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

Smith-watson, Karen Mary

    Related profiles found in government register
  • Smith-watson, Karen Mary
    Irish accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Study Centres Limited, 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 1
    • icon of address 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 2 IIF 3
  • Smith-watson, Karen Mary
    Irish consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, St Leonards Road, Hove, BN3 4QR, United Kingdom

      IIF 4
  • Smith-watson, Karen Mary
    Irish director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 5 IIF 6
    • icon of address C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 7
    • icon of address 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 8 IIF 9
    • icon of address 47, Cromwell Road, Hove, BN3 3ER, United Kingdom

      IIF 10
    • icon of address 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 11
  • Smith-watson, Karen Mary
    Irish finance director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cromwell Road, Hove, BN3 3ER, United Kingdom

      IIF 12
  • Smith-watson, Karen Mary
    Irish group cfo born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB, United Kingdom

      IIF 13 IIF 14
    • icon of address Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

      IIF 15
  • Smith Watson, Karen
    Irish accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Usit Building, 19-21 Aston Quay, Aston Quay, Dublin 2, Co Dublin D2, Ireland

      IIF 16
  • Smith Watson, Karen
    Irish director born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chantry House, Victoria Road, Kirkstall, Leeds, LS5 3JB, England

      IIF 17
  • Smith-watson, Karen
    Irish director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 18
  • Watson, Karen Mary
    Irish company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ms Karen Mary Smith-watson
    Irish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, St Leonards Road, Hove, BN3 4QR, United Kingdom

      IIF 31
  • Smith-watson, Karen Mary

    Registered addresses and corresponding companies
  • Smith-watson, Karen

    Registered addresses and corresponding companies
    • icon of address 42, St Leonards Road, Hove, BN3 4QR, United Kingdom

      IIF 38
  • Watson, Karen Mary

    Registered addresses and corresponding companies
    • icon of address 42 St Leonards Road, Hove, East Sussex, BN3 4QR

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    15BELOW INVESTMENTS LTD - 2018-09-01
    icon of address Lyndean House, 43-46 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,071 GBP2023-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 13 - Director → ME
  • 2
    15BELOW.COM LIMITED - 2008-08-12
    TECH7.COM LIMITED - 2000-04-05
    icon of address Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6,727,053 GBP2023-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Lyndean House, 43-46 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 42 St Leonards Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,099 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-01-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 16 - Director → ME
Ceased 23
  • 1
    DOLPHIN TRAVEL LIMITED - 1994-01-20
    DOLPHIN TRAVEL (WESTERN) LIMITED - 1983-06-06
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-01-01
    IIF 29 - Director → ME
  • 2
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-05-05
    IIF 6 - Director → ME
    icon of calendar 2017-05-05 ~ 2019-06-05
    IIF 9 - Director → ME
    icon of calendar 2017-05-05 ~ 2019-06-05
    IIF 32 - Secretary → ME
  • 3
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-06-05
    IIF 11 - Director → ME
  • 4
    HALCO 8559 LIMITED - 2017-08-09
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -54,104 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-06-05
    IIF 8 - Director → ME
  • 5
    icon of address Unit7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,384 GBP2023-12-31
    Officer
    icon of calendar 2019-01-21 ~ 2019-07-04
    IIF 10 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-07-04
    IIF 33 - Secretary → ME
  • 6
    BRINGWIDE LIMITED - 2000-12-06
    icon of address 3rd Floor, Elder House, Elder Street Multrees Walk, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2011-03-23
    IIF 19 - Director → ME
  • 7
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    icon of address British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    icon of calendar 2009-07-02 ~ 2011-03-23
    IIF 20 - Director → ME
    icon of calendar 2016-04-30 ~ 2019-06-05
    IIF 1 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-06-05
    IIF 36 - Secretary → ME
  • 8
    ELC ENGLISH LIMITED - 2014-08-12
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    DIY TRAVELLER LIMITED - 2010-02-23
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Officer
    icon of calendar 2010-02-11 ~ 2011-06-14
    IIF 21 - Director → ME
    icon of calendar 2016-04-30 ~ 2019-06-05
    IIF 2 - Director → ME
    icon of calendar 2017-07-14 ~ 2019-06-05
    IIF 37 - Secretary → ME
  • 9
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-01-01
    IIF 30 - Director → ME
  • 10
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,189,862 GBP2023-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-11-26
    IIF 12 - Director → ME
  • 11
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ 2019-06-05
    IIF 3 - Director → ME
    icon of calendar 2017-07-14 ~ 2019-06-05
    IIF 34 - Secretary → ME
  • 12
    REALTY & GENERAL INSURANCES LIMITED - 1984-12-10
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2006-10-05
    IIF 39 - Secretary → ME
  • 13
    FLIGHTDECK (BRISTOL) LIMITED(THE) - 1995-03-10
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-01-01
    IIF 27 - Director → ME
  • 14
    LAZELMEX LIMITED - 1985-03-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2009-01-01
    IIF 26 - Director → ME
  • 15
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-01-01
    IIF 25 - Director → ME
  • 16
    SKIBOUND LEISURE GROUP PLC - 2003-08-18
    BONDIMPACT PUBLIC LIMITED COMPANY - 1994-08-19
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-01-01
    IIF 28 - Director → ME
  • 17
    ON THE PISTE.COM LIMITED - 2009-05-29
    FLEETNESS 549 LIMITED - 2007-09-14
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2011-06-14
    IIF 23 - Director → ME
  • 18
    ON THE PISTE TRANSPORT LIMITED - 2009-05-29
    VIOPLEX LIMITED - 2001-11-14
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2011-06-14
    IIF 22 - Director → ME
  • 19
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ 2019-06-05
    IIF 18 - Director → ME
    icon of calendar 2017-07-14 ~ 2019-06-05
    IIF 35 - Secretary → ME
  • 20
    THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,053,530 GBP2017-10-31
    Officer
    icon of calendar 2015-05-26 ~ 2017-07-14
    IIF 5 - Director → ME
  • 21
    LOVETEFL LTD - 2015-07-29
    icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    icon of calendar 2013-10-04 ~ 2017-07-14
    IIF 17 - Director → ME
  • 22
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,802 GBP2017-10-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-07-14
    IIF 7 - Director → ME
  • 23
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-01-01
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.