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

Powers, Michael Jay

    Related profiles found in government register
  • Powers, Michael Jay
    British company director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Mere Green Road, Sutton Coldfield, B75 5BY, England

      IIF 1
  • Powers, Michael Jay
    British director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vercourt, Sutton Coldfield, B74 3XE, England

      IIF 2
  • Powers, Michael Jay
    British company director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Greatbridge Business Park, Budds Lane, Romsey, SO51 0HA, United Kingdom

      IIF 3
  • Powers, Michael Jay
    British company secretary/director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pritchett Street, Birmingham, B6 4EH, England

      IIF 4
  • Powers, Michael Jay
    British director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 5
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address Violet House, Chapel Lane, Princes Risborough, HP27 9QG, United Kingdom

      IIF 7
    • icon of address Apt. 30, The Sutton, 8 King Edward Square, Sutton Coldfield, B73 6AQ, United Kingdom

      IIF 8
  • Powers, Michael Jay
    British managing director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vercourt, Sutton Coldfield, B74 3XE, United Kingdom

      IIF 9
  • Powers, Michael Jay
    British self employed born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR, United Kingdom

      IIF 10
  • Mr Michael Jay Powers
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vercourt, Sutton Coldfield, B74 3XE, England

      IIF 11
    • icon of address 65, Mere Green Road, Sutton Coldfield, B75 5BY, England

      IIF 12
  • Powers, Michael
    British company director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 14
  • Powers, Michael

    Registered addresses and corresponding companies
    • icon of address 6, Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR, United Kingdom

      IIF 15
  • Mr Michael Powers
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 16
  • Michael Powers
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 17
  • Mr Michael Jay Powers
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pritchett Street, Birmingham, B6 4EH, England

      IIF 18
    • icon of address No 1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
    • icon of address Violet House, Chapel Lane, Princes Risborough, HP27 9QG, United Kingdom

      IIF 21
    • icon of address Unit 9, Greatbridge Business Park, Budds Lane, Romsey, SO51 0HA, United Kingdom

      IIF 22
    • icon of address 4, Vercourt, Sutton Coldfield, B74 3XE, United Kingdom

      IIF 23
    • icon of address 6, Luttrell Road, Sutton Coldfield, B74 2SR, United Kingdom

      IIF 24
    • icon of address Apt. 30, The Sutton, 8 King Edward Square, Sutton Coldfield, B73 6AQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    GIFTIFY TECHNOLOGIES LIMITED - 2025-04-22
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Vercourt, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Violet House Chapel Lane, Bledlow, Princes Risborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-02-13 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address No 1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 13941657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apt. 30 The Sutton, 8 King Edward Square, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    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
  • 7
    icon of address Violet House, Chapel Lane, Princes Risborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Vercourt, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Vercourt, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,993 GBP2021-11-30
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 65 Mere Green Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address 4 Pritchett Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ 2023-03-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 2023-03-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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.