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

Rees, Sharon

    Related profiles found in government register
  • Rees, Sharon
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilders Wood, Newby Bridge Road, Windermere, Cumbria, LA23 3LL, England

      IIF 1
  • Rees, Sharon
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, B3 1JJ, England

      IIF 2
    • icon of address 36, Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB, United Kingdom

      IIF 3
  • Ms Sharon Rees
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 4
  • Rees, Sharon Elizabeth
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 5
    • icon of address 1st Floor Leopold St, Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 6
  • Rees, Sharon Elizabeth
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Sharon Elizabeth
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Carlisle Street, Sheffield, S4 7LJ

      IIF 12
    • icon of address 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 13
    • icon of address Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 14
    • icon of address Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 15
  • Rees, Sharon Elizabeth
    British financial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 16
    • icon of address Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 17 IIF 18
  • Rees, Sharon Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 3 Cedric Close, Sketty, Swansea, West Glamorganshire, SA2 8NB

      IIF 19 IIF 20
  • Rees, Sharon Elizabeth
    British company director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 508 Fulwood Road, Nethergreen, Sheffield, South Yorkshire, S10 3QD

      IIF 21
  • Rees, Sharon Elizabeth
    British financial director born in June 1970

    Registered addresses and corresponding companies
    • icon of address Flat 3 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA

      IIF 22
  • Rees, Sharon Elizabeth
    British administrator born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Cedric Close, Sketty, Swansea, West Glamorganshire, SA2 8NB

      IIF 23 IIF 24
  • Rees, Sharon Elizabeth
    British company secretary born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Meadows Park, Merthyr Road, Abergavenny, Gwent, NP7 7RZ, Wales

      IIF 25
  • Ms Sharon Elizabeth Rees
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greycotes, Belle Vue Lane, Ambleside, Cumbria, LA22 9EZ, England

      IIF 26
    • icon of address 1st Floor Leopold Wing, Fountain Precinct, Balm Street, Sheffield, S1 2JA, England

      IIF 27
    • icon of address Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 28 IIF 29 IIF 30
  • Mrs Sharon Elizabeth Rees
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Meadows Park, Merthyr Road, Abergavenny, Gwent, NP7 7RZ, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 1 Castle Meadows Park, Merthyr Road, Abergavenny, Gwent, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    21,906 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address C/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 21 - Director → ME
  • 4
    PLYGREEN LIMITED - 1976-12-31
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    980,944 GBP2017-09-30
    Officer
    icon of calendar 1992-12-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2000-08-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Noble Square Industrial Estate, Brynmawr, Blaenau Gwent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2000-08-22 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 14
  • 1
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-08-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-08-11
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2019-11-01
    IIF 8 - Director → ME
  • 3
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria, England
    Active Corporate (20 parents)
    Equity (Company account)
    38,018 GBP2024-09-30
    Officer
    icon of calendar 2005-08-25 ~ 2008-05-13
    IIF 22 - Director → ME
  • 4
    icon of address Unit 1 Castle Meadows Park, Merthyr Road, Abergavenny, Gwent, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    21,906 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-10
    IIF 25 - Director → ME
  • 5
    MILLERS RESTAURANT (SCISSETT) LTD - 2022-12-01
    SAVILLE'S RESTAURANT LIMITED - 2017-06-02
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,004 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 6 - Director → ME
  • 6
    ALANADE GLASS LIMITED - 2018-12-12
    icon of address Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-10 ~ 2019-10-01
    IIF 15 - Director → ME
  • 7
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2021-01-01
    IIF 18 - Director → ME
    icon of calendar 2015-11-16 ~ 2016-01-01
    IIF 16 - Director → ME
    icon of calendar 2015-11-11 ~ 2015-11-20
    IIF 12 - Director → ME
    icon of calendar 2014-11-03 ~ 2014-11-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 8
    icon of address 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Officer
    icon of calendar 2022-08-25 ~ 2022-09-07
    IIF 5 - Director → ME
    icon of calendar 2018-09-27 ~ 2021-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2021-01-01
    IIF 27 - Has significant influence or control OE
  • 9
    icon of address Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2021-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2021-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2020-10-01
    IIF 29 - Has significant influence or control OE
  • 11
    icon of address Greycotes, Belle Vue Lane, Ambleside, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,164 GBP2024-04-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-01-01
    IIF 1 - Director → ME
  • 12
    VICTOR KOENIG (UK) LTD - 2023-10-09
    VK DEVELOPMENTS LIMITED - 2023-10-09
    ASCENA DEVELOPMENTS LIMITED - 2023-10-04
    ASCENA SCREENS LIMITED - 2018-09-03
    PANORAMIC DOORS INC LIMITED - 2016-11-24
    PANARAMIC LIMITED - 2015-11-26
    icon of address 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,920 GBP2022-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2019-06-26
    IIF 2 - Director → ME
  • 13
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,075 GBP2018-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-12-31
    IIF 17 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2019-12-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    icon of address C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-10 ~ 2019-10-01
    IIF 13 - 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.