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

Sharp, Dianne Kathleen

    Related profiles found in government register
  • Sharp, Dianne Kathleen
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Horndale Business Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DR, England

      IIF 1 IIF 2 IIF 3
  • Sharp, Dianne Kathleen
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR

      IIF 5
  • Sharp, Dianne Kathleen
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Round House, Lintonville Parkway, Ashington, Northumberland, NE63 9JZ

      IIF 6
    • icon of address Leonard Curtis Leonard Curtis House, 1a Elms Square Burry New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 7
    • icon of address Victory House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, England

      IIF 8
    • icon of address 56, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 9
  • Sharp, Dianne Kathleen
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 46, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 10
  • Sharp, Dianne Kathleen
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Quarry House Gardens, East Rainton, Houghton Le Spring, Tyne & Wear, DH5 9RD

      IIF 11
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT

      IIF 12
  • Sharp, Dianne Kathleen
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunelm House, New Elvet, Durham, DH1 3AN, United Kingdom

      IIF 13
    • icon of address North East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 14 IIF 15
  • Sharp, Dianne Kathleen
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland, NE42 6PX

      IIF 16
  • Mrs Dianne Kathleen Sharp
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 17
    • icon of address North East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 18 IIF 19
    • icon of address Unit 46, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 20
  • Sharp, Dianne Kathleen
    British

    Registered addresses and corresponding companies
    • icon of address 25 Quarry House Gardens, East Rainton, Houghton Le Spring, Tyne & Wear, DH5 9RD

      IIF 21 IIF 22
  • Sharp, Dianne Kathleen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Quarry House Gardens, East Rainton, Houghton Le Spring, Tyne & Wear, DH5 9RD

      IIF 23
  • Sharp, Dianne Kathleen
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT

      IIF 24
  • Sharp, Dianne Kathleen

    Registered addresses and corresponding companies
    • icon of address 25, Quarry House Gardens, East Rainton, Houghton Le Spring, Tyne And Wear, DH5 9RD, England

      IIF 25
    • icon of address Unit 6 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland, NE42 6PX

      IIF 26
    • icon of address North East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 27
    • icon of address Unit 46, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    MODELLA ACQUISITION CO 3 LIMITED - 2025-01-06
    icon of address Unit 1 Horndale Business Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1 - Director → ME
  • 2
    MODELLA IP CO LIMITED - 2025-01-06
    icon of address Unit 1 Horndale Business Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 3 - Director → ME
  • 3
    MODELLA ACQUISITION CO 2 LIMITED - 2025-01-06
    icon of address Unit 1 Horndale Business Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 4 - Director → ME
  • 4
    MODELLA ACQUISITION CO 1 LIMITED - 2025-01-06
    icon of address Unit 1 Horndale Business Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 2 - Director → ME
  • 5
    RAINBOWDIVA LIMITED - 2015-10-03
    icon of address North East Business & Innovation Centre Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-09-22 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address North East Business & Innovation Centre Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-10-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 46 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,047 GBP2020-10-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-10-03 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address Leonard Curtis Leonard Curtis House 1a Elms Square Burry New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,379 GBP2021-12-31
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    AGE CONCERN NORTHUMBERLAND - 2010-12-09
    icon of address The Round House, Lintonville Parkway, Ashington, Northumberland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-02-21
    IIF 6 - Director → ME
  • 2
    THRUSTBORDER LIMITED - 1986-11-24
    PROTEIN SEPARATIONS LIMITED - 1992-09-16
    icon of address Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 1999-09-22
    IIF 21 - Secretary → ME
  • 3
    icon of address Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 1999-09-22
    IIF 22 - Secretary → ME
  • 4
    CROSSCO (964) LIMITED - 2006-09-27
    BUSINESS LINK NORTH EAST LIMITED - 2008-07-30
    icon of address Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2012-03-20
    IIF 12 - Director → ME
  • 5
    icon of address Dunelm House, New Elvet, Durham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-05-05
    IIF 13 - Director → ME
  • 6
    CROSSCO (728) LIMITED - 2003-10-13
    EMPEROR CONSTRUCTION SERVICES LIMITED - 2007-06-22
    icon of address 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2022-02-23
    IIF 5 - Director → ME
  • 7
    icon of address 51 Whitecroft Road, West Moor, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,915 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ 2020-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-10-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2015-09-11
    IIF 8 - Director → ME
  • 9
    RULEADAPT LIMITED - 1994-05-11
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2009-11-30
    IIF 11 - Director → ME
    icon of calendar 2000-06-30 ~ 2009-02-16
    IIF 23 - Secretary → ME
  • 10
    TIMEC 1179 LIMITED - 2008-08-11
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-05-16
    IIF 16 - Director → ME
    icon of calendar 2013-06-14 ~ 2014-01-23
    IIF 26 - Secretary → ME
  • 11
    BUSINESS AND ENTERPRISE UK LIMITED - 2019-06-15
    SANDCO 1126 LIMITED - 2009-09-28
    icon of address Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2013-01-30
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.