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

Miss Karen Clarke

    Related profiles found in government register
  • Miss Karen Clarke
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 1
  • Mrs Karen Clarke
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 2
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 3
    • icon of address Axis Court, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7UY

      IIF 4 IIF 5
  • Miss Karen Clarke
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12-15, Rheidol Terrace, London, N1 8NT, United Kingdom

      IIF 6
  • Clarke, Karen
    British property buyer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, England

      IIF 7
  • Clarke, Karen Susan
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Holmesdale Park, Nutfield, RH1 4NW, United Kingdom

      IIF 8
  • Clarke, Karen Susan
    British property consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 9
  • Clarke, Karen
    British co director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 22 West Avenue, Filey, North Yorkshire, YO14 9AU, England

      IIF 10
  • Clarke, Karen
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 22 West Avenue, Filey, North Yorkshire, YO14 9AU, England

      IIF 11
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 12
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 13
  • Clarke, Karen
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, West Avenue, Filey, North Yorkshire, YO14 9AU, United Kingdom

      IIF 14
  • Clarke, Karen Susan
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Holmesdale Park, Coopers Hill Road, Nutfield, Surrey, RH1 4NW, United Kingdom

      IIF 15
  • Clarke, Karen
    British

    Registered addresses and corresponding companies
    • icon of address Axis Court, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7UY

      IIF 16 IIF 17
  • Clarke, Karen
    British consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12-15, Rheidol Terrace, London, N1 8NT, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,651 GBP2024-10-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,800 GBP2021-09-30
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,249 GBP2024-09-30
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,743 GBP2014-11-30
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Wilson Stevens Ltd, 111 Charterhouse Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WRIST PULL LLP - 2012-01-06
    icon of address 4 Star Road Trading Estate, Partridge Green, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-07 ~ 2016-10-19
    IIF 10 - Director → ME
    icon of calendar 2005-05-25 ~ 2016-10-19
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-19
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    K W ESTATES LTD - 2015-01-12
    icon of address 33 Belle Vue Street, Filey, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,509 GBP2025-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2013-09-29
    IIF 14 - Director → ME
  • 3
    icon of address Compass House, 76 East Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,121 GBP2024-03-31
    Officer
    icon of calendar 2002-02-25 ~ 2018-07-20
    IIF 11 - Director → ME
    icon of calendar 2004-02-26 ~ 2018-07-20
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Wilson Stevens Ltd, 111 Charterhouse Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2016-11-08
    IIF 18 - 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.