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 Neil George Sharp

    Related profiles found in government register
  • Mr Neil George Sharp
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 1
    • icon of address Flat 9, Nelmes Court, Hornchurch, RM11 2QL, England

      IIF 2 IIF 3
    • icon of address Flat 9 Nelmes Court, Nelmes Way, Hornchurch, RM11 2QL, England

      IIF 4
    • icon of address 1, Bell Street, Maidenhead, SL6 1BU, England

      IIF 5
  • Mr Neil George Sharp
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Regus, 111 Concorde Road, Maidenhead, SL6 4BY, England

      IIF 6
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL

      IIF 7
  • Sharp, Neil George
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Nelmes Court, Hornchurch, RM11 2QL, England

      IIF 8 IIF 9
    • icon of address Flat 9 Nelmes Court, Nelmes Way, Hornchurch, RM11 2QL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Building 3, Regus, 111 Concorde Road, Maidenhead, SL6 4BY, England

      IIF 14
  • Sharp, Neil George
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak View, Park Lane, Finchampstead, Berkshire, RG40 4PY

      IIF 15
    • icon of address Chantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London, WC1B 5LF

      IIF 16
    • icon of address 9, Perivale Park, Horsenden Lane South, Perivale, Middlesex, UB6 7RL, United Kingdom

      IIF 17
  • Sharp, Neil George
    British print finisher born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Little King Street, Bristol, BS1 4HW

      IIF 18
    • icon of address Oak View, Park Lane, Finchampstead, Berkshire, RG40 4PY

      IIF 19
  • Sharp, Neil George
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Nelmes Court, Hornchurch, RM11 2QL, England

      IIF 20
    • icon of address Building 3, Regus, 111 Concorde Road, Maidenhead, SL6 4BY, England

      IIF 21
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL

      IIF 22
  • Sharp, Neil George
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 23
    • icon of address 1082, Mollison Avenue, Brimsdown, Enfield, EN3 7NT

      IIF 24
  • Sharp, Neil George
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Water Road, Wembley, Middlesex, HA0 1HX, England

      IIF 25
  • Sharp, Neil George
    British print finisher

    Registered addresses and corresponding companies
    • icon of address Oak View, Park Lane, Finchampstead, Berkshire, RG40 4PY

      IIF 26
  • Sharp, Neil George

    Registered addresses and corresponding companies
    • icon of address Flat 9, Nelmes Court, Hornchurch, RM11 2QL, England

      IIF 27 IIF 28
    • icon of address Building 3, Regus, 111 Concorde Road, Maidenhead, SL6 4BY, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 9 Nelmes Court, Nelmes Way, Hornchurch, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    EVINCO HOLDINGS LIMITED - 2025-04-25
    icon of address Flat 9 Nelmes Court, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-26
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Flat 9 Nelmes Court, Nelmes Way, Hornchurch, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Flat 9 Nelmes Court, Nelmes Way, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Flat 9 Nelmes Court, Nelmes Way, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Flat 9 Nelmes Court, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-04-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 9 Nelmes Court, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chantrey Vellacott Dfk Llp Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Building 3, Regus, 111 Concorde Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,678,751 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-06-08 ~ now
    IIF 29 - Secretary → ME
  • 12
    icon of address Building 3, Regus, 111 Concorde Road, Maidenhead, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,808,677 GBP2024-06-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Flat 9 Nelmes Court, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 263 Water Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 25 - Director → ME
Ceased 7
  • 1
    EVINCO HOLDINGS LIMITED - 2025-04-25
    icon of address Flat 9 Nelmes Court, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-26
    Person with significant control
    icon of calendar 2016-10-27 ~ 2025-04-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    NGS PRINT MANAGEMENT LIMITED - 2009-05-18
    NGS PRINT MANAGEMENT LIMITED - 2009-05-29
    icon of address Braesyde, 8 Hertford Road, Digswell, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    205,053 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2009-11-16
    IIF 15 - Director → ME
  • 3
    icon of address Flat 9 Nelmes Court, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-05-05 ~ 2024-01-03
    IIF 28 - Secretary → ME
  • 4
    N.G.S. PRINT FINISHERS LIMITED - 2011-03-25
    icon of address 1-2 Little King Street, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 1995-07-24 ~ 2011-03-02
    IIF 18 - Director → ME
  • 5
    icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -27,852 GBP2024-12-31
    Officer
    icon of calendar 1997-08-12 ~ 2007-10-04
    IIF 19 - Director → ME
    icon of calendar 1997-08-12 ~ 2007-10-04
    IIF 26 - Secretary → ME
  • 6
    ENFIELD PRINTING COMPANY LIMITED - 1988-04-29
    THE MAGAZINE PRINTING COMPANY PLC - 2014-12-02
    THE ENFIELD PRINTING COMPANY LIMITED - 1989-02-17
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-19
    IIF 24 - Director → ME
  • 7
    icon of address Building 3, Regus, 111 Concorde Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,678,751 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-09 ~ 2021-10-20
    IIF 5 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.