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

Spake, Karen

    Related profiles found in government register
  • Spake, Karen
    British

    Registered addresses and corresponding companies
    • icon of address C/o Coffin Mew Llp, Bay House, Compass Road, Nrth Harbour Bus. Park, Portsmouth, PO6 3RS

      IIF 1
    • icon of address 72 Lower Northam Road, Hedge End, Southampton, Hampshire, SO30 4FT

      IIF 2
    • icon of address Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, Hampshire, SO32 2BY

      IIF 3
  • Spake, Karen
    British co director

    Registered addresses and corresponding companies
    • icon of address Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, Hampshire, SO32 2BY

      IIF 4
  • Spake, Karen
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 5
  • Spake, Karen
    British company director

    Registered addresses and corresponding companies
  • Spake, Karen
    British company pa

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 14
  • Spake, Karen
    British director

    Registered addresses and corresponding companies
    • icon of address 2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 15
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 16 IIF 17
    • icon of address Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, Hampshire, SO32 2BY

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Southampton, SO31 1BX

      IIF 22
  • Spake, Karen
    British property services manager

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 23
  • Spake, Karen
    British marketing director born in May 1974

    Registered addresses and corresponding companies
    • icon of address 72 Lower Northam Road, Hedge End, Southampton, Hampshire, SO30 4FT

      IIF 24 IIF 25
  • Spake, Karen
    Other

    Registered addresses and corresponding companies
    • icon of address Nightingale Cottage, Shamblehurst Lane North, Botley, Southampton, Hampshire, SO32 2BY

      IIF 26
  • Spake, Karen

    Registered addresses and corresponding companies
    • icon of address Nightingale Cottage, Shamblehurst Lane North, Botley, Hampshire, SO32 2BY, United Kingdom

      IIF 27
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 28
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AE, England

      IIF 29
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 30 IIF 31
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 32
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 33
    • icon of address C/o Coffin Mew Llp, Bay House Compass Road, North Harbour Bus Park, Portsmouth, PO6 3RS

      IIF 34
    • icon of address 62, Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DS, England

      IIF 35 IIF 36
    • icon of address 62, Rumbridge Street, Totton, Southampton, SO40 9DS, England

      IIF 37
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Southampton, SO31 1BX, United Kingdom

      IIF 38
  • Spake, Karen
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale Cottage, Shamblehurst Lane, North Botley, SO32 2BY

      IIF 39
  • Spake, Karen
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG, England

      IIF 40
    • icon of address Westfield House, Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG, United Kingdom

      IIF 41
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 42
    • icon of address The Old Mill, Lower Quay, Fareham, Hampshire, PO16 0RA, England

      IIF 43
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 44 IIF 45 IIF 46
    • icon of address Yarmouth House, Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 47
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 48
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 49
    • icon of address Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, Hampshire, SO32 2BY

      IIF 50
  • Spake, Karen
    British co director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, Hampshire, SO32 2BY

      IIF 51
  • Spake, Karen
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Spake, Karen
    British company secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, SO31 1BX, United Kingdom

      IIF 60
  • Spake, Karen
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Gardens Office Village, Fareham, Hampshire, PO16 8SS

      IIF 61 IIF 62
    • icon of address 2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 63
    • icon of address C/o Coffin Mew Llp, Bay House Compass Road, North Harbour Bus Park, Portsmouth, PO6 3RS

      IIF 64
    • icon of address Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, Hampshire, SO32 2BY

      IIF 65 IIF 66 IIF 67
  • Spake, Karen
    British director & secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DS, England

      IIF 68
  • Spake, Karen
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale Court, Shamblehurst Lane, North Botley, Southampton, Hampshire, SO32 2BY, United Kingdom

      IIF 69
  • Spake, Karen
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 70
  • Mrs Karen Spake
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG, United Kingdom

      IIF 71
    • icon of address Westfield House, St Andrew's Park, Burnetts Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DG, England

      IIF 72
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Yarmouth House Yarmouth House, 1300 Parkway, Whiteley, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-01-11 ~ now
    IIF 33 - Secretary → ME
  • 3
    icon of address The Old Mill, Lower Quay, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,239 GBP2024-03-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 44 - Director → ME
    icon of calendar 2002-12-20 ~ now
    IIF 16 - Secretary → ME
  • 5
    COPPER BEECHES LIMITED - 2005-03-30
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2002-04-18 ~ now
    IIF 45 - Director → ME
    icon of calendar 2002-04-18 ~ now
    IIF 23 - Secretary → ME
  • 6
    icon of address Yarmouth House Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ now
    IIF 47 - Director → ME
    icon of calendar 1999-04-06 ~ now
    IIF 14 - Secretary → ME
  • 7
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 46 - Director → ME
    icon of calendar 2002-12-20 ~ now
    IIF 17 - Secretary → ME
  • 8
    GEEKAY MANAGEMENT LLP - 2005-03-24
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 9
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 30 - Secretary → ME
  • 11
    FOREMAN HOMES NORTH LTD - 2008-03-10
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 5 - Secretary → ME
  • 12
    POET'S MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED - 2020-03-17
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 70 - Director → ME
    icon of calendar 2019-04-04 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address Westfield House St Andrew's Park, Burnetts Lane, Horton Heath, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,360 GBP2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 50 - Director → ME
    icon of calendar 2003-02-27 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Westfield House Burnetts Lane, Horton Heath, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -663 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-10-17 ~ now
    IIF 32 - Secretary → ME
  • 16
    icon of address Westfield House Burnetts Lane, Horton Heath, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,843 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 40 - Director → ME
Ceased 28
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2007-12-03 ~ 2011-07-05
    IIF 61 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-06-30
    IIF 1 - Secretary → ME
  • 2
    icon of address Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-03-28
    IIF 37 - Secretary → ME
  • 3
    TWYFORD ROAD MANAGEMENT COMPANY LIMITED - 2003-04-18
    icon of address 347 Shirley Road, Shirley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2004-09-07
    IIF 25 - Director → ME
  • 4
    icon of address 1 Millers View, Bursledon, Southampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2010-04-01
    IIF 59 - Director → ME
    icon of calendar 2008-09-10 ~ 2010-04-01
    IIF 10 - Secretary → ME
  • 5
    icon of address 9, Carlton Road, Gosport, Hants., Carlton Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,221 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2011-01-26
    IIF 52 - Director → ME
    icon of calendar 2006-05-26 ~ 2007-03-31
    IIF 12 - Secretary → ME
  • 6
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2007-03-14 ~ 2011-07-05
    IIF 51 - Director → ME
    icon of calendar 2007-03-14 ~ 2010-06-30
    IIF 4 - Secretary → ME
  • 7
    icon of address 9, Carlton Road, Gosport, Hants., Carlton Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    625 GBP2024-12-31
    Officer
    icon of calendar 2005-04-28 ~ 2006-04-03
    IIF 53 - Director → ME
    icon of calendar 2006-04-04 ~ 2007-10-03
    IIF 55 - Director → ME
    icon of calendar 2005-04-28 ~ 2006-04-03
    IIF 11 - Secretary → ME
    icon of calendar 2006-04-04 ~ 2007-10-03
    IIF 6 - Secretary → ME
  • 8
    icon of address 46 Main Road, Colden Common, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2006-07-17 ~ 2008-01-08
    IIF 57 - Director → ME
    icon of calendar 2006-07-17 ~ 2008-01-08
    IIF 13 - Secretary → ME
  • 9
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2024-10-25
    IIF 29 - Secretary → ME
  • 10
    icon of address Bw Residential, Unit 7 Chevron Business Park, Lime Klin Lane, Holbury, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-03-30
    Officer
    icon of calendar 2007-10-18 ~ 2010-11-11
    IIF 62 - Director → ME
    icon of calendar 2007-10-18 ~ 2010-06-30
    IIF 22 - Secretary → ME
  • 11
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-02
    IIF 28 - Secretary → ME
  • 12
    FOREMAN HOMES NORTH LTD - 2008-03-10
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2008-03-05
    IIF 66 - Director → ME
    icon of calendar 2002-12-20 ~ 2007-03-05
    IIF 21 - Secretary → ME
  • 13
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-03-30
    IIF 19 - Secretary → ME
  • 14
    icon of address 21 Chestnut Drive, Ashurst, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,257 GBP2024-07-31
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 54 - Director → ME
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 7 - Secretary → ME
  • 15
    icon of address Hms Property Management Services Limited, 62 Rumbridge Street Totton, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2017-06-04
    IIF 60 - Director → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26 GBP2025-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2011-05-18
    IIF 58 - Director → ME
    icon of calendar 2006-06-08 ~ 2010-06-30
    IIF 8 - Secretary → ME
  • 17
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2011-09-19
    IIF 69 - Director → ME
  • 18
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2010-08-19
    IIF 64 - Director → ME
    icon of calendar 2009-02-26 ~ 2010-08-19
    IIF 34 - Secretary → ME
  • 19
    RGOM LTD
    - now
    FOREMAN HOMES WEST LTD - 2016-12-21
    icon of address 102 High Street C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,234,484 GBP2024-09-30
    Officer
    icon of calendar 2002-12-19 ~ 2016-11-30
    IIF 67 - Director → ME
    icon of calendar 2002-12-19 ~ 2016-11-30
    IIF 20 - Secretary → ME
  • 20
    icon of address 2 The Gardens Office Village, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2010-07-22
    IIF 65 - Director → ME
    icon of calendar 2008-03-25 ~ 2010-07-22
    IIF 26 - Secretary → ME
  • 21
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2019-12-04
    IIF 36 - Secretary → ME
  • 22
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2020-07-01
    IIF 38 - Secretary → ME
  • 23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2011-08-30
    IIF 56 - Director → ME
    icon of calendar 2006-05-26 ~ 2007-06-01
    IIF 9 - Secretary → ME
  • 24
    HOLIK PLACE RESIDENTS' COMPANY LIMITED - 2005-02-25
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2006-05-04
    IIF 2 - Secretary → ME
  • 25
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2019-07-02
    IIF 68 - Director → ME
    icon of calendar 2015-05-26 ~ 2019-05-30
    IIF 35 - Secretary → ME
  • 26
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2004-09-06
    IIF 24 - Director → ME
  • 27
    icon of address 8 Wheelers Meadow, Bursledon, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2006-05-04
    IIF 3 - Secretary → ME
  • 28
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-30
    Officer
    icon of calendar 2007-10-18 ~ 2010-09-03
    IIF 63 - Director → ME
    icon of calendar 2007-10-18 ~ 2010-06-30
    IIF 15 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.