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

Mrs Karen Yvonne Hayes

    Related profiles found in government register
  • Mrs Karen Yvonne Hayes
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Karen Yvonne
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Karen Yvonne
    English company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England

      IIF 24 IIF 25 IIF 26
    • 7 St Martins Court, Robin Hood, Wakefield, West Yorkshire, WF3 3TT

      IIF 30
    • 7, St. Martins Court, Robin Hood, Wakefield, West Yorkshire, WF3 3TT, England

      IIF 31
  • Mrs Karen Yvonne Hayes
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England

      IIF 32
  • Mrs Karen Airey
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, 59 Clarendon Road, Watford, Hertfordshire, WD17 1LA

      IIF 33
    • Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA

      IIF 34
    • Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA, England

      IIF 35
  • Hayes, Karen Yvonne
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England

      IIF 36
  • Airey, Karen
    British born in July 1958

    Registered addresses and corresponding companies
    • 12 Parker Street, Watford, Hertfordshire, WD24 5EZ

      IIF 37
  • Airey, Karen
    British

    Registered addresses and corresponding companies
    • 7 St Martins Court, Robin Hood, Wakefield, West Yorkshire, WF3 3TT

      IIF 38
  • Airey, Karen

    Registered addresses and corresponding companies
    • Gateway House, 59 Clarendon Road, Watford, Hertfordshire, WD17 1LA, United Kingdom

      IIF 39
    • Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA

      IIF 40
    • Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA, England

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    CLARENDON LIVING LIMITED
    - now 05670451
    GATEWAY ENTERPRISES (WATFORD) LIMITED
    - 2016-12-09 05670451 07535859
    WCHT TRADING LIMITED - 2012-01-10
    WCHT COMMERCIAL SERVICES LIMITED - 2007-09-24
    WATFORD COMMUNITY HOUSING LIMITED - 2007-01-17
    Gateway House, 59 Clarendon Road, Watford, Herts
    Active Corporate (29 parents, 6 offsprings)
    Officer
    2016-04-29 ~ 2023-07-03
    IIF 40 - Secretary → ME
    Person with significant control
    2017-01-09 ~ 2017-08-01
    IIF 34 - Has significant influence or control OE
  • 2
    CORALAZE LIMITED
    08803411 08098328
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CORALAZE MEDIA LIMITED
    09749407 05757532
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-08-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    LAZY CORAL LIMITED
    - now 08098328
    CORALAZE LIMITED
    - 2013-12-04 08098328 08803411
    Brook House John O Gaunts Trading Estate, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 5
    SMALL WORLD COMMUNITY NURSERY LTD.
    - now 04317470
    WEST WATFORD INFORMATION SHOP NURSERY LIMITED - 2004-11-30
    Small World Community Nursery Ltd, 22 Tolpits Lane, Watford
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    -17,966 GBP2024-11-30
    Officer
    2006-03-07 ~ 2007-03-31
    IIF 37 - Director → ME
  • 6
    THE BRIDAL HOUSE OF LEEDS LIMITED
    - now 14186635
    RANDOM3 LIMITED
    - 2022-07-04 14186635
    Unit 7 Madison Court, George Mann Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,876 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 23 - Director → ME
  • 7
    THE VIBE WATFORD LIMITED
    - now 07089579
    THE WATFORD VIBE LTD - 2010-06-10
    Gateway House, 59 Clarendon Road, Watford, Hertfordshire
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    73,565 GBP2024-05-31
    Officer
    2012-03-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-11-01
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 8
    WCHT DEVCO LIMITED
    09816640
    Gateway House, 59 Clarendon Road, Watford, Herts, England
    Active Corporate (19 parents)
    Equity (Company account)
    480,122 GBP2022-03-31
    Officer
    2016-06-01 ~ 2023-07-17
    IIF 41 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2017-11-01
    IIF 35 - Right to appoint or remove directors OE
  • 9
    WORLD WIDE AGENCY LIMITED
    11754250
    Unit 7 Madison Court, George Mann Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 14 - Has significant influence or control OE
  • 10
    WORLD WIDE ANIMATION LIMITED
    00549031
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2016-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 11
    WORLD WIDE CORPORATE COMMUNICATIONS LIMITED
    02431291
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-06-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 12
    WORLD WIDE FILM & VIDEO LIMITED
    - now 02503608
    CHOQS 193 LIMITED - 1990-06-13
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 13
    WORLD WIDE GROUP LIMITED
    - now 02431831 00240298
    WORLD WIDE PICTURES LIMITED - 2007-07-05
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    596,386 GBP2024-12-31
    Officer
    2014-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-18
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WORLD WIDE INTERNATIONAL TELEVISION LIMITED
    - now 02151130
    CHOQS 121 LIMITED - 1987-10-09
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    2016-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 15
    WORLD WIDE MANPOWER DEVELOPMENT LIMITED
    - now 02413182
    CHOQS 175 LIMITED - 1989-11-03
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2016-06-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 16
    WORLD WIDE PICTURES EUROPE LIMITED
    - now 05757532
    CORALAZE MEDIA LIMITED
    - 2015-08-21 05757532 09749407
    KAREN HAYES EVENTS LIMITED
    - 2012-10-23 05757532
    FLYING COLORS EUROPE LIMITED
    - 2012-10-17 05757532
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,149 GBP2024-12-31
    Officer
    2012-10-01 ~ now
    IIF 15 - Director → ME
    2006-03-27 ~ 2012-08-31
    IIF 30 - Director → ME
    2006-03-27 ~ 2006-04-10
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 17
    WORLD WIDE PICTURES LIMITED
    - now 06244810 00240298, 02431831
    CHOQS 457 LIMITED - 2007-07-18
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 18
    WORLD WIDE PRESENTATIONS LIMITED
    02431285
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 19
    WORLD WIDE PRODUCTIONS LIMITED
    - now 02503712
    CHOQS 192 LIMITED - 1990-06-13
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-06-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 20
    WORLD WIDE TRAINING LIMITED
    02430317
    Unit 7 Madison Court, George Mann Road, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-06-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 21
    WW GROUP ENTERPRISES LTD.
    13023995
    7 Madison Court, George Mann Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-11-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE

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.