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

Garner, Karen Jane

    Related profiles found in government register
  • Garner, Karen Jane
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 1
    • 2, Colville Gardens, Lightwater, GU18 5QQ, England

      IIF 2 IIF 3
    • Unit 6 Enterprise House, 44-46 Terrace Road, Walton-on-thames, KT12 2SD, England

      IIF 4
  • Holcombe, Karen Jane
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 5
  • Holcombe, Karen Jane
    British occupational therapist born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Michaels Close, Walton-on-thames, Surrey, KT12 3AJ, England

      IIF 6
  • Garner, Karen Jane
    British director born in May 1970

    Registered addresses and corresponding companies
    • 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

      IIF 7
  • Garner, Karen Jane
    British social worker born in May 1970

    Registered addresses and corresponding companies
    • 2 Davidge Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2SR

      IIF 8
  • Morris-garner, Karen Jane
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Parklands, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 9
  • Miss Karen Jane Garner
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 10
  • Mrs Karen Jane Garner
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colville Gardens, Lightwater, GU18 5QQ, England

      IIF 11 IIF 12
    • Unit 6 Enterprise House, 44-46 Terrace Road, Walton-on-thames, KT12 2SD, England

      IIF 13
  • Morris-garner, Karen Jane
    British born in May 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • 16, Burkes Road, Beaconsfield, Bucks, HP9 1PB, United Kingdom

      IIF 14 IIF 15
    • Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 16 IIF 17
    • Bates Weston Chartered Accountants, The Mill, Derby, DE1 2RJ, England

      IIF 18
    • The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

      IIF 19
  • Morris-garner, Karen Jane
    British director born in May 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Beacon House, Warwick Road, Beaconsfield, HP9 2PE, England

      IIF 20 IIF 21
    • Holly House, 16 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PB, England

      IIF 22
    • Bates Weston Chartered Accountants, The Mill, Derby, DE1 2RJ, England

      IIF 23 IIF 24
  • Miss Karen Jane Holcombe
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 25
  • Garner, Karen Jane

    Registered addresses and corresponding companies
    • 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

      IIF 26
  • Morris-garner, Karen Jane
    born in May 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Holly House, 16 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PB, Uk

      IIF 27
  • Mrs Karen Jane Morris-garner
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mcbride House, 32 Penn Road, Beaconsfield, HP9 2FY, England

      IIF 28
  • Mrs Karen Jane Morris-garner
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PB, England

      IIF 29
    • Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 30 IIF 31 IIF 32
    • Beacon House, Warwick Road, Beaconsfield, HP9 2PE, England

      IIF 34
  • Morris-garner, Karen
    English born in August 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 35
  • Morris-garner, Karen Jane

    Registered addresses and corresponding companies
    • Bates Weston Chartered Accountants, The Mill, Derby, DE1 2RJ, England

      IIF 36 IIF 37 IIF 38
  • Mrs Karen Jane Morris-garner
    British born in May 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • 1st Floor, Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 39 IIF 40
    • Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 41 IIF 42
    • Beacon House, Warwick Road, Beaconsfield, Bucks, HP9 2PE, United Kingdom

      IIF 43
    • Beacon House, Warwick Road, Beaconsfield, HP9 2PE, England

      IIF 44 IIF 45
    • The Mills, Canal Street, Derby, DE1 2RJ, England

      IIF 46
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 47 IIF 48
  • Mrs Karen Morris-garner
    English born in August 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Transparent Care, 7 Mcbride House, Beaconsfield, HP9 2FY, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    MY CARE UMBRELLA LIMITED - 2011-12-12
    The Mills, Canal Street, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ZAFIRO BUCKS LIMITED - 2021-07-28
    1st Floor, Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,596 GBP2024-03-31
    Officer
    2015-12-10 ~ now
    IIF 19 - Director → ME
  • 3
    Streathbourne House Redehall Road, Smallfield, Horley, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-16 ~ dissolved
    IIF 6 - Director → ME
  • 4
    1st Floor Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2024-09-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BEMYCAREBROKER.COM LLP - 2011-12-12
    St Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 6
    2 Colville Gardens, Lightwater, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,819 GBP2024-03-31
    Officer
    2012-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    Unit 6 Enterprise House, 44-46 Terrace Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    Streathbourne House, Redehall Road, Smallfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    336,093 GBP2024-03-31
    Officer
    2005-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    2 Colville Gardens, Lightwater, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    1st Floor, Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,551 GBP2024-03-31
    Officer
    2016-05-23 ~ now
    IIF 18 - Director → ME
  • 12
    Beacon House, Warwick Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-04-02 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Officer
    2015-03-30 ~ now
    IIF 17 - Director → ME
  • 14
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,222 GBP2024-03-31
    Person with significant control
    2020-02-13 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    KMG 28 LIMITED - 2025-02-26
    Beacon House, Warwick Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2022-03-02 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    KMG ENTERPRISES LIMITED - 2013-04-30
    MY CARE UMBRELLA.COM LIMITED - 2012-06-12
    BE MY CARE BROKER LIMITED - 2011-12-12
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,615 GBP2024-03-31
    Officer
    2010-08-03 ~ now
    IIF 16 - Director → ME
  • 17
    MICKEYS INDEPENDENT TRADERS LIMITED - 2025-02-26
    Beacon House, Warwick Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2025-02-28 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ZAFIRO BUCKS LIMITED - 2021-07-28
    1st Floor, Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,596 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    199,365 GBP2020-03-31
    Officer
    2017-01-25 ~ 2020-12-17
    IIF 9 - Director → ME
    Person with significant control
    2017-01-25 ~ 2020-12-17
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Has significant influence or control OE
  • 3
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    2002-09-13 ~ 2006-12-20
    IIF 8 - Director → ME
  • 4
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-07-06 ~ 2010-09-20
    IIF 7 - Director → ME
    2006-07-06 ~ 2010-09-20
    IIF 26 - Secretary → ME
  • 5
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,647,720 GBP2020-03-31
    Officer
    2016-03-18 ~ 2020-12-17
    IIF 24 - Director → ME
    2016-03-18 ~ 2020-12-17
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    The Pillars, Slade Oak Lane, Gerrards Cross, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,393,268 GBP2024-04-30
    Officer
    2016-04-28 ~ 2018-05-29
    IIF 23 - Director → ME
    2016-04-28 ~ 2018-05-29
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-28 ~ 2018-05-29
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 7
    1st Floor, Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,551 GBP2024-03-31
    Officer
    2016-05-23 ~ 2016-06-17
    IIF 36 - Secretary → ME
    Person with significant control
    2016-05-23 ~ 2022-12-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    Beacon House, Warwick Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -350,251 GBP2025-03-31
    Person with significant control
    2023-10-10 ~ 2023-10-10
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    ZAFIRO (THE PINES )LTD LIMITED - 2018-06-20
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    2018-01-18 ~ 2024-02-01
    IIF 35 - Director → ME
    Person with significant control
    2018-01-18 ~ 2021-07-07
    IIF 49 - Has significant influence or control OE
  • 10
    Beacon House, Warwick Road, Beaconsfield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-02 ~ 2022-12-12
    IIF 21 - Director → ME
    Person with significant control
    2022-03-02 ~ 2022-12-12
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    Beacon House, Warwick Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-11-25 ~ 2021-11-23
    IIF 14 - Director → ME
    Person with significant control
    2022-12-22 ~ 2023-05-02
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Person with significant control
    2022-12-09 ~ 2023-05-02
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,222 GBP2024-03-31
    Officer
    2020-02-13 ~ 2024-02-01
    IIF 15 - Director → ME
  • 14
    Beacon House, Warwick Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,592 GBP2024-03-31
    Person with significant control
    2022-12-22 ~ 2023-05-02
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    KMG 28 LIMITED - 2025-02-26
    Beacon House, Warwick Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2022-03-02 ~ 2025-02-25
    IIF 20 - Director → ME
  • 16
    KMG ENTERPRISES LIMITED - 2013-04-30
    MY CARE UMBRELLA.COM LIMITED - 2012-06-12
    BE MY CARE BROKER LIMITED - 2011-12-12
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,615 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.