Karen BACH

Total number of appointments 9, 9 active appointments

75 MEDIA LIMITED

Correspondence address
Cubo 3rd Floor, 6 Wellington Place, Leeds, United Kingdom, LS1 4AP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

MEASURABLE LTD

Correspondence address
Fountain House - 8th Floor 2 Queens Walk, Reading, Berkshire, England, RG1 7QF
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 June 2023
Nationality
British
Occupation
Chairman

DS CAPITAL ADVISORS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
January 1970
Appointed on
2 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PICNIC MEDIA LIMITED

Correspondence address
The Carriage House Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 September 2022
Resigned on
10 April 2024
Nationality
British
Occupation
Company Director

DEM DX LIMITED

Correspondence address
7 Crane Grove, London, United Kingdom, N7 8LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 January 2022
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode N7 8LB £824,000

CONSULT RED HOLDINGS LIMITED

Correspondence address
The Wave 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode BD17 7DU £528,000

DATAPHARM LIMITED

Correspondence address
Ground Floor Pascal Place, Randalls Way, Leatherhead, Surrey, United Kingdom, KT22 7TW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 August 2019
Resigned on
23 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

AFERIAN PLC

Correspondence address
Botanic House 100 Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 February 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1PH £32,575,000

PURNOMA LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 December 2012
Nationality
British
Occupation
Director