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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Karen Ann Crowe

    Related profiles found in government register
  • Mrs Karen Ann Crowe
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, Karen Ann
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • G Arthur, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 28
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 29 IIF 30 IIF 31
    • Garthur Ltd, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 35
  • Crowe, Karen Ann
    British co director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 36
  • Crowe, Karen Ann
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 37
    • George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 38 IIF 39 IIF 40
    • George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 46
    • York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 47
  • Crowe, Karen Ann
    British director and company secretary born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 48
  • Crowe, Karen Ann
    British pilates instructor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, York House, 4 Wigmores South, Welwyn Garden City, Herts, AL8 6PL, England

      IIF 49
    • George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 50 IIF 51 IIF 52
  • Mrs Karen Crowe
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 55
    • Garthur Ltd, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 56
    • Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, United Kingdom

      IIF 57
  • Crowe, Karen
    British company director born in April 1962

    Registered addresses and corresponding companies
  • Crowe, Karen
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 61
  • Crowe, Karen
    British

    Registered addresses and corresponding companies
  • Crowe, Karen
    British company director

    Registered addresses and corresponding companies
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 67
  • Crowe, Karen Ann

    Registered addresses and corresponding companies
    • Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 68
    • George Arthur, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 69
  • Crowe, Karen
    Other

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 70
  • Crowe, Karen

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 71
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments 34
  • 1
    ART (1001) LIMITED
    04247800
    Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2001-07-06 ~ 2008-08-05
    IIF 63 - Secretary → ME
  • 2
    CASEY JASEY LTD
    13214521 13214528
    G Arthur Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (1 parent)
    Officer
    2021-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    CHELHAM 2018 LTD
    11578469
    Garthur Ltd, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (2 parents)
    Officer
    2018-09-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHELHAM INVESTMENTS (2005) LIMITED
    05332465
    110 Garthur Limited Basepoint Business Centre, Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    2005-01-14 ~ 2008-08-05
    IIF 64 - Secretary → ME
    Person with significant control
    2019-09-06 ~ 2023-01-15
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CHILLI PILATES (C) LTD
    09204933 09652705... (more)
    George Arthur, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 37 - Director → ME
  • 6
    CHILLI PILATES (HM) LTD
    09205357 13806991... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ 2019-09-06
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHILLI PILATES (HOLDINGS) LTD
    - now 06987582
    THE WELLNESS CENTRE (HOLDINGS) LTD
    - 2014-09-18 06987582
    WELLNESS FUNDING AND MANAGEMENT LIMITED
    - 2010-07-23 06987582
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents, 43 offsprings)
    Officer
    2013-02-21 ~ 2019-09-06
    IIF 52 - Director → ME
    2023-07-01 ~ now
    IIF 34 - Director → ME
    2010-07-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHILLI PILATES (IH) LTD
    - now 06941322 13551304... (more)
    WELLNESS REFORMER PILATES LTD
    - 2014-09-04 06941322 06941191... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2013-02-21 ~ 2019-09-06
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHILLI PILATES (LH) LTD
    - now 06941191 13551304... (more)
    WELLNESS REFORMER PILATES (H) LTD
    - 2014-09-04 06941191 09107568... (more)
    THE WELLNESS CENTRE (APH) LTD
    - 2014-05-27 06941191 08679669... (more)
    WELLNESS MAT PILATES LTD - 2013-02-22
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2013-03-22 ~ 2019-09-06
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHILLI PILATES (MH) LTD
    09204843 13551304... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ 2019-09-06
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHILLI PILATES (SP) LTD
    - now 09107786 13647580... (more)
    WELLNESS REFORMER PILATES (PB) LIMITED
    - 2015-04-22 09107786 09107568... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ 2019-09-06
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHILLI PILATES CENTRAL SERVICES LTD
    - now 06941725
    WELLNESS CENTRAL SERVICES LTD
    - 2014-09-05 06941725 13209050
    WELLNESS BODY TALK LIMITED
    - 2013-04-11 06941725
    WELLNESS YOGA LTD - 2011-01-31
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 31 - Director → ME
    2013-03-22 ~ 2019-09-06
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHILLI PILATES INVESTMENTS LTD
    - now 09107814
    THE WELLNESS CENTRE (I) LIMITED
    - 2017-10-16 09107814 09103952... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ 2019-09-06
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (6 parents)
    Officer
    2015-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CHILLI PILATES ONLINE LTD
    - now 09107568
    WELLNESS REFORMER PILATES (B) LIMITED
    - 2014-10-09 09107568 06941191... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ 2019-09-06
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CHILLI PILATES RETAIL LTD
    - now 09129028
    CHILLI PILATES (WELWYN) LTD
    - 2018-07-09 09129028
    THE WELLNESS CENTRE (CSP) LIMITED
    - 2016-03-13 09129028 08560614... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2014-07-14 ~ 2019-09-06
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHILLI PILATES SERVICES LTD
    - now 06941811 09204933... (more)
    WELLNESS SERVICES LTD
    - 2014-09-05 06941811
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2013-03-22 ~ 2019-09-06
    IIF 54 - Director → ME
    2021-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    D&G 2018 LTD
    11578453
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-12-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-19 ~ 2020-09-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    DIVERSIFY AND GROW LTD
    04205050
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2001-04-24 ~ 2008-08-05
    IIF 65 - Secretary → ME
  • 20
    GREEN 2018 LTD
    11578444 07111350... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GREEN ESTATES (1999) LTD
    03865804
    George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    1999-10-26 ~ 2000-02-24
    IIF 59 - Director → ME
    2000-02-24 ~ 2008-08-05
    IIF 74 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2019-03-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HERTS AND GLOS INVESTMENTS LIMITED
    06292733
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (2 parents)
    Officer
    2019-09-06 ~ 2019-09-06
    IIF 48 - Director → ME
    2007-06-26 ~ 2008-08-05
    IIF 72 - Secretary → ME
    2014-08-29 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2024-06-19 ~ 2025-06-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-04-24 ~ 2024-06-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-06 ~ 2019-09-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    LUMIERE ESTATES LTD
    04205032
    Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-24 ~ 2008-08-05
    IIF 66 - Secretary → ME
  • 24
    PADES JONED (1998) LIMITED
    03577242
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1998-06-08 ~ 2000-06-02
    IIF 60 - Director → ME
    2000-06-02 ~ 2008-08-05
    IIF 67 - Secretary → ME
  • 25
    REFORMER RENTALS LTD
    - now 06585340
    ALFRED THE GREAT LIMITED
    - 2020-07-16 06585340
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ 2025-05-18
    IIF 69 - Secretary → ME
    2008-05-06 ~ 2008-08-05
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ROSEBUD ESTATES (2006) LIMITED
    05929731
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-08 ~ 2008-08-05
    IIF 62 - Secretary → ME
  • 27
    ROSEBUD ESTATES LTD
    03576833
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    1998-06-05 ~ 2008-08-05
    IIF 58 - Director → ME
    2008-08-05 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE WELLNESS CENTRE (F) LIMITED
    - now 09103952 09107814... (more)
    CHILLI PILATES (FULHAM) LTD
    - 2014-12-10 09103952
    THE WELLNESS CENTRE (F) LIMITED
    - 2014-09-05 09103952 09107814... (more)
    George Arthur Accountants, York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 29
    THE WELLNESS CENTRE (HARPENDEN) LIMITED
    - now 06941539
    WELLNESS ELITE TRAINING LTD
    - 2013-08-13 06941539
    George Arthur, 110 Butterfield Basepoint Business Centre, Great Marlings, Luton, England
    Active Corporate (4 parents)
    Officer
    2013-03-22 ~ 2019-09-05
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE WELLNESS CENTRE (HM) LTD
    - now 08573392 13806993... (more)
    CHILLI PILATES (BUSHEY) LTD
    - 2014-12-10 08573392
    THE WELLNESS CENTRE (HM) LTD
    - 2014-09-05 08573392 13806993... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2013-06-18 ~ 2019-09-06
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THE WELLNESS CENTRE (MH) LIMITED
    08679669 13403282... (more)
    George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    2013-09-06 ~ 2019-09-06
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE WELLNESS CENTRE (SP) LTD
    - now 08560614 09129028... (more)
    CHILLI PILATES (ST ALBANS) LTD
    - 2014-12-10 08560614
    THE WELLNESS CENTRE (SP) LTD
    - 2014-09-05 08560614 09129028... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2013-06-07 ~ 2019-09-06
    IIF 36 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-06-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE WELLNESS CENTRE LIMITED
    06852697 13641305... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-03-20 ~ 2019-09-05
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WELWYN WENTWORTH LTD
    10061935
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-14 ~ 2019-09-06
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.