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 Lilian Dickson

    Related profiles found in government register
  • Mrs Karen Lilian Dickson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 1 IIF 2
  • Dickson, Karen Lilian
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 3
  • Dickson, Karen Lilian
    British non executive director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 4
  • Dickson, Karen Lilian
    British non-executive director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 5
    • Loewy House, 11 Enterprise Way, Christchurch, Dorset, BH23 6EW, England

      IIF 6
  • Dickson, Karen Lilian
    British semi-retired born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 7
  • Elfallah, Karen Lilian
    British ceo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 8
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 9
  • Elfallah, Karen Lilian
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 10 IIF 11
  • Elfallah, Karen Lilian
    British unknown born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • House, & Son, Lansdowne House Christchurch Road, Bournemouth, BH1 3JW

      IIF 12
    • House, & Son, Lansdowne House Christchurch Road, Bournemouth, BH1 3JW, England

      IIF 13
  • Elfallah, Karen Lilian
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, BH23 6EW

      IIF 14
  • Dickson, Karen Lilian
    British director

    Registered addresses and corresponding companies
    • 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 15
  • Elfallah, Karen Lilian
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 16 IIF 17
  • Elfallah, Karen Lilian
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 18
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Elfallah, Karen Lilian
    Brit/eng director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 23
  • Dickson, Karen Lilian

    Registered addresses and corresponding companies
    • 47, Keith Road, Bournemouth, BH3 7DS, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    4COM CHANNEL SERVICES LIMITED - 2010-02-17
    4COM RESELLER SERVICES LIMITED - 2009-12-12
    SUNNY TALK LIMITED - 2009-10-13
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 20 - director → ME
  • 2
    4COM MAINTENANCE LTD - 2010-09-08
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 10 - director → ME
  • 3
    SUNNY NETWORK SERVICES UK LLP - 2008-11-25
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch
    Dissolved corporate (2 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 4
    47 Keith Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2023-11-29 ~ now
    IIF 7 - director → ME
    2023-11-29 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 23 - director → ME
  • 6
    ALTIGEN UK LIMITED - 2010-06-18
    4COM TELEPHONE RENTALS LIMITED - 2009-11-10
    SUNNY TELEPHONE RENTALS LIMITED - 2008-10-31
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 16 - director → ME
  • 7
    BODY TALK HEALTH & BEAUTY LIMITED - 2009-02-04
    CHESLAM LIMITED - 2005-07-12
    47 Keith Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    34,540 GBP2024-05-31
    Officer
    2005-06-22 ~ now
    IIF 3 - director → ME
    2005-06-22 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (4 parents)
    Officer
    2008-01-15 ~ 2013-06-04
    IIF 22 - director → ME
  • 2
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Officer
    1999-01-27 ~ 2013-07-04
    IIF 9 - director → ME
  • 3
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2023-04-19 ~ 2024-09-23
    IIF 4 - director → ME
  • 4
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2011-10-03 ~ 2013-07-04
    IIF 18 - director → ME
  • 5
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (4 parents)
    Officer
    2008-01-15 ~ 2013-07-04
    IIF 17 - director → ME
  • 6
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM PLC - 2019-08-29
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-07-05 ~ 2023-04-19
    IIF 6 - director → ME
    2008-01-15 ~ 2013-07-04
    IIF 11 - director → ME
  • 7
    HIHI LTD
    - now
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    4COM-UNITY LTD - 2013-06-27
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (4 parents)
    Officer
    2011-09-13 ~ 2013-07-04
    IIF 8 - director → ME
  • 8
    MD BUSINESS SYSTEMS LIMITED - 2016-02-17
    LOW4CALLS LIMITED - 2011-08-08
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED - 2010-06-07
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED - 2009-10-08
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2008-01-15 ~ 2013-07-04
    IIF 21 - director → ME
  • 9
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2008-01-15 ~ 2013-07-04
    IIF 19 - director → ME
  • 10
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2017-01-05 ~ 2020-01-14
    IIF 5 - director → ME
  • 11
    WEST GATE BOURNEMOUTH LTD - 2020-08-31
    Carter Coley, 3 Durrant Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2014-08-07 ~ 2018-02-12
    IIF 12 - director → ME
    2013-07-19 ~ 2014-06-23
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.