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

Chilton, Karen

    Related profiles found in government register
  • Chilton, Karen

    Registered addresses and corresponding companies
    • icon of address 18, Haling Road, Penkridge, Staffs, ST19 5BZ, United Kingdom

      IIF 1
  • Chilton, Karen Anne
    born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haling Road, Penkridge, Stafford, ST19 5BZ, United Kingdom

      IIF 2
  • Chilton, Karen Anne
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, WV1 3NH, United Kingdom

      IIF 3
  • Chilton, Karen Anne
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 4
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 5
    • icon of address Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 6
    • icon of address 18, Haling Road, Penkridge, Staffs, ST19 5BZ, United Kingdom

      IIF 7 IIF 8
    • icon of address The Hollies 18 Haling Road, Penkridge, Staffordshire, ST19 5BZ

      IIF 9
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 10
    • icon of address 2nd, Floor, Mander House Mander Centre, Wolverhampton, WV1 3NH, United Kingdom

      IIF 11
  • Chilton, Karen Anne
    British finance broker born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Chilton, Karen Anne
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Mander House, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 15
  • Chilton, Karen Anne
    British md born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Mander House Mander Centre, Wolverhampton, WV1 3NH, United Kingdom

      IIF 16 IIF 17
  • Chilton, Karen Anne
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Redcliff Street, Bristol, BS1 6NP

      IIF 18
    • icon of address The Hollies 18 Haling Road, Penkridge, Staffordshire, ST19 5BZ

      IIF 19
  • Chilton, Karen Anne
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 20 IIF 21
  • Mrs Karen Anne Chilton
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 22
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 84 Salop Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -839 GBP2024-02-29
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-02-28
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Haling Road, Penkridge, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 2nd Floor, Mander House Mander Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 2nd Floor, Mander House Mander Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 7
    icon of address 2nd Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 3 - Director → ME
  • 8
    PATSHULL OWEN ASSOCIATES LIMITED - 2013-06-28
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 2nd Floor, Mander House Mander Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,227,414 GBP2024-06-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    icon of address 84 Salop Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -839 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-08-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHILTON CONSULTANCY SERVICES LTD - 2014-06-27
    icon of address One, Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2014-05-23
    IIF 15 - Director → ME
  • 3
    UCLAIM4ME LIMITED - 2010-04-15
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2010-03-28
    IIF 19 - Director → ME
  • 4
    LIBERTY FINANCIAL CLAIMS LTD - 2015-09-16
    icon of address Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2015-09-18 ~ 2016-03-03
    IIF 6 - Director → ME
  • 5
    TECHFIN GLOBAL LIMITED - 2017-02-03
    CHILTON SERVICES LTD - 2015-12-10
    icon of address C/o Campbell Crossley & Davis Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    133,850 GBP2021-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-16
    IIF 7 - Director → ME
    icon of calendar 2015-07-06 ~ 2016-09-16
    IIF 1 - Secretary → ME
  • 6
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,912 GBP2023-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-04-20
    IIF 4 - Director → ME
  • 7
    CASHBEATER LTD. - 2014-06-04
    USAVE4ME LIMITED - 2010-05-12
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2019-06-30
    Officer
    icon of calendar 2008-12-09 ~ 2010-03-01
    IIF 9 - Director → ME
  • 8
    AGS DORMANT 42 LIMITED - 2004-05-13
    icon of address Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2009-09-08
    IIF 12 - Director → ME
  • 9
    AGS DORMANT 31 LIMITED - 2003-12-23
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,439 GBP2023-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2009-10-08
    IIF 14 - Director → ME
  • 10
    PROMISE FINANCE LIMITED - 2004-03-22
    AGS DORMANT 29 LIMITED - 2003-12-23
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    30,710 GBP2024-06-30
    Officer
    icon of calendar 2006-09-01 ~ 2009-09-08
    IIF 13 - Director → ME
  • 11
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,227,414 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-03-31
    IIF 22 - Ownership of shares – 75% or more OE

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.