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

Sharpe, Julie Margaret

    Related profiles found in government register
  • Sharpe, Julie Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 1
  • Sharpe, Julie Margaret
    British company director

    Registered addresses and corresponding companies
    • icon of address 128a, Colleys Lane, Willaston, Nantwich, Cheshire, CW5 6NU

      IIF 2
  • Sharpe, Julie Margaret
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 128a, Colleys Lane, Willaston, Nantwich, Cheshire, CW5 6NU

      IIF 3
  • Sharpe, Julie Margaret
    British director

    Registered addresses and corresponding companies
    • icon of address 128a, Colleys Lane, Willaston, Nantwich, Cheshire, CW5 6NU

      IIF 4 IIF 5
  • Sharpe, Julie Margaret
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, Colleys Lane, Willaston, Nantwich, Cheshire, CW5 6NU

      IIF 6
  • Sharpe, Julie Margaret
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Sharpe, Julie Margaret
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Crewe Hall Farm, Old Park Road, Crewe, CW1 5UE, England

      IIF 12
    • icon of address Unit 2, Marshfield Bank, Crewe, CW2 8UY, United Kingdom

      IIF 13
    • icon of address Airfield House, Unit 8, Airfield Road, Wardle, Nantwich, Cheshire, CW5 6LQ, England

      IIF 14
  • Sharpe, Julie Margaret
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Crewe Hall Farm, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 15
    • icon of address The Forge, Crewe Hall Farm, Old Park Road, Crewe, CW1 5UE, England

      IIF 16 IIF 17
  • Mrs Julie Margaret Sharpe
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Crewe Hall Farm, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 18
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 19
    • icon of address Airfield House, Unit 8, Airfield Road, Wardle, Nantwich, Cheshire, CW5 6LQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    BIDEAWHILE 615 LIMITED - 2011-10-10
    icon of address Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,009 GBP2020-02-28
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,961,345 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    BLUEWATER CHARTERS LIMITED - 2009-08-10
    icon of address The Forge Crewe Hall Farm, Old Park Road, Crewe
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,869 GBP2015-08-31
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 4
    WARECHART LIMITED - 1984-08-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BIDEAWHILE 619 LIMITED - 2009-04-21
    icon of address Unit 14 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address Unit 7d Marshfield Bank, Crewe, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address Unit 8 Airfield House Unit 8, Nantwich, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,549,872 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Airfield House Unit 8 Airfield Road, Wardle, Nantwich, Cheshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,893 GBP2021-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2015-01-01
    IIF 12 - Director → ME
  • 2
    BIDEAWHILE 615 LIMITED - 2011-10-10
    icon of address Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,009 GBP2020-02-28
    Officer
    icon of calendar 2009-03-13 ~ 2009-03-13
    IIF 7 - Director → ME
    icon of calendar 2009-03-13 ~ 2012-02-01
    IIF 4 - Secretary → ME
  • 3
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,961,345 GBP2018-11-30
    Officer
    icon of calendar 2013-10-01 ~ 2015-02-01
    IIF 13 - Director → ME
  • 4
    BEDAZZLED BEAUTY CREWE LIMITED - 2012-03-16
    EXTREME CAR SERVICES LIMITED - 2010-09-21
    ESSENTIAL SERVICES (CHESHIRE) LIMITED - 2008-04-10
    icon of address The Forge Crewe Hall Farm, Old Park Road, Crewe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2010-09-10
    IIF 8 - Director → ME
  • 5
    BIDEAWHILE 598 LIMITED - 2009-07-24
    icon of address Unit 14 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2013-09-01
    IIF 10 - Director → ME
    icon of calendar 2008-09-05 ~ 2013-09-01
    IIF 2 - Secretary → ME
  • 6
    BIDEAWHILE 484 LIMITED - 2006-03-14
    icon of address The Forge Crewe Hall Farm, Old Park Road, Crewe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2013-07-01
    IIF 17 - Director → ME
  • 7
    BIDEAWHILE 406 LIMITED - 2003-10-27
    icon of address Unit 14 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2013-07-01
    IIF 11 - Director → ME
    icon of calendar 2008-10-09 ~ 2013-07-01
    IIF 5 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.