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 Mark Anthony Sharp

    Related profiles found in government register
  • Mr Mark Anthony Sharp
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 63, 1 Hanley Street, Nottingham, NG15BL, United Kingdom

      IIF 1
    • icon of address 23 Algitha Road, Skegness, Lincolnshire, PE25 2AG, United Kingdom

      IIF 2
    • icon of address 41 Wainfleet Road, Skegness, Lincolnshire, PE25 3QT, England

      IIF 3
    • icon of address The Links Hotel, 196-202 Drummond Road, Skegness, Lincolnshire, PE25 3BU, United Kingdom

      IIF 4
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Well, Kent, TN11UE, United Kingdom

      IIF 5
  • Sharp, Mark Anthony
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Wainfleet Road, Skegness, Lincolnshire, PE25 3QT, England

      IIF 6
  • Sharp, Mark Anthony
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 63, 1 Hanley Street, Nottingham, NG1 5BL, United Kingdom

      IIF 7
    • icon of address The Links Hotel 198-202, Drummond Road, Skegness, Lincolnshire, PE253BT, United Kingdom

      IIF 8
    • icon of address Sneyd Arms Hotel, Tower Square, Tunstall, Stoke On Trent, ST65AA, United Kingdom

      IIF 9
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Well, Kent, TN1 1UE, United Kingdom

      IIF 10
  • Sharp, Mark Anthony
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Algitha Road, Skegness, Lincolnshire, PE25 2AG, United Kingdom

      IIF 11
    • icon of address The Links Hotel, 196-202 Drummond Road, Skegness, Lincolnshire, PE25 3BU, United Kingdom

      IIF 12
  • Sharp, Mark
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sneyd Arms Hotel, Tower Square, Stoke-on-trent, ST6 5AA, United Kingdom

      IIF 13
  • Sharp, Mark
    British landlord born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Broad Street, Birmingham, B151AU, United Kingdom

      IIF 14
  • Sharp, Mark Anthony
    British manager born in June 1964

    Registered addresses and corresponding companies
    • icon of address Woodside, Pheasant Lane Loose, Maidstone, Kent, ME15 9QR

      IIF 15
  • Sharp, Mark
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Three Horseshoes, Main Road, Leverton, Boston, Lincolnshire, PE22 0AU, United Kingdom

      IIF 16
  • Sharp, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Well, Kent, TN1 1UE, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 96 Broad Street, Birmimgham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Suite 63 1 Hanley Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 41 Wainfleet Road, Skegness, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,484 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address The Sneyd Arms Hotel, Tower Square, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Suite 86 2 Mount Sion, Tunbridge Well, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,110 GBP2017-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-07-04 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address The Links Hotel 198-202 Drummond Road, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2004-07-31
    IIF 15 - Director → ME
  • 2
    SAPPHIRE BOOKKEPING SERVICES LTD - 2023-10-04
    SAPPHIRE BUSINESS ASSOCIATES LTD - 2023-09-28
    icon of address 23 Algitha Road, Skegness, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,880 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2023-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2023-09-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Three Horseshoes Main Road, Leverton, Boston, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,940 GBP2023-11-30
    Officer
    icon of calendar 2024-08-01 ~ 2025-01-12
    IIF 16 - Director → 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.