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

Mrs Karen Elkhadraoui

    Related profiles found in government register
  • Mrs Karen Elkhadraoui
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11570988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mrs Karen Elkhadraoui
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lashmar Cottage, Tandridge Lane, Oxted, RH8 9NN, England

      IIF 2
  • Ms Karen Gribben
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Chart House, Street End, Lower Hardres, Canterbury, CT4 5NP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gribben, Karen
    British property developer born in February 1979

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
  • Elkhadraoui, Karen
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11570988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Elkhadraoui, Karen Elizabeth
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14910511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 11
  • Elkhadraoui, Karen Elizabeth
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 12
  • Mrs Karen Elizabeth Elkhadraoui
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12763131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Elkhadraoui, Karen
    born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballards End, Redhill, Surrey, RH8 0SN, United Kingdom

      IIF 14
  • Elkhadraoui, Karen
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beresford Place, Crockham Hill, Edenbridge, TN8 6TE, England

      IIF 15
  • Elkhadraoui, Karen Elizabeth
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12763131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 12765906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 12815630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 19 IIF 20
  • Elkhadraoui, Karen Elizabeth
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 21
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 22
child relation
Offspring entities and appointments 16
  • 1
    ABODE (LMH) LIMITED
    - now 11570988
    KMS PROPERTY DEVELOPMENTS LIMITED
    - 2019-02-06 11570988
    4385, 11570988 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ABODE GROUP HOLDINGS LTD
    - now 12763131
    EQUITY CHAMBERS HOLDINGS LTD
    - 2020-08-16 12763131
    4385, 12763131 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    ABODE HOMES (CRAWLEY DOWN) LTD
    13954066
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    ABODE HOMES (FOREST VIEW) LIMITED
    14910511
    4385, 14910511 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2023-06-02 ~ 2026-01-14
    IIF 10 - Director → ME
  • 5
    ABODE HOMES (HERSTMONCEUX) LTD
    12765592
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 22 - Director → ME
  • 6
    ABODE HOMES (HORLEY) LTD
    - now 12815630
    ABODE CAPITAL LTD
    - 2021-01-20 12815630
    4385, 12815630 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2020-08-16 ~ now
    IIF 18 - Director → ME
  • 7
    ABODE HOMES (MARESFIELD PARK 2) LTD
    13954200 13349195
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-03-04 ~ 2026-02-02
    IIF 11 - Director → ME
  • 8
    ABODE HOMES (MARESFIELD PARK) LTD
    13349195 13954200
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2021-04-21 ~ 2026-02-02
    IIF 20 - Director → ME
  • 9
    ABODE HOMES (SOUTHBOROUGH) LTD
    - now 12765906
    ABODE HOMES (HAILSHAM) LTD
    - 2021-02-26 12765906
    4385, 12765906 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2020-07-24 ~ now
    IIF 17 - Director → ME
  • 10
    ABODE LAND LTD
    - now 12765951
    RURAL LIVING LTD
    - 2020-08-16 12765951
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2020-07-24 ~ 2026-02-02
    IIF 19 - Director → ME
  • 11
    CPG (KENT) LIMITED
    - now 12271403
    ABODE HOMES (KENT) LIMITED
    - 2020-10-03 12271403
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-11-09
    IIF 7 - Director → ME
    Person with significant control
    2019-12-17 ~ 2019-12-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CPG (SOUTH COAST) LIMITED
    - now 12271337
    ABODE HOMES (SOUTH COAST) LIMITED
    - 2020-10-03 12271337 12067489
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-11-09
    IIF 8 - Director → ME
    Person with significant control
    2019-12-17 ~ 2019-12-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CPG (SOUTH EAST) LIMITED
    - now 12067489
    ABODE HOMES (SOUTH EAST) LIMITED
    - 2020-10-03 12067489 12271337
    RESURRECTION HOLDINGS LIMITED - 2019-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-11-09
    IIF 6 - Director → ME
    Person with significant control
    2019-12-17 ~ 2019-12-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FORTESSA LLP
    OC417063
    160 Burntwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 15
    THE LOVE FIZZ COMPANY LIMITED
    10696919
    Lashmar Cottage, Tandridge Lane, Oxted, England
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WORKSPACE (MID SUSSEX) LTD
    12768542
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 21 - 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.