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

Falconer, Karen Sophia

    Related profiles found in government register
  • Falconer, Karen Sophia
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Methodist Chapel, High Street, Tibshelf, Alfreton, DE55 5NY, England

      IIF 1 IIF 2 IIF 3
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Herts, HP3 9RH, England

      IIF 6
    • Longdean School, Rumballs Road, Hemel Hempstead, HP3 8JB, England

      IIF 7
  • Falconer, Karen Sophia
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre, John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, HP3 9QU, United Kingdom

      IIF 8 IIF 9
  • Falconer, Karen Sophia
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22 Methodist Chapel, High Street, Tibshelf, Alfreton, DE55 5NY, England

      IIF 10
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, United Kingdom

      IIF 11
  • Falconer, Karen Sophia
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre, Stationers Place, Hemel Hempstead, HP3 9QU, England

      IIF 12
  • Mrs Karen Sophia Falconer
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Methodist Chapel, High Street, Tibshelf, Alfreton, DE55 5NY, England

      IIF 13
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, HP3 9RH, England

      IIF 14
    • John Dickinson Enterprise Centre, John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, HP3 9QU, United Kingdom

      IIF 15 IIF 16
  • Karen Sophia Falconer
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, HP3 9RH, United Kingdom

      IIF 17
  • Falconer, Kash
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Longdean School, Rumballs Road, Hemel Hempstead, HP3 8JB, England

      IIF 18
  • Moxom, Karen Mary
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Longdean School, Rumballs Road, Hemel Hempstead, HP3 8JB, England

      IIF 19
  • Moxom, Karen Mary
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, England

      IIF 20
  • Moxom, Karen Mary
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, England

      IIF 21
  • Falconer, Karen Sophia

    Registered addresses and corresponding companies
    • 16, Surrey Road, Cliftonville, Margate, CT9 2LA, England

      IIF 22
  • Moxom, Karen Mary
    British consultant born in June 1963

    Registered addresses and corresponding companies
    • 25 Walker Grove, Hatfield, Hertfordshire, AL10 9PL

      IIF 23
  • Moxom, Karen Mary
    British director born in June 1963

    Registered addresses and corresponding companies
    • 10 Covert Way, Barnet, Hertfordshire, EN4 0LT

      IIF 24
  • Mrs Karen Sophia Falconer
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22 Methodist Chapel, High Street, Tibshelf, Alfreton, DE55 5NY, England

      IIF 25 IIF 26 IIF 27
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH

      IIF 29
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Herts, HP3 9RH, England

      IIF 30 IIF 31
    • 16, Surrey Road, Cliftonville, Margate, CT9 2LA, England

      IIF 32
  • Moxom, Karen Mary
    British

    Registered addresses and corresponding companies
    • 10 Covert Way, Barnet, Hertfordshire, EN4 0LT

      IIF 33
    • 25 Walker Grove, Hatfield, Hertfordshire, AL10 9PL

      IIF 34
    • Aspley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, England

      IIF 35
  • Moxom, Karen Mary
    British consultant

    Registered addresses and corresponding companies
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, England

      IIF 36
  • Moxom, Karen Mary
    British director

    Registered addresses and corresponding companies
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, England

      IIF 37
  • Moxom, Karen Mary
    British finance manager

    Registered addresses and corresponding companies
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, England

      IIF 38
  • Moxom, Karen Mary

    Registered addresses and corresponding companies
    • Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    John Dickinson Enterprise Centre Stationers Place, Apsley, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    2005-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2002-02-19 ~ dissolved
    IIF 21 - Director → ME
    2002-02-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    PHOENIX PUBLISHING LIMITED - 2013-09-05
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,635 GBP2024-03-31
    Officer
    2005-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ dissolved
    IIF 20 - Director → ME
  • 5
    John Dickinson Enterprise Centre Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,819 GBP2024-11-30
    Officer
    2004-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,533 GBP2024-12-31
    Officer
    2005-12-29 ~ now
    IIF 3 - Director → ME
  • 7
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-06-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    John Dickinson Enterprise Centre Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,902 GBP2024-05-31
    Officer
    2020-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    John Dickinson Enterprise Centre, Stationers Place, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,735 GBP2024-05-31
    Officer
    2016-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    John Dickinson Enterprise Centre, Stationers Place, Hemel Hempstead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,498 GBP2024-05-31
    Officer
    2021-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ANLP LIMITED - 2013-12-10
    John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    219 GBP2024-02-29
    Officer
    2005-02-24 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    John Dickinson Enterprise Centre, Stationers Place, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    2022-11-24 ~ 2025-01-24
    IIF 12 - Director → ME
    2025-05-15 ~ 2025-12-12
    IIF 22 - Secretary → ME
    Person with significant control
    2024-05-01 ~ 2025-12-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,335 GBP2024-03-31
    Person with significant control
    2020-07-01 ~ 2025-03-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    PHOENIX PUBLISHING LIMITED - 2013-09-05
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,635 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    John Dickinson Enterprise Centre Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,819 GBP2024-11-30
    Officer
    2004-11-02 ~ 2017-11-01
    IIF 37 - Secretary → ME
  • 5
    John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place, Apsley, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,533 GBP2024-12-31
    Officer
    2005-12-29 ~ 2018-10-25
    IIF 38 - Secretary → ME
  • 6
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Officer
    1995-03-24 ~ 1996-10-02
    IIF 34 - Secretary → ME
  • 7
    Longdean School, Rumballs Road, Hemel Hempstead, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2015-12-14 ~ 2015-12-14
    IIF 19 - Director → ME
    2015-12-14 ~ 2020-05-18
    IIF 7 - Director → ME
    2017-02-01 ~ 2020-05-18
    IIF 18 - Director → ME
  • 8
    Crown House London Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2011-09-19
    IIF 39 - Secretary → ME
  • 9
    John Dickinson Enterprise Centre, Stationers Place, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,735 GBP2024-05-31
    Person with significant control
    2019-04-25 ~ 2022-02-28
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-05-01 ~ 2019-04-25
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    Celerity Accounts, 1st Floor 55-59 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-21 ~ 2006-04-04
    IIF 23 - Director → ME
  • 11
    MANWIL CONSULTING LIMITED - 2005-04-15
    Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-06-24 ~ 2005-08-15
    IIF 24 - Director → ME
    2005-08-15 ~ 2005-11-10
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.