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

Barrett, Sharon Jayne

    Related profiles found in government register
  • Barrett, Sharon Jayne
    British accounts manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 1
    • icon of address Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 2 IIF 3
  • Barrett, Sharon Jayne
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 4
    • icon of address Dc4, Cheaney Drive, Grange Park, Northampton, NN4 5FB, England

      IIF 5
  • Barrett, Sharon Jayne
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 6
  • Barrett, Sharon Jayne
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Momus Boulevard, Coventry, CV2 5NB, England

      IIF 7
  • Barrett, Sharon Jayne
    British manger born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 8
  • Barrett, Sharon
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dc4, Cheaney Drive, Grange Park, Northampton, NN4 5FB, England

      IIF 9
  • Barrett, Sharon
    British accounts manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 10
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 11 IIF 12
  • Barrett, Sharon
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Barrett, Sharon
    British general manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 15
  • Barrett, Sharon Jayne
    British housewife born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 34, 67-68 Hatton Garden, Holborn, London, EC1N 8JY, United Kingdom

      IIF 16
  • Barrett, Sharon
    British wages/accounts assistant born in November 1966

    Registered addresses and corresponding companies
    • icon of address 38 Shaftesbury Gardens, London, NW10 6LJ

      IIF 17
  • Ms Sharon Barrett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Miss Sharon Jayne Barrett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 27
  • Ms Sharon Jayne Barrett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Momus Boulevard, Coventry, CV2 5NB, England

      IIF 28
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 29
    • icon of address Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 30
  • Ms Sharon Jayne Barrett
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    NO1 STYLE LTD - 2024-06-24
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,000 GBP2024-09-06
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,334 GBP2024-06-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dc4 Cheaney Drive, Grange Park, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    669,677 GBP2024-08-30
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Suite 34 67-68 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    BIG PROPERTY MANAGEMENT LTD - 2022-10-03
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address 207 Regent Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-11-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 127 Momus Boulevard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ 2022-10-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-10-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    PREMIUM BICYCLE DECALS LIMITED - 2021-09-10
    SMART CLEAN LAUNDRY LIMITED - 2022-11-16
    icon of address 283 Water Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,806 GBP2024-10-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-10-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2022-10-22
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    RICH OF NW7 LIMITED - 2025-02-24
    icon of address Dc4 Cheaney Drive, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ 2025-08-10
    IIF 9 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-04-29 ~ 2000-08-11
    IIF 17 - Director → ME
  • 6
    STONEWALL HOLDINGS LTD - 2021-10-13
    icon of address 25 Charter Road, Axminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ 2022-01-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2022-03-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 127 Momus Boulevard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2022-10-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-10-06
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    ICOUK LIMITED - 2021-10-19
    MTC ESTATES LIMITED - 2021-10-15
    LIMES GROUP LIMITED - 2022-11-18
    VIKING CYCLES LIMITED - 2021-08-05
    icon of address 283 Water Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,534 GBP2024-06-30
    Officer
    icon of calendar 2021-08-02 ~ 2021-10-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-10-13
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 9
    HARVEYS FIRST LIMITED LTD - 2020-08-31
    KINGSLEY TRADING LTD - 2019-05-21
    icon of address 4 Old Park Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2020-08-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-10-07
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
  • 10
    NEW THREADS LIMITED - 2022-06-07
    NO1 ESTATES LTD - 2022-05-05
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,464 GBP2024-04-30
    Officer
    icon of calendar 2021-06-29 ~ 2025-08-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-11-25
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    icon of calendar 2021-06-29 ~ 2022-06-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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.