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

Ms Sharon Lesley Constancon

    Related profiles found in government register
  • Ms Sharon Lesley Constancon
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 1
    • Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mrs Sharon Lesley Constancon
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Circular Road, Belfast, County Antrim, BT4 2GB, United Kingdom

      IIF 6
  • Ms Sharon Lesley Constancon
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cournswood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 7
  • Mrs Sharon Lesley Constancon
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Courns Wood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 8
  • Mrs Sharon Lesley Constancon
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 9
  • Constancon, Sharon Lesley
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Circular Road, Belfast, County Antrim, BT4 2GB, United Kingdom

      IIF 10
    • Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 11 IIF 12
    • Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW, England

      IIF 13
    • Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW, United Kingdom

      IIF 14 IIF 15
  • Constancon, Sharon Lesley
    British business woman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cournswood House, Clappins Lane, North Dean, Bucks, HP14 4NW, United Kingdom

      IIF 16
  • Constancon, Sharon Lesley
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 17 IIF 18
  • Constancon, Sharon Lesley
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courns Wood House, Clappins Lane, High Wycombe, Buckinghamshire, HP14 4NW, England

      IIF 19
  • Constancon, Sharon Lesley
    British proposed director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 20 IIF 21
  • Constancon, Sharon Lesley
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 22
    • Courns Wood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 23
    • Cournswood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 24 IIF 25
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 26
  • Constancon, Sharon Lesley
    British ceo born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 75, St. Dunstans Road, London, W6 8RE, England

      IIF 27
  • Constancon, Sharon Lesley
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 289 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 28
  • Constancon, Sharon Lesley
    British proposed director

    Registered addresses and corresponding companies
    • Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 29 IIF 30 IIF 31
  • Constancon, Sharon Lesley

    Registered addresses and corresponding companies
    • Cournswood House, Clappins Lane, North Dean, Bucks, HP14 4NW, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    CABAN CAPITAL LTD. - now
    CABAN CAPITAL PLC
    - 2018-01-29 08679782
    94 Greenvale Road, London, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-02-08 ~ 2017-03-31
    IIF 14 - Director → ME
  • 2
    CONSTANCON CURRENCIES LIMITED
    12145317
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    COUNCIL OF FOREIGN CHAMBERS OF COMMERCE UK LIMITED
    12929335
    Second Floor 289 Green Lanes, Palmers Green, London, England
    Active Corporate (13 parents)
    Officer
    2020-10-05 ~ 2025-01-21
    IIF 28 - Director → ME
  • 4
    COURNSWOOD GROUP LIMITED
    12535789
    Courns Wood House Clappins Lane, North Dean, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 24 - Director → ME
  • 5
    CWD FINANCE LIMITED
    15803022
    Courns Wood House Clappins Lane, North Dean, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    EIGA LIMITED
    - now 07257632
    EIGA UK LIMITED
    - 2012-07-16 07257632
    SIMPLYGRC LIMITED
    - 2012-05-03 07257632
    Cournswood House, Clappins Lane, North Dean, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 16 - Director → ME
    2012-04-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GENIUS BOARDS IRELAND LIMITED
    NI734903
    58 Circular Road, Belfast, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GENIUS BOARDS LIMITED
    - now 04764900
    COMPLYSOFT LIMITED
    - 2017-08-10 04764900
    CONTINUUM UK LIMITED
    - 2007-02-19 04764900
    WORLD BUSINESS INFORMATION NETWORK LIMITED
    - 2007-01-03 04764900
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-10-18 ~ now
    IIF 12 - Director → ME
    2003-05-14 ~ 2006-05-15
    IIF 20 - Director → ME
    2003-05-14 ~ 2006-05-15
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    GENIUS METHODS LIMITED
    - now 06140906
    RISKCOMPLY LIMITED
    - 2010-03-23 06140906
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    HELP2READ
    - now 05425426
    MOSS EDUCATIONAL FOUNDATION - 2008-01-23
    Oak Farm Cottage, Mill Street, Gislingham, Suffolk, England
    Active Corporate (17 parents)
    Officer
    2022-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 11
    SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
    - now 06021608
    SA COMMERCE LIMITED - 2008-10-16
    78 York Street, London, England
    Active Corporate (45 parents)
    Officer
    2015-12-07 ~ 2024-12-05
    IIF 13 - Director → ME
  • 12
    THE COMPLIANCE PEOPLE LTD
    - now 06092659
    CHECKCOMPLY LIMITED
    - 2010-05-14 06092659
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 13
    THINK-PROFIT LIMITED
    07064596
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 14
    TRANSACT SA-UK LIMITED
    10662310
    75 St. Dunstans Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 15
    UNITED KINGDOM DO MORE LIMITED
    15351425
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 9 - Has significant influence or control OE
  • 16
    VALUFIN LIMITED
    - now 04764899
    WORLD BUSINESS FORUM LIMITED
    - 2006-05-16 04764899
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2003-05-14 ~ 2015-06-11
    IIF 17 - Director → ME
    2015-06-12 ~ now
    IIF 15 - Director → ME
    2003-05-14 ~ 2006-05-15
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    WORLDBIN LIMITED
    04764898
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2003-05-14 ~ 2006-05-15
    IIF 21 - Director → ME
    2003-05-14 ~ 2006-05-15
    IIF 29 - Secretary → ME

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.