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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Slatford, Karen

    Related profiles found in government register
  • Slatford, Karen
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Garment Factory, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 1
    • No.1 Spinningfields, Cubo, Manchester, M3 3JE, England

      IIF 2
    • Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 3 IIF 4
    • Vine Barn, Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 5
    • The Dene, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JT

      IIF 6
  • Slatford, Karen
    British chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Broers Building Hauser Forum, 21 J J Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 7 IIF 8
    • 47, Church Street, Great Baddow, Essex, CM2 7JA

      IIF 9
  • Slatford, Karen
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fashion Street, London, E1 6PX

      IIF 10
    • Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1LW, United Kingdom

      IIF 11
    • The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 12 IIF 13
    • 10, Eastbourne Terrace, Paddington, London, W2 6LG

      IIF 14
    • Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, RG10 9NN, United Kingdom

      IIF 15
    • The Dene, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JT

      IIF 16 IIF 17
  • Slatford, Karen
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom

      IIF 18 IIF 19
    • 11th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 20
    • 5, Golden Square, London, W1F 9HT, England

      IIF 21
    • 5, Old Broad Street, London, EC2N 1DW, United Kingdom

      IIF 22
    • Moor Place, One Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 23
    • The Dene, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JT

      IIF 24
  • Slatford, Karen
    British non-executive chair born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20, Garrick Street, London, WC2E 9BT, England

      IIF 25
  • Slatford, Karen
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 26 IIF 27
    • Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom

      IIF 28 IIF 29
    • Byron House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 30
    • Intelliflo Limited, Third Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, KT1 2BQ, United Kingdom

      IIF 31
  • Slatford, Karen
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Dene, Milley Road, Waltham St. Lawrence, Reading, RG10 0JT

      IIF 32
  • Slatford, Karen
    British vice president & general manag born in September 1956

    Registered addresses and corresponding companies
    • 15 Sampson Park, Binfield, Bracknell, Berkshire, RG42 4BN

      IIF 33
  • Slatford, Karen
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Golden Square, London, W1F 9HT, England

      IIF 34
  • Slatford, Karen
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intelliflo Limited, Third Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, KT1 2BQ, United Kingdom

      IIF 35
  • Mrs Karen Slatford
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 36 IIF 37
    • Vine Barn, Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 38
child relation
Offspring entities and appointments 33
  • 1
    2E2 PROPERTY GROUP LIMITED - now
    COMPEL GROUP LIMITED - 2009-09-18
    COMPEL GROUP PLC
    - 2007-05-09 02545945
    MUTANDERIS (101) LIMITED - 1991-01-14
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (22 parents)
    Officer
    2003-01-01 ~ 2005-04-01
    IIF 16 - Director → ME
  • 2
    ACCESSO TECHNOLOGY GROUP PLC
    - now 03959429 08760856
    LO-Q PLC - 2013-11-11
    ARONGOLD PLC - 2000-09-12
    Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2016-05-24 ~ 2023-01-17
    IIF 15 - Director → ME
  • 3
    ACUNU LIMITED
    06908490
    100 New Bridge Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    2012-06-25 ~ 2013-12-05
    IIF 9 - Director → ME
  • 4
    ALFA FINANCIAL SOFTWARE HOLDINGS PLC
    - now 10713517
    ALFA FINANCIAL SOFTWARE HOLDINGS LIMITED - 2017-05-04
    Moor Place, One Fore Street Avenue, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-05-15 ~ 2019-09-26
    IIF 23 - Director → ME
  • 5
    API SOFTWARE LIMITED
    - now SC154934
    OASYS TECHNOLOGY LIMITED - 1995-11-16
    CORRIE COMPUTING LIMITED - 1995-03-01
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2021-10-25 ~ now
    IIF 1 - Director → ME
  • 6
    CAMBRIDGE BROADBAND NETWORKS LIMITED
    - now 03879840
    CAMBRIDGE BROADBAND LIMITED - 2007-03-08
    TAYVIN 175 LIMITED - 1999-12-30
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2011-09-23 ~ 2014-12-31
    IIF 30 - Director → ME
  • 7
    ECI DEBITOOR LIMITED
    09569164
    C/o Sumup, 32 - 34 Great Marlborough Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2015-06-05 ~ 2017-08-18
    IIF 20 - Director → ME
  • 8
    FEATURESPACE LIMITED
    05640420
    1 Sheldon Square, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2011-03-21 ~ 2013-08-31
    IIF 8 - Director → ME
    2011-03-23 ~ 2013-08-31
    IIF 7 - Director → ME
  • 9
    GUNSBROOK LIMITED
    13762041
    Vine Barn, Village Green, Northchapel, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2021-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    GUNSBROOK WOOD LIMITED
    13760999
    Vine Barn Vine Barn, Village Green, Northchapel, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2021-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 11
    HEWLETT - PACKARD LIMITED
    00690597
    Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (51 parents, 4 offsprings)
    Officer
    2000-02-18 ~ 2001-04-10
    IIF 33 - Director → ME
  • 12
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-30 ~ 2010-04-06
    IIF 32 - LLP Member → ME
  • 13
    INTELLIFLO HOLDINGS 2013 LIMITED
    08609567
    Third Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2013-10-28 ~ 2018-06-04
    IIF 31 - Director → ME
  • 14
    INTELLIFLO LIMITED
    - now 05206315
    DWSCO 2560 LIMITED - 2004-12-20
    60-68 Wimbledon Hill Road, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2013-10-28 ~ 2018-06-04
    IIF 35 - Director → ME
  • 15
    JULIAND DIGITAL LTD
    08150754
    No.1 Spinningfields, Cubo, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-06-01 ~ 2025-11-12
    IIF 2 - Director → ME
  • 16
    MICRO FOCUS APM SOLUTIONS LIMITED - now
    HAL KNOWLEDGE SOLUTIONS LTD
    - 2006-12-18 04682386
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2005-05-05 ~ 2006-11-10
    IIF 17 - Director → ME
  • 17
    MICRO FOCUS INTERNATIONAL LIMITED - now
    MICRO FOCUS INTERNATIONAL PLC
    - 2023-02-03 05134647 01504593
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (46 parents, 9 offsprings)
    Officer
    2010-07-05 ~ 2022-03-30
    IIF 12 - Director → ME
    2010-07-04 ~ 2010-07-04
    IIF 13 - Director → ME
  • 18
    MOLTEN VENTURES PLC
    - now 09799594 13532809... (more)
    DRAPER ESPRIT PLC
    - 2021-11-08 09799594 OC318087
    INGLEBY (1994) PLC
    - 2016-06-09 09799594 09814306... (more)
    20 Garrick Street, London, England
    Active Corporate (17 parents, 19 offsprings)
    Officer
    2015-11-20 ~ 2023-01-17
    IIF 25 - Director → ME
  • 19
    NEVERFAIL GROUP LIMITED - now
    NEVERFAIL HOLDINGS LIMITED
    - 2016-12-21 04003091 09077555
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    GLOBALCONTINUITY LIMITED - 2001-07-10
    61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2006-04-01 ~ 2014-07-24
    IIF 24 - Director → ME
  • 20
    REVISO CLOUD ACCOUNTING LIMITED
    - now 09832667
    TS ECI UK LIMITED
    - 2016-02-10 09832667
    Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-10-20 ~ 2016-05-12
    IIF 22 - Director → ME
  • 21
    SERCO LISTENING COMPANY LIMITED - now
    THE LISTENING COMPANY LIMITED
    - 2011-11-24 03651678
    QUESTCOVE LIMITED - 1998-12-01
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (40 parents)
    Officer
    2003-05-30 ~ 2006-10-10
    IIF 6 - Director → ME
  • 22
    SOFTCAT PLC
    - now 02174990 04073253
    SOFTCAT LIMITED - 2015-10-19
    SOFTCAT PLC - 2005-05-13
    WARDSWIFT GROUP PUBLIC LIMITED COMPANY - 2000-09-22
    WARDSWIFT LIMITED - 1990-10-22
    Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2019-12-05 ~ 2023-01-17
    IIF 11 - Director → ME
  • 23
    THE FOUNDRY BIDCO LIMITED
    - now 07496136
    FLINTSTONE BIDCO LIMITED
    - 2011-07-13 07496136
    DE FACTO 1832 LIMITED - 2011-02-21
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2011-03-14 ~ 2019-04-18
    IIF 28 - Director → ME
  • 24
    THE FOUNDRY HOLDINGS LIMITED
    06711930 06139077
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2019-04-18
    IIF 18 - Director → ME
  • 25
    THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED
    - now 06139077 06711930
    WYNDCREST UK HOLDINGS LIMITED - 2011-02-10
    Squire Patton Boggs Secretarial Services Limited, Rutland House 148 Edmund Street, Birmingham, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2011-03-14 ~ 2019-04-18
    IIF 34 - Director → ME
  • 26
    THE FOUNDRY MIDCO NO 1 LIMITED
    - now 07496060 07498722... (more)
    FLINTSTONE MIDCO NO 1 LIMITED
    - 2011-07-13 07496060 07498722
    DE FACTO 1831 LIMITED - 2011-02-21
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2011-03-14 ~ 2019-04-18
    IIF 27 - Director → ME
  • 27
    THE FOUNDRY MIDCO NO 2 LIMITED
    - now 07498722 07496060... (more)
    FLINTSTONE MIDCO NO 2 LIMITED
    - 2011-07-13 07498722 07496060
    DE FACTO 1837 LIMITED - 2011-02-21
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2011-03-14 ~ 2019-04-18
    IIF 29 - Director → ME
  • 28
    THE FOUNDRY TOPCO LIMITED
    - now 07489462
    FLINTSTONE TOPCO LIMITED
    - 2011-08-09 07489462
    DE FACTO 1830 LIMITED - 2011-02-21
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2011-03-14 ~ 2019-04-18
    IIF 26 - Director → ME
  • 29
    THE FOUNDRY TOPCO NO.2 LIMITED
    - now 09595899
    FIREBIRD TOPCO LIMITED
    - 2015-06-02 09595899
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2015-05-20 ~ 2019-04-18
    IIF 21 - Director → ME
  • 30
    THE FOUNDRY VISIONMONGERS LTD.
    04642027
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (26 parents)
    Officer
    2009-06-02 ~ 2019-04-18
    IIF 19 - Director → ME
  • 31
    TONKSFORD LIMITED
    13747685
    Vine Barn, Village Green, Northchapel, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2021-11-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VOLEX GROUP P.L.C.
    - 2011-08-11 00158956
    WARD & GOLDSTONEPLC - 1984-10-01
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (55 parents, 20 offsprings)
    Officer
    2008-05-27 ~ 2015-11-26
    IIF 14 - Director → ME
  • 33
    WORKSHARE TECHNOLOGY HOLDINGS LIMITED
    - now 07178295
    SKYDOX LIMITED - 2015-03-19
    SKYSLIDES LIMITED - 2010-09-30
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2018-12-22 ~ 2019-07-09
    IIF 10 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.