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

Sharon Mitchell

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

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 18
  • Mitchell, Sharon
    British consultant born in April 1965

    Resident in United Kingdom

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

      IIF 19
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 20
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 21
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 22
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 23
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD

      IIF 24
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 25
    • icon of address 16, John Street, Fence Houses, Houghton Le Spring, DH4 6LH

      IIF 26
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ

      IIF 27
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 28
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 29
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 30
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 31
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 32
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 33
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 34
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 35
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2021-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-04-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-23
    IIF 29 - Director → ME
  • 5
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-04
    IIF 28 - Director → ME
  • 7
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-12
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4385, 12037658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-06 ~ 2019-07-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-07-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    962 GBP2024-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-07-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-07-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-09 ~ 2019-08-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-08-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-04-05
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-16
    IIF 23 - Director → ME
  • 17
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144 GBP2021-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-12-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    PODOS LTD
    - now
    HONESTIRIS LTD - 2020-08-01
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.