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

Dickens, Karen Juanita, Dr

    Related profiles found in government register
  • Dickens, Karen Juanita, Dr
    British ceo born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grove Lane, Epping, CM16 4LH, England

      IIF 1 IIF 2
    • icon of address 4 Grove Lane, Epping, CM16 4LH, United Kingdom

      IIF 3 IIF 4
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, United Kingdom

      IIF 5
  • Dickens, Karen Juanita, Dr
    British chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickens, Karen Juanita, Dr
    British chief executive officer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grove Lane, Vincent House, Epping, Essex, CM16 4LH, England

      IIF 36
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 37
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, United Kingdom

      IIF 38
  • Dickens, Karen Juanita, Dr
    British oil company exec born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks 2 Moser Grove, Sway, Lymington, Hampshire, SO41 6GA

      IIF 39
    • icon of address Exxonmobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX

      IIF 40 IIF 41
  • Dickens, Karen Juanita, Dr
    British ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Englemere, Kings Ride, Ascot, SL5 8AE, England

      IIF 42 IIF 43
  • Dickens, Karen Juanita, Dr
    British chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Englemere, Englemere Estate, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 44
    • icon of address 2 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 45
  • Dickens, Karen Juanita, Dr
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halfway House Inn, A39, Wadebridge, PL27 7RE, England

      IIF 46
  • Dr Karen Juanita Dickens
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, United Kingdom

      IIF 47
  • Dr Karen Juanita Dickens
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Englemere, Englemere Estate, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 48
    • icon of address 2 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 49
    • icon of address Halfway House Inn, A39, Wadebridge, PL27 7RE, England

      IIF 50
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Englemere Englemere Estate, Kings Ride, Ascot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,290,217 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    KINGSLEY CAFE LIMITED - 2017-08-22
    icon of address Halfway House Inn, A39, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,361 GBP2023-12-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Vincent House, 4 Grove Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 42
  • 1
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 22 - Director → ME
  • 2
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2018-06-22
    IIF 6 - Director → ME
  • 3
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2018-06-22
    IIF 7 - Director → ME
  • 4
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2022-06-23 ~ 2022-06-23
    IIF 42 - Director → ME
  • 5
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2012-11-01
    IIF 40 - Director → ME
  • 6
    TYNBEN LIMITED - 1982-02-12
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2012-11-01
    IIF 41 - Director → ME
  • 7
    icon of address Vincent House, 4 Grove Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2018-06-22
    IIF 38 - Director → ME
  • 8
    HALEY HILL STATION LTD - 2001-02-16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-06-22
    IIF 26 - Director → ME
  • 9
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 17 - Director → ME
  • 10
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-22
    IIF 25 - Director → ME
  • 11
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2018-06-22
    IIF 1 - Director → ME
  • 12
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2018-06-22
    IIF 2 - Director → ME
  • 13
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ 2018-06-22
    IIF 3 - Director → ME
  • 14
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2018-06-22
    IIF 4 - Director → ME
  • 15
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2018-06-22
    IIF 36 - Director → ME
  • 16
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 10 - Director → ME
  • 17
    POLISHSCENE LIMITED - 1998-01-13
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 12 - Director → ME
  • 18
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 31 - Director → ME
  • 19
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 14 - Director → ME
  • 20
    icon of address Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 24 - Director → ME
  • 21
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 13 - Director → ME
  • 22
    PACE PETROLEUM LIMITED - 2012-04-25
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 21 - Director → ME
  • 23
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 35 - Director → ME
  • 24
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-22
    IIF 15 - Director → ME
  • 25
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 9 - Director → ME
  • 26
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 30 - Director → ME
  • 27
    TRAVELBASIC LIMITED - 1991-05-09
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 20 - Director → ME
  • 28
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-06-22
    IIF 28 - Director → ME
  • 29
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-22
    IIF 33 - Director → ME
  • 30
    MITHA FORECOURTS LIMITED - 2018-08-16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,340,177 GBP2016-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-06-22
    IIF 29 - Director → ME
  • 31
    GREENHEAD PROPERTY SERVICES LIMITED - 2008-11-25
    BOLTCROSS LIMITED - 1997-04-01
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-06-22
    IIF 27 - Director → ME
  • 32
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-22
    IIF 18 - Director → ME
  • 33
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 32 - Director → ME
  • 34
    MEGATEAM LIMITED - 2004-09-07
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-22
    IIF 16 - Director → ME
  • 35
    MALTHURST PETROLEUM LIMITED - 2003-12-31
    GILLINGHAM SERVICE STATION LIMITED - 2000-06-21
    HEARTS SERVICES LIMITED - 1998-10-22
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 19 - Director → ME
  • 36
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 23 - Director → ME
  • 37
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 34 - Director → ME
  • 38
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 8 - Director → ME
  • 39
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-22
    IIF 11 - Director → ME
  • 40
    WALKREADY LIMITED - 2003-01-15
    icon of address 44-46 Old Steine, Brighton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2012-11-10
    IIF 39 - Director → ME
  • 41
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-06-22
    IIF 37 - Director → ME
  • 42
    icon of address 13/14 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-06-22
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.