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

Dickson, Karen Lilian

    Related profiles found in government register
  • Dickson, Karen Lilian
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 1
  • Dickson, Karen Lilian
    British non executive director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 2
  • Dickson, Karen Lilian
    British non-executive director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 3
    • icon of address Loewy House, 11 Enterprise Way, Christchurch, Dorset, BH23 6EW, England

      IIF 4
  • Dickson, Karen Lilian
    British semi-retired born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 5
  • Elfallah, Karen Lilian
    British ceo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 6
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 7
  • Elfallah, Karen Lilian
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 8 IIF 9
  • Elfallah, Karen Lilian
    British unknown born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House, & Son, Lansdowne House Christchurch Road, Bournemouth, BH1 3JW

      IIF 10
    • icon of address House, & Son, Lansdowne House Christchurch Road, Bournemouth, BH1 3JW, England

      IIF 11
  • Dickson, Karen Lilian
    British director

    Registered addresses and corresponding companies
    • icon of address 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 12
  • Elfallah, Karen Lilian
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, BH23 6EW

      IIF 13
  • Mrs Karen Lilian Dickson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 14 IIF 15
  • Dickson, Karen Lilian

    Registered addresses and corresponding companies
    • icon of address 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 16
  • Elfallah, Karen Lilian
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 17 IIF 18
  • Elfallah, Karen Lilian
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 19
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Elfallah, Karen Lilian
    Brit/eng director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    4COM CHANNEL SERVICES LIMITED - 2010-02-17
    4COM RESELLER SERVICES LIMITED - 2009-12-12
    SUNNY TALK LIMITED - 2009-10-13
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    4COM MAINTENANCE LTD - 2010-09-08
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 3
    SUNNY NETWORK SERVICES UK LLP - 2008-11-25
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 4
    icon of address 47 Keith Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,242 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 6
    ALTIGEN UK LIMITED - 2010-06-18
    4COM TELEPHONE RENTALS LIMITED - 2009-11-10
    SUNNY TELEPHONE RENTALS LIMITED - 2008-10-31
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 7
    BODY TALK HEALTH & BEAUTY LIMITED - 2009-02-04
    CHESLAM LIMITED - 2005-07-12
    icon of address 47 Keith Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,540 GBP2024-05-31
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-06-22 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2013-06-04
    IIF 23 - Director → ME
  • 2
    4COM LIMITED - 2006-07-28
    4COM LIMITED - 2011-04-20
    HONEYCOMBE 84 LIMITED - 1998-12-11
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2013-07-04
    IIF 7 - Director → ME
  • 3
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-23
    IIF 2 - Director → ME
  • 4
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2013-07-04
    IIF 19 - Director → ME
  • 5
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2013-07-04
    IIF 18 - Director → ME
  • 6
    4COM PLC - 2019-08-29
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-05 ~ 2023-04-19
    IIF 4 - Director → ME
    icon of calendar 2008-01-15 ~ 2013-07-04
    IIF 9 - Director → ME
  • 7
    HIHI LTD
    - now
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM-UNITY LTD - 2013-06-27
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2013-07-04
    IIF 6 - Director → ME
  • 8
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED - 2009-10-08
    LOW4CALLS LIMITED - 2011-08-08
    MD BUSINESS SYSTEMS LIMITED - 2016-02-17
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED - 2010-06-07
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2008-01-15 ~ 2013-07-04
    IIF 22 - Director → ME
  • 9
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    SUNNY PORTABLE LIMITED - 2009-10-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2013-07-04
    IIF 20 - Director → ME
  • 10
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2020-01-14
    IIF 3 - Director → ME
  • 11
    WEST GATE BOURNEMOUTH LTD - 2020-08-31
    icon of address Carter Coley, 3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2018-02-12
    IIF 10 - Director → ME
    icon of calendar 2013-07-19 ~ 2014-06-23
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.