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

Taylor, Karen

    Related profiles found in government register
  • Taylor, Karen
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 10, Cowper Close, Wistaston, Crewe, CW2 8DU, England

      IIF 6
    • icon of address Unit 2a, The Courtyard, Regents Park Business Centre, London Road, Nantwich, Cheshire, CW5 6LW, United Kingdom

      IIF 7
  • Taylor, Karen
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cowper Close, Wistaston, Crewe, CW2 8DU, England

      IIF 8 IIF 9
    • icon of address 10 Cowper Close, Wistaston, Crewe, Cheshire, CW2 8DU, United Kingdom

      IIF 10 IIF 11
  • Taylor, Karen
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 12
    • icon of address 10 Cowper Close, Wistaston, Crewe, Cheshire, CW2 8DU

      IIF 13
    • icon of address 10, Cowper Close, Wistaston, Crewe, Cheshire, CW2 8DU, United Kingdom

      IIF 14
  • Taylor, Karen
    British travel agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cowper Close, Wistaston, Crewe, Cheshire, CW2 8DU

      IIF 15 IIF 16
  • Taylor, Karen
    British travel visa consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cowper Close, Wistaston, Crewe, Cheshire, CW2 8DU, United Kingdom

      IIF 17 IIF 18
  • Taylor, Karen
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Karen
    British travel agent

    Registered addresses and corresponding companies
    • icon of address 10 Cowper Close, Wistaston, Crewe, Cheshire, CW2 8DU

      IIF 25
  • Mrs Karen Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS

      IIF 30 IIF 31
    • icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 32
    • icon of address C/o The Travel Visa Company Ltd, The Quadrangle, Crewe Hall, Weston Road, Cheshire, CW1 6UY

      IIF 33 IIF 34
    • icon of address 10, Cowper Close, Wistaston, Crewe, CW2 8DU, England

      IIF 35 IIF 36 IIF 37
    • icon of address 10 Cowper Close, Wistaston, Crewe, Cheshire, CW2 8DU, United Kingdom

      IIF 40 IIF 41
    • icon of address C/o The Travel Visa Company The Quadrangle, Crewe Hall, Weston Road, Crewe, CW1 6UY

      IIF 42
    • icon of address Stapeley House, London Road, Stapeley, Nantwich, Cheshrie, CW5 7JW, United Kingdom

      IIF 43
    • icon of address Stapley House, London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 44
    • icon of address Unit 2a, The Courtyard, Regents Park Business Centre, London Road, Nantwich, Cheshire, CW5 6LW, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 10 Cowper Close, Wistaston, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,508 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    ESTA FOR AMERICA LIMITED - 2013-05-16
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,947 GBP2017-06-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,142 GBP2018-09-30
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RUSSIA TRAVEL VISAS LIMITED - 2016-02-20
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Quadrangle Crewe Hall, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    AMERICA TRAVEL VISAS LIMITED - 2013-05-16
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 10 Cowper Close Wistaston, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Stapeley House London Road, Stapeley, Nantwich, Cheshrie, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Stapley House London Road, Stapeley, Nantwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2a The Courtyard, Regents Park Business Centre, London Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address 27 Park Close, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address 10 Cowper Close, Wistaston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    THE TEA ROOMS AT STAPELEY HOUSE LIMITED - 2022-04-29
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,176 GBP2022-08-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,053 GBP2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,117 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    VIETNAM TRAVEL VISA COMPANY LIMITED - 2015-07-09
    icon of address The Quadrangle Crewe Hall, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    MIND THE GAP YEAR TRAVEL INSURANCE SERVICES LTD - 2008-12-29
    VISA FOR AUSTRALIA LIMITED - 2008-02-29
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address C/o The Travel Visa Company The Quadrangle Crewe Hall, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,363 GBP2017-07-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,142 GBP2018-09-30
    Officer
    icon of calendar 2002-09-24 ~ 2005-03-01
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.