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 Sharon Jayne Barrett

    Related profiles found in government register
  • Ms Sharon Jayne Barrett
    British born in November 1966

    Resident in England

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

      IIF 1
    • 207, Regent Street, London, W1B 3HH, England

      IIF 2
    • Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 3
  • Miss Sharon Jayne Barrett
    British born in November 1966

    Resident in England

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

      IIF 4
  • Ms Sharon Barrett
    British born in November 1966

    Resident in England

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

    Resident in United Kingdom

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

      IIF 14
  • Barrett, Sharon Jayne
    British born in November 1966

    Resident in England

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

      IIF 15 IIF 16
    • Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 17 IIF 18
  • Barrett, Sharon Jayne
    British accounts manager born in November 1966

    Resident in England

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

      IIF 19
  • Barrett, Sharon Jayne
    British director born in November 1966

    Resident in England

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

      IIF 20
  • Barrett, Sharon Jayne
    British manager born in November 1966

    Resident in England

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

      IIF 21
  • Barrett, Sharon Jayne
    British manger born in November 1966

    Resident in England

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

      IIF 22
  • Barrett, Sharon
    British born in November 1966

    Resident in England

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

      IIF 23
  • Barrett, Sharon
    British accountant born in November 1966

    Resident in England

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

      IIF 24
  • Barrett, Sharon
    British accounts manager born in November 1966

    Resident in England

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

      IIF 25
    • 47, Marylebone Lane, London, W1U 2NT, England

      IIF 26 IIF 27
  • Barrett, Sharon
    British company director born in November 1966

    Resident in England

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

      IIF 28
  • Barrett, Sharon
    British general manager born in November 1966

    Resident in England

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

      IIF 29
  • Barrett, Sharon
    British wages/accounts assistant born in November 1966

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

      IIF 30
  • Barrett, Sharon Jayne
    British housewife born in November 1966

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    06 INVESTMENTS LIMITED
    15445318
    207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2024-01-26 ~ 2024-11-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    ALLEASE LIMITED
    - now 12962523
    NO1 STYLE LTD
    - 2024-06-24 12962523
    3rd Floor 207 Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,000 GBP2024-09-06
    Officer
    2021-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    ALLGREY CONSTRUCTION LIMITED
    14711856
    207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    AUG HOLDINGS LIMITED
    14150192
    127 Momus Boulevard, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-06 ~ 2022-10-06
    IIF 21 - Director → ME
    Person with significant control
    2022-06-06 ~ 2022-10-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    BOSH CLOTHING LTD
    12056411
    3rd Floor 207 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,334 GBP2024-06-30
    Officer
    2022-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CCTV LINE LTD - now
    SMART CLEAN LAUNDRY LIMITED
    - 2022-11-16 08726885
    PREMIUM BICYCLE DECALS LIMITED - 2021-09-10
    283 Water Road, Wembley, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,806 GBP2024-10-31
    Officer
    2022-03-21 ~ 2022-10-22
    IIF 29 - Director → ME
    Person with significant control
    2022-03-21 ~ 2022-10-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 7
    DIRECT AUCTIONS LIMITED
    15067237
    207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    INVESTCO CAPITAL LTD
    13348683
    Dc4 Cheaney Drive, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    669,677 GBP2024-08-30
    Officer
    2022-07-18 ~ now
    IIF 16 - Director → ME
  • 9
    LARKHALL LIMITED
    07367116
    Suite 34 67-68 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    LONDON CONCIERGE GROUP LIMITED
    - now 15931140
    RICH OF NW7 LIMITED
    - 2025-02-24 15931140
    Dc4 Cheaney Drive, Grange Park, Northampton, England
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ 2025-08-10
    IIF 24 - Director → ME
  • 11
    SHAFTESBURY GARDENS (ACTON) MANAGEMENT COMPANY LIMITED
    02897313
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (34 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1998-04-29 ~ 2000-08-11
    IIF 30 - Director → ME
  • 12
    SMART PRISTINE CLEANING LIMITED
    - now 13209327
    STONEWALL HOLDINGS LTD
    - 2021-10-13 13209327
    25 Charter Road, Axminster, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-14 ~ 2022-01-06
    IIF 27 - Director → ME
    Person with significant control
    2021-10-11 ~ 2022-03-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    TOPPERS (ANSLEY) LTD
    - now 13828940
    BIG PROPERTY MANAGEMENT LTD - 2022-10-03
    207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    2023-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 14
    TOPPERS (NUNEATON) LIMITED
    14214122
    127 Momus Boulevard, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2022-10-06
    IIF 22 - Director → ME
    Person with significant control
    2022-07-04 ~ 2022-10-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    UK VISION TRADE LTD - now
    LIMES GROUP LIMITED - 2022-11-18
    ICOUK LIMITED - 2021-10-19
    MTC ESTATES LIMITED
    - 2021-10-15 08587758
    VIKING CYCLES LIMITED
    - 2021-08-05 08587758
    283 Water Road, Wembley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,534 GBP2024-06-30
    Officer
    2021-08-02 ~ 2021-10-13
    IIF 26 - Director → ME
    Person with significant control
    2021-08-02 ~ 2021-10-13
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 16
    W1 LEASING LIMITED
    - now 10708229
    HARVEYS FIRST LIMITED LTD
    - 2020-08-31 10708229
    KINGSLEY TRADING LTD
    - 2019-05-21 10708229
    4 Old Park Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-03-01 ~ 2020-08-28
    IIF 19 - Director → ME
    Person with significant control
    2019-05-03 ~ 2020-10-07
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
  • 17
    WOW THREADS LIMITED
    - now 13483248
    NEW THREADS LIMITED
    - 2022-06-07 13483248
    NO1 ESTATES LTD
    - 2022-05-05 13483248
    3rd Floor 207 Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,464 GBP2024-04-30
    Officer
    2021-06-29 ~ 2025-08-10
    IIF 18 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-11-25
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    2021-06-29 ~ 2022-06-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.