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 Richard Ian Sharpe

    Related profiles found in government register
  • Mr Richard Ian Sharpe
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Acres, Pankridge Street, Crondall, Farnham, GU10 5QU, England

      IIF 1
    • icon of address 58, Portman Road, Reading, RG30 1EA

      IIF 2
  • Sharpe, Richard Ian
    British ceo born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Portman Road, Reading, RG30 1EA, England

      IIF 3
  • Sharpe, Richard Ian
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Acres, Pankridge Street, Crondall, Farnham, GU10 5QU, England

      IIF 4
  • Sharpe, Richard Ian
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sunday School, Chapel Street, Waterbeach, Cambridge, Cambridgeshire, CB25 9HR, England

      IIF 5
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 6
    • icon of address 58, Portman Road, Portman Road, Reading, RG30 1EA

      IIF 7
    • icon of address 58, Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 8
  • Sharpe, Richard Ian
    British engineer born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Acres, Pankridge Street, Crondall, Farnham, GU10 5QU, England

      IIF 9
    • icon of address 58, Portman Road, Reading, RG30 1EA, England

      IIF 10
  • Sharpe, Richard Ian
    British investor born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum 3, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH

      IIF 11
  • Mr Richard Sharpe
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Castle Industrial Park, Pear Tree Lane, Newbury, RG14 2EZ, United Kingdom

      IIF 12
  • Mr Richard Sharpe
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Deerdale Lane, Deerdale Lane, Bilsthorpe, Newark, Nottinghamshire, NG22 8SY

      IIF 13
  • Sharpe, Richard Ian
    British engineer born in January 1943

    Registered addresses and corresponding companies
    • icon of address Cobellon House, Kindbury, Berkshire, RE17 9UA

      IIF 14
  • Sharpe, Richard Ian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Yattendon Court, Yattendon, Berkshire, RG18 0UT

      IIF 15
  • Sharpe, Richard Ian
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Castle Industrial Park, Castle Way, Newbury, Berkshire, RG14 2EZ, England

      IIF 16
    • icon of address 6 Yattendon Court, Yattendon, Berkshire, RG18 0UT

      IIF 17 IIF 18 IIF 19
  • Sharpe, Richard Ian
    British engineer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Yattendon Court, Yattendon, Berkshire, RG18 0UT

      IIF 20 IIF 21
  • Sharpe, Richard Ian
    British managing director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Yattendon Court, Yattendon, Berkshire, RG18 0UT

      IIF 22
  • Sharpe, Richard Ian
    British engineer

    Registered addresses and corresponding companies
    • icon of address 6 Yattendon Court, Yattendon, Berkshire, RG18 0UT

      IIF 23
  • Sharpe, Richard
    British engineer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Castle Industrial Park, Pear Tree Lane, Newbury, RG14 2EZ, United Kingdom

      IIF 24
  • Sharpe, Richard
    British engineering contractor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Deerdale Lane, Bilsthorpe, Newark, Nottinghamshire, NG22 8SY, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Four Acres Pankridge Street, Crondall, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9,757 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 31 St George Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 3 Deerdale Lane, Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,964 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Four Acres Pankridge Street, Crondall, Farnham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,369 GBP2022-01-24
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 6
    JUNIOR CLASSICS LIMITED - 2020-08-17
    icon of address 142 The Command Works, Bicester Heritage, Bicester, England
    Active Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,874,372 GBP2021-01-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 4 - Director → ME
Ceased 13
  • 1
    icon of address The Old Sunday School Chapel Street, Waterbeach, Cambridge, Cambridgeshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -246,460 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-11-07
    IIF 5 - Director → ME
  • 2
    ALTODIGITAL MIDLANDS LIMITED - 2002-04-11
    EUROFAX BUSINESS SYSTEMS LIMITED - 2000-04-05
    EUROFAX COMMUNICATIONS LIMITED - 1990-06-06
    C.W.A. LIMITED - 1986-09-11
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2000-11-09 ~ 2002-08-16
    IIF 18 - Director → ME
  • 3
    XIFOS LIMITED - 2024-06-27
    icon of address 58 Portman Road, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    755,264 GBP2024-03-31
    Officer
    icon of calendar 2012-05-03 ~ 2024-03-12
    IIF 8 - Director → ME
  • 4
    PERCEPTIVE ON LINE LIMITED - 2024-06-27
    BLAKEDEW 404 LIMITED - 2003-02-07
    icon of address 58 Portman Road, Portman Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    45,439 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2024-03-12
    IIF 7 - Director → ME
  • 5
    AMATIS NETWORKS LIMITED - 2024-04-08
    icon of address 58 Portman Road, Reading
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    125,602 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ 2024-03-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    TAXICOURT LIMITED - 1987-05-27
    icon of address Bartholomew House, London Road, Newbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    67,160 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-12-18
    IIF 16 - Director → ME
  • 7
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 2014-07-10 ~ 2016-07-07
    IIF 3 - Director → ME
    icon of calendar 2004-12-14 ~ 2005-06-29
    IIF 14 - Director → ME
    icon of calendar 1996-02-06 ~ 1996-12-12
    IIF 15 - Director → ME
  • 8
    THINK MARBLE LTD - 2019-12-04
    icon of address 8 Barnes Wallis Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,983 GBP2024-09-30
    Officer
    icon of calendar 2015-12-30 ~ 2016-06-30
    IIF 11 - Director → ME
  • 9
    HIWAY COMMUNICATIONS LTD - 2006-11-08
    icon of address Mulberry House 3 Mckenzie Way, Clarendon Park, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2006-10-31
    IIF 21 - Director → ME
    icon of calendar 2002-07-31 ~ 2006-10-31
    IIF 23 - Secretary → ME
  • 10
    icon of address 3 Deerdale Lane, Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,964 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 11
    BLAKEDEW 515 LIMITED - 2004-08-17
    icon of address Suite 12 Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2007-05-01
    IIF 19 - Director → ME
  • 12
    SUMMIT REPROGRAPHICS (NORTHAMPTONSHIRE) LIMITED - 2007-03-15
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2000-11-09 ~ 2002-08-16
    IIF 17 - Director → ME
  • 13
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,886 GBP2024-03-25
    Officer
    icon of calendar 2005-04-19 ~ 2010-01-28
    IIF 20 - Director → 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.