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

Mr David Stanley Sharp

    Related profiles found in government register
  • Mr David Stanley Sharp
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 1
    • icon of address No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 2
    • icon of address 1 Athill Court, St Helens Lane, Leeds, LS1 4ES, United Kingdom

      IIF 3
    • icon of address 63, Flat 63, The Quays, Leeds, LS1 4ES, England

      IIF 4
    • icon of address 64 The Quays, Concordia Street, Leeds, LS1 4ES, England

      IIF 5
    • icon of address Flat 63, Concordia Street, Leeds, LS1 4ES, England

      IIF 6
    • icon of address Flat 64 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 7
    • icon of address Flat 64, The Quays, 3 Concordia Street, Leeds, LS1 4ES, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Fowberry Tower, Fowberry Tower, Wooler, NE71 6ER, United Kingdom

      IIF 11
  • Mr David Stanley Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr David Stanley Sharp
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Sharp, David Stanley
    British co director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, The Quays, Leeds, LS1 4EJ

      IIF 14
  • Sharp, David Stanley
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 15
    • icon of address 63, Flat 63, The Quays, Leeds, LS1 4ES, England

      IIF 16
    • icon of address 64, 3 Concordia St, Leeds, LS1 4ES, United Kingdom

      IIF 17
    • icon of address 64 The Quays, 3 Concordia St, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Sharp, David Stanley
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 23
  • Sharp, David Stanley
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 24 IIF 25
    • icon of address 64 The Quays, Concordia Street, Leeds, LS1 4ES, England

      IIF 26
    • icon of address 64, The Quays, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 27
    • icon of address Flat 64 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 28
    • icon of address Fowberry Tower, Fowberry Tower, Wooler, NE71 6ER, United Kingdom

      IIF 29
  • Mr David Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cowton Way, Cowton Way, Eaglescliffe, Stockton-on-tees, TS16 0RE, England

      IIF 30
  • Sharp, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Athill Court, St Helens Lane, Adel, Leeds, LS16 8BS

      IIF 31
    • icon of address Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, United Kingdom

      IIF 32
    • icon of address Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 33
  • Sharp, David
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 34
  • Sharp, David
    British transport born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, Uk

      IIF 35
  • David Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 6, Cowton Way, Eaglescliffe, TS16 0RE, England

      IIF 36
  • Sharp, David Stanley
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Sharp, David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cowton Way, Cowton Way, Eaglescliffe, Stockton-on-tees, TS16 0RE, England

      IIF 38
  • Sharp, David
    British

    Registered addresses and corresponding companies
    • icon of address Valley Mills, Valley Road, Morley, Leeds, LS27 8EX, United Kingdom

      IIF 39
    • icon of address Valley Mills, Valley Road, Morley, Leeds, W Yorkshire, LS27 8EX

      IIF 40
    • icon of address Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 41
  • Sharp, David Stanley

    Registered addresses and corresponding companies
    • icon of address No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 42
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Sharp, David

    Registered addresses and corresponding companies
    • icon of address 64 The Quays, 3 Concordia St, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 44 IIF 45
    • icon of address 64, The Quays, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 46
    • icon of address Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, Uk

      IIF 47
    • icon of address Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    ACCOUNTS TEAM LEEDS LTD - 2011-02-09
    icon of address 64 The Quays, West Yorks, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address Fowberry Tower, Fowberry Tower, Wooler, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 64 The Quays, 3 Concordia Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 63 Flat 63, The Quays, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GOLDSMITH HENDERSON LIMITED - 2012-05-22
    icon of address The Clocktower, 6 Mansion Gate Square, Leeds, West Yorks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    790 GBP2015-05-31
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address No 6 Cowton Way, Durham Lane Industrial Park, Eaglescliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Cowton Way Durham Lane Industrial Park, 6 Cowton Way, Durham Lane Industrial Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    DAVID SHARP SOLUTIONS LTD - 2015-04-24
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,498 GBP2017-04-30
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WOODLEAF EVENTS LIMITED - 2024-10-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,898 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    44,606 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-12-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 4385, 09706365: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-07-28 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2023-04-30
    Officer
    icon of calendar 2008-01-30 ~ 2016-03-31
    IIF 31 - Director → ME
  • 2
    CENTRAL CASINGS CO. LIMITED - 1999-09-27
    IMPROHURST LIMITED - 1992-03-13
    icon of address Valley Mills Valley Road, Morley, Leeds, W Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2013-10-07
    IIF 40 - Secretary → ME
  • 3
    icon of address Valley Mills Valley Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    10,025,855 GBP2022-03-31
    Officer
    icon of calendar 1998-05-06 ~ 2012-11-29
    IIF 35 - Director → ME
    icon of calendar 2008-03-18 ~ 2012-11-29
    IIF 47 - Secretary → ME
  • 4
    EVER 1420 LIMITED - 2001-03-19
    icon of address Valley Mills, Valley Road, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2012-11-30
    IIF 33 - Director → ME
    icon of calendar 2008-03-18 ~ 2012-11-29
    IIF 41 - Secretary → ME
  • 5
    BY-PRODUCTS (KEIGHLEY) LIMITED - 2010-06-25
    DYMOND TRADING LIMITED - 2012-03-02
    HARDER BROS. (KEIGHLEY) LIMITED - 2009-06-10
    icon of address Valley Mills Valley Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-05-15 ~ 2013-03-28
    IIF 32 - Director → ME
    icon of calendar 2009-05-15 ~ 2013-03-28
    IIF 48 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,447 GBP2022-01-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-07-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ 2020-07-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VIRAL ACTIVE LTD - 2022-02-24
    icon of address 63 The Quays Concordia Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,691 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-09-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 25-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,651 GBP2023-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-07-07
    IIF 19 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-12-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2012-11-29
    IIF 34 - Director → ME
    icon of calendar 2008-03-18 ~ 2012-11-29
    IIF 39 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -439,506 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - 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.