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

Asprey, Karen Jane

    Related profiles found in government register
  • Asprey, Karen Jane
    United Kingdom psychologist and psychotherapist born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 1
  • Asprey, Karen Jane
    British behavioural psychologist and therapist born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 2
  • Asprey, Karen Jane
    British psychologist and psychotherapist born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Coventry, CV1 2TT, England

      IIF 3
    • icon of address 27, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 4
  • Asprey, Karen Jane
    British psychologist and therapist born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Green, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QF, England

      IIF 5
    • icon of address 27, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 6
  • Asprey, Karen Jane
    British therapist born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 7
  • Asprey, Karen
    British clinician and teacher born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Holden Street, London, SW11 5UP, England

      IIF 8
  • Asprey, Karen
    British psychotherapist born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 9
  • Asprey, Karen
    British psychotherapist & registered mindfulness teacher born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, Frogmore, St. Albans, Hertfordshire, AL2 2LB

      IIF 10
  • Miss Karen Jane Asprey
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Green, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QF, England

      IIF 11
  • Ms Karen Jane Asprey
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, Cardiff, CF10 2HE

      IIF 12
    • icon of address 27, The Green, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QF, England

      IIF 13
    • icon of address 27, The Green, Mentmore, Leighton Buzzard, LU7 0QF, England

      IIF 14 IIF 15 IIF 16
  • Asprey, Karen Jane

    Registered addresses and corresponding companies
    • icon of address The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 17
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 18
  • Asprey, Karen

    Registered addresses and corresponding companies
    • icon of address 50, Holden Street, London, SW11 5UP, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 74 Radlett Road, Frogmore, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CJS FOR THE ELKS WHO VISITED ASHRIDGE LTD - 2020-06-15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-02-20 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 7
  • 1
    icon of address 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,848 GBP2024-04-30
    Officer
    icon of calendar 2020-05-26 ~ 2022-02-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    SENSORY PERCEPTION LTD - 2020-12-21
    icon of address Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    icon of calendar 2017-03-25 ~ 2021-02-08
    IIF 3 - Director → ME
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    icon of address Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    icon of calendar 2020-05-29 ~ 2022-01-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-04-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-29 ~ 2022-01-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,846 GBP2023-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-07-02
    IIF 9 - Director → ME
    icon of calendar 2017-10-02 ~ 2017-10-07
    IIF 17 - Secretary → ME
  • 5
    YR AP DIM PWYSO CYF. - 2020-11-10
    icon of address 10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2021-12-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-05-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2017-03-25 ~ 2019-01-29
    IIF 1 - Director → ME
  • 7
    icon of address Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    icon of calendar 2022-06-20 ~ 2022-12-31
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.