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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitemore, Sharon

    Related profiles found in government register
  • Whitemore, Sharon
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 1
  • Whitmore, Sharon
    British business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Whitmore, Sharon Louise
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
  • Whitmore, Sharon Louise
    British business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 7 IIF 8
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9 IIF 10
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Mrs Sharon Whitmore
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Whitmore, Sharon Louise

    Registered addresses and corresponding companies
    • 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 16 IIF 17
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
  • Whitmore, Sharon Louise
    British receptionist born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Whitmore, Sharon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Mrs Sharon Louise Whitmore
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 22 IIF 23
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
  • Mrs Sharon Louise Whitmore
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
  • Mrs Sharon Louise Whitmore
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
  • Li, Se
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Treen Avenue, London, SW13 0JT, England

      IIF 29
  • Li, Se
    Chinese chief executive born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Treen Avenue, London, SW13 0JT, England

      IIF 30
  • Li, Se
    Chinese director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Treen Avenue, Treen Avenue, London, SW13 0JT, England

      IIF 31
    • Flat 10 Rowan, Muswell Road, London, N10 2BX, England

      IIF 32
  • Mrs Se Li
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Treen Avenue, London, SW13 0JT, England

      IIF 33
    • 38 Treen Avenue, Treen Avenue, London, SW13 0JT, England

      IIF 34
    • Flat 10 Rowan, Muswell Road, London, N10 2BX, England

      IIF 35
  • Mrs. Se Li
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Treen Avenue, London, SW13 0JT, England

      IIF 36
  • Ms Sharon Louise Whitmore
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Currid, Susanne Patricia Louise
    Irish born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dorset Place, Hastings, TN34 1LG, England

      IIF 38
  • Currid, Susanne Patricia Louise
    Irish marketing consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Blanchedowne, London, SE5 8HL, England

      IIF 39
  • Currid, Susanne Patricia Louise
    Irish new media producer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54 Blanchedowne, London, SE5 8HL

      IIF 40
  • Ms Susanne Patricia Louise Currid
    Irish born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rock House, 49-51 Cambridge Road, Hastings, East Sussex, TN34 1DT

      IIF 41
    • 54, Blanchedowne, Denmark Hill, London, SE5 8HL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 20
  • 1
    101 MHGS MILES LIMITED - now
    AMERSHAM SPICE LTD
    - 2023-11-01 08025628
    4385, 08025628 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-04-10 ~ 2020-05-01
    IIF 1 - Director → ME
  • 2
    BIG HOTEL STRAND LTD
    12614287
    4 Chesham Road, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ 2022-04-01
    IIF 7 - Director → ME
    2020-08-01 ~ 2022-04-01
    IIF 16 - Secretary → ME
    Person with significant control
    2020-08-01 ~ 2022-01-01
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 3
    EAST WEST PROPERTIES LONDON LTD
    12567555
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 4
    FONIX HEALTHCARE LIMITED
    10552630
    Flat 10 Rowan, Muswell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FOUNDATION FOR INTEGRATED ENERGY HEALING
    - now 05101244
    THE SCHOOL OF ENERGY HEALING EDUCATIONAL TRUST - 2012-10-23
    26 Grosvenor Road Grosvenor Road, London, England
    Dissolved Corporate (13 parents)
    Officer
    2013-11-27 ~ 2017-01-31
    IIF 39 - Director → ME
  • 6
    LEISURE & LEARNING (HASTINGS) LIMITED
    12061735
    Rock House, 49-51 Cambridge Road, Hastings, East Sussex
    Active Corporate (8 parents)
    Person with significant control
    2020-08-01 ~ 2021-07-31
    IIF 41 - Has significant influence or control OE
  • 7
    LILY KITCHEN WORLD LTD
    SC662004
    272 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-01 ~ 2022-03-01
    IIF 5 - Director → ME
    Person with significant control
    2020-08-01 ~ 2022-03-01
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    LOCAL CHILI LIMITED
    13239290
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    LONDON GRBS TRACKER LTD - now
    CBS BUILD BETTER LIMITED - 2023-04-10
    HOTELS IMPERIAL DIAMONDS LTD
    - 2021-10-27 12368365
    4385, 12368365 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 11 - Director → ME
    2020-08-01 ~ 2020-08-01
    IIF 18 - Secretary → ME
    IIF 19 - Secretary → ME
    Person with significant control
    2020-08-01 ~ 2020-08-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    LONDON RADIOTHERAPY CONSULTING SERVICES LTD
    09713701
    38 Treen Avenue Treen Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PARK HOT BITES LTD
    13196794
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 3 - Director → ME
    2021-02-11 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    PHOENIX BRIDGE CAPITAL LTD
    11740670
    38 Treen Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2018-12-24 ~ 2024-01-18
    IIF 30 - Director → ME
    Person with significant control
    2018-12-24 ~ 2024-01-19
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    PHOENIX HEALTHCARE CONSULTING LTD
    09665271
    38 Treen Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2015-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    REAL FOOD OUT PLACE LIMITED - now
    DINE OUT ASIA LTD
    - 2022-03-28 SC679573
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-01-01 ~ 2021-01-02
    IIF 10 - Director → ME
    2020-12-01 ~ 2021-01-01
    IIF 9 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-01-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 15
    SUPER CAR STORE LTD
    12083638
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-01 ~ 2021-06-27
    IIF 20 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-06-27
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    THE LOBSTER RESTAURANT LTD
    13031696
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    THE LOOP DIGITAL COMMUNICATIONS LTD
    07518159
    35 Dorset Place, Hastings, England
    Active Corporate (1 parent)
    Officer
    2011-02-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    THE LOOP LTD
    03775946
    The Well, 5 High Town Road, Luton, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    1999-05-24 ~ 2004-06-01
    IIF 40 - Director → ME
  • 19
    TOM YUM LTD
    12757069
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-01 ~ 2021-07-01
    IIF 12 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-07-01
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
  • 20
    WOODLANDS HILL INN LIMITED
    12608893
    18 Calshot Walk, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ 2022-02-20
    IIF 8 - Director → ME
    2020-08-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2020-08-01 ~ 2022-02-20
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.