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

Jones, Karen

    Related profiles found in government register
  • Jones, Karen
    British

    Registered addresses and corresponding companies
    • Suite G-4, Talbot House Business Centre, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH

      IIF 1
    • 26 Arkenstone Close, Hough Green, Cheshire, WA8 4GH

      IIF 2
    • 43 Micawber Avenue, Uxbridge, Middlesex, UB8 3NZ

      IIF 3 IIF 4 IIF 5
    • 43, Micawber Avenue, Uxbridge, Middlesex, UB8 3NZ, United Kingdom

      IIF 6
    • Redmead House Uxbridge Road, Hillingdon Heath, Uxbridge, Middlesex, UB10 0LT

      IIF 7
  • Jones, Karen
    British company secretary

    Registered addresses and corresponding companies
    • 43 Micawber Avenue, Uxbridge, Middlesex, UB8 3NZ

      IIF 8
  • Jones, Karen
    British develpment officer

    Registered addresses and corresponding companies
    • Mellons 31 Kensington Avenue, Old Colwyn, Colwyn Bay, LL29 9SP

      IIF 9
  • Jones, Karen

    Registered addresses and corresponding companies
    • Unit 206, Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 10 IIF 11
    • 128, Exeter Road, Harrow, HA2 9PL, England

      IIF 12
    • Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 13
    • Suite G-4 Talbot House, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 14
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 15
    • 18 Highgrove, St. Albans, AL3 5SU

      IIF 16
    • 43 Micawber Avenue, Uxbridge, Middlesex, UB8 3NZ

      IIF 17 IIF 18 IIF 19
    • 43, Micawber Avenue, Uxbridge, Middlesex, UB8 3NZ, United Kingdom

      IIF 20
    • Redmead House Uxbridge Road, Hillingdon Heath, Uxbridge, Middlesex, UB10 0LT

      IIF 21
    • Redmead House, Uxbridge Road, Hillingdon Heath, Uxbridge, Middlesex, UB10 0LT, United Kingdom

      IIF 22 IIF 23
    • Redmead House, Uxbridge Road, Uxbridge, Middlesex, UB10 0LT

      IIF 24
    • 157, Sandy Lane, Hindley, Wigan, Lancashire, WN2 4EW

      IIF 25 IIF 26
  • Jones, Karen
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Skiddaw Close, Middleton, Manchester, M24 5RY, England

      IIF 27
  • Jones, Karen
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 28
  • Jones, Karen
    British sales born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7/15 Unit 3 Pioneer Mill, Lodge Street, Middleton, Manchester, M24 6AA, United Kingdom

      IIF 29
  • Jones, Karen
    British charity fund raiser born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 30
  • Jones, Karen
    British housewife born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Sunray Building, Little Breach, Chichester, West Sussex, PO19 5UA

      IIF 31
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 32
  • Jones, Karen
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Warwick Avenue, Newton-le-willows, Merseyside, WA12 8PS, United Kingdom

      IIF 33
  • Jones, Karen
    British social worker born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Warwick Avenue, Newton Le Willows, Merseyside, WA12 8PS

      IIF 34
  • Jones, Karen
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Sandy Lane, Hindley, Wigan, Lancashire, WN2 4EW, United Kingdom

      IIF 35 IIF 36
    • 157, Sandy Lane, Hindley, Wigan, WN2 4EW, United Kingdom

      IIF 37
  • Jones, Karen
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 24, 28 Old Bromoton Road, South Kensington, London, SW7 3SS, United Kingdom

      IIF 38
  • Jones, Karen
    British development officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Karen
    British nursery manager born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mellons 31 Kensington Avenue, Old Colwyn, Colwyn Bay, LL29 9SP

      IIF 42
  • Mrs Karen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Skiddaw Close, Middleton, Manchester, M24 5RY, England

      IIF 43
    • 7/15 Unit 3 Pioneer Mill, Lodge Street, Middleton, Manchester, M24 6AA, United Kingdom

      IIF 44
    • 10-12, Upper Dicconson Street, Wigan, Lancashire, WN1 2AD

      IIF 45
  • Mrs Karen Jones
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 46
  • Mrs Karen Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson Street, Wigan, Lancashire, WN1 2AD, England

      IIF 47
    • 157, Sandy Lane, Hindley, Wigan, WN2 4EW, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2023-05-04 ~ now
    IIF 28 - director → ME
  • 2
    Pgk Associates Limited, Unit 206, Canada House 272 Field End Road, Eastcote, Middlesex, England
    Corporate (2 parents)
    Officer
    2009-10-30 ~ now
    IIF 11 - secretary → ME
  • 3
    EMPOWER CMS LIMITED - 2022-01-31
    10-12 Upper Dicconson Street, Wigan, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    75,387 GBP2023-09-30
    Officer
    2013-09-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    2nd Floor Hanover House, 30 Charlotte Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-09-10 ~ dissolved
    IIF 34 - director → ME
  • 5
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Beech House, 23 Ladies Lane, Hindley, Wigan
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    95,382 GBP2024-01-31
    Officer
    2006-01-12 ~ now
    IIF 25 - secretary → ME
  • 7
    Beech House 23 Ladies Lane, Hindley, Wigan, Lancashire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    263,241 GBP2023-10-31
    Officer
    1999-10-08 ~ now
    IIF 26 - secretary → ME
  • 8
    7/15 Unit 3 Pioneer Mill Lodge Street, Middleton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 9
    15 Skiddaw Close Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,911 GBP2023-05-31
    Officer
    2022-05-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Suite G-4 Talbot House Business Centre, 204-226 Imperial Drive, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-01-16 ~ dissolved
    IIF 1 - secretary → ME
  • 11
    157 Sandy Lane, Hindley, Wigan, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10/12 Upper Dicconson Street, Wigan, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    660,563 GBP2023-11-30
    Officer
    2012-11-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    157 Sandy Lane, Hindley, Wigan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -505 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    The Sunray Building, Little Breach, Chichester, West Sussex
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    437,183 GBP2021-03-31
    Officer
    2013-09-24 ~ now
    IIF 31 - director → ME
  • 15
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (7 parents)
    Equity (Company account)
    -52,558 GBP2022-03-31
    Officer
    2023-04-19 ~ dissolved
    IIF 32 - director → ME
  • 16
    Office 24 28 Old Brompton Road, South Kensington, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 38 - director → ME
  • 17
    90 Walm Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-01 ~ dissolved
    IIF 6 - secretary → ME
Ceased 22
  • 1
    C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2012-01-31 ~ 2017-10-24
    IIF 20 - secretary → ME
  • 2
    26 Arkenstone Close, Hough Green, Widnes, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2008-01-16 ~ 2012-11-08
    IIF 2 - secretary → ME
  • 3
    KIDZONE TRUST LTD - 2005-02-25
    70 Pen Y Bryn Road, Colwyn Bay, Clwyd
    Corporate (5 parents)
    Equity (Company account)
    31,191 GBP2024-03-31
    Officer
    2005-04-11 ~ 2013-12-19
    IIF 41 - director → ME
    2006-04-19 ~ 2013-12-19
    IIF 9 - secretary → ME
  • 4
    70 Pen Y Bryn Road, Colwyn Bay, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2007-02-19 ~ 2012-02-10
    IIF 40 - director → ME
  • 5
    CELESTE DELL'ANNA UK LIMITED - 2020-07-13
    FUGU DESIGN AND CONSULTANCY LIMITED - 2009-05-19
    FOGU DESIGN CONSULTANTS LIMITED - 2003-09-11
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,678 GBP2023-09-30
    Officer
    2009-04-30 ~ 2011-06-24
    IIF 5 - secretary → ME
  • 6
    Office 2 35 Princess Street, Rochdale, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-10-30 ~ 2011-12-09
    IIF 14 - secretary → ME
  • 7
    DIGITAL ECHO LIMITED - 2019-10-21
    DITIGAL ECHO LIMITED - 2000-11-01
    EXCELLENCE PURSUITS LIMITED - 2000-06-29
    Suite 5 Stanta, 3 Soothouse Spring, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    37,426 GBP2023-05-31
    Officer
    2000-06-15 ~ 2013-04-30
    IIF 16 - secretary → ME
  • 8
    96 Elm Drive, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    5,539 GBP2024-03-31
    Officer
    2006-04-04 ~ 2013-04-30
    IIF 17 - secretary → ME
  • 9
    Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,300 GBP2017-09-30
    Officer
    2009-09-01 ~ 2011-01-01
    IIF 24 - secretary → ME
  • 10
    96 Elm Drive, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,836 GBP2022-03-31
    Officer
    2006-11-23 ~ 2006-11-23
    IIF 8 - secretary → ME
  • 11
    71 Walton Street, London
    Corporate (3 parents)
    Equity (Company account)
    238,661 GBP2024-04-30
    Officer
    2006-10-16 ~ 2012-05-01
    IIF 19 - secretary → ME
  • 12
    KEYMARK DESIGNS LIMITED - 1988-03-11
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1993-04-14 ~ 1994-09-18
    IIF 7 - secretary → ME
  • 13
    128 Exeter Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -4,120 GBP2024-06-30
    Officer
    2006-07-13 ~ 2012-06-30
    IIF 18 - secretary → ME
  • 14
    128 Exeter Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    395,092 GBP2023-05-31
    Officer
    2009-10-30 ~ 2022-08-01
    IIF 12 - secretary → ME
  • 15
    ASH WILSON LIMITED - 2009-03-27
    128 Exeter Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    11,385 GBP2023-09-30
    Officer
    2008-04-01 ~ 2015-07-27
    IIF 3 - secretary → ME
  • 16
    128 Exeter Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    95,619 GBP2024-03-31
    Officer
    2009-10-30 ~ 2018-04-13
    IIF 13 - secretary → ME
  • 17
    128 Exeter Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2009-07-01 ~ 2016-09-08
    IIF 10 - secretary → ME
  • 18
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2009-10-30 ~ 2010-10-31
    IIF 22 - secretary → ME
  • 19
    WINKWORTH ASSETS LIMITED - 2003-09-30
    M.W. (KENTISH TOWN) LIMITED - 1993-10-25
    M.W. (FINCHLEY) LIMITED - 1991-03-15
    DIMPDALE LIMITED - 1987-04-23
    3 Lucas Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -258,694 GBP2023-12-31
    Officer
    2009-10-30 ~ 2015-07-06
    IIF 15 - secretary → ME
    ~ 1991-09-15
    IIF 21 - secretary → ME
  • 20
    128 Exeter Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    105,804 GBP2023-11-30
    Officer
    2008-02-01 ~ 2022-01-01
    IIF 4 - secretary → ME
  • 21
    13 Trinity Square, Llandudno, North Wales
    Corporate (5 parents)
    Officer
    2006-10-16 ~ 2012-10-22
    IIF 39 - director → ME
    1997-09-10 ~ 2003-09-29
    IIF 42 - director → ME
  • 22
    NINABELL LIMITED - 1999-03-01
    1st Floor 105-111 Euston Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    126,908 GBP2023-12-31
    Officer
    2009-10-30 ~ 2011-02-01
    IIF 23 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.