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

Lane, Sharon Phyllis

    Related profiles found in government register
  • Lane, Sharon Phyllis
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 1
    • icon of address St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 2
  • Mrs Sharon Phyllis Lane
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, England

      IIF 3
    • icon of address Floor Three, St James House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 4
  • Lane, Sharon
    British project manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Princes Road, Liverpool, Merseyside, L8 1TH

      IIF 5
  • Lane, Sharon Phyllis
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 6
    • icon of address 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 7
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 8
    • icon of address St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 9
  • Lane, Sharon Phyllis
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 10
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 11
    • icon of address St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 12
    • icon of address St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 13
    • icon of address St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 14
    • icon of address St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 15 IIF 16
    • icon of address St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 17
  • Lane, Sharon
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 19
    • icon of address St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 20
  • Mrs Sharon Phyllis Lane
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, England

      IIF 22
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 23
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 24
    • icon of address St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 25
  • Mrs Sharon Lane
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 26
  • Ms Sharon Lane
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address St James House, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 10 - Director → ME
  • 7
    KOMPLEX HOLDINGS LTD - 2021-08-20
    KOMPLEX SERVICES LTD - 2022-07-25
    icon of address St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 15 - Director → ME
  • 8
    CARE BRANDS LTD - 2021-09-09
    icon of address Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -311,287 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    icon of address Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 4 Princes Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ROLA HEALTHCARE LTD - 2022-05-10
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,280,967 GBP2024-12-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2023-11-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-04-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-10-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KOMPLEX HOLDINGS LTD - 2021-08-20
    KOMPLEX SERVICES LTD - 2022-07-25
    icon of address St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-10-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    icon of address Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-10-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,304 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2022-03-22
    IIF 6 - Director → ME
  • 6
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,810,944 GBP2023-09-30
    Officer
    icon of calendar 2020-02-23 ~ 2022-03-22
    IIF 7 - Director → ME
  • 7
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,893 GBP2024-06-29
    Officer
    icon of calendar 2020-10-14 ~ 2022-08-04
    IIF 1 - Director → ME
  • 8
    ROLA HEALTHCARE LTD - 2022-05-10
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,280,967 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-11-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-11-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.