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.

Jump to: Offsprings
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
    • 45, Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 1
    • 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
    • Unit 12 Enterprise Court, Rankine Road, Basingstoke, RG24 8GE, United Kingdom

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

      IIF 4 IIF 5
    • 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
    • Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

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

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

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

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

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

      IIF 22 IIF 23
    • 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
    • Unit 12 Enterprise Court, Rankine Road, Basingstoke, RG24 8GE, United Kingdom

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

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

      IIF 32
    • 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
    • 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
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 35
    • 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
    • Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

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

      IIF 38
    • Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 39
    • 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 40
  • 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 41
  • 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 42
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 43
    • 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
    • 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
    • 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
    • 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
    • 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
    • 24, Charlbury Lane, Basingstoke, Hampshire, RG24 9GF, England

      IIF 49
  • Sharman, Christopher James

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

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

      IIF 52
  • Sharman, Christopher

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

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

      IIF 54
  • Sharman, Chris

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

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

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

      IIF 59 IIF 60
child relation
Offspring entities and appointments 27
  • 1
    CALMA GOALKEEPING LTD
    11570856
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England
    Active Corporate (2 parents)
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 29 - Director → ME
    2018-09-14 ~ 2020-09-14
    IIF 57 - Secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    CHALLENGER SPORTS BASINGSTOKE LTD
    11833819 09359736
    7 Burkal Drive, Andover, England
    Active Corporate (2 parents)
    Officer
    2019-02-19 ~ 2020-01-01
    IIF 36 - Director → ME
    2019-02-19 ~ 2020-01-01
    IIF 58 - Secretary → ME
    Person with significant control
    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
    CHALLENGER SPORTS J4K LTD
    10591051
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 4
    CHALLENGER SPORTS RESIDENTIAL CAMPS LTD
    11533189
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-08-23 ~ 2020-08-01
    IIF 23 - Director → ME
    2018-08-23 ~ 2020-08-01
    IIF 60 - Secretary → ME
    Person with significant control
    2018-08-23 ~ 2020-08-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    CHALLENGER SPORTS UK LIMITED
    - now 08339348
    BART 402 LIMITED
    - 2013-03-12 08339348 08168312... (more)
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 6
    CHALLENGER TEAMWEAR UK LTD
    10591316
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 7
    CI FRANCHISING LTD
    10333650
    Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
  • 8
    EXERPOD LTD
    12658864
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 9
    FOOTBALL ICON EVENTS LIMITED - now
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD
    - 2017-05-25 10340699
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2016-08-22 ~ 2017-05-25
    IIF 28 - Director → ME
    Person with significant control
    2016-08-22 ~ 2017-05-25
    IIF 8 - Right to appoint or remove directors OE
  • 10
    FUNKRETCH DESIGN AND PRINT SPECIALIST LTD - now
    TOPODIUM PRINT LTD
    - 2023-09-06 12777329
    116 Balland Field, Willingham, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2020-07-29 ~ 2023-08-31
    IIF 39 - Director → ME
    2020-07-29 ~ 2023-08-31
    IIF 53 - Secretary → ME
    Person with significant control
    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
  • 11
    GB PT ACADEMY LIMITED
    08542123
    5a Westland Way, Woodstock, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-02 ~ 2013-11-27
    IIF 49 - Director → ME
  • 12
    GK ICON LTD
    11570868
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 30 - Director → ME
    2018-09-14 ~ 2020-09-14
    IIF 56 - Secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    IKIDZ BANBURY LIMITED
    07780024
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-20 ~ 2013-04-08
    IIF 45 - Director → ME
  • 14
    IKIDZ DISTRIBUTION LIMITED
    08018572
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 15
    IKIDZ LTD
    07041118
    C12 Marquis Court, Marguisway Tvte, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 48 - Director → ME
  • 16
    IKIDZ TRAINING AND CONSULTANCY LTD
    07395282
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    2010-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    INTERACTIVE LEARNING ONLINE LIMITED
    09748521
    84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 18
    KIDZTIVITY LTD
    15323967
    45 Freegrounds Road Freegrounds Road, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 40 - Director → ME
    2023-12-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    MIRROR DISTRIBUTION LTD
    - now 12834819
    TOPODIUM ACTIVE LTD
    - 2024-02-27 12834819
    114 Lisbon Avenue, Twickenham, Greater London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-25 ~ dissolved
    IIF 42 - Director → ME
    2020-08-25 ~ 2023-06-26
    IIF 50 - Secretary → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-08-25 ~ 2023-07-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    NATIONAL FOOTBALL SHOW LTD
    12184940
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 35 - Director → ME
    2019-09-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    PARTYMARK LTD
    07076912
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    PEAK PERFORMANCE WELLNESS & REHAB LTD
    10347481
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ 2018-01-01
    IIF 27 - Director → ME
    Person with significant control
    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
  • 23
    SPORT 4 LIFE UK
    05664605
    Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (30 parents)
    Officer
    2025-08-07 ~ now
    IIF 37 - Director → ME
  • 24
    THE BUSINESS BOOKING AGENCY LIMITED - now
    VIP KIDZ LIMITED
    - 2013-11-01 07598608
    YOU-DESIGN LIMITED
    - 2011-09-16 07598608
    84 Manor Road, Lancing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-04-11 ~ 2012-01-20
    IIF 41 - Director → ME
  • 25
    TOPODIUM GROUP LTD
    12480859
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-02-25 ~ dissolved
    IIF 43 - Director → ME
    2020-02-25 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 26
    TOPODIUM KIDS LIMITED
    - now 09359736
    GENVIRTUAL UK LIMITED
    - 2020-08-03 09359736
    CHALLENGER SPORT BASINGSTOKE LTD
    - 2019-03-07 09359736 11833819
    45 Freegrounds Road, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 22 - Director → ME
    2014-12-18 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 27
    TOPODIUM MARKETING LTD
    12834790
    45 Freegrounds Road, Hedge End, Southampton
    Active Corporate (1 parent)
    Officer
    2020-08-25 ~ now
    IIF 38 - Director → ME
    2020-08-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.