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

Mrs Sharon Cordwell

    Related profiles found in government register
  • Mrs Sharon Cordwell
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, OL10 1PN

      IIF 1
    • icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 2 IIF 3
    • icon of address Silvester House, Bradshaw Street, Roe Acre Tannery, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 4
    • icon of address Silvester House, Bradshaw Street, Roeacre Tannery, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 5
    • icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Silvester House, Rowacre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 15
  • Ms Sharon Cordwell
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 16 IIF 17
  • Cordwell, Sharon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, OL10 1PN

      IIF 18
    • icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 19 IIF 20
    • icon of address Silvester House, Bradshaw Street, Roe Acre Tannery, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 21
    • icon of address Silvester House, Bradshaw Street, Roeacre Tannery, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 22
    • icon of address Silvester House, Roe Acre Tammery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 23
    • icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, England

      IIF 24
    • icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Cordwell, Sharon
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Roe Acre Tammery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 32
    • icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN

      IIF 33 IIF 34
    • icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 39
  • Cordwell, Sharon
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, OL10 1PN, Uk

      IIF 40
  • Cordwell, Sharon
    British

    Registered addresses and corresponding companies
    • icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    655,640 GBP2024-11-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -131,772 GBP2024-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,551 GBP2025-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    FLYNNTEC LIMITED - 2018-02-20
    icon of address Silvester House, Bradshaw Street, Heywood, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    21,414 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Silvester House Rowacre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138,860 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -550,140 GBP2024-12-21
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    766,977 GBP2023-10-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583,423 GBP2017-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-01-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 14
    icon of address Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    191,560 GBP2024-05-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address Silvester House Roeacre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,032,873 GBP2023-12-29
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address Silvester House, Bradshaw Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,945 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Clancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Silvester House Bradshaw Street, Roeacre Tannery, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    276,424 GBP2025-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Silvester House, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    244,970 GBP2024-04-29
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,266 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE

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.