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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sharon Mitchell

    Related profiles found in government register
  • Sharon Mitchell
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 1
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 2
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 3
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 4
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 5
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 6
    • 82 Halesworth Road, Romford, Essex, RM3 8QD

      IIF 7
    • 16, John Street, Fence Houses, Houghton Le Spring, DH4 6LH

      IIF 8
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 9
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 11
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 12
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 13
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 14
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 16
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 17
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 18
  • Mitchell, Sharon
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, John Street, Fence Houses, Houghton Le Spring, DH4 6LH

      IIF 19
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 20
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 21
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 22
  • Mitchell, Sharon
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 23
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 24
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 25
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 26
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 27
    • 82 Halesworth Road, Romford, Essex, RM3 8QD

      IIF 28
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 29
    • 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ

      IIF 30
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 31
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 32
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 33
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 34
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 35
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    GENEROUSRIVER LTD
    11854176
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-06
    IIF 29 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    GENRECOOK LTD
    11862880
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 20 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    GENTLESMITH LTD
    11874735
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 36 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-04-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    GIGTHADOR LTD
    11884886
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-03-23
    IIF 32 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    GINGERSNACK LTD
    11893396
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ 2019-04-03
    IIF 34 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    GLACIERBEAMS LTD
    11904431
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-04
    IIF 31 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    HONESTFREESIA LTD
    12404176
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-02-12
    IIF 33 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-12
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    HONESTFUSCHIA LTD
    12408655
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 23 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    HONESTGLADIOLI LTD
    12416586
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-02-17
    IIF 30 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    HONESTHYACINTH LTD
    12428644
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ 2020-02-24
    IIF 25 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    HONESTLAVANDER LTD
    12447926
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-06
    IIF 19 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    KICHEOGANO LTD
    12037658
    4385, 12037658 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ 2019-07-04
    IIF 24 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    KIFEORAM LTD
    12059906
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ 2019-07-24
    IIF 21 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-07-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    KIGGUBACCA LTD
    12093843
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ 2019-08-10
    IIF 22 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    KIKEASOP LTD
    12118907
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-13
    IIF 28 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    KILLEDGE LTD
    12180405
    5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ 2019-09-16
    IIF 27 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    KIMMEOMERIC LTD
    12200085
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 35 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-12-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    PODOS LTD - now
    HONESTIRIS LTD
    - 2020-08-01 12443071
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 26 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 5 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.