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

Cowgill, Karen Patricia

    Related profiles found in government register
  • Cowgill, Karen Patricia
    British

    Registered addresses and corresponding companies
    • icon of address Cross House, Main Street, Staveley, Kendal, Cumbria, LA8 9LN, United Kingdom

      IIF 1
    • icon of address Cross House Main Street, Staveley, Kendal, LA8 9LN

      IIF 2 IIF 3 IIF 4
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL

      IIF 5 IIF 6 IIF 7
    • icon of address 1a, St. Andrews View, Penrith, Cumbria, CA11 7YF, England

      IIF 10
  • Cowgill, Karen Patricia
    British finance manager

    Registered addresses and corresponding companies
  • Cowgill, Karen Patricia

    Registered addresses and corresponding companies
    • icon of address Cross House, Main Street, Staveley, Kendal, Cumbria, LA8 9LN, United Kingdom

      IIF 17
    • icon of address Cross House, Main Street, Staveley, Kendal, LA8 9LN, United Kingdom

      IIF 18
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL

      IIF 19
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, England

      IIF 20
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, LA9 6LL, United Kingdom

      IIF 21
  • Cowgill, Karen Patricia
    British finance manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, England

      IIF 22
  • Cowgill, Karen

    Registered addresses and corresponding companies
    • icon of address C/o Russell Armer Limited, Mintsfeet Place, Mintsfeet Road North, Kendal, LA9 6LL, United Kingdom

      IIF 23
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, United Kingdom

      IIF 24
  • Cowgill, Karen Patricia
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Russell Armer Limited, Mintsfeet Place, Mintsfeet Road North, Kendal, LA9 6LL, United Kingdom

      IIF 25 IIF 26
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, United Kingdom

      IIF 27
  • Cowgill, Karen Patricia
    British finance manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 28
    • icon of address Cross House, Main Street, Staveley, Kendal, Cumbria, LA8 9LN, United Kingdom

      IIF 29
    • icon of address Cross House Main Street, Staveley, Kendal, LA8 9LN

      IIF 30 IIF 31 IIF 32
    • icon of address Cross House, Main Street, Staveley, Kendal, LA8 9LN, United Kingdom

      IIF 39
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL

      IIF 40
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, United Kingdom

      IIF 41 IIF 42
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, LA9 6LL, United Kingdom

      IIF 43
    • icon of address Russell Armer, Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, England

      IIF 44
    • icon of address 1a, St. Andrews View, Penrith, Cumbria, CA11 7YF, England

      IIF 45
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 29
  • 1
    icon of address Unit F Kingmoor Park Road, Kingmoor Park Central, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-11-29 ~ 2004-01-30
    IIF 4 - Secretary → ME
  • 2
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2017-07-15
    IIF 40 - Director → ME
    icon of calendar 2013-05-31 ~ 2017-07-15
    IIF 19 - Secretary → ME
  • 3
    icon of address Armstrong Watson, 51 Rae Street, Dumfries
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,836,729 GBP2021-03-31
    Officer
    icon of calendar 2002-11-29 ~ 2004-01-30
    IIF 3 - Secretary → ME
  • 4
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,855 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2015-01-01
    IIF 26 - Director → ME
  • 5
    icon of address 20 Beacon Buildings Yard 23, Stramongate, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,436 GBP2025-03-31
    Officer
    icon of calendar 2008-03-29 ~ 2012-01-11
    IIF 38 - Director → ME
    icon of calendar 2008-03-29 ~ 2012-01-01
    IIF 1 - Secretary → ME
  • 6
    icon of address 60 Main Road, Bolton Le Sands, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,086 GBP2024-06-30
    Officer
    icon of calendar 2006-12-04 ~ 2011-03-01
    IIF 36 - Director → ME
    icon of calendar 2006-12-04 ~ 2011-03-01
    IIF 12 - Secretary → ME
  • 7
    icon of address 19 Gowan Close, Staveley, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2005-11-29 ~ 2009-08-01
    IIF 32 - Director → ME
    icon of calendar 2005-11-29 ~ 2009-08-01
    IIF 13 - Secretary → ME
  • 8
    icon of address 8 Hawksdale Pastures Welton Road, Dalston, Carlisle, United Kingdom, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,957 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ 2016-01-01
    IIF 27 - Director → ME
    icon of calendar 2010-08-18 ~ 2016-01-01
    IIF 24 - Secretary → ME
  • 9
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2023-03-31
    Officer
    icon of calendar 2007-05-25 ~ 2021-04-07
    IIF 7 - Secretary → ME
  • 10
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    254 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2009-04-03 ~ 2021-02-01
    IIF 34 - Director → ME
    icon of calendar 2009-04-03 ~ 2021-02-15
    IIF 2 - Secretary → ME
  • 11
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,310 GBP2024-06-30
    Officer
    icon of calendar 2008-09-04 ~ 2019-08-30
    IIF 45 - Director → ME
    icon of calendar 2008-09-04 ~ 2019-08-30
    IIF 10 - Secretary → ME
  • 12
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,502 GBP2025-06-30
    Officer
    icon of calendar 2018-02-06 ~ 2019-04-14
    IIF 42 - Director → ME
  • 13
    icon of address Royle Estates (lancaster) Ltd, 20 Sir Simons Arcade, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    29,428 GBP2024-12-31
    Officer
    icon of calendar 2005-04-11 ~ 2006-11-27
    IIF 35 - Director → ME
  • 14
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,534 GBP2024-08-31
    Officer
    icon of calendar 2005-08-19 ~ 2007-10-06
    IIF 33 - Director → ME
    icon of calendar 2005-08-19 ~ 2007-10-06
    IIF 14 - Secretary → ME
  • 15
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-01-03 ~ 2021-04-07
    IIF 44 - Director → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-01-11 ~ 2018-06-11
    IIF 25 - Director → ME
    icon of calendar 2011-01-11 ~ 2018-06-11
    IIF 23 - Secretary → ME
  • 17
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,990 GBP2024-06-30
    Officer
    icon of calendar 2015-05-12 ~ 2021-01-25
    IIF 28 - Director → ME
    icon of calendar 2015-05-12 ~ 2018-06-01
    IIF 21 - Secretary → ME
  • 18
    icon of address 2 Pengarth, Grange-over-sands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2016-01-01
    IIF 29 - Director → ME
    icon of calendar 2012-08-21 ~ 2016-01-01
    IIF 17 - Secretary → ME
  • 19
    CENHOCO 101 LIMITED - 2005-04-26
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,893,923 GBP2024-03-31
    Officer
    icon of calendar 2005-05-26 ~ 2021-04-07
    IIF 6 - Secretary → ME
  • 20
    RUSSELLS,ARMER LIMITED - 1986-02-11
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,891,826 GBP2024-03-31
    Officer
    icon of calendar 2005-05-26 ~ 2021-04-07
    IIF 8 - Secretary → ME
  • 21
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    19,595 GBP2024-06-30
    Officer
    icon of calendar 2005-12-13 ~ 2007-10-03
    IIF 37 - Director → ME
    icon of calendar 2005-12-13 ~ 2007-10-03
    IIF 16 - Secretary → ME
  • 22
    icon of address 5 Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,347 GBP2024-06-30
    Officer
    icon of calendar 2018-08-03 ~ 2021-04-07
    IIF 43 - Director → ME
  • 23
    icon of address 18 St. Josephs Gardens, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,956 GBP2025-03-31
    Officer
    icon of calendar 2006-12-04 ~ 2011-05-16
    IIF 31 - Director → ME
    icon of calendar 2006-12-04 ~ 2011-06-20
    IIF 15 - Secretary → ME
  • 24
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-04-07
    IIF 39 - Director → ME
    icon of calendar 2017-03-23 ~ 2018-06-01
    IIF 18 - Secretary → ME
  • 25
    RUSSELL ARMER HOLDINGS LIMITED - 2008-05-27
    MARPLACE (NUMBER 363) LIMITED - 1996-07-18
    icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2021-04-07
    IIF 5 - Secretary → ME
  • 26
    icon of address 4 The Sheiling, Arkholme, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,751 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-09-14
    IIF 22 - Director → ME
    icon of calendar 2015-10-30 ~ 2018-09-14
    IIF 20 - Secretary → ME
  • 27
    icon of address 6 Town End Croft, Clifton, Penrith, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,299 GBP2025-08-31
    Officer
    icon of calendar 2005-04-12 ~ 2010-01-31
    IIF 30 - Director → ME
    icon of calendar 2005-03-31 ~ 2010-01-31
    IIF 11 - Secretary → ME
  • 28
    MARPLACE (NUMBER 268) LIMITED - 1991-04-19
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2021-04-07
    IIF 9 - Secretary → ME
  • 29
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-07-30 ~ 2021-04-07
    IIF 41 - 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.