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 Beck

    Related profiles found in government register
  • Mrs Karen Beck
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, St Ives, Cambs, PE27 5JL

      IIF 1
    • icon of address 2, Cabot House, Compass Point Business Park Stocks Bridge Way, St. Ives, PE27 5JL

      IIF 2
  • Mrs Karen Shah
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 3
  • Beck, Karen
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, St Ives, Cambs, PE27 5JL, England

      IIF 4
  • Beck, Karen
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, PE27 5JL, England

      IIF 5
  • James, Karen
    British headteacher born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robertson House Srob218, Six Hills Way, Stevenage, Hertfordshire, SG1 2FQ, England

      IIF 6
  • Shah, Karen
    British business development director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 7
  • Mrs Karen Beck
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, United Kingdom

      IIF 8
  • Ms Karen Beck
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, PE27 5JL, England

      IIF 9
  • Mrs Karen James
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 10
    • icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, PE27 5JL, United Kingdom

      IIF 11
  • James, Karen
    British co director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 12 Waterloo Street, Hove, East Sussex, BN3 1AQ

      IIF 12
  • Beck, Karen
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, United Kingdom

      IIF 13
    • icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, PE27 5JL, England

      IIF 14
  • Beck, Karen
    British founder born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, PE27 5JL, United Kingdom

      IIF 15
  • James, Karen
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Merchants House, High Street, Fen Drayton, Cambs, CB24 4SJ, England

      IIF 16
  • James, Karen
    British pharmacist born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Merchants House, High Street, Fen Drayton, Cambridgeshire, CB24 4SJ

      IIF 17
  • Shah, Karen
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cabot House, Stocks Bridge Way, St. Ives, PE27 5JL, England

      IIF 18
  • James, Karen
    British co director

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 12 Waterloo Street, Hove, East Sussex, BN3 1AQ

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    CAMBRIDGE PHARMACOVIGILENCE LTD - 2010-04-21
    icon of address 2 Cabot House, Compass Point Business Park Stocks Bridge Way, St. Ives
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,066 GBP2024-03-31
    Officer
    icon of calendar 1999-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Merchants House, High Street, Fen Drayton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 2 Cabot House, Compass Point Business Park, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Cabot House, Stocks Bridge Way, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,270 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Suite 3 Sheridan House, 112-116 Western Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-24
    Officer
    icon of calendar 2006-10-19 ~ 2009-08-11
    IIF 12 - Director → ME
    icon of calendar 2006-10-19 ~ 2009-08-11
    IIF 19 - Secretary → ME
  • 2
    icon of address 2 2 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,129 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2019-07-02
    IIF 16 - Director → ME
  • 3
    icon of address 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-30
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Bank House Ground Floor, North Wing, Primett Road, Stevenage, Herts, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-28 ~ 2017-07-05
    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 26 August 2025 and licensed under the Open Government Licence v3.0.