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, Richard Ian

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

    Resident in England

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

      IIF 1
  • Sharpe, Richard Ian
    British company director born in January 1948

    Resident in England

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

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

    Resident in England

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

      IIF 3
    • 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 4
    • 58, Portman Road, Portman Road, Reading, RG30 1EA

      IIF 5
    • 58, Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 6
  • Sharpe, Richard Ian
    British engineer born in January 1948

    Resident in England

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

      IIF 7
    • 58, Portman Road, Reading, RG30 1EA, England

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

    Resident in England

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

      IIF 9
  • Sharpe, Richard Ian
    British engineer born in January 1943

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

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

    Resident in United Kingdom

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

      IIF 11
  • Sharpe, Richard Ian
    British director born in January 1948

    Resident in United Kingdom

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

      IIF 12
    • 6 Yattendon Court, Yattendon, Berkshire, RG18 0UT

      IIF 13 IIF 14 IIF 15
  • Sharpe, Richard Ian
    British engineer born in January 1948

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Sharpe, Richard Ian
    British managing director born in January 1948

    Resident in United Kingdom

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

      IIF 18
  • Sharpe, Richard Ian
    British engineer

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

      IIF 19
  • Mr Richard Ian Sharpe
    British born in January 1948

    Resident in England

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

      IIF 20
    • 58, Portman Road, Reading, RG30 1EA

      IIF 21
  • Sharpe, Richard
    British engineer born in January 1948

    Resident in United Kingdom

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

      IIF 22
  • Sharpe, Richard
    British engineering contractor born in April 1980

    Resident in United Kingdom

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

      IIF 23
  • Mr Richard Sharpe
    British born in January 1948

    Resident in United Kingdom

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

      IIF 24
  • Mr Richard Sharpe
    British born in April 1980

    Resident in United Kingdom

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

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