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

Stewart, Karen

    Related profiles found in government register
  • Stewart, Karen

    Registered addresses and corresponding companies
    • icon of address 21a Ballywee Road, Parkgate, Ballyclare, BT39 0DW

      IIF 1
    • icon of address Alfred House, 19 Alfred Street, Belfast, BT2 8EQ, United Kingdom

      IIF 2
    • icon of address Church Hill House, Main Street, Ballykelly, Limavady, County Londonderry, BT49 9HS, Northern Ireland

      IIF 3
  • Stewart, Karen
    British

    Registered addresses and corresponding companies
    • icon of address 468, Shore Road, Whiteabbey, County Antrim, BT37 0SH, United Kingdom

      IIF 4
  • Stewart, Karen Michelle

    Registered addresses and corresponding companies
    • icon of address 72-82 Belgrave Road, Portswood, Southampton, Hampshire, SO17 3AN

      IIF 5
  • Stewart, Karen
    British classroom assistant born in September 1974

    Registered addresses and corresponding companies
    • icon of address 42 Circular Road, Jordanstown, Newtownabbey, BT37 0RG

      IIF 6
  • Stewart, Karen
    British director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hatton Farm, Newtyle, Perthshire, PH12 8UN, Scotland

      IIF 7
  • Stewart, Karen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-82 Belgrave Road, Portswood, Southampton, Hampshire, SO17 3AN

      IIF 8
    • icon of address 72-82 Belgrave Road, Portswood, Southampton, Hampshire, SO17 3AN, United Kingdom

      IIF 9 IIF 10
  • Stewart, Karen
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Killane Road, Limavady, BT49 0DN, Northern Ireland

      IIF 11 IIF 12
  • Stewart, Karen
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfred House, 19 Alfred Street, Belfast, BT2 8EQ, United Kingdom

      IIF 13
    • icon of address Church Hill House, Main Street, Ballykelly, Limavady, County Londonderry, BT49 9HS, United Kingdom

      IIF 14
    • icon of address 468, Shore Road, Whiteabbey, Antrim, BT37 0SH, United Kingdom

      IIF 15
  • Stewart, Karen Angela
    British attendance lead merton council born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shirley High School, Shirley Church Road, Croydon, Surrey, CR0 5EF

      IIF 16
  • Stewart, Karen Angela
    British attendance officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shirley High School, Shirley Church Road, Croydon, Surrey, CR0 5EF

      IIF 17
  • Stewart, Karen Angela
    British attendance welfare officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shirley High School, Shirley Church Road, Croydon, Surrey, CR0 5EF

      IIF 18
    • icon of address Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 19
  • Stewart, Karen
    British director born in July 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4-6, Killane Road, Limavady, BT49 0DN, Northern Ireland

      IIF 20
  • Mrs Karen Stewart
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-82 Belgrave Road, Portswood, Southampton, Hampshire, SO17 3AN

      IIF 21
  • Mrs Karen Stewart
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1RQ, United Kingdom

      IIF 22
  • Karen Stewart
    British born in July 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4-6, Killane Road, Limavady, BT49 0DN, Northern Ireland

      IIF 23
  • Ms Karen Angela Stewart
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 24
  • Mrs Karen Stewart
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Bishops Road, Southampton, Hampshire, SO19 2FF, United Kingdom

      IIF 25
    • icon of address 72-82 Belgrave Road, Portswood, Southampton, Hampshire, SO17 3AN, United Kingdom

      IIF 26
  • Mrs Karen Stewart
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfred House, 19 Alfred Street, Belfast, BT2 8EQ, Northern Ireland

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    613,161 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    966 GBP2024-03-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,564 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Alfred House, 19 Alfred Street, Belfast
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    -89,836 GBP2024-05-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Intergen House, 65-67 Western Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,849 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    TRUST CARING AGENCY (N.I.) LIMITED - 1993-10-27
    TRUST CARING AND NURSING AGENCY (N.I.) LTD - 2012-05-14
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    973,163 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 72-82 Belgrave Road Portswood, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,143 GBP2024-06-30
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address 72-82 Belgrave Road, Portswood, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    323 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-01-26 ~ now
    IIF 5 - Secretary → ME
  • 10
    icon of address 72-82 Belgrave Road Portswood, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,478 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Shirley High School, Shirley Church Road, Croydon, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Goldblatt Mcguigan &co 19 Alfred Street, Alfred House, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -537,123 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 4 - Secretary → ME
Ceased 6
  • 1
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    613,161 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2021-11-23
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CORVALLY HEALTHCARE AND ESTATES LIMITED - 2021-07-09
    SANDOWN PRIVATE NURSING HOMES LIMITED - 1998-03-23
    icon of address Danesfort Building, 221 Stranmillis Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -740,582 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2020-09-04 ~ 2021-06-25
    IIF 14 - Director → ME
    icon of calendar 2021-06-03 ~ 2021-06-25
    IIF 2 - Secretary → ME
  • 3
    TRUST CARING AGENCY (N.I.) LIMITED - 1993-10-27
    TRUST CARING AND NURSING AGENCY (N.I.) LTD - 2012-05-14
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    973,163 GBP2024-03-31
    Officer
    icon of calendar 2010-04-23 ~ 2015-04-09
    IIF 3 - Secretary → ME
  • 4
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    396,445 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-09-17 ~ 2007-05-29
    IIF 6 - Director → ME
    icon of calendar 1999-08-23 ~ 2015-04-09
    IIF 1 - Secretary → ME
  • 5
    icon of address 72-82 Belgrave Road, Portswood, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    323 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-19
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Shirley High School, Shirley Church Road, Croydon, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2018-12-04
    IIF 17 - Director → ME
    icon of calendar 2019-12-04 ~ 2023-08-31
    IIF 18 - 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.