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

Slatford, Karen

    Related profiles found in government register
  • Slatford, Karen
    British chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Broers Building Hauser Forum, 21 J J Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 1 IIF 2
    • icon of address 47, Church Street, Great Baddow, Essex, CM2 7JA

      IIF 3
  • Slatford, Karen
    British chairperson born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1 Spinningfields, Cubo, Manchester, M3 3JE, England

      IIF 4
  • Slatford, Karen
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garment Factory, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 5
    • icon of address 20, Fashion Street, London, E1 6PX

      IIF 6
    • icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1LW, United Kingdom

      IIF 7
    • icon of address The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 8 IIF 9
    • icon of address 10, Eastbourne Terrace, Paddington, London, W2 6LG

      IIF 10
    • icon of address Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, RG10 9NN, United Kingdom

      IIF 11
    • icon of address The Dene, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JT

      IIF 12 IIF 13
  • Slatford, Karen
    British consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dene, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JT

      IIF 14
  • Slatford, Karen
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom

      IIF 15 IIF 16
    • icon of address 11th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 17
    • icon of address 5, Golden Square, London, W1F 9HT, England

      IIF 18
    • icon of address 5, Old Broad Street, London, EC2N 1DW, United Kingdom

      IIF 19
    • icon of address Moor Place, One Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 20
    • icon of address Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 21 IIF 22
    • icon of address Vine Barn, Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 23
    • icon of address The Dene, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JT

      IIF 24
  • Slatford, Karen
    British non-executive chair born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 25
  • Slatford, Karen
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 26 IIF 27
    • icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom

      IIF 28 IIF 29
    • icon of address Byron House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 30
    • icon of address Intelliflo Limited, Third Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, KT1 2BQ, United Kingdom

      IIF 31
  • Slatford, Karen
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dene, Milley Road, Waltham St. Lawrence, Reading, RG10 0JT

      IIF 32
  • Slatford, Karen
    British vice president & general manag born in September 1956

    Registered addresses and corresponding companies
    • icon of address 15 Sampson Park, Binfield, Bracknell, Berkshire, RG42 4BN

      IIF 33
  • Slatford, Karen
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Golden Square, London, W1F 9HT, England

      IIF 34
  • Slatford, Karen
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intelliflo Limited, Third Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, KT1 2BQ, United Kingdom

      IIF 35
  • Mrs Karen Slatford
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 36 IIF 37
    • icon of address Vine Barn, Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    CORRIE COMPUTING LIMITED - 1995-03-01
    OASYS TECHNOLOGY LIMITED - 1995-11-16
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,013,310 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Vine Barn, Village Green, Northchapel, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Vine Barn Vine Barn, Village Green, Northchapel, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address No.1 Spinningfields, Cubo, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    397,499 GBP2025-02-28
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Vine Barn, Village Green, Northchapel, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    COMPEL GROUP LIMITED - 2009-09-18
    COMPEL GROUP PLC - 2007-05-09
    MUTANDERIS (101) LIMITED - 1991-01-14
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2005-04-01
    IIF 12 - Director → ME
  • 2
    ARONGOLD PLC - 2000-09-12
    LO-Q PLC - 2013-11-11
    icon of address Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2023-01-17
    IIF 11 - Director → ME
  • 3
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2013-12-05
    IIF 3 - Director → ME
  • 4
    ALFA FINANCIAL SOFTWARE HOLDINGS LIMITED - 2017-05-04
    icon of address Moor Place, One Fore Street Avenue, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ 2019-09-26
    IIF 20 - Director → ME
  • 5
    CAMBRIDGE BROADBAND LIMITED - 2007-03-08
    TAYVIN 175 LIMITED - 1999-12-30
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2014-12-31
    IIF 30 - Director → ME
  • 6
    icon of address C/o Sumup, 32 - 34 Great Marlborough Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,579,719 GBP2019-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2017-08-18
    IIF 17 - Director → ME
  • 7
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2013-08-31
    IIF 2 - Director → ME
    icon of calendar 2011-03-23 ~ 2013-08-31
    IIF 1 - Director → ME
  • 8
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2001-04-10
    IIF 33 - Director → ME
  • 9
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-30 ~ 2010-04-06
    IIF 32 - LLP Member → ME
  • 10
    icon of address Third Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-28 ~ 2018-06-04
    IIF 31 - Director → ME
  • 11
    DWSCO 2560 LIMITED - 2004-12-20
    icon of address 60-68 Wimbledon Hill Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-28 ~ 2018-06-04
    IIF 35 - Director → ME
  • 12
    HAL KNOWLEDGE SOLUTIONS LTD - 2006-12-18
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2006-11-10
    IIF 13 - Director → ME
  • 13
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    icon of address The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-04 ~ 2010-07-04
    IIF 9 - Director → ME
    icon of calendar 2010-07-05 ~ 2022-03-30
    IIF 8 - Director → ME
  • 14
    INGLEBY (1994) PLC - 2016-06-09
    DRAPER ESPRIT PLC - 2021-11-08
    icon of address 20 Garrick Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ 2023-01-17
    IIF 25 - Director → ME
  • 15
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    NEVERFAIL HOLDINGS LIMITED - 2016-12-21
    GLOBALCONTINUITY LIMITED - 2001-07-10
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2014-07-24
    IIF 24 - Director → ME
  • 16
    TS ECI UK LIMITED - 2016-02-10
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    38,000 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2016-05-12
    IIF 19 - Director → ME
  • 17
    QUESTCOVE LIMITED - 1998-12-01
    THE LISTENING COMPANY LIMITED - 2011-11-24
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2006-10-10
    IIF 14 - Director → ME
  • 18
    SOFTCAT PLC - 2005-05-13
    SOFTCAT LIMITED - 2015-10-19
    WARDSWIFT LIMITED - 1990-10-22
    WARDSWIFT GROUP PUBLIC LIMITED COMPANY - 2000-09-22
    icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2023-01-17
    IIF 7 - Director → ME
  • 19
    FLINTSTONE BIDCO LIMITED - 2011-07-13
    DE FACTO 1832 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2019-04-18
    IIF 28 - Director → ME
  • 20
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2019-04-18
    IIF 15 - Director → ME
  • 21
    WYNDCREST UK HOLDINGS LIMITED - 2011-02-10
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2019-04-18
    IIF 34 - Director → ME
  • 22
    FLINTSTONE MIDCO NO 1 LIMITED - 2011-07-13
    DE FACTO 1831 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2019-04-18
    IIF 27 - Director → ME
  • 23
    FLINTSTONE MIDCO NO 2 LIMITED - 2011-07-13
    DE FACTO 1837 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2019-04-18
    IIF 29 - Director → ME
  • 24
    FLINTSTONE TOPCO LIMITED - 2011-08-09
    DE FACTO 1830 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2019-04-18
    IIF 26 - Director → ME
  • 25
    FIREBIRD TOPCO LIMITED - 2015-06-02
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-20 ~ 2019-04-18
    IIF 18 - Director → ME
  • 26
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2019-04-18
    IIF 16 - Director → ME
  • 27
    VOLEX PLC
    - now
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 1984-10-01
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2008-05-27 ~ 2015-11-26
    IIF 10 - Director → ME
  • 28
    SKYSLIDES LIMITED - 2010-09-30
    SKYDOX LIMITED - 2015-03-19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-22 ~ 2019-07-09
    IIF 6 - 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.