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

Smith, Karen Joanne

    Related profiles found in government register
  • Smith, Karen Joanne
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Barn Hey Drive, Farington Moss, Leyland, Lancashire, PR26 6QX, England

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 3
  • Smith, Karen
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, England

      IIF 4
  • Smith, Karen Hayley
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Fieldside, Upton, Didcot, OX11 9HY, England

      IIF 5
    • Broadway House, The Broadway, Northbrook Street, Newbury, Berkshire, RG14 1BA, England

      IIF 6
    • 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 7
    • Bakery Cottage, High Street, Ardington, Wantage, OX12 8PS, England

      IIF 8
  • Smith, Karen Hayley
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14 Church Road, East Wittering, Chichester, PO20 8PS, England

      IIF 9
    • Bakery Cottage, High Street, Ardington, Oxford, OX12 8PS, England

      IIF 10
  • Smith, Karen
    British locum radiographer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sherwood Avenue, Astley, Tyldesley, Manchester, M29 7AF, England

      IIF 11
  • Smith, Karen
    British picture framer, self-employed born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sun Terrace, Church Street, Modbury, Devon, PL21 0QU

      IIF 12
  • Mrs Karen Joanne Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 15
  • Mrs Karen Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, England

      IIF 16
  • Ms Karen Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 17
  • Smith, Karen Ann Cindy
    British hairstylist born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, North Deeside Road, Bieldside, Aberdeen, AB15 9DB, Scotland

      IIF 18
    • 21, Ash Tree Road, Banchory, AB31 5JB, Scotland

      IIF 19
  • Ms Karen Hayley Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bakery Cottage, High Street, Ardington, Oxford, OX12 8PS, England

      IIF 20
    • 14 Church Road, East Wittering, Chichester, PO20 8PS, England

      IIF 21
    • 16, Fieldside, Upton, Didcot, OX11 9HY, England

      IIF 22
    • 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 23
    • Bakery Cottage, High Street, Ardington, Wantage, OX12 8PS, England

      IIF 24
  • Smith, Karen
    British

    Registered addresses and corresponding companies
    • 3 Sun Terrace, Church Street, Modbury, Devon, PL21 0QU

      IIF 25
  • Smith, Karen
    British company director

    Registered addresses and corresponding companies
    • 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 26
  • Smith, Karen
    British director

    Registered addresses and corresponding companies
    • 44, Victoria Road, Brighouse, West Yorkshire, HD6 4DX

      IIF 27
    • 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 28
  • Smith, Karen Joanne

    Registered addresses and corresponding companies
    • 3, Barn Hey Drive, Farington Moss, Leyland, PR26 6QX, England

      IIF 29
  • Smith, Karen
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 30
    • 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • Kanban Crafts Ltd, 109-114 Dockfield Road, Shipley, West Yorkshire, BD17 7SX, England

      IIF 33
  • Smith, Karen
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victoria Road, Brighouse, HD6 4DX, England

      IIF 34
    • 44, Victoria Road, Brighouse, West Yorkshire, HD6 4DX

      IIF 35
    • 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 36 IIF 37
  • Smith, Karen
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Bruce Court, Warren Bruce Court, Warren Bruce Road, Manchester, M17 1LB, England

      IIF 38
  • Smith, Karen
    British managing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 39
    • Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB, England

      IIF 40
  • Smith, Karen
    British operations director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Springfield Road, Suite 201, Sale, M33 7XS, England

      IIF 41
  • Smith, Karen, Dr
    British management consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oldbury Court Road, Bristol, BS16 2JG, United Kingdom

      IIF 42
  • Smith, Karen
    British local government officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Smith, Karen
    British director born in August 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 59, Margate Road, Herne Bay, Kent, CT6 7BH, England

      IIF 44
  • Smith, Karen
    English director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mrs Karen Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victoria Road, Brighouse, West Yorkshire, HD6 4DX, England

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 48
  • Mrs Karen Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Bruce Court, Warren Bruce Court, Warren Bruce Road, Manchester, M17 1LB, England

      IIF 49
    • Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, Greater Manchester, M17 1LB, England

      IIF 50
  • Dr Karen Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oldbury Court Road, Bristol, BS16 2JG, United Kingdom

      IIF 51
  • Mrs Karen Ann Cindy Smith
    British born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, North Deeside Road, Bieldside, Aberdeen, AB15 9DB, Scotland

      IIF 52
  • Ms Karen Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Smith, Karen

    Registered addresses and corresponding companies
    • 44, Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 54
    • Kanban Crafts Ltd, 109-114 Dockfield Road, Shipley, West Yorkshire, BD17 7SX, England

      IIF 55
  • Mrs Karen Smith
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,925 GBP2017-04-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    CONVEYANCING SUPERMARKET SERVICES LTD - 2019-01-09
    PROPERTY MARKET INTELLIGENCE LTD - 2018-01-16
    C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Corporate (1 parent)
    Equity (Company account)
    -106,711 GBP2022-03-31
    Officer
    2020-04-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    16 Fieldside, Upton, Didcot, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-10-15 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    2 Hinksey Court, Church Way, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,940 GBP2021-09-30
    Officer
    2018-03-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    Suite 10 Peel House, The Downs, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    Bakery Cottage High Street, Ardington, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    44 Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    20-22 Venture West Greenham Business Park, Greenham, Thatcham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,605 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    KANBAN CARD & PAPER LIMITED - 2003-12-08
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-25 ~ dissolved
    IIF 37 - director → ME
    2002-11-25 ~ dissolved
    IIF 28 - secretary → ME
  • 11
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 33 - director → ME
    2011-07-18 ~ dissolved
    IIF 55 - secretary → ME
  • 12
    109-114 Dockfield Road, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 35 - director → ME
    2005-05-23 ~ dissolved
    IIF 27 - secretary → ME
  • 13
    109-114 Dockfield Road, Shipley, West Yorkshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-07-11 ~ dissolved
    IIF 36 - director → ME
  • 14
    109-114 Dockfield Road, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-25 ~ dissolved
    IIF 31 - director → ME
    2002-11-25 ~ dissolved
    IIF 26 - secretary → ME
  • 15
    125 South Anderson Drive, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    21 Ash Tree Road, Banchory, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -24,751 GBP2023-10-31
    Officer
    2023-01-01 ~ now
    IIF 19 - director → ME
  • 17
    7 Sherwood Avenue, Astley, Tyldesley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,175 GBP2017-07-31
    Officer
    2015-07-31 ~ dissolved
    IIF 11 - director → ME
  • 18
    9 Victoria Rd, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2021-05-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Warren Bruce Court, Warren Bruce Road, Trafford Park, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,184 GBP2023-03-30
    Officer
    2022-03-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    3 Sun Terrace, Modbury, Ivybridge, Devon
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    717 GBP2017-09-30
    Officer
    1998-08-20 ~ dissolved
    IIF 12 - director → ME
    1998-08-20 ~ dissolved
    IIF 25 - secretary → ME
  • 22
    316 Blackpool Road Fulwood, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    3,820 GBP2024-02-29
    Officer
    2019-02-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    Bakery Cottage High Street, Ardington, Wantage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,211 GBP2023-12-31
    Officer
    2020-08-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    165 GBP2021-07-31
    Officer
    2019-10-14 ~ dissolved
    IIF 1 - director → ME
    2018-03-01 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    48 Oldbury Court Road, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,925 GBP2017-04-30
    Officer
    2013-05-01 ~ 2018-11-27
    IIF 30 - director → ME
    2013-05-01 ~ 2018-11-27
    IIF 54 - secretary → ME
  • 2
    Broadway House The Broadway, Northbrook Street, Newbury, Berkshire, England
    Corporate (7 parents)
    Officer
    2022-09-15 ~ 2024-02-28
    IIF 6 - director → ME
  • 3
    44 Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-28 ~ 2018-11-27
    IIF 32 - director → ME
    Person with significant control
    2018-09-28 ~ 2018-11-27
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    Bank Chambers, Belgrave Square, Darwen, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -53,596 GBP2021-02-28
    Officer
    2020-06-14 ~ 2021-01-21
    IIF 41 - director → ME
  • 5
    59 Margate Road, Herne Bay, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ 2012-05-23
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.