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

Mrs Sharon Lesley Constancon

    Related profiles found in government register
  • Mrs Sharon Lesley Constancon
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Circular Road, Belfast, County Antrim, BT4 2GB, United Kingdom

      IIF 1
  • Ms Sharon Lesley Constancon
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 2
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mrs Sharon Lesley Constancon
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courns Wood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 7
  • Mrs Sharon Lesley Constancon
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 8
  • Ms Sharon Lesley Constancon
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cournswood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 9
  • Constancon, Sharon Lesley
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Circular Road, Belfast, County Antrim, BT4 2GB, United Kingdom

      IIF 10
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 11 IIF 12
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW, United Kingdom

      IIF 13
  • Constancon, Sharon Lesley
    British business woman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cournswood House, Clappins Lane, North Dean, Bucks, HP14 4NW, United Kingdom

      IIF 14
  • Constancon, Sharon Lesley
    British ceo born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW, England

      IIF 15
  • Constancon, Sharon Lesley
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 16 IIF 17
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW, United Kingdom

      IIF 18
  • Constancon, Sharon Lesley
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courns Wood House, Clappins Lane, High Wycombe, Buckinghamshire, HP14 4NW, England

      IIF 19
  • Constancon, Sharon Lesley
    British proposed director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 20 IIF 21
  • Constancon, Sharon Lesley
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 22
    • icon of address Courns Wood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 23
    • icon of address Cournswood House, Clappins Lane, North Dean, High Wycombe, HP14 4NW, England

      IIF 24
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 25
  • Constancon, Sharon Lesley
    British ceo born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, St. Dunstans Road, London, W6 8RE, England

      IIF 26
  • Constancon, Sharon Lesley
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 289 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 27
  • Constancon, Sharon Lesley
    British proposed director

    Registered addresses and corresponding companies
    • icon of address Cournswood House, Clappins Lane, North Dean, Buckinghamshire, HP14 4NW

      IIF 28 IIF 29 IIF 30
  • Constancon, Sharon Lesley

    Registered addresses and corresponding companies
    • icon of address Cournswood House, Clappins Lane, North Dean, Bucks, HP14 4NW, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Cournswood House, Clappins Lane, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,669 GBP2024-05-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Courns Wood House Clappins Lane, North Dean, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    EIGA UK LIMITED - 2012-07-16
    SIMPLYGRC LIMITED - 2012-05-03
    icon of address Cournswood House, Clappins Lane, North Dean, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,705 GBP2017-05-31
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 58 Circular Road, Belfast, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    COMPLYSOFT LIMITED - 2017-08-10
    CONTINUUM UK LIMITED - 2007-02-19
    WORLD BUSINESS INFORMATION NETWORK LIMITED - 2007-01-03
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,123,179 GBP2024-05-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    RISKCOMPLY LIMITED - 2010-03-23
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -259,381 GBP2024-05-31
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    HELP2READ
    - now
    MOSS EDUCATIONAL FOUNDATION - 2008-01-23
    icon of address Oak Farm Cottage, Mill Street, Gislingham, Suffolk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    41,577 GBP2023-12-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    CHECKCOMPLY LIMITED - 2010-05-14
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 75 St. Dunstans Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -28 GBP2019-03-31
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2025-06-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    WORLD BUSINESS FORUM LIMITED - 2006-05-16
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -968,056 GBP2024-05-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    CABAN CAPITAL PLC - 2018-01-29
    icon of address 94 Greenvale Road, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,261,673 GBP2019-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2017-03-31
    IIF 18 - Director → ME
  • 2
    icon of address Second Floor 289 Green Lanes, Palmers Green, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    26,688 GBP2024-12-31
    Officer
    icon of calendar 2020-10-05 ~ 2025-01-21
    IIF 27 - Director → ME
  • 3
    COMPLYSOFT LIMITED - 2017-08-10
    CONTINUUM UK LIMITED - 2007-02-19
    WORLD BUSINESS INFORMATION NETWORK LIMITED - 2007-01-03
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,123,179 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2006-05-15
    IIF 20 - Director → ME
    icon of calendar 2003-05-14 ~ 2006-05-15
    IIF 29 - Secretary → ME
  • 4
    SA COMMERCE LIMITED - 2008-10-16
    icon of address 78 York Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -21,501 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2024-12-05
    IIF 15 - Director → ME
  • 5
    WORLD BUSINESS FORUM LIMITED - 2006-05-16
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -968,056 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2015-06-11
    IIF 16 - Director → ME
    icon of calendar 2003-05-14 ~ 2006-05-15
    IIF 30 - Secretary → ME
  • 6
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,450 GBP2016-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2006-05-15
    IIF 21 - Director → ME
    icon of calendar 2003-05-14 ~ 2006-05-15
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.