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

Bach, Karen

    Related profiles found in government register
  • Bach, Karen
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House - 8th Floor, 2 Queens Walk, Reading, Berkshire, RG1 7QF, England

      IIF 1
  • Bach, Karen
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St Brandon's House, Great George Street, Bristol, BS1 5QT, England

      IIF 2
    • icon of address Belmont House, Station Way, Crawley, RH10 1JA, England

      IIF 3
    • icon of address Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, KT22 7TW, United Kingdom

      IIF 4
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 5 IIF 6
    • icon of address 7, Crane Grove, London, N7 8LB, United Kingdom

      IIF 7
    • icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU

      IIF 8
  • Back, Karen
    British director born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA

      IIF 9
  • Ms Karen Bach
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Potts Cottage, Kent Street, Cowfold, RH13 8BE, United Kingdom

      IIF 10
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 11
  • Bach, Karen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubo, 3rd Floor, 6 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 12
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Bach, Karen
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 15
  • Bach, Karen
    British cfo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bach, Karen
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Index House, St. Georges Lane, Ascot, Berkshire, SL5 7ET, England

      IIF 19
    • icon of address Botanic House, 100 Hills Road, Cambridge, CB2 1PH, England

      IIF 20
    • icon of address Potts Cottage, Kent Street Cowfold, Horsham, RH13 8BE, United Kingdom

      IIF 21
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 22
  • Bach, Karen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, RH13 8BE, England

      IIF 23
    • icon of address Potts Cottage, Kent Street, Cowfold, W Sussex, RH13 8BE, Uk

      IIF 24 IIF 25 IIF 26
    • icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 30
    • icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, Uk

      IIF 31
    • icon of address Potts Cottage, Kent Street, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 32
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 33
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE, England

      IIF 34
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 35 IIF 36
    • icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 37
    • icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU

      IIF 38
  • Bach, Karen
    British finance director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bach, Karen
    British

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 44 IIF 45
  • Bach, Karen
    British accountant

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 46
  • Bach, Karen
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bramba Cottage, South Road, Wivelsfield Green, West Sussex, RH17 7QS

      IIF 47 IIF 48 IIF 49
  • Bach, Karen

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Kent Street, Cowfold, RH13 8BE, England

      IIF 50
    • icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 51
    • icon of address Potts Cottage, Kent Street, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 52
    • icon of address Potts Cottage, Kent Street Cowfold, Horsham, RH13 8BE, United Kingdom

      IIF 53
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 54
    • icon of address 5, Ireland Yard, London, EC4V 5EH, England

      IIF 55 IIF 56 IIF 57
    • icon of address Bramba Cottage, South Road, Wivelsfield Green, West Sussex, RH17 7QS

      IIF 58 IIF 59
  • Mrs Karen Bach
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 60 IIF 61
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 62
  • Ms Karen Bach
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 63
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cubo 3rd Floor, 6 Wellington Place, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,551,225 GBP2024-05-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-10-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    TRANSFORM LEISURE LIMITED - 2023-02-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517 GBP2024-06-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Potts Cottage, Kent Street, Cowfold, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    317,759 GBP2017-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address Potts Cottage, Kent Street, Cowfold, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,534 GBP2017-03-31
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    icon of address Fountain House - 8th Floor, 2 Queens Walk, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,480,107 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,352 GBP2025-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-06-21 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PLANK MONKEY LIMITED - 2011-03-08
    icon of address Flintstones, The Street, Kingston, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    KRM22 GROUP LTD - 2018-04-17
    icon of address 5 Ireland Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-11-27 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    ADV E HEALTH LTD - 2011-02-03
    ADVANCED HEALTH AND CARE LIMITED - 2011-02-28
    icon of address Advanced Computer Software Group Plc, Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2009-11-25
    IIF 16 - Director → ME
    icon of calendar 2008-11-10 ~ 2009-11-25
    IIF 44 - Secretary → ME
  • 2
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2008-11-05 ~ 2009-11-25
    IIF 18 - Director → ME
    icon of calendar 2008-11-05 ~ 2009-11-25
    IIF 45 - Secretary → ME
  • 3
    WINCOVER SERVICES LIMITED - 1994-09-28
    ADASTRA SOFTWARE LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2009-08-13
    IIF 33 - Director → ME
  • 4
    AMINO TECHNOLOGIES PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2021-12-31
    IIF 20 - Director → ME
  • 5
    KEWILL LIMITED - 2017-03-08
    KEWILL PLC - 2012-07-05
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY - 2008-08-01
    icon of address Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2010-11-15
    IIF 15 - Director → ME
    icon of calendar 2009-08-17 ~ 2010-11-15
    IIF 46 - Secretary → ME
  • 6
    KANYON TWO PLC - 2006-07-10
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    KANYON PLC - 2007-12-28
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-05-27
    IIF 2 - Director → ME
  • 7
    GSF 209 LIMITED - 2008-02-25
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 27 - Director → ME
  • 8
    BIZAA LIMITED - 2003-08-21
    RED EMBEDDED DESIGN COMPANY LIMITED - 2008-11-04
    RED EMBEDDED HOLDINGS LIMITED - 2024-04-30
    icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,834,502 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ 2025-10-06
    IIF 38 - Director → ME
  • 9
    RED EMBEDDED CONSULTING LIMITED - 2024-04-30
    icon of address The Wave, 1 View Croft Road, Shipley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,183,276 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2025-10-06
    IIF 8 - Director → ME
  • 10
    icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,217,473 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-02-23
    IIF 4 - Director → ME
  • 11
    icon of address 7 Crane Grove, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,288,469 GBP2025-04-30
    Officer
    icon of calendar 2022-01-04 ~ 2025-01-07
    IIF 7 - Director → ME
  • 12
    E-LEARNING FOUNDATION - 2016-02-11
    LEARNING FOUNDATION LIMITED - 2016-03-04
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    icon of address 3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2016-02-24
    IIF 19 - Director → ME
  • 13
    IX SERVICES LIMITED - 2007-09-17
    SOUTHCYBER LIMITED - 2000-06-22
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-12-31
    IIF 39 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 58 - Secretary → ME
  • 14
    INTERCONNECT EXCHANGE EUROPE LIMITED - 2007-09-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2007-12-31
    IIF 42 - Director → ME
    icon of calendar 2004-08-24 ~ 2006-07-14
    IIF 59 - Secretary → ME
  • 15
    CALLDELTA LIMITED - 2000-08-21
    IX CORPORATION LIMITED - 2007-09-17
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-09-14
    IIF 41 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 48 - Secretary → ME
  • 16
    IXEUROPE PLC - 2007-10-03
    IX EUROPE PLC - 2007-05-09
    IX HOLDINGS LIMITED - 2000-08-23
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-12-31
    IIF 43 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 49 - Secretary → ME
  • 17
    IX INVESTMENTS LIMITED - 2007-09-17
    HOUSEBRIGHT LIMITED - 2000-06-22
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-09-14
    IIF 40 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-07-14
    IIF 47 - Secretary → ME
  • 18
    DATA CENTRE 1 LTD - 2011-01-11
    icon of address C/o Preiskel & Co Llp 4 King's Bench Walk, Temple, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    574,283 GBP2018-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2019-03-31
    IIF 37 - Director → ME
  • 19
    KINDERCARE LEARNING CENTRES LIMITED - 2004-05-11
    KINDERCARE LEARNING CENTERS LIMITED - 1992-10-28
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 29 - Director → ME
  • 20
    KIDSUNLIMITED LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 31 - Director → ME
  • 21
    68 PALL MALL NO. 1 LIMITED - 1994-10-18
    KINDERCARE PROPERTIES LIMITED - 2004-05-11
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 24 - Director → ME
  • 22
    INHOCO 3446 LIMITED - 2008-04-28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2012-01-09
    IIF 9 - Director → ME
  • 23
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    WELCOMEBRANCH LIMITED - 1989-05-23
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 25 - Director → ME
  • 24
    KRM22 LIMITED - 2017-11-28
    icon of address 8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2019-09-10
    IIF 6 - Director → ME
  • 25
    icon of address 8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2019-09-10
    IIF 36 - Director → ME
    icon of calendar 2017-11-27 ~ 2019-09-10
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2017-12-07
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 26
    icon of address 8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-02 ~ 2020-04-02
    IIF 5 - Director → ME
    icon of calendar 2018-03-02 ~ 2019-09-30
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-04-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 26 - Director → ME
  • 28
    ADVANCED COMPUTER SOFTWARE GROUP LIMITED - 2025-05-01
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2009-08-13
    IIF 17 - Director → ME
  • 29
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -331,633 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2024-04-10
    IIF 22 - Director → ME
  • 30
    RED ARK (TP) LIMITED - 2013-09-12
    icon of address Office C, Maple Barn, Beeches Farm Road, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2020-03-31
    Officer
    icon of calendar 2014-01-13 ~ 2020-01-03
    IIF 34 - Director → ME
  • 31
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-09
    IIF 28 - Director → ME
  • 32
    DORCASTER PLC - 2017-05-02
    ESCAPE HUNT PLC - 2021-12-03
    DORCASTER LIMITED - 2016-06-13
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-06-29
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.