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

Miss Sharon Mary Cullum

    Related profiles found in government register
  • Miss Sharon Mary Cullum
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Plymouth Street, Swindon, SN1 2LA, England

      IIF 1 IIF 2
  • Cullum, Sharon Mary
    British business manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astoria House, 165/66 1victoria Road, Swindon, SN1 3BU, England

      IIF 3
  • Mrs Jenney Coleman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Laylands Court, Laylands Road, Portslade, Brighton, East Sussex, BN41 1PU

      IIF 4
  • Mr Mark Shannon
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 5
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 6
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 7
    • icon of address 14, Old Queen Street, London, SW1 9HP

      IIF 8
    • icon of address 29, Wordsworth Gardens, Dipton, Stanley, DH9 9LG, England

      IIF 9 IIF 10
  • Mrs Sandra Mawson
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 11
  • Mr Mark Shannon
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Gardens, Dipton, Stanley, DH9 9LG, England

      IIF 12
  • Ms Marie Thompson
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fairview Drive, Consett, DH8 6QX, England

      IIF 13
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 14
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 15
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 16
  • Shannon, Mark
    British administration services born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Gardens, Dipton, Stanley, County Durham, DH9 9LG, United Kingdom

      IIF 17
  • Shannon, Mark
    British administrator born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Wandsworth Gardens, Dipton, Stanley, County Durham, DH9 9LG

      IIF 18 IIF 19
    • icon of address 29, Wordsworth Gardens, Dipton, Stanley, County Durham, DH9 9LG, England

      IIF 20
    • icon of address 29, Wordsworth Gardens, Dipton, Stanley, DH9 9LG, England

      IIF 21 IIF 22
  • Shannon, Mark
    British commercial director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Gardens, Dipton, Stanley, DH9 9LG, England

      IIF 23
  • Shannon, Mark
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 24 IIF 25
  • Mawson, Sandra
    British administration services born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Durham Road, South Stanley, Stanley, County Durham, DH9 6QQ, United Kingdom

      IIF 26
  • Mawson, Sandra
    British administrator born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Briardale, Delves Lane, Consett, County Durham, DH8 7BD, England

      IIF 27 IIF 28
    • icon of address 15, Durham Road, South Stanley, Stanley, County Durham, DH9 6QQ, England

      IIF 29 IIF 30
    • icon of address 15, Durham Road, Stanley, County Durham, DH9 6QQ, England

      IIF 31 IIF 32
  • Mawson, Sandra
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Durham Road, South Stanley, Stanley, Co Durham, DH9 6QQ, United Kingdom

      IIF 33
    • icon of address 15, Durham Road, Stanley, County Durham, DH9 6QQ, United Kingdom

      IIF 34
  • Thompson, Marie
    British administration services born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 35
  • Thompson, Marie
    British administrator born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Milton Close, East Stanley, Stanley, County Durham, DH9 6UB, England

      IIF 36 IIF 37
    • icon of address 18, Milton Close, Stanley, County Durham, DH9 6UB, England

      IIF 38 IIF 39 IIF 40
    • icon of address 18, Milton Close, Stanley, Durham, DH9 6UB, England

      IIF 42
    • icon of address 23, Margaret Terrace, East Stanley, Stanley, County Durham, DH9 6UB, United Kingdom

      IIF 43
  • Thompson, Marie
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 150, 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 44
  • Cullum, Sharon Mary
    British administration services born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 45
  • Cullum, Sharon Mary
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Puriton Park, Puriton, Bridgwater, Somerset, TA7 8BH, United Kingdom

      IIF 46
  • Cullum, Sharon Mary

    Registered addresses and corresponding companies
    • icon of address Astoria House, 165/66 1victoria Road, Swindon, SN1 3BU, England

      IIF 47
  • Coleman, Jenney
    born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Laylands Court, Laylands Road, Fishersgate, E Sussex, BN41 1PU

      IIF 48
  • Coleman, Jenney
    British administration services born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Laylands Court, Laylands Road, Portslade, Brighton, East Sussex, BN41 1PU, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4 King Square, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 22 Laylands Court Laylands Road, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,147 GBP2017-04-05
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address 3 Cardoon Road, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 29 Wordsworth Gardens, Dipton, Stanley, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,252 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 7 Plymouth Street, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,282 GBP2023-04-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Astoria House, 165/66 1victoria Road, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    79,002 GBP2024-03-31
    Officer
    icon of calendar 2020-04-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 47 - Secretary → ME
  • 11
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 23
  • 1
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,817 GBP2023-07-31
    Officer
    icon of calendar 2018-05-10 ~ 2020-09-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2020-09-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    79,946 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2016-11-24
    IIF 26 - Director → ME
  • 3
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-03-21 ~ 2019-12-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-12-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2016-11-23
    IIF 29 - Director → ME
  • 5
    icon of address 27 Greville Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,978 GBP2023-09-30
    Officer
    icon of calendar 2014-01-21 ~ 2014-05-28
    IIF 40 - Director → ME
  • 6
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2013-11-19
    IIF 43 - Director → ME
  • 7
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-11-11
    IIF 20 - Director → ME
  • 8
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,083 GBP2024-10-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-05-17
    IIF 28 - Director → ME
  • 9
    icon of address The Barn 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,681 GBP2024-10-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-08-04
    IIF 36 - Director → ME
  • 10
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,567 GBP2024-01-31
    Officer
    icon of calendar 2022-05-27 ~ 2024-08-14
    IIF 24 - Director → ME
    icon of calendar 2021-01-21 ~ 2022-04-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2024-08-14
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-21 ~ 2022-04-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    icon of address 14 Old Queen Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    455,531 GBP2021-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-03-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,252 GBP2017-10-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-12
    IIF 22 - Director → ME
  • 13
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2015-06-26
    IIF 32 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-28
    IIF 33 - Director → ME
  • 14
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2015-06-26
    IIF 37 - Director → ME
  • 15
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-12-06
    IIF 31 - Director → ME
  • 16
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ 2016-11-23
    IIF 30 - Director → ME
    icon of calendar 2011-09-14 ~ 2012-05-17
    IIF 27 - Director → ME
  • 17
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,867 GBP2021-06-30
    Officer
    icon of calendar 2011-08-26 ~ 2014-05-28
    IIF 34 - Director → ME
  • 18
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2015-06-26
    IIF 41 - Director → ME
    icon of calendar 2012-12-06 ~ 2014-05-28
    IIF 38 - Director → ME
  • 19
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2018-03-13
    IIF 35 - Director → ME
  • 20
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,139 GBP2024-10-30
    Officer
    icon of calendar 2015-10-06 ~ 2018-05-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-05-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 10 Tungsten Building George Street, Portslade, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2015-01-01
    IIF 48 - LLP Member → ME
  • 22
    icon of address 79 Barrington Road, Watchfield, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,763 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-10-05
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,380 GBP2018-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-09-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-09-25
    IIF 6 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.