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 Christopher James Sharman

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 2
  • Mr Chris James Sharman
    British born in January 1980

    Resident in United Kingdom

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

      IIF 3
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 4 IIF 5
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Christopher James Sharman
    British born in January 1980

    Resident in England

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

      IIF 12 IIF 13
    • icon of address Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 14
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 15
    • icon of address 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 16
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 17
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 18
  • Mr Chris Sharman
    British born in January 1980

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 20
  • Sharman, Chris James
    British born in January 1980

    Resident in United Kingdom

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

      IIF 21
  • Sharman, Chris James
    British company director born in January 1980

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 24
  • Sharman, Chris James
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Charonell, 40 Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 32
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 33
  • Mr Chris Sharman
    British born in January 1980

    Resident in England

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

      IIF 34
  • Sharman, Chris
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 35
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 36
  • Sharman, Christopher James
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 37
    • icon of address Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 38
    • icon of address 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 39
  • Sharman, Christopher James
    British consultant born in January 1980

    Resident in England

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

      IIF 40
  • Sharman, Christopher James
    British director born in January 1980

    Resident in England

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

      IIF 41
    • icon of address Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 42
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 43
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 44
  • Sharman, Christopher James
    British managing director born in January 1980

    Resident in England

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

      IIF 45
  • Mr Cris Sharman
    English born in January 1980

    Resident in England

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

      IIF 46
  • Sharman, Chris James
    British company director born in January 1980

    Resident in England

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

      IIF 47
  • Sharman, Chris James
    British director born in January 1980

    Resident in England

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

      IIF 48
  • Sharman, Chris James
    British fitness consultant born in January 1980

    Resident in England

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

      IIF 49
  • Sharman, Christopher James

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

      IIF 50 IIF 51
    • icon of address 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 52
  • Sharman, Christopher

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

      IIF 53
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 54
  • Sharman, Chris

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

      IIF 55
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Po Box 769, George Lane, Bredbury, Stockport, SK6 1EL, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 2
    BART 402 LIMITED - 2013-03-12
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -301,918 GBP2018-12-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    53,303 GBP2022-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address C12 Marquis Court, Marguisway Tvte, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    22,269 GBP2024-03-31
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,114 GBP2018-03-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address 45 Freegrounds Road Freegrounds Road, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-12-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    TOPODIUM ACTIVE LTD - 2024-02-27
    icon of address 114 Lisbon Avenue, Twickenham, Greater London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    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
  • 12
    icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2019-09-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,633 GBP2022-12-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-02-25 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    CHALLENGER SPORT BASINGSTOKE LTD - 2019-03-07
    GENVIRTUAL UK LIMITED - 2020-08-03
    icon of address 45 Freegrounds Road, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address 45 Freegrounds Road, Hedge End, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-08-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,470 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 29 - Director → ME
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 Burkal Drive, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,750 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ 2020-01-01
    IIF 36 - Director → ME
    icon of calendar 2019-02-19 ~ 2020-01-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2020-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,850 GBP2019-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-08-01
    IIF 23 - Director → ME
    icon of calendar 2018-08-23 ~ 2020-08-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-08-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-05-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-05-25
    IIF 8 - Right to appoint or remove directors OE
  • 5
    TOPODIUM PRINT LTD - 2023-09-06
    icon of address 116 Balland Field, Willingham, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-08-31
    IIF 42 - Director → ME
    icon of calendar 2020-07-29 ~ 2023-08-31
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-08-31
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    icon of address 5a Westland Way, Woodstock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-02 ~ 2013-11-27
    IIF 49 - Director → ME
  • 7
    icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,896 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 30 - Director → ME
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2013-04-08
    IIF 45 - Director → ME
  • 9
    TOPODIUM ACTIVE LTD - 2024-02-27
    icon of address 114 Lisbon Avenue, Twickenham, Greater London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-06-26
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2023-07-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,079 GBP2019-12-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    YOU-DESIGN LIMITED - 2011-09-16
    VIP KIDZ LIMITED - 2013-11-01
    icon of address 84 Manor Road, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134 GBP2018-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-01-20
    IIF 40 - 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.