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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 1, Sheldon Square, London, W2 6TT

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

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

      IIF 48
    • 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
    • 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
    • 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 51
    • 1, Sheldon Square, London, W2 6TT

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

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

      IIF 56 IIF 57 IIF 58
    • 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
    • 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
    • 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
    • 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
    • 8, Lavender Close, Chaldon, Surrey, CR3 5DW

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