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

Mrs Karen Bach

    Related profiles found in government register
  • Mrs Karen Bach
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 1 IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
  • Ms Karen Bach
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Bach, Karen
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 5
  • Bach, Karen
    British cfo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 6 IIF 7 IIF 8
  • Bach, Karen
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Index House, St. Georges Lane, Ascot, Berkshire, SL5 7ET, England

      IIF 9
    • icon of address Botanic House, 100 Hills Road, Cambridge, CB2 1PH, England

      IIF 10
    • icon of address Potts Cottage, Kent Street Cowfold, Horsham, RH13 8BE, United Kingdom

      IIF 11
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 12
  • Bach, Karen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, RH13 8BE, England

      IIF 13
    • icon of address Potts Cottage, Kent Street, Cowfold, W Sussex, RH13 8BE, Uk

      IIF 14 IIF 15 IIF 16
    • icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 20
    • icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, Uk

      IIF 21
    • icon of address Potts Cottage, Kent Street, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 22
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 23
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE, England

      IIF 24
    • icon of address Cubo, 3rd Floor, 6 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 25
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 27 IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 30
    • icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU

      IIF 31
  • Bach, Karen
    British finance director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Karen Bach
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Potts Cottage, Kent Street, Cowfold, RH13 8BE, United Kingdom

      IIF 37
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 38
  • Bach, Karen
    British chairman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House - 8th Floor, 2 Queens Walk, Reading, Berkshire, RG1 7QF, England

      IIF 39
  • Bach, Karen
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St Brandon's House, Great George Street, Bristol, BS1 5QT, England

      IIF 40
    • icon of address Belmont House, Station Way, Crawley, RH10 1JA, England

      IIF 41
    • icon of address Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, KT22 7TW, United Kingdom

      IIF 42
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 43 IIF 44
    • icon of address 7, Crane Grove, London, N7 8LB, United Kingdom

      IIF 45
    • icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU

      IIF 46
  • Back, Karen
    British director born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA

      IIF 47
  • Bach, Karen
    British

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 48 IIF 49
  • Bach, Karen
    British accountant

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 50
  • Bach, Karen
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bramba Cottage, South Road, Wivelsfield Green, West Sussex, RH17 7QS

      IIF 51 IIF 52 IIF 53
  • Bach, Karen

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, RH13 8BE, England

      IIF 54
    • icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 55
    • icon of address Potts Cottage, Kent Street, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 56
    • icon of address Potts Cottage, Kent Street Cowfold, Horsham, RH13 8BE, United Kingdom

      IIF 57
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 58
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 59 IIF 60 IIF 61
    • icon of address Bramba Cottage, South Road, Wivelsfield Green, West Sussex, RH17 7QS

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cubo 3rd Floor, 6 Wellington Place, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,551,225 GBP2024-05-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-10-09 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    TRANSFORM LEISURE LIMITED - 2023-02-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517 GBP2024-06-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    317,759 GBP2017-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 5
    icon of address Potts Cottage, Kent Street, Cowfold, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,534 GBP2017-03-31
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    icon of address Fountain House - 8th Floor, 2 Queens Walk, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,480,107 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,352 GBP2025-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-06-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PLANK MONKEY LIMITED - 2011-03-08
    icon of address Flintstones, The Street, Kingston, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 9
    KRM22 GROUP LTD - 2018-04-17
    icon of address 5 Ireland Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-11-27 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    ADVANCED HEALTH AND CARE LIMITED - 2011-02-28
    ADV E HEALTH LTD - 2011-02-03
    icon of address Advanced Computer Software Group Plc, Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2009-11-25
    IIF 6 - Director → ME
    icon of calendar 2008-11-10 ~ 2009-11-25
    IIF 48 - Secretary → ME
  • 2
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2008-11-05 ~ 2009-11-25
    IIF 8 - Director → ME
    icon of calendar 2008-11-05 ~ 2009-11-25
    IIF 49 - Secretary → ME
  • 3
    WINCOVER SERVICES LIMITED - 1994-09-28
    ADASTRA SOFTWARE LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2009-08-13
    IIF 23 - Director → ME
  • 4
    AMINO TECHNOLOGIES PLC - 2021-06-18
    AFERIAN PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    AMINO TECHNOLOGIES PLC - 2021-06-18
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2021-12-31
    IIF 10 - Director → ME
  • 5
    KEWILL LIMITED - 2017-03-08
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY - 2008-08-01
    KEWILL PLC - 2012-07-05
    icon of address Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2010-11-15
    IIF 5 - Director → ME
    icon of calendar 2009-08-17 ~ 2010-11-15
    IIF 50 - Secretary → ME
  • 6
    CRONIN GROUP PLC - 2018-05-16
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    OXACO PLC - 2015-09-15
    KANYON PLC - 2007-12-28
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON TWO PLC - 2006-07-10
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-05-27
    IIF 40 - Director → ME
  • 7
    GSF 209 LIMITED - 2008-02-25
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 17 - Director → ME
  • 8
    RED EMBEDDED DESIGN COMPANY LIMITED - 2008-11-04
    RED EMBEDDED HOLDINGS LIMITED - 2024-04-30
    BIZAA LIMITED - 2003-08-21
    icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,834,502 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ 2025-10-06
    IIF 31 - Director → ME
  • 9
    RED EMBEDDED CONSULTING LIMITED - 2024-04-30
    icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,183,276 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2025-10-06
    IIF 46 - Director → ME
  • 10
    icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,217,473 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-02-23
    IIF 42 - Director → ME
  • 11
    icon of address 7 Crane Grove, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,288,469 GBP2025-04-30
    Officer
    icon of calendar 2022-01-04 ~ 2025-01-07
    IIF 45 - Director → ME
  • 12
    LEARNING FOUNDATION - 2024-07-31
    E-LEARNING FOUNDATION - 2016-02-11
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION LIMITED - 2016-03-04
    icon of address 3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2016-02-24
    IIF 9 - Director → ME
  • 13
    SOUTHCYBER LIMITED - 2000-06-22
    IX SERVICES LIMITED - 2007-09-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-12-31
    IIF 32 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 62 - Secretary → ME
  • 14
    INTERCONNECT EXCHANGE EUROPE LIMITED - 2007-09-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2007-12-31
    IIF 35 - Director → ME
    icon of calendar 2004-08-24 ~ 2006-07-14
    IIF 63 - Secretary → ME
  • 15
    IX CORPORATION LIMITED - 2007-09-17
    CALLDELTA LIMITED - 2000-08-21
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-09-14
    IIF 34 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 52 - Secretary → ME
  • 16
    IXEUROPE PLC - 2007-10-03
    IX EUROPE PLC - 2007-05-09
    IX HOLDINGS LIMITED - 2000-08-23
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-12-31
    IIF 36 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 53 - Secretary → ME
  • 17
    IX INVESTMENTS LIMITED - 2007-09-17
    HOUSEBRIGHT LIMITED - 2000-06-22
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-09-14
    IIF 33 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 51 - Secretary → ME
  • 18
    DATA CENTRE 1 LTD - 2011-01-11
    icon of address C/o Preiskel & Co Llp 4 King's Bench Walk, Temple, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    574,283 GBP2018-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2019-03-31
    IIF 30 - Director → ME
  • 19
    KINDERCARE LEARNING CENTRES LIMITED - 2004-05-11
    KINDERCARE LEARNING CENTERS LIMITED - 1992-10-28
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 19 - Director → ME
  • 20
    KIDSUNLIMITED LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 21 - Director → ME
  • 21
    KINDERCARE PROPERTIES LIMITED - 2004-05-11
    68 PALL MALL NO. 1 LIMITED - 1994-10-18
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 14 - Director → ME
  • 22
    INHOCO 3446 LIMITED - 2008-04-28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2012-01-09
    IIF 47 - Director → ME
  • 23
    WELCOMEBRANCH LIMITED - 1989-05-23
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 15 - Director → ME
  • 24
    KRM22 LIMITED - 2017-11-28
    icon of address 8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2019-09-10
    IIF 44 - Director → ME
  • 25
    icon of address 8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2019-09-10
    IIF 28 - Director → ME
    icon of calendar 2017-11-27 ~ 2019-09-10
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2017-12-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    icon of address 8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-02 ~ 2020-04-02
    IIF 43 - Director → ME
    icon of calendar 2018-03-02 ~ 2019-09-30
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-04-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 16 - Director → ME
  • 28
    DRURY LANE CAPITAL PLC - 2008-08-26
    ADVANCED COMPUTER SOFTWARE GROUP LIMITED - 2025-05-01
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2009-08-13
    IIF 7 - Director → ME
  • 29
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -331,633 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2024-04-10
    IIF 12 - Director → ME
  • 30
    RED ARK (TP) LIMITED - 2013-09-12
    icon of address Office C, Maple Barn, Beeches Farm Road, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2020-03-31
    Officer
    icon of calendar 2014-01-13 ~ 2020-01-03
    IIF 24 - Director → ME
  • 31
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 18 - Director → ME
  • 32
    DORCASTER PLC - 2017-05-02
    DORCASTER LIMITED - 2016-06-13
    ESCAPE HUNT PLC - 2021-12-03
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-06-29
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.