyne, Chertsey, Surrey, KT16 0BJ, England

      IIF 15
  • Powell, Samantha
    British engineer born in May 1967

    Resident in United Kingdom

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

      IIF 16
  • Powell, Samantha
    British kennels & livestock shipment born in May 1967

    Resident in United Kingdom

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

      IIF 17
  • Mrs Samantha Powell
    British born in May 1967

    Resident in England

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

      IIF 18 IIF 19
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 20 IIF 21
    • icon of address Airworld House, 33 High Street, Sunninghill, Ascot, SL5 9NF, United Kingdom

      IIF 22
  • Samantha Powell
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 23
  • Mrs Samantha Powell
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Gordon Road, Maidenhead, SL6 6BS, United Kingdom

      IIF 24
  • Ms Samantha Powell
    British born in May 1967

    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 25
    • icon of address 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 26
    • icon of address Spout Lane North, Stanwell Moor, Staines-upon-thames, TW19 6BW, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 19 Gordon Road, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    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
  • 2
    WILLOWSLEA FARM LIMITED - 2009-06-30
    icon of address Spout Lane North, Stanwell Moor, Staines, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,018 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    AIRWORLD SERVICES LTD - 2017-11-13
    AIRWORLD BEVERAGE & FOOD LTD - 2017-11-02
    AIRWORLD AVIATION SUPPORT LTD - 2025-01-29
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    AIRWORLD CONTRACTS LTD - 2025-01-29
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Airworld House 33 High Street Sunninghill, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    WILLOWSLEA FARM LIMITED - 2009-06-30
    icon of address Spout Lane North, Stanwell Moor, Staines, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,018 GBP2024-12-31
    Officer
    icon of calendar 2009-02-17 ~ 2011-03-04
    IIF 17 - Director → ME
  • 2
    icon of address 44-45 Beaufort Court Admirals Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ 2025-01-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ 2025-01-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    FIRST EUROPEAN AIR CARGO LIMITED - 1994-01-25
    ATLANTIC CARGO LIMITED - 1998-10-29
    HAGLER LIMITED - 1993-04-16
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,363,500 GBP2022-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2025-01-27
    IIF 9 - Director → ME
  • 4
    icon of address Merrywood Farm Almners Road, Lyne, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2019-07-01
    IIF 15 - Director → ME
  • 5
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-08-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-08-08
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Airworld House 33 High Street, Sunninghill, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,851 GBP2022-12-31
    Officer
    icon of calendar 2009-04-29 ~ 2009-08-10
    IIF 16 - Director → ME
  • 7
    LAMI9 LTD
    - now
    EQUININE HEALTH LTD - 2015-10-15
    LAMI 9 LTD - 2015-09-18
    icon of address Avonlea, Bush Lane, Send
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ 2015-06-22
    IIF 14 - Director → ME
  • 8
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ 2024-01-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2024-01-17
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2024-01-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2024-01-17
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-15 ~ 2023-02-07
    IIF 12 - Director → ME
  • 11
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-02-15 ~ 2023-02-07
    IIF 13 - 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.