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

Ms Tatiana Victorovna Sharposhnikova

    Related profiles found in government register
  • Ms Tatiana Victorovna Sharposhnikova
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Meadowsweet Road, Mobberley, Knutsford, WA16 7EB, England

      IIF 1
    • icon of address 7, Bell Yard, Bell Yard, London, Uk, WC2A 2JR, United Kingdom

      IIF 2
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 3
    • icon of address Holloway House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, England

      IIF 4
  • Ms Tatiana Sharposhnikova
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 6
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Ms Tatiana Sharposhnikova
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13948203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 427, Dorchester Road, Weymouth, Dorset, DT3 5BN, United Kingdom

      IIF 9
  • Mrs Diane Evanson-goddard
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Meadowsweet Road, Mobberley, Knutsford, Cheshire, WA16 7EB, England

      IIF 10
    • icon of address Cobden House, 25 London Road, Tunbridge Wells, TN1 1DA, England

      IIF 11
  • Sharposhnikova, Tatiana Victorovna
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Tudor Way, London, N14 6PS, England

      IIF 12
  • Sharposhnikova, Tatiana Victorovna
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Sharposhnikova, Tatiana Victorovna
    British entrepreneur born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • icon of address Holloway House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, England

      IIF 16
  • Sharposhnikova, Tatiana Victorovna
    British general manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Sharposhnikova, Tatiana Victorovna
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Meadowsweet Road, Mobberley, Knutsford, WA16 7EB, England

      IIF 18
  • Nevard, Tatiana
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 19
  • Sharposhnikova, Tatiana
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 20
  • Mrs Diane Evanson-goddard
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Meadowsweet Road, Mobberley, Knutsford, WA16 7EB, England

      IIF 21 IIF 22
  • Sharposhnikova, Tatiana Victorovna
    British director & solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, Bell Yard, London, Uk, WC2A 2JR, United Kingdom

      IIF 23
  • Sharposhnikova, Tatiana Victorovna
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Meadowsweet Road, Mobberley, Knutsford, WA16 7EB, England

      IIF 24
    • icon of address 17b, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 25
    • icon of address Cobden House, C/o Red Square (london) Ltd, 25 London Road, Tunbridge Wells, Kent, TN1 1DA, England

      IIF 26
  • Sharposhnikova, Tatiana
    British business person born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427, Dorchester Road, Weymouth, Dorset, DT3 5BN, United Kingdom

      IIF 27
  • Sharposhnikova, Tatiana
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Russell Square, London, WC1B 4JP, England

      IIF 28
  • Evanson-goddard, Diane
    British accounting technician born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forstal Cottage, Throwley Forstal, Faversham, Kent, ME13 0PJ

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Cobden House C/o Red Square (london) Ltd, 25 London Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 78 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 427 Dorchester Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 33 Meadowsweet Road, Mobberley, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Churchill House 137 - 139 Brent Street, Hendon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,187 GBP2017-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    RED SQUARE (LONDON) LTD - 2023-05-10
    icon of address 78 Pall Mall, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    541,696 GBP2024-08-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 33 Meadowsweet Road, Mobberley, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SHARP PROPERTY DEVELOPMENT LTD - 2023-03-23
    BRF INVESTMENTS LTD - 2022-08-01
    PLATINUM SHARP DEVELOPMENTS LTD - 2022-12-19
    icon of address 7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 7 Bell Yard, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,016 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Red Square (london) Ltd, 44 Russell Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 33 Meadowsweet Road, Mobberley, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,674 GBP2020-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 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
  • 12
    icon of address 33 Meadowsweet Road, Mobberley, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,256 GBP2024-04-29
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    RED SQUARE (LONDON) LTD - 2012-03-02
    BOURNEMOUTH SKIN & LASER CLINIC LTD - 2012-02-23
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-10-01
    IIF 19 - Director → ME
  • 2
    icon of address 427 Dorchester Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-22 ~ 2024-11-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 33 Meadowsweet Road, Mobberley, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-03-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 13948203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,581 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-02-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-11-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ 2024-01-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2024-01-09
    IIF 7 - Has significant influence or control OE
  • 6
    SHARP PROPERTIES SOLUTIONS LTD - 2022-02-08
    SHARP PROPERTY SOLUTIONS LTD - 2022-08-04
    SHARP PLATINUM DEVELOPMENTS LTD - 2022-08-08
    SHARP RECORDS LTD - 2021-10-12
    icon of address 1 Bramble Gardens, 1 Bramble Gardens, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -521 GBP2025-04-30
    Officer
    icon of calendar 2015-04-28 ~ 2024-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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.