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

Sharrock, David Matthew

    Related profiles found in government register
  • Sharrock, David Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 15 Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG

      IIF 1
  • Sharrock, David Matthew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG

      IIF 2
  • Sharrock, David
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Shipwrights Drive, Benfleet, SS7 1RQ, England

      IIF 3
  • Sharrock, David Matthew
    British accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Furtherwick Road, Canvey Island, Essex, SS8 7AT, United Kingdom

      IIF 4
    • icon of address 15 Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG

      IIF 5
  • Sharrock, David Matthew
    British administrator born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Victoria Gardens, Victoria Gardens, Neath, West Glamorgan, SA11 3BH, United Kingdom

      IIF 6
  • Sharrock, David Matthew
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Furtherwick Road, Canvey Island, Essex, SS8 7AT, United Kingdom

      IIF 7
    • icon of address 15 Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG

      IIF 8
    • icon of address The Broadway, 24 Frederick Street, Llanelli, Carmarthenshire, SA15 3UT, United Kingdom

      IIF 9 IIF 10
    • icon of address The Broadway, 24 Frederick Street, Llanelli, United Kingdom

      IIF 11
    • icon of address 32/34, Victoria Gardens, Neath, West Glamorgan, SA11 3BH, United Kingdom

      IIF 12
    • icon of address 32/34, Victoria Gardens, Neath, West Glamorgan, SA11 3BH, Wales

      IIF 13
  • David Sharrock
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Shipwrights Drive, Benfleet, SS7 1RQ, England

      IIF 14
  • Mr David Matthew Sharrock
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Furtherwick Road, Canvey Island, Essex, SS8 7AT, United Kingdom

      IIF 15 IIF 16
    • icon of address 32/34, Victoria Gardens, Neath, West Glamorgan, SA11 3BH, United Kingdom

      IIF 17
    • icon of address 32/34, Victoria Gardens, Neath, West Glamorgan, SA11 3BH, Wales

      IIF 18
    • icon of address 32-34, Victoria Gardens, Victoria Gardens, Neath, West Glamorgan, SA11 3BH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 32/34 Victoria Gardens, Neath, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    ELECTRONIC TECHNOLOGIES (GB) LTD - 2011-06-24
    icon of address Ground Floor 6, Greek Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 123 Furtherwick Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    64,476 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Heol Llanelli, Trimsaran, Kidwelly, Dyfed
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 5 - Director → ME
  • 5
    WORLDWIDE LIQUEUR LTD - 2011-06-24
    icon of address The Broadway, 24 Frederick Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 32/34 Victoria Gardens, Neath, West Glamorgan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 6 Wind Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-31
    IIF 8 - Director → ME
  • 2
    icon of address 22 Commercial Road, Taibach, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-06-27
    IIF 2 - Secretary → ME
  • 3
    icon of address The Broadway, 24 Frederick Street, Llanelli Kidwelly, Carmarthen
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-03-14 ~ 2010-10-21
    IIF 1 - Secretary → ME
  • 4
    icon of address The Broadway, 24 Frederick Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2010-10-08
    IIF 11 - Director → ME
  • 5
    N.R.G. HOME IMPROVEMENTS LTD - 2021-03-16
    icon of address 99-101 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,794,019 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-03-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-03-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 32/34 Victoria Gardens, Neath, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    34,941 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ 2024-10-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2024-10-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    REDBOOK ASSET SERVICES LTD - 2021-02-11
    icon of address Mr S Goggin, Nevills Dock, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,230 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2021-02-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-02-17
    IIF 17 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.