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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Wilson, Richard Simon
    Company Director born in August 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Byard, Deborah
    Company Director born in August 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    OF - Director → CIF 0
  • 3
    INTERACTIVE INVESTOR LIMITED - now
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    icon of addressExchange Court, Duncombe Street, Leeds, England
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Birkett, Michael David
    Finance Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2022-05-23
    OF - Director → CIF 0
  • 2
    Stone, Richard William
    Finance Director born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2020-09-18
    OF - Director → CIF 0
  • 3
    Helliwell, Martin Jeremy
    Businessman born in September 1955
    Individual
    Officer
    icon of calendar 1998-10-26 ~ 2008-04-09
    OF - Director → CIF 0
  • 4
    Wallace, Iain Paul
    Stockbroker born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2013-09-03
    OF - Director → CIF 0
  • 5
    Smith, Glenvil Peter Fryer
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-09-08 ~ 2007-12-11
    OF - Secretary → CIF 0
  • 6
    Pierssene, Barbara Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2017-06-09
    OF - Secretary → CIF 0
  • 7
    Forster, Peter Melville
    Director born in July 1948
    Individual
    Officer
    icon of calendar 1995-06-05 ~ 2008-04-09
    OF - Director → CIF 0
  • 8
    Tolkien, Richard Ian
    Businessman born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2020-07-07
    OF - Director → CIF 0
  • 9
    Jacomb, Martin Wakefield, Sir
    Businessman born in November 1929
    Individual
    Officer
    icon of calendar 2001-06-21 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Knight, Guy James
    Sales & Marketing Director born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2008-04-09
    OF - Director → CIF 0
  • 11
    Wilson, Roger Edward
    Chartered Accountant born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-08 ~ 2004-03-26
    OF - Director → CIF 0
  • 12
    Thomas, Gareth Vaughan
    Company Director born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2020-07-03
    OF - Director → CIF 0
  • 13
    Coutts, Neil Mccrone
    Comapny Chairman born in September 1946
    Individual
    Officer
    icon of calendar 1995-05-16 ~ 2004-05-21
    OF - Director → CIF 0
  • 14
    Bicknell, Barry Michael
    Company Director born in July 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ 2023-03-31
    OF - Director → CIF 0
  • 15
    Studholme, Sarah Lucy Rosita, Lady
    Company Director born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-11 ~ 2001-07-06
    OF - Director → CIF 0
  • 16
    Pemberton, Giles
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-12 ~ 2021-09-14
    OF - Secretary → CIF 0
  • 17
    Ecsery, Francesca Eva
    Born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-08-08 ~ 2020-07-03
    OF - Director → CIF 0
  • 18
    Oldham, Gavin David Redvers, Mr.
    Member Of Stock Exchange born in May 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-09-08 ~ 2020-07-08
    OF - Director → CIF 0
    Mr Gavin David Redvers Oldham
    Born in May 1949
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-07-03
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    Fisher, Lynn Shirley
    Advocate born in December 1960
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2002-02-13
    OF - Director → CIF 0
  • 20
    Kelly, Sandra Claire
    Accountant born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-05-08
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-09-08 ~ 1994-09-08
    PE - Nominee Secretary → CIF 0
  • 22
    icon of addressPo Box 119, 119, Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate
    Person with significant control
    2020-07-03 ~ 2020-07-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SHARE LIMITED

Previous names
THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
SHARE PLC - 2020-07-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SHARE LIMITED
    Info
    THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
    SHARE PLC - 2000-02-07
    Registered number 02966283
    icon of address201 Deansgate Deansgate, Manchester M3 3NW
    PRIVATE LIMITED COMPANY incorporated on 1994-09-08 and dissolved on 2024-07-02 (29 years 9 months). The company status is Dissolved.
    CIF 0
  • SHARE LIMITED
    S
    Registered number 2966283
    icon of address201, Deansgate, Manchester, England, M3 3NW
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • SHARE LIMITED
    S
    Registered number 2966283
    icon of addressOxford House, Oxford Road, Aylesbury, Bucks, England, HP21 8SZ
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DEALSALES LIMITED - 1996-04-18
    icon of address201 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DE FACTO 854 LIMITED - 2000-09-12
    icon of address201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    TIDYMUSIC LIMITED - 1994-09-08
    icon of address201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    TREASURY CAPITAL FUND SOLUTIONS LTD - 2018-10-16
    SHAREFUNDS LIMITED - 2017-08-10
    THE SHARE CENTRE (INVESTMENT MANAGEMENT) LTD - 2007-09-24
    icon of addressPricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressAshfield House, St. Leonards, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE

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.