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

Ms Karen Gribben

    Related profiles found in government register
  • Ms Karen Gribben
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Chart House, Street End, Lower Hardres, Canterbury, CT4 5NP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mrs Karen Elkhadraoui
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11570988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Gribben, Karen
    British property developer born in February 1979

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
  • Elkhadraoui, Karen
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11570988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Elkhadraoui, Karen Elizabeth
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14910511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 10
  • Elkhadraoui, Karen Elizabeth
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 11
  • Elkhadraoui, Karen
    born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballards End, Redhill, Surrey, RH8 0SN, United Kingdom

      IIF 12
  • Mrs Karen Elkhadraoui
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lashmar Cottage, Tandridge Lane, Oxted, RH8 9NN, England

      IIF 13
  • Elkhadraoui, Karen
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beresford Place, Crockham Hill, Edenbridge, TN8 6TE, England

      IIF 14
  • Elkhadraoui, Karen Elizabeth
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12763131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 12765906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 12815630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 18 IIF 19
  • Elkhadraoui, Karen Elizabeth
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 20
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 21
  • Mrs Karen Elizabeth Elkhadraoui
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12763131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    KMS PROPERTY DEVELOPMENTS LIMITED - 2019-02-06
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    617,310 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    EQUITY CHAMBERS HOLDINGS LTD - 2020-08-16
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 5
    ABODE CAPITAL LTD - 2021-01-20
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -39,536 GBP2022-08-31
    Officer
    2020-08-16 ~ now
    IIF 17 - Director → ME
  • 6
    ABODE HOMES (HAILSHAM) LTD - 2021-02-26
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2020-07-24 ~ now
    IIF 16 - Director → ME
  • 7
    160 Burntwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 8
    Lashmar Cottage, Tandridge Lane, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2024-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,309 GBP2022-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-02 ~ 2026-01-14
    IIF 9 - Director → ME
  • 2
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-04 ~ 2026-02-02
    IIF 10 - Director → ME
  • 3
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-21 ~ 2026-02-02
    IIF 19 - Director → ME
  • 4
    RURAL LIVING LTD - 2020-08-16
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2020-07-24 ~ 2026-02-02
    IIF 18 - Director → ME
  • 5
    ABODE HOMES (KENT) LIMITED - 2020-10-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -47,065 GBP2023-03-31
    Officer
    2020-01-01 ~ 2020-11-09
    IIF 6 - Director → ME
    Person with significant control
    2019-12-17 ~ 2019-12-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ABODE HOMES (SOUTH COAST) LIMITED - 2020-10-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,961 GBP2023-03-31
    Officer
    2020-01-01 ~ 2020-11-09
    IIF 7 - Director → ME
    Person with significant control
    2019-12-17 ~ 2019-12-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ABODE HOMES (SOUTH EAST) LIMITED - 2020-10-03
    RESURRECTION HOLDINGS LIMITED - 2019-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,822 GBP2022-11-30
    Officer
    2020-01-01 ~ 2020-11-09
    IIF 5 - Director → ME
    Person with significant control
    2019-12-17 ~ 2019-12-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.