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

Mr Christopher James Sharman

    Related profiles found in government register
  • Mr Christopher James Sharman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 1 IIF 2
    • Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 3
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 4
    • 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 5
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 6
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 7
  • Mr Chris James Sharman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Charlbury Lane, Basingstoke, RG24 9GF, England

      IIF 8
  • Mr Christopher James Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 9
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 10
  • Mr Chris Sharman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 11
  • Sharman, Christopher James
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 12
  • Sharman, Christopher James
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Torun Way, Swindon, Wiltshire, SN25 1TA, United Kingdom

      IIF 13
  • Sharman, Christopher James
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 14 IIF 15
    • Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 16
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 17
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 18
  • Sharman, Christopher James
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bridge Wharf, Lower Cherwell Street, Banbury, OX16 5AY, United Kingdom

      IIF 19
  • Mr Chris James Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Cris Sharman
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Enterprise Court, Rankine Road, Basingstoke, RG24 8GE, United Kingdom

      IIF 29
  • Sharman, Chris James
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 769, George Lane, Bredbury, Stockport, SK6 1EL, England

      IIF 30
  • Sharman, Chris James
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Charlbury Lane, Basingstoke, Hampshire, RG24 9GF, United Kingdom

      IIF 31
  • Sharman, Chris James
    British fitness consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Charlbury Lane, Basingstoke, Hampshire, RG24 9GF, England

      IIF 32
  • Mr Chris Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 33
  • Sharman, Chris James
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 34 IIF 35
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 36
  • Sharman, Chris James
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Enterprise Court, Rankine Road, Basingstoke, RG24 8GE, United Kingdom

      IIF 37 IIF 38
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Charonell, 40 Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 44
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 45 IIF 46
  • Sharman, Christopher James

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 47 IIF 48
    • 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 49
  • Sharman, Chris
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 50
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 51
  • Sharman, Christopher

    Registered addresses and corresponding companies
    • Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 52
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 53
  • Sharman, Chris

    Registered addresses and corresponding companies
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 54
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Po Box 769, George Lane, Bredbury, Stockport, SK6 1EL, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    BART 402 LIMITED - 2013-03-12
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -301,918 GBP2018-12-31
    Officer
    2013-03-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    53,303 GBP2022-12-31
    Officer
    2020-06-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 36 - director → ME
  • 7
    C12 Marquis Court, Marguisway Tvte, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 31 - director → ME
  • 8
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-10-04 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,114 GBP2018-03-31
    Officer
    2015-08-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    45 Freegrounds Road Freegrounds Road, Hedge End, Southampton, England
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 12 - director → ME
    2023-12-03 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    TOPODIUM ACTIVE LTD - 2024-02-27
    114 Lisbon Avenue, Twickenham, Greater London, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2020-08-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 50 - director → ME
    2019-09-02 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,633 GBP2022-12-31
    Officer
    2020-02-25 ~ dissolved
    IIF 17 - director → ME
    2020-02-25 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    GENVIRTUAL UK LIMITED - 2020-08-03
    CHALLENGER SPORT BASINGSTOKE LTD - 2019-03-07
    45 Freegrounds Road, Hedge End, Southampton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-18 ~ dissolved
    IIF 34 - director → ME
    2014-12-18 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 16
    45 Freegrounds Road, Hedge End, Southampton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-08-25 ~ now
    IIF 15 - director → ME
    2020-08-25 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England
    Corporate (1 parent)
    Equity (Company account)
    6,233 GBP2023-03-31
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 41 - director → ME
    2018-09-14 ~ 2020-09-14
    IIF 56 - secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    7 Burkal Drive, Andover, England
    Corporate (1 parent)
    Equity (Company account)
    9,750 GBP2024-02-29
    Officer
    2019-02-19 ~ 2020-01-01
    IIF 51 - director → ME
    2019-02-19 ~ 2020-01-01
    IIF 57 - secretary → ME
    Person with significant control
    2019-02-19 ~ 2020-01-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,850 GBP2019-08-31
    Officer
    2018-08-23 ~ 2020-08-01
    IIF 35 - director → ME
    2018-08-23 ~ 2020-08-01
    IIF 59 - secretary → ME
    Person with significant control
    2018-08-23 ~ 2020-08-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    2 Mountside, Stanmore, Middlesex, England
    Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    2016-08-22 ~ 2017-05-25
    IIF 40 - director → ME
    Person with significant control
    2016-08-22 ~ 2017-05-25
    IIF 25 - Right to appoint or remove directors OE
  • 5
    TOPODIUM PRINT LTD - 2023-09-06
    116 Balland Field, Willingham, Cambridge, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2023-12-31
    Officer
    2020-07-29 ~ 2023-08-31
    IIF 16 - director → ME
    2020-07-29 ~ 2023-08-31
    IIF 52 - secretary → ME
    Person with significant control
    2020-07-29 ~ 2023-08-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    5a Westland Way, Woodstock, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-02 ~ 2013-11-27
    IIF 32 - director → ME
  • 7
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -21,016 GBP2023-03-31
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 42 - director → ME
    2018-09-14 ~ 2020-09-14
    IIF 55 - secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-20 ~ 2013-04-08
    IIF 19 - director → ME
  • 9
    TOPODIUM ACTIVE LTD - 2024-02-27
    114 Lisbon Avenue, Twickenham, Greater London, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2020-08-25 ~ 2023-06-26
    IIF 47 - secretary → ME
    Person with significant control
    2020-08-25 ~ 2023-07-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,079 GBP2019-12-31
    Officer
    2016-08-26 ~ 2018-01-01
    IIF 39 - director → ME
    Person with significant control
    2016-08-26 ~ 2018-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    VIP KIDZ LIMITED - 2013-11-01
    YOU-DESIGN LIMITED - 2011-09-16
    84 Manor Road, Lancing, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -134 GBP2018-03-31
    Officer
    2011-04-11 ~ 2012-01-20
    IIF 13 - director → 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.