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

Mr Ricky John Sharpe

    Related profiles found in government register
  • Mr Ricky John Sharpe
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Third Avenue, Frinton-on-sea, CO13 9EG, England

      IIF 1 IIF 2
    • icon of address Unit 10, The Mill, Old Road, Great Clacton, CO15 3RQ, England

      IIF 3
    • icon of address Yoden House, 30 Yoden Way, Peterlee, County Durham, SR8 1AL, England

      IIF 4
  • Mr Ricky Sharpe
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Third Avenue, Frinton-on-sea, CO13 9EG, England

      IIF 5
  • Mr Ricky John Sharpe
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Edith Road, Clacton On Sea, C015 1JU, United Kingdom

      IIF 6
    • icon of address 355-357, Old Road, Clacton-on-sea, CO15 3RQ, United Kingdom

      IIF 7
    • icon of address Unit 10, The Mill, Old Road, Clacton-on-sea, Essex, CO15 3RQ, United Kingdom

      IIF 8
    • icon of address Kilkenny Residential Home, 6, Third Avenue, Frinton-on-sea, CO139EG, England

      IIF 9
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, United Kingdom

      IIF 13
    • icon of address Suite 10, The Mill, Unit 10 The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, United Kingdom

      IIF 14
    • icon of address 46, Harwater Drive, Loughton, Essex, IG10 1LW, England

      IIF 15
  • Sharpe, Ricky John
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Third Avenue, Frinton-on-sea, CO13 9EG, England

      IIF 16 IIF 17
  • Sharpe, Ricky John
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Mill, Old Road, Great Clacton, CO15 3RQ, England

      IIF 18
  • Sharpe, Ricky John
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Mill, Old Road, Great Clacton, CO15 3RQ, England

      IIF 19
  • Mr Ricky Sharpe
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Edith Road, Edith Road, 2, Clacton-on-sea, Essex, CO15 1JU, England

      IIF 20
    • icon of address Kilkenny Care Home, 6 Third Avenue Frinton-on-sea Essex Co13 9eg, Frinton-on-sea, CO13 9EG, England

      IIF 21
  • Sharpe, Ricky John
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355-357, Old Road, Clacton-on-sea, CO15 3RQ, United Kingdom

      IIF 22
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, CO15 3RQ, England

      IIF 23
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, England

      IIF 24
  • Sharpe, Ricky John
    British broker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Long Ley, Harlow, Essex, CM20 3NN

      IIF 25
    • icon of address 15, Wingfield Court, 4 Newport Avenue Canary Wharf, London, E14 2DR

      IIF 26
  • Sharpe, Ricky John
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Clacton On Sea, Essex, CO15 3RQ, United Kingdom

      IIF 27
  • Sharpe, Ricky John
    British developer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Harwater Drive, Loughton, Essex, IG10 1LW, England

      IIF 28
  • Sharpe, Ricky John
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Edith Road, Clacton On Sea, C015 1JU, United Kingdom

      IIF 29
    • icon of address Unit 10, The Mill, Old Road, Clacton-on-sea, Essex, CO15 3RQ, United Kingdom

      IIF 30
    • icon of address Kilkenny Residential Home, 6, Third Avenue, Frinton-on-sea, CO139EG, England

      IIF 31
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, England

      IIF 32
    • icon of address 36, Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL, England

      IIF 33
    • icon of address 36, Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL, United Kingdom

      IIF 34
    • icon of address 4, Cannons Workshop, Hertsmere Road Canary Wharf, London, E14 4AS, England

      IIF 35
  • Sharpe, Ricky John
    British office born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pledgdon Green Farm, Pledgdon Green, Henham, Bishop's Stortford, Hertfordshire, CM22 6BN

      IIF 36
  • Sharpe, Ricky
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Mill, Old Road, Great Clacton, CO15 3RQ, England

      IIF 37
  • Sharpe, Ricky
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilkenny Care Home, 6 Third Avenue Frinton-on-sea Essex Co13 9eg, Frinton-on-sea, CO13 9EG, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kilkenny Care Home, 6 Third Avenue Frinton-on-sea Essex Co13 9eg, Frinton-on-sea, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6 Third Avenue Frinton On Sea Essex, Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    1,495 GBP2025-03-29
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Third Avenue, Frinton-on-sea, Frinton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,008 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,563 GBP2024-03-30
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,943 GBP2024-03-29
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Pledgdon Green Farm, Pledgdon Green, Henham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 2 Edith Road, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Pledgdon Green Farm, Pledgdon Green, Henham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 36 Latton Bush Centre, Southern Way, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    466,473 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Third Avenue Third Avenue, Frinton-on-sea, Frinton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,354 GBP2024-03-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Yoden House, 30 Yoden Way, Peterlee, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    270,888 GBP2024-03-30
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 237 Kennington Lane, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 35 - Director → ME
Ceased 11
  • 1
    icon of address Kilkenny Care Home, 6 Third Avenue Frinton-on-sea Essex Co13 9eg, Frinton-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ 2025-10-01
    IIF 38 - Director → ME
  • 2
    icon of address 6 Third Avenue Frinton On Sea Essex, Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    1,495 GBP2025-03-29
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-11-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Third Avenue, Frinton-on-sea, Frinton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,008 GBP2022-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2023-09-04
    IIF 27 - Director → ME
  • 4
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,563 GBP2024-03-30
    Officer
    icon of calendar 2020-02-20 ~ 2020-09-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-09-17
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,943 GBP2024-03-29
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-11-17
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 6 Third Avenue, Frinton-on-sea, Frinton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,074 GBP2022-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-09-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-11-17
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address 36 Latton Bush Centre, Southern Way, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2013-11-19
    IIF 34 - Director → ME
  • 8
    icon of address Office 11 Latton Bush Centre, Southern Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2013-09-18
    IIF 25 - Director → ME
  • 9
    icon of address Unit 10, The Mill, Old Road, Great Clacton, England
    Active Corporate
    Equity (Company account)
    1,497,473 GBP2022-03-29
    Officer
    icon of calendar 2011-07-27 ~ 2021-09-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2024-12-20
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    270,888 GBP2024-03-30
    Person with significant control
    icon of calendar 2019-03-30 ~ 2020-11-18
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Unit 10, The Mill, 355-357 Old Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,511 GBP2022-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2023-09-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2020-11-18
    IIF 15 - 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.