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

Dean, Sharon Julie

    Related profiles found in government register
  • Dean, Sharon Julie

    Registered addresses and corresponding companies
  • Dean, Sharon Julie
    British

    Registered addresses and corresponding companies
    • icon of address 1600, Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 38
  • Burrows, Sharon Julie
    British finance & it direct or

    Registered addresses and corresponding companies
    • icon of address 8, Lavender Close, Chaldon, Surrey, CR3 5DW

      IIF 39
  • Dean, Sharon Julie
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Caterham Court, Caterham Court, Caterham, Surrey, CR3 6FF, England

      IIF 40
  • Dean, Sharon Julie
    British business executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sheldon Square, London, W2 6TT, United Kingdom

      IIF 41 IIF 42
  • Dean, Sharon Julie
    British direc tor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 44 Esplanade, St Helier, Je4 9wg, Jersey

      IIF 43
  • Dean, Sharon Julie
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sheldon Square, London, W2 6TT

      IIF 44
    • icon of address 1, Sheldon Square, London, W2 6TT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Sweden House, 5 Upper Montagu Street, London, W1H 2AG, England

      IIF 48
    • icon of address 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 49
  • Dean, Sharon Julie
    British ed, controller europe at visa europe limited born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sheldon Square, London, W2 6TT, England

      IIF 50
  • Dean, Sharon Julie
    British financial controller born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 51
    • icon of address 1, Sheldon Square, London, W2 6TT

      IIF 52
    • icon of address 1, Sheldon Square, London, W2 6TT, England

      IIF 53 IIF 54 IIF 55
    • icon of address 1, Sheldon Square, London, W2 6TT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 59 IIF 60 IIF 61
  • Dean, Sharon Julie
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sheldon Square, London, W2 6TT, England

      IIF 62
  • Dean, Sharon Julie
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lavender Close, Chaldon, Surrey, CR3 5DW

      IIF 63
  • Dean, Sharon Julie
    British financial controller born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sheldon Square, Paddington, London, W2 6TT, United Kingdom

      IIF 64
  • Burrows, Sharon Julie
    British finance & it direct or born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lavender Close, Chaldon, Surrey, CR3 5DW

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 9 Caterham Court, Caterham Court, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,867 GBP2024-01-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 140 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 50 - Director → ME
  • 4
    FRÆDOM HOLDINGS LIMITED - 2015-06-15
    SPENDVISION HOLDINGS LIMITED - 2015-02-25
    icon of address 1 Sheldon Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 54 - Director → ME
  • 5
    SPENDVISION UK LIMITED - 2015-02-25
    icon of address 1 Sheldon Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 53 - Director → ME
  • 6
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    DE FACTO 856 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    PREFERHURRY LIMITED - 1992-01-07
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    GATORADE LIMITED - 2009-09-21
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    DE FACTO 857 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 1 Sheldon Square, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -885,380 GBP2021-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 64 - Director → ME
  • 10
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    QUAKER NEW TRADING LIMITED - 2002-11-01
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-11-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    WB CO (1340) LIMITED - 2004-12-17
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,315,015 GBP2023-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address 5 Lavender Close, Chaldon, Caterham, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 63 - Director → ME
  • 14
    FX CAPITAL GROUP LTD - 2013-01-15
    RABBIT GROUP LIMITED - 2008-11-14
    icon of address 1 Sheldon Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 62 - Director → ME
  • 15
    FX CAPITAL SECURITIES LTD. - 2013-01-22
    RABBIT SECURITIES LIMITED - 2009-03-06
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 47 - Director → ME
  • 16
    THE CURRENCY CLOUD LIMITED - 2013-01-22
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 45 - Director → ME
  • 17
    DWSCO 2721 LIMITED - 2007-11-19
    icon of address 1 Sheldon Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 41 - Director → ME
  • 18
    SNRDCO 3036 LIMITED - 2010-11-22
    icon of address 1 Sheldon Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address 3rd Floor 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 52 - Director → ME
  • 21
    VISA EUROPE SERVICES INC. - 2017-03-20
    icon of address Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, 19801 Delaware, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 57 - Director → ME
  • 22
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 56 - Director → ME
  • 23
    icon of address 1 Sheldon Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,547 GBP2024-09-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2021-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 46 - Director → ME
  • 26
    EARTHPORT LIMITED - 2020-02-28
    EARTHPORT PLC - 2019-09-09
    EARTHPORT.COM PLC - 2001-01-04
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 44 - Director → ME
  • 27
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 28
    Company number 05640550
    Non-active corporate
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 51 - Director → ME
Ceased 21
  • 1
    ANHEUSER-BUSCH EUROPEAN TRADE LIMITED - 2000-04-20
    SPHEREPRIDE LIMITED - 1989-12-21
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-12 ~ 2009-07-31
    IIF 65 - Director → ME
    icon of calendar 2005-09-12 ~ 2009-07-31
    IIF 39 - Secretary → ME
  • 2
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 38 - Secretary → ME
  • 3
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    DE FACTO 856 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 19 - Secretary → ME
  • 4
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    PREFERHURRY LIMITED - 1992-01-07
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 6 - Secretary → ME
  • 5
    GATORADE LIMITED - 2009-09-21
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    DE FACTO 857 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 10 - Secretary → ME
  • 6
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 26 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 24 - Secretary → ME
  • 7
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 28 - Secretary → ME
  • 8
    FRITO-LAY FOODS - 2008-08-18
    NABISCO FOODS - 1989-09-19
    NABISCO HOLDINGS LIMITED - 1987-04-07
    ROMIX FOODS LIMITED - 1986-03-01
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 31 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 33 - Secretary → ME
  • 9
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-15 ~ 2015-01-17
    IIF 59 - Director → ME
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 9 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 22 - Secretary → ME
  • 10
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2015-01-17
    IIF 61 - Director → ME
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 5 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 7 - Secretary → ME
  • 11
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    BRIGHTCATCH LIMITED - 1991-03-01
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 23 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 35 - Secretary → ME
  • 12
    QUAKER NEW TRADING LIMITED - 2002-11-01
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 20 - Secretary → ME
  • 13
    FRITO-LAY HOLDINGS LIMITED - 2008-08-18
    NABISCO HOLDINGS LIMITED - 1989-09-20
    STANDARD BRANDS LIMITED - 1987-04-07
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 2 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 1 - Secretary → ME
  • 14
    TINK UK BRANCH LIMITED - 2021-02-05
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,015 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ 2024-05-16
    IIF 48 - Director → ME
  • 15
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 30 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 29 - Secretary → ME
  • 16
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    DE FACTO 860 LIMITED - 2000-07-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 18 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 17 - Secretary → ME
  • 17
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    PRECIS (679) LIMITED - 1989-06-06
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 34 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 32 - Secretary → ME
  • 18
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    INTERCEDE 1143 LIMITED - 1995-10-19
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 15 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 12 - Secretary → ME
  • 19
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 37 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 36 - Secretary → ME
  • 20
    CLAIMCAREER LIMITED - 1998-12-21
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-17
    IIF 16 - Secretary → ME
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 14 - Secretary → ME
  • 21
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-03-07
    IIF 13 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.