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, Clive

    Related profiles found in government register
  • Sharpe, Clive
    British company chairman born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Devonshire Mews West, London, W1G 6QF, England

      IIF 1
  • Sharpe, Clive
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Sharpe, Clive Richard
    British b director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Willow Walk Business Centre, 10 Willow Walk Starts Hill Road, Farnborough, Kent, BR6 7AA, England

      IIF 7
  • Sharpe, Clive Richard
    British business executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Knighton Rise, Leicester, Leics, LE2 2RE

      IIF 8
  • Sharpe, Clive Richard
    British chief executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Sharpe, Clive Richard
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Knighton Rise, Leicester, Leics, LE2 2RE

      IIF 13 IIF 14
    • icon of address Quorn Foods, Station Road, Stokesley, North Yorkshire, TS9 7AB

      IIF 15
  • Sharpe, Clive Richard
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Sharpe, Clive Richard
    British non exec director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 36
  • Sharpe, Clive Richard
    British non-executive director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 37
  • Sharpe, Clive Richard
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BN, United Kingdom

      IIF 38
  • Sharpe, Clive Richard
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Knighton Rise, Leicester, Leicestershire, LE2 2RE

      IIF 39
  • Mr Clive Sharpe
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA

      IIF 40
  • Sharpe, Clive Richard
    British chairman born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 41
  • Sharpe, Clive Richard
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 42
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 43
  • Sharpe, Clive Richard
    British event management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lakeside Road, Poole, BH13 6LR, United Kingdom

      IIF 44
  • Mr Clive Richard Sharpe
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Rose Drive, Chesham, HP5 1RT, England

      IIF 45
  • Mr Clive Richard Sharpe
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 46
    • icon of address 22 Lakeside Road, Poole, Dorset, BH13 6LR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Kilspindie Crescent, Dundee, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,056,381 GBP2023-12-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,395 GBP2024-12-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 33 Castleford Court, Henderson Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 12 Church Lane, Edith Weston, Oakham, Rutland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 5
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address C/o Om Uk Holdco Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 35 - Director → ME
  • 10
    EVER 2261 LIMITED - 2004-07-07
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 34 Anyards Road, Cobham
    Active Corporate (1 parent)
    Equity (Company account)
    -133,120 GBP2024-03-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Burleigh Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271,520 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    TRAYTHREAD LIMITED - 2000-10-23
    EUBISCO LIMITED - 2001-06-25
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2007-03-27
    IIF 33 - Director → ME
  • 2
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-06-30
    Officer
    icon of calendar 2019-04-04 ~ 2022-09-18
    IIF 43 - Director → ME
  • 3
    CHADHA INTERNATIONAL FOODS LIMITED - 1997-05-27
    icon of address Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2007-02-28
    IIF 22 - Director → ME
  • 4
    EGHOYAN BITTA BAKERY LIMITED - 1982-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-07-01
    IIF 24 - Director → ME
  • 5
    icon of address 127 Rose Drive, Chesham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,356,440 GBP2024-12-30
    Officer
    icon of calendar 2003-10-29 ~ 2022-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2022-04-04
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENCO PRODUCTS(LONDON)LIMITED - 1995-08-22
    icon of address Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2007-02-28
    IIF 18 - Director → ME
  • 7
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2002-07-12
    IIF 11 - Director → ME
  • 8
    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 2000-07-20 ~ 2002-07-29
    IIF 34 - Director → ME
  • 9
    RIO PACIFIC FOOD SERVICES LIMITED - 2001-04-23
    icon of address Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2007-02-28
    IIF 29 - Director → ME
  • 10
    WT FOODS LIMITED - 2008-03-06
    WEST TRUST PLC - 1995-07-19
    DURA MILL P.L.C.(THE) - 1987-06-01
    icon of address Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-05 ~ 2007-02-28
    IIF 27 - Director → ME
  • 11
    icon of address Walkmill Lane, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2010-04-01
    IIF 28 - Director → ME
  • 12
    ANOOVISH & ASSOCIATES LIMITED - 1998-05-13
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2005-07-29
    IIF 14 - Director → ME
  • 13
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2005-07-29
    IIF 30 - Director → ME
  • 14
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2005-07-29
    IIF 31 - Director → ME
  • 15
    3611TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-11-20
    icon of address Walkmill Lane, Cannock, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-24 ~ 2010-04-01
    IIF 20 - Director → ME
  • 16
    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 2000-07-28 ~ 2002-07-29
    IIF 25 - Director → ME
  • 17
    SHELFCO (NO. 3456) LIMITED - 2008-02-11
    icon of address C/o Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2018-02-28
    IIF 13 - Director → ME
  • 18
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED - 2018-02-09
    icon of address 6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,688 GBP2024-12-31
    Officer
    icon of calendar 1995-10-30 ~ 2002-11-07
    IIF 26 - Director → ME
  • 19
    EXPONENT (MONTREAL) SPV 1 LIMITED - 2011-05-23
    ALNERY NO. 2950 LIMITED - 2011-01-17
    icon of address Quorn Foods, Station Road, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2015-10-30
    IIF 15 - Director → ME
  • 20
    CUTS ICE HOLDINGS LIMITED - 2018-10-26
    ENSCO 1190 LIMITED - 2016-09-22
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ 2018-03-08
    IIF 41 - Director → ME
  • 21
    BART SPICES LIMITED - 2004-06-02
    BART PRINTS LIMITED - 1988-03-07
    icon of address C/o Barts Spices Limited, York Road, Bedminster, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-12-19
    IIF 19 - Director → ME
  • 22
    JANAN HOLDINGS LIMITED - 2016-05-18
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2019-04-26
    IIF 17 - Director → ME
  • 23
    DMWSL 489 LIMITED - 2006-02-27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2014-03-25
    IIF 36 - Director → ME
  • 24
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ 2018-01-08
    IIF 7 - Director → ME
  • 25
    ADELIE FOOD HOLDINGS LIMITED - 2012-04-25
    CARDBULB LIMITED - 2006-02-20
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-09-07
    IIF 38 - Director → ME
  • 26
    THE TANFIELD FOOD COMPANY LIMITED - 2015-01-14
    THE GREAT NORTHEASTERN FOOD COMPANY LIMITED - 2004-08-12
    EVER 2304 LIMITED - 2004-03-23
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-27 ~ 2009-12-24
    IIF 8 - Director → ME
  • 27
    DE FACTO 860 LIMITED - 2000-07-27
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2002-07-29
    IIF 23 - Director → ME
  • 28
    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 1995-10-16 ~ 2002-07-29
    IIF 10 - Director → ME
  • 29
    CANNARAY LIMITED - 2025-04-23
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ 2022-09-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-30
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GOLDEN WONDER LIMITED - 2007-05-22
    icon of address Kroll Limited 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-10-16 ~ 2002-07-29
    IIF 12 - Director → ME
  • 31
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-07-29
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.