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

Karis, Vivian Joy

    Related profiles found in government register
  • Karis, Vivian Joy
    British business woman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 1
  • Karis, Vivian Joy
    British businesswoman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 New Bond Street, London, W1S 1RR

      IIF 2
    • icon of address 5 St Ronans Close, Hadley Wood, Barnet, London, EN4 0JH

      IIF 3 IIF 4 IIF 5
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 6
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Midddlesex, EN1 3PN, England

      IIF 7
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, United Kingdom

      IIF 8
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 9
    • icon of address 32, Curzon Street, London, W1J 7WS, England

      IIF 10
  • Karis, Vivian Joy
    British businesswomen born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 11
  • Karis, Vivian Joy
    British co secretary born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Ronans Close, Hadley Wood, Barnet, London, EN4 0JH

      IIF 12 IIF 13
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 14
  • Karis, Vivian Joy
    British company secretary born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Ronans Close, Hadley Wood, Barnet, London, EN4 0JH

      IIF 15
    • icon of address 5 St. Ronan's Close, Hadley Wood, Barnet, London, EN4 OJHH

      IIF 16
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 17
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 18
    • icon of address 20, Centenary Avenue, South Shields, Tyne And Wear, NE34 6QH, England

      IIF 19
  • Karis, Vivian Joy
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 New Bond Street, London, W1S 1RR

      IIF 20
  • Karis, Vivian Joy
    British manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Ronans Close, Hadley Wood, Barnet, London, EN4 0JH

      IIF 21
  • Karis, Vivian Joy
    British none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 22
  • Karis, Vivian Joy
    British private employee born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 23
  • Karis, Vivian Joy
    British secretary born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Vivian Joy Karis
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Ronans Close, Barnet, EN4 0JH, England

      IIF 34
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 35
  • Karis, Vivian Joy
    British

    Registered addresses and corresponding companies
    • icon of address 5 St Ronans Close, Hadley Wood, Barnet, London, EN4 0JH

      IIF 36
  • Karis, Vivian Joy
    British manager

    Registered addresses and corresponding companies
    • icon of address 5 St Ronans Close, Hadley Wood, Barnet, London, EN4 0JH

      IIF 37
  • Karis, Vivian
    British

    Registered addresses and corresponding companies
    • icon of address 5, St. Ronans Close, Barnet, EN4 0JH, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,369 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CORBIN PLC - 2011-06-21
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    ALRE PROPERTIES LTD - 2009-12-16
    icon of address 1 Queens Parade, Brownlow Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,583,886 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 1 Kings Avenue, London, England
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    -58,965 GBP2016-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2016-09-29
    IIF 28 - Director → ME
  • 2
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-04-11
    IIF 32 - Director → ME
  • 3
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,777 GBP2017-06-30
    Officer
    icon of calendar 2000-06-20 ~ 2017-11-07
    IIF 17 - Director → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,192,892 GBP2020-09-30
    Officer
    icon of calendar 2008-08-18 ~ 2015-06-09
    IIF 29 - Director → ME
  • 5
    COMDEK LIMITED - 2015-09-30
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,126 EUR2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2014-09-26
    IIF 10 - Director → ME
  • 6
    icon of address C/o Promax Consult Wtc 1b / 2f, Quayside Tower Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,356,005 GBP2016-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2016-12-01
    IIF 18 - Director → ME
  • 7
    CLEVELAND WET LIMITED - 2008-07-30
    icon of address 20 Centenary Avenue, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ 2013-07-08
    IIF 19 - Director → ME
  • 8
    icon of address 159 Bowes Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,519 GBP2017-11-30
    Officer
    icon of calendar 2002-11-15 ~ 2004-01-01
    IIF 36 - Secretary → ME
  • 9
    icon of address 25 City Road Spaces City Road, Epworth House, Office 320, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2004-07-26 ~ 2009-02-12
    IIF 4 - Director → ME
  • 10
    icon of address Hawke House, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2013-08-28
    IIF 14 - Director → ME
    icon of calendar 2005-04-08 ~ 2013-08-28
    IIF 37 - Secretary → ME
  • 11
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    208,039 USD2015-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2009-07-01
    IIF 25 - Director → ME
  • 12
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2011-04-10
    IIF 2 - Director → ME
  • 13
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2008-01-03
    IIF 13 - Director → ME
  • 14
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-14 ~ 2002-06-03
    IIF 15 - Director → ME
  • 15
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2016-12-06
    IIF 8 - Director → ME
  • 16
    GENERAL SATELLITE TRADING LIMITED - 2009-06-23
    icon of address Mbi Coakley Ltd 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,025,200 EUR2016-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2012-03-10
    IIF 31 - Director → ME
  • 17
    icon of address 72 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2013-09-27
    IIF 20 - Director → ME
  • 18
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield Middlesex, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2009-10-28
    IIF 26 - Director → ME
  • 19
    icon of address 22 Soho Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173 GBP2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2025-08-13
    IIF 3 - Director → ME
  • 20
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,420 GBP2017-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2016-10-11
    IIF 7 - Director → ME
  • 21
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2015-08-31
    IIF 11 - Director → ME
  • 22
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-21 ~ 2010-07-13
    IIF 30 - Director → ME
  • 23
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -451,694 USD2017-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2003-06-04
    IIF 12 - Director → ME
  • 24
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-16 ~ 2009-09-16
    IIF 21 - Director → ME
  • 25
    ALRE PROPERTIES LTD - 2009-12-16
    icon of address 1 Queens Parade, Brownlow Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,583,886 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2019-09-27
    IIF 24 - Director → ME
    icon of calendar 2009-06-18 ~ 2020-12-10
    IIF 38 - Secretary → ME
  • 26
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2014-06-19
    IIF 1 - Director → ME
  • 27
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2016-08-01
    IIF 23 - Director → ME
  • 28
    icon of address 6th Floor, New Bridge Street House, 30-34 New Brdige Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2007-07-30
    IIF 16 - Director → ME
  • 29
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -11,822 USD2015-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2017-07-24
    IIF 22 - Director → ME
  • 30
    icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-25 ~ 2007-12-11
    IIF 5 - Director → ME
  • 31
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,457 USD2016-12-31
    Officer
    icon of calendar 2004-06-22 ~ 2016-04-06
    IIF 6 - 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.