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

Mrs Sharon Louise Arnold

    Related profiles found in government register
  • Mrs Sharon Louise Arnold
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Kingmoor Industrial Estate, Kingmoor Road, Carlisle, CA3 9QJ, United Kingdom

      IIF 1
    • icon of address Phoenix House, Kingmoor Industrial Estate, Kingmoor Road, Carlisle, Cumbria, CA3 9QJ

      IIF 2
    • icon of address Phoenix House, Kingmoor Road, Carlisle, CA3 9QJ, United Kingdom

      IIF 3
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 8
  • Mrs Sharon Louise Arnold
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 9
  • Fell, Sharon Louise
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Eden Close, Cargo, Carlisle, Cumbria, CA6 4AP

      IIF 10
  • Fell, Sharon Louise
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Eden Close, Cargo, Carlisle, Cumbria, CA6 4AP

      IIF 11
  • Arnold, Sharon Louise
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Kingmoor Industrial Estate, Kingmoor Road, Carlisle, CA3 9QJ, United Kingdom

      IIF 12
    • icon of address Phoenix House, Kingmoor Industrial Estate, Kingmoor Road, Carlisle, Cumbria, CA3 9QJ, England

      IIF 13
    • icon of address Phoenix House, Kingmoor Road, Carlisle, CA3 9QJ, United Kingdom

      IIF 14
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 15
  • Arnold, Sharon Louise
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Kingmoor Industrial Estate, Kingmoor Road, Carlisle, Cumbria, CA3 9QJ, United Kingdom

      IIF 16
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 17 IIF 18 IIF 19
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 20
  • Arnold, Sharon Louise

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Kingmoor Road, Carlisle, CA3 9QJ, United Kingdom

      IIF 21
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 22
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Phoenix House, Kingmoor Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,954 GBP2024-02-27
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 21 - Secretary → ME
  • 2
    icon of address Phoenix House, Kingmoor Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Phoenix House Kingmoor Industrial Estate, Kingmoor Road, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COMPACTYRE LIMITED - 2012-05-03
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    MOTORCHARM LTD - 1998-09-16
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Phoenix House Kingmoor Industrial Estate, Kingmoor Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-06-22 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FELL PROPERTIES LIMITED - 2007-07-05
    FELL PROPERTY SERVICES LIMITED - 2003-03-14
    ALB (EIGHT) LIMITED - 2003-03-06
    icon of address Phoenix House, Kingmoor Road, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,786 GBP2023-12-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    I R T R LIMITED - 2020-01-16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,662 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,571 GBP2024-08-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    TRANSPENNINE CARE LIMITED - 2015-09-18
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,121 GBP2024-09-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    CYLINDER DISPOSAL SOLUTIONS LTD - 2024-05-25
    L & L RECYCLING LTD - 2014-03-17
    LT PLASTICS LIMITED - 2013-12-09
    icon of address 306 Zellig Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,925 GBP2023-11-30
    Officer
    icon of calendar 2014-03-10 ~ 2015-09-07
    IIF 13 - Director → ME
  • 2
    APPLEY BRIDGE BIOMASS TO ENERGY LIMITED - 2018-10-24
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-10-04
    IIF 22 - Secretary → ME
  • 3
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-04-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.