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

Reynolds, Sharon Elizabeth

    Related profiles found in government register
  • Reynolds, Sharon Elizabeth
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Barn 1 Unit 1a, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 2
    • icon of address Unit 3, Standard Road, London, NW10 6EU, United Kingdom

      IIF 3
    • icon of address 5 Cound Park, Cound, Shrewsbury, SY5 6BN

      IIF 4
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 5
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 6
    • icon of address Unit 2, Stafford Park 17, Telford, Shropshire, TF3 3DG, England

      IIF 7
  • Reynolds, Sharon Elizabeth
    British it specialist born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 8
  • Reynolds, Sharon Elizabeth
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 9 IIF 10
  • Reynolds, Sharon
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunstall Barns, Tunstall, Woodseaves, Staffordshired, ST20 0NH, United Kingdom

      IIF 11
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA, United Kingdom

      IIF 12
  • Reynolds, Sharon Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Spruce Way, Wolverhampton, WV3 9EZ, England

      IIF 13
  • Ms Sharon Reynolds
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunstall Barns, Tunstall, Staffordshired, ST20 0NH, United Kingdom

      IIF 14
  • Reynolds, Sharon Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 5 Cound Park, Cound, Shrewsbury, SY5 6BN

      IIF 15
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 16
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 17
  • Reynolds, Sharon Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 18
  • Sharon Elizabeth Reynolds
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 19 IIF 20
  • Sharon Reynolds
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA, United Kingdom

      IIF 21
  • Reynolds, Sharon Elizabeth

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 22
  • Miss Sharon Elizabeth Reynolds
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 1 Unit 1a, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 23
  • Miss Sharon Reynolds
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cound Park Drive, Cound, Shrewsbury, Shropshire, SY5 6BN, United Kingdom

      IIF 24
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 25
  • Mrs Sharon Elizabeth Reynolds
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 26
  • Ms Sharon Elizabeth Reynolds
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 27
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -200,719 GBP2023-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    IT RENTALS LIMITED - 2018-10-02
    icon of address Technology House, Halesfield 7, Telford, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,495 GBP2024-04-30
    Officer
    icon of calendar 2006-04-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-04-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,652,748 GBP2020-04-30
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2000-11-01 ~ now
    IIF 18 - Secretary → ME
  • 4
    IT REFURB LIMITED - 2019-02-13
    INTER-RENT LIMITED - 2002-07-31
    icon of address Technology House, Halesfield 7, Telford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    993 GBP2021-08-31
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2001-10-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Technology House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,154 GBP2021-10-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-06-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address Unit 3 Standard Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 7
    INFORMATION TECHNOLOGY RECRUITMENT LIMITED - 2014-09-16
    icon of address Technology House, Halesfield 7, Telford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,586 GBP2016-07-31
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-07-15 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    S E REYNOLDS LIMITED - 2024-03-23
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    171,490 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2025-01-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2025-01-21
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Technology House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,154 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 45 Bridgnorth Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-25
    Officer
    icon of calendar 2013-10-14 ~ 2018-11-21
    IIF 13 - Director → ME
  • 4
    icon of address Studio 1 Spode Creative Village, Elenora Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,813 GBP2024-10-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-09-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-09-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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.