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

Stanley, Karen Elizabeth

    Related profiles found in government register
  • Stanley, Karen Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, RG8 8NS

      IIF 1 IIF 2
  • Stanley, Karen Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
  • Stanley, Karen Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, RG8 8NS

      IIF 15 IIF 16
  • Stanley, Karen Elizabeth
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44/54, Orsett Road, Grays, Essex, RM17 5ED, England

      IIF 17
    • icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, RG8 8NS

      IIF 18
    • icon of address John Lewis Of Hungerford Plc, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA, England

      IIF 19
    • icon of address John Lewis Of Hungerford Plc, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA, United Kingdom

      IIF 20
  • Stanley, Karen Elizabeth
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanley, Karen Elizabeth
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, RG8 8NS

      IIF 32 IIF 33
  • Stanley, Karen Elizabeth
    British finance director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, RG8 8NS

      IIF 34
  • Stanley, Karen Elizabeth
    British financial controller born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thatched House, High Street, Wargrave, Reading, Berkshire, RG10 8JA, England

      IIF 35
  • Miss Karen Elizabeth Stanley
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, RG8 8NS, England

      IIF 36 IIF 37
  • Mrs Karen Elizabeth Stanley
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address John Lewis Of Hungerford Plc, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA

      IIF 39
    • icon of address John Lewis Of Hungerford Plc, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA, England

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 21 - Director → ME
  • 2
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address John Lewis Of Hungerford Plc Grove Technology Park, Downsview Road, Wantage, Oxfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,121 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BIKBBI (PROTECTED) LIMITED - 2022-03-01
    icon of address 44/54 Orsett Road, Grays, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,930 GBP2023-12-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Fairmead, Ashampstead Road, Upper Basildon, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    HALLGRAFT LIMITED - 1999-09-21
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2003-05-01
    IIF 24 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 4 - Secretary → ME
    icon of calendar 2003-01-30 ~ 2003-05-01
    IIF 8 - Secretary → ME
  • 2
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 3 - Secretary → ME
    icon of calendar 2000-01-28 ~ 2003-05-01
    IIF 12 - Secretary → ME
  • 3
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2005-01-31
    IIF 25 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 5 - Secretary → ME
    icon of calendar 2000-01-28 ~ 2003-05-01
    IIF 13 - Secretary → ME
  • 4
    OVAL (1826) LIMITED - 2003-04-25
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-01-31
    IIF 32 - Director → ME
    icon of calendar 2003-12-02 ~ 2005-01-31
    IIF 16 - Secretary → ME
  • 5
    BEECHCROFT UK LIMITED - 2003-06-03
    OVAL (1825) LIMITED - 2003-04-25
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2005-01-31
    IIF 33 - Director → ME
    icon of calendar 2003-05-01 ~ 2005-01-31
    IIF 15 - Secretary → ME
  • 6
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 26 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 11 - Secretary → ME
    icon of calendar 2000-01-28 ~ 2003-05-01
    IIF 9 - Secretary → ME
  • 7
    icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-09-06
    IIF 23 - Director → ME
  • 8
    BEECHCROFT LIMITED - 2003-06-03
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2005-01-31
    IIF 28 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 14 - Secretary → ME
    icon of calendar 2000-01-28 ~ 2003-05-01
    IIF 10 - Secretary → ME
  • 9
    icon of address John Lewis Of Hungerford Plc Grove Technology Park, Downsview Road, Wantage, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2017-03-24
    IIF 20 - Director → ME
  • 10
    JOHN LEWIS OF HUNGERFORD PLC - 2023-08-16
    icon of address Grove Business Park, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,248 GBP2023-06-30
    Officer
    icon of calendar 2009-06-22 ~ 2016-07-29
    IIF 34 - Director → ME
  • 11
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2005-01-31
    IIF 27 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 7 - Secretary → ME
    icon of calendar 2000-01-28 ~ 2003-05-01
    IIF 6 - Secretary → ME
  • 12
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2005-01-31
    IIF 18 - Director → ME
    icon of calendar 2003-11-26 ~ 2005-01-31
    IIF 1 - Secretary → ME
  • 13
    BEACHCROFT DEVELOPMENTS LIMITED - 2002-04-17
    BULKTURN LIMITED - 1986-02-20
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-04-04
    IIF 22 - Director → ME
    icon of calendar 2000-03-24 ~ 2002-04-04
    IIF 2 - Secretary → ME
  • 14
    icon of address John Lewis Of Hungerford Plc Grove Technology Park, Downsview Road, Wantage, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2016-07-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-29
    IIF 40 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.