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

Sharpe, Sarah Jane

    Related profiles found in government register
  • Sharpe, Sarah Jane
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, 1 Pembroke Broadway, Camberley, Surrey, GU15 3XD, United Kingdom

      IIF 1
  • Sharpe, Sarah Jane
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, Second Floor, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 2
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 8 IIF 9
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 10
    • icon of address Alba House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 11
  • Sharpe, Sarah Jane
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN, United Kingdom

      IIF 12
  • Johnston, Sarah Jane
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 13 IIF 14
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 15
    • icon of address Alba House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY

      IIF 16
  • Mrs Sarah Jane Sharpe
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 17
  • Ms Sarah Jane Sharpe
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, GU15 3HL, England

      IIF 18
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 19 IIF 20
    • icon of address Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 21
  • Mrs Sarah Jane Johnston
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 22
    • icon of address Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Alba House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    icon of calendar 2016-09-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 22 West Green Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 22 West Green Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,039 GBP2023-08-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Station House, 1 Pembroke Broadway, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,215 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Avebury House Second Floor, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    478,671 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2024-07-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-30 ~ 2023-08-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PRO SPV 10 LTD - 2023-07-28
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-03-26 ~ 2024-07-31
    IIF 8 - Director → ME
  • 3
    icon of address Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2015-09-22
    IIF 12 - Director → ME
    icon of calendar 2016-09-15 ~ 2017-03-28
    IIF 16 - Director → ME
  • 4
    MEANINGFUL INTELLIGENCE TECHNOLOGY LTD - 2022-11-11
    CANDY CALLS LIMITED - 2022-09-14
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -357,651 GBP2024-06-30
    Officer
    icon of calendar 2024-03-26 ~ 2024-03-26
    IIF 9 - Director → ME
  • 5
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ 2015-08-25
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.