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, Ian Donald

    Related profiles found in government register
  • Powell, Ian Donald
    British business consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank, Woodend Lane, Hyde, SK14 1DU, England

      IIF 1
  • Powell, Ian Donald
    British chief executive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, High Street, Tonbridge, Kent, TN9 1BE

      IIF 2
  • Powell, Ian Donald
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Ian Donald
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank, Woodend Lane, Hyde, Cheshire, SK14 1DU

      IIF 14
    • icon of address Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 15
  • Powell, Ian Donald
    British director consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank, Woodend Lane, Hyde, Cheshire, SK14 1DU

      IIF 16
  • Powell, Ian Donald
    British

    Registered addresses and corresponding companies
    • icon of address Fernbank, Woodend Lane, Hyde, Cheshire, SK14 1DU

      IIF 17
  • Powell, Ian Donald
    British company director

    Registered addresses and corresponding companies
  • Mr Ian Donald Powell
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview 19, Sandy Acre, Mossley, Ashton-under-lyne, Lancashire, OL5 0AQ

      IIF 26
    • icon of address Hillview 19, Sandy Acre, Mossley, Ashton-under-lyne, OL5 0AQ, England

      IIF 27
  • Powell, Ian Donald

    Registered addresses and corresponding companies
    • icon of address Fernbank, Woodend Lane, Hyde, Cheshire, SK14 1DU, England

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    MANCHESTER CLIMBING CENTRE LIMITED - 2013-12-10
    CLIMB MANCHESTER LIMITED - 2004-01-30
    CLIMBING CENTRE GROUP LTD - 2021-12-06
    NOTSALLOW 201 LIMITED - 2003-11-13
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    547,641 GBP2024-03-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 28 - Secretary → ME
  • 2
    NOTSALLOW 809 LIMITED - 2016-08-23
    icon of address Hillview 19 Sandy Acre, Mossley, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,149 GBP2025-03-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Hillview 19 Sandy Acre, Mossley, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,109,832 GBP2025-03-31
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
Ceased 15
  • 1
    TANGRAM VENTURES LIMITED - 2010-09-21
    IDP (HOLDINGS) LIMITED - 2010-04-01
    NOTSALLOW 278 LIMITED - 2008-04-14
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2010-05-28
    IIF 4 - Director → ME
    icon of calendar 2008-04-11 ~ 2010-05-28
    IIF 19 - Secretary → ME
  • 2
    BROOMCO (3469) LIMITED - 2004-09-07
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    FONEBAK GROUP LIMITED - 2004-10-26
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-04-04
    IIF 2 - Director → ME
  • 3
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY LIMITED - 2004-05-27
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2021-03-24
    IIF 15 - Director → ME
  • 4
    OUSTSTAR LIMITED - 1982-04-19
    HYDRO INTERNATIONAL PLC - 2016-09-12
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-20
    IIF 1 - Director → ME
  • 5
    CHAPELTHORPE PLC - 2012-05-04
    INTERNATIONAL FIBRES GROUP (HOLDINGS) PLC - 2012-05-04
    READICUT INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-04-06
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-19 ~ 2010-11-18
    IIF 16 - Director → ME
  • 6
    PEACO SPORT LIMITED - 1998-08-04
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-05-16
    IIF 12 - Director → ME
    icon of calendar 1994-04-15 ~ 2003-05-16
    IIF 18 - Secretary → ME
  • 7
    RON HILL SPORTS LIMITED - 1992-07-01
    RONHILL SPORTS LIMITED - 1998-05-20
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 9 - Director → ME
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 21 - Secretary → ME
  • 8
    HAMSARD 2028 LIMITED - 1999-04-16
    icon of address Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2003-05-16
    IIF 10 - Director → ME
    icon of calendar 1999-06-01 ~ 2003-05-16
    IIF 24 - Secretary → ME
  • 9
    BANNER LIMITED - 2016-10-06
    JADEDASH LIMITED - 1997-09-09
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-13 ~ 2010-05-28
    IIF 5 - Director → ME
    icon of calendar 2008-05-13 ~ 2010-05-28
    IIF 23 - Secretary → ME
  • 10
    MANCHESTER CLIMBING CENTRE LIMITED - 2013-12-10
    CLIMB MANCHESTER LIMITED - 2004-01-30
    CLIMBING CENTRE GROUP LTD - 2021-12-06
    NOTSALLOW 201 LIMITED - 2003-11-13
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    547,641 GBP2024-03-30
    Officer
    icon of calendar 2003-11-14 ~ 2004-12-20
    IIF 13 - Director → ME
    icon of calendar 2004-03-11 ~ 2004-12-20
    IIF 17 - Secretary → ME
  • 11
    LISTCOPY LIMITED - 1992-09-17
    TOTAL SPORT DIRECT LIMITED. - 1998-02-16
    COTTON OXFORD (1924) LIMITED - 1998-05-18
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 11 - Director → ME
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 25 - Secretary → ME
  • 12
    TOTAL RUGBY LIMITED - 1992-07-16
    MOUNTAIN EQUIPMENT (1992) LIMITED - 1996-02-29
    HELPFORGE LIMITED - 1992-06-15
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 7 - Director → ME
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 20 - Secretary → ME
  • 13
    NOTSALLOW 809 LIMITED - 2016-08-23
    icon of address Hillview 19 Sandy Acre, Mossley, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,149 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2025-07-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    ABC DIRECTION LIMITED - 1992-07-23
    OUTDOOR & SPORTS COMPANY LIMITED - 1998-05-20
    FEENAK LIMITED - 1991-03-11
    TOTAL RUGBY LIMITED - 1998-05-06
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 8 - Director → ME
    icon of calendar 1994-01-31 ~ 2003-05-16
    IIF 22 - Secretary → ME
  • 15
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    NEW DATAFORCE LIMITED - 2001-03-06
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2004-11-04 ~ 2006-03-29
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.