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, Karen

    Related profiles found in government register
  • Smith, Karen
    British director born in August 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 59, Margate Road, Herne Bay, Kent, CT6 7BH, England

      IIF 1
  • Smith, Karen
    British local government officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Smith, Karen
    British picture framer, self-employed born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sun Terrace, Church Street, Modbury, Devon, PL21 0QU

      IIF 3
  • Smith, Karen
    British locum radiographer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sherwood Avenue, Astley, Tyldesley, Manchester, M29 7AF, England

      IIF 4
  • Smith, Karen
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, England

      IIF 5
  • Smith, Karen
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Bruce Court, Warren Bruce Court, Warren Bruce Road, Manchester, M17 1LB, England

      IIF 6
  • Smith, Karen
    British managing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 7
    • icon of address Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB, England

      IIF 8
  • Smith, Karen
    British operations director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Road, Suite 201, Sale, M33 7XS, England

      IIF 9
  • Smith, Karen
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 10
    • icon of address 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Kanban Crafts Ltd, 109-114 Dockfield Road, Shipley, West Yorkshire, BD17 7SX, England

      IIF 13
  • Smith, Karen
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Victoria Road, Brighouse, HD6 4DX, England

      IIF 14
    • icon of address 44, Victoria Road, Brighouse, West Yorkshire, HD6 4DX

      IIF 15
    • icon of address 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 16 IIF 17
  • Smith, Karen
    British

    Registered addresses and corresponding companies
    • icon of address 3 Sun Terrace, Church Street, Modbury, Devon, PL21 0QU

      IIF 18
  • Smith, Karen
    British company director

    Registered addresses and corresponding companies
    • icon of address 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 19
  • Smith, Karen
    British director

    Registered addresses and corresponding companies
    • icon of address 44, Victoria Road, Brighouse, West Yorkshire, HD6 4DX

      IIF 20
    • icon of address 44, Victoria Road, Elmwood, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 21
  • Smith, Karen
    English director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Smith, Karen, Dr
    British management consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oldbury Court Road, Bristol, BS16 2JG, United Kingdom

      IIF 23
  • Smith, Karen Hayley
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fieldside, Upton, Didcot, OX11 9HY, England

      IIF 24
    • icon of address Broadway House, The Broadway, Northbrook Street, Newbury, Berkshire, RG14 1BA, England

      IIF 25
    • icon of address 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 26
    • icon of address Bakery Cottage, High Street, Ardington, Wantage, OX12 8PS, England

      IIF 27
  • Smith, Karen Hayley
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Church Road, East Wittering, Chichester, PO20 8PS, England

      IIF 28
    • icon of address Bakery Cottage, High Street, Ardington, Oxford, OX12 8PS, England

      IIF 29
  • Smith, Karen Joanne
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Barn Hey Drive, Farington Moss, Leyland, Lancashire, PR26 6QX, England

      IIF 30
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 32
  • Smith, Karen Joanne

    Registered addresses and corresponding companies
    • icon of address 3, Barn Hey Drive, Farington Moss, Leyland, PR26 6QX, England

      IIF 33
  • Ms Karen Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Smith, Karen

    Registered addresses and corresponding companies
    • icon of address 44, Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4DX, United Kingdom

      IIF 35
    • icon of address Kanban Crafts Ltd, 109-114 Dockfield Road, Shipley, West Yorkshire, BD17 7SX, England

      IIF 36
  • Smith, Karen Ann Cindy
    British hairstylist born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, North Deeside Road, Bieldside, Aberdeen, AB15 9DB, Scotland

      IIF 37
    • icon of address 21, Ash Tree Road, Banchory, AB31 5JB, Scotland

      IIF 38
  • Mrs Karen Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, England

      IIF 39
  • Ms Karen Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 40
  • Mrs Karen Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Bruce Court, Warren Bruce Court, Warren Bruce Road, Manchester, M17 1LB, England

      IIF 41
    • icon of address Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, Greater Manchester, M17 1LB, England

      IIF 42
  • Dr Karen Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oldbury Court Road, Bristol, BS16 2JG, United Kingdom

      IIF 43
  • Mrs Karen Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Victoria Road, Brighouse, West Yorkshire, HD6 4DX, England

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 46
  • Mrs Karen Joanne Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 47
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 49
  • Mrs Karen Smith
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Ms Karen Hayley Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bakery Cottage, High Street, Ardington, Oxford, OX12 8PS, England

      IIF 51
    • icon of address 14 Church Road, East Wittering, Chichester, PO20 8PS, England

      IIF 52
    • icon of address 16, Fieldside, Upton, Didcot, OX11 9HY, England

      IIF 53
    • icon of address 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 54
    • icon of address Bakery Cottage, High Street, Ardington, Wantage, OX12 8PS, England

      IIF 55
  • Mrs Karen Ann Cindy Smith
    British born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, North Deeside Road, Bieldside, Aberdeen, AB15 9DB, Scotland

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,925 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 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
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    CONVEYANCING SUPERMARKET SERVICES LTD - 2019-01-09
    PROPERTY MARKET INTELLIGENCE LTD - 2018-01-16
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Fieldside, Upton, Didcot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Hinksey Court, Church Way, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,332 GBP2021-09-30
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 6
    icon of address Suite 10 Peel House, The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bakery Cottage High Street, Ardington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Venture West Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,605 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    KANBAN CARD & PAPER LIMITED - 2003-12-08
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-11-25 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-07-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address 109-114 Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-05-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    icon of address 109-114 Dockfield Road, Shipley, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 109-114 Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-11-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 15
    icon of address 125 South Anderson Drive, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Ash Tree Road, Banchory, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address 7 Sherwood Avenue, Astley, Tyldesley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-12-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Warren Bruce Court, Warren Bruce Road, Trafford Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 3 Sun Terrace, Modbury, Ivybridge, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1998-08-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 22
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bakery Cottage High Street, Ardington, Wantage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-03-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 48 Oldbury Court Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,925 GBP2017-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2018-11-27
    IIF 10 - Director → ME
    icon of calendar 2013-05-01 ~ 2018-11-27
    IIF 35 - Secretary → ME
  • 2
    icon of address Broadway House The Broadway, Northbrook Street, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2024-02-28
    IIF 25 - Director → ME
  • 3
    icon of address 44 Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2018-11-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2018-11-27
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bank Chambers, Belgrave Square, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,696 GBP2021-02-28
    Officer
    icon of calendar 2020-06-14 ~ 2021-01-21
    IIF 9 - Director → ME
  • 5
    icon of address 59 Margate Road, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2012-05-23
    IIF 1 - 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.