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

Sharman, Jeremy William

    Related profiles found in government register
  • Sharman, Jeremy William
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Harringworth Road, Gretton, Corby, NN17 3DD, United Kingdom

      IIF 1
    • Harborough Hill House, Harringworth Road, Gretton, Corby, Northants, NN17 3DD, United Kingdom

      IIF 2
    • Harborough Hill House, Gretton, Northamptonshire, NN17 3DD

      IIF 3 IIF 4 IIF 5
    • 1, Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 68, King William Street, London, EC4N 7HR, England

      IIF 10 IIF 11
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 12
    • Broughton House, Rookery Lane, Broughton, Stockbridge, Hampshire, SO20 8AY, England

      IIF 13 IIF 14
  • Sharman, Jeremy William
    British banker born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Gretton, Northamptonshire, NN17 3DD

      IIF 15
  • Sharman, Jeremy William
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Gretton, Northamptonshire, NN17 3DD

      IIF 16
    • 106, Northcote Road, London, SW11 6QW

      IIF 17
    • Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL

      IIF 18
  • Sharman, Jeremy William
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Lincoln Road, Peterborough, PE1 2SP

      IIF 19
    • Harborough Hill House, Harringworth Road, Gretton, Corby, Northamptonshire, NN17 3DD

      IIF 20 IIF 21
  • Sharman, Jeremy William
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Harringworth Road, Gretton, Corby, NN17 3DD, United Kingdom

      IIF 22
    • Harborough Hill House, Harringworth Road, Gretton, Corby, Northamptonshire, NN17 3DD, United Kingdom

      IIF 23
    • Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 24 IIF 25
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 26 IIF 27
  • Sharman, Jeremy William
    British fun manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Gretton, Northamptonshire, NN17 3DD

      IIF 28
  • Sharman, Jeremy William
    British fund manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharman, Jeremy William
    British investment manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharman, Jeremy William
    British investment manager banker born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Gretton, Northamptonshire, NN17 3DD

      IIF 39
  • Sharman, Jeremy William
    British none born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000 Lakeside, Western Road, Portsmouth, PO6 3FE, England

      IIF 40
  • Sharman, Jeremy William
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Harringworth Road, Gretton, NN17 3DD

      IIF 41
    • Broughton House, Rookery Lane, Broughton, Stockbridge, Hampshire, SO20 8AY, England

      IIF 42
  • Sharman, Jeremy William
    British born in April 1963

    Registered addresses and corresponding companies
    • 33 King William Street, London, EC4R 9AS

      IIF 43
  • Sharman, Jeremy William
    British banker born in April 1963

    Registered addresses and corresponding companies
    • 33 King William Street, London, EC4R 9AS

      IIF 44 IIF 45
    • 3-5 Montague Close, Third Floor Minerva House, London, SE1 9BB

      IIF 46 IIF 47
  • Sharman, Jeremy William
    British director born in April 1963

    Registered addresses and corresponding companies
    • 33 King William Street, London, EC4R 9AS

      IIF 48
  • Mr Jeremy William Sharman
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harborough Hill House, Harringworth Road, Corby, NN17 3DD, United Kingdom

      IIF 49
    • Harborough Hill House, Harringworth Road, Gretton, Corby, NN17 3DD

      IIF 50
    • Harborough Hill House, Harringworth Road, Gretton, Corby, NN17 3DD, England

      IIF 51
    • Harborough Hill House, Harringworth Road, Gretton, Corby, Northamptonshire, NN17 3DD

      IIF 52
    • Harborough Hill House, Harringworth Road, Gretton Corby, NN17 3DD

      IIF 53
    • 1, Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 54
    • 68, King William Street, London, EC4N 7HR, England

      IIF 55
  • Sharman, Jeremy William
    British consultant

    Registered addresses and corresponding companies
    • Harborough Hill House, Gretton, Northamptonshire, NN17 3DD

      IIF 56
  • Sharman, Jeremy William
    Fund Manager born in April 1963

    Registered addresses and corresponding companies
    • 176 Highbury Park, London, N5 2XE

      IIF 57
child relation
Offspring entities and appointments
Active 16
  • 1
    78 York Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,978 GBP2024-12-31
    Officer
    2019-04-24 ~ now
    IIF 12 - Director → ME
  • 2
    813TH SHELF TRADING COMPANY LIMITED - 1994-09-08
    Belfast International Airport, Aldergrove, Antrim, Co Antrim
    Converted / Closed Corporate (5 parents)
    Officer
    1994-08-09 ~ now
    IIF 57 - Director → ME
  • 3
    68 King William Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,252,702 GBP2022-09-30
    Officer
    2018-06-28 ~ now
    IIF 11 - Director → ME
  • 4
    LYDIA'S (GRETTON) - 2010-05-12
    Harborough Hill House Harringworth Road, Gretton, Corby, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,218 GBP2024-07-31
    Officer
    2007-05-23 ~ now
    IIF 4 - Director → ME
    2007-05-23 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 5
    Harborough Hill House Harringworth Road, Gretton, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    68 King William Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,005,540 GBP2022-09-30
    Officer
    2018-08-09 ~ now
    IIF 10 - Director → ME
  • 7
    First Floor, 149 St. Marys Road, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,463 GBP2024-12-31
    Officer
    2017-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 9 - Director → ME
  • 9
    1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 7 - Director → ME
  • 10
    1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 6 - Director → ME
  • 11
    1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-18 ~ now
    IIF 8 - Director → ME
  • 12
    FTIP GP 1 LIMITED - 2016-05-12
    Broughton House Rookery Lane, Broughton, Stockbridge, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-05-31 ~ now
    IIF 14 - Director → ME
  • 13
    FTIP GP 2 LIMITED - 2016-05-12
    Broughton House Rookery Lane, Broughton, Stockbridge, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-05-31 ~ now
    IIF 13 - Director → ME
  • 14
    FAST TRACK INVESTMENT PARTNERS MANAGEMENT LLP - 2016-05-13
    Broughton House Rookery Lane, Broughton, Stockbridge, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-05-31 ~ now
    IIF 42 - LLP Designated Member → ME
  • 15
    HARBOROUGH HILL ESTATES LIMITED - 2011-08-10
    Harborough Hill House Harringworth Road, Gretton, Corby
    Active Corporate (2 parents)
    Equity (Company account)
    830,614 GBP2024-07-31
    Officer
    2011-07-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 16
    CENTRIFORCE CORPORATION LIMITED - 1998-03-03
    Harborough Hill House, Harringworth Road, Gretton Corby
    Active Corporate (2 parents)
    Equity (Company account)
    480,648 GBP2024-07-21
    Officer
    1998-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    813TH SHELF TRADING COMPANY LIMITED - 1994-09-06
    Broad Street House 55, Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    1994-07-20 ~ 1996-07-17
    IIF 28 - Director → ME
  • 2
    GUIDEFIGURE LIMITED - 2011-06-28
    57 Ladymead, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    2008-09-22 ~ 2018-01-05
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    68 King William Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,252,702 GBP2022-09-30
    Person with significant control
    2021-12-31 ~ 2024-10-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-02-28 ~ 2004-09-06
    IIF 48 - Director → ME
  • 5
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-01-22 ~ 2004-09-06
    IIF 46 - Director → ME
  • 6
    CLINPHONE LIMITED - 2006-06-05
    CASTLEGATE 283 LIMITED - 2003-12-04
    54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    2004-01-22 ~ 2004-09-06
    IIF 47 - Director → ME
  • 7
    106 Northcote Road, London
    Active Corporate (7 parents)
    Officer
    2012-04-13 ~ 2016-11-25
    IIF 17 - Director → ME
  • 8
    STILLNESS 864 LIMITED - 2007-02-19
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ 2013-01-22
    IIF 21 - Director → ME
  • 9
    STILLNESS 863 LIMITED - 2007-02-20
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ 2013-01-22
    IIF 20 - Director → ME
  • 10
    1000 Lakeside Western Road, Portsmouth, England
    Active Corporate (4 parents)
    Officer
    2010-03-29 ~ 2017-07-31
    IIF 40 - Director → ME
  • 11
    THE HOSEASONS GROUP LIMITED - 2016-09-08
    WYNDHAM VACATION RENTALS (UK) LTD - 2013-08-30
    HOSEASONS HOLDINGS LIMITED - 2013-08-09
    DMWSL 399 LIMITED - 2003-05-28
    Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2003-05-14 ~ 2005-04-27
    IIF 3 - Director → ME
  • 12
    2 More London Riverside, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-01-14 ~ 2005-07-25
    IIF 38 - Director → ME
  • 13
    2195TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-11-12
    2 More London Riverside, London
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-11-11 ~ 2005-07-25
    IIF 39 - Director → ME
  • 14
    MPE INVESTMENT MANAGERS LIMITED - 2001-06-14
    GROSVENOR VENTURE MANAGERS LIMITED - 2000-09-26
    BM SQUARED LIMITED - 1985-02-08
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-12-11 ~ 2005-07-25
    IIF 35 - Director → ME
  • 15
    MPE POOLED MANAGEMENT LIMITED - 2001-06-14
    THIRD GROSVENOR LIMITED - 2000-09-26
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1987-08-20
    GROSVENOR EQUITY MANAGEMENT LIMITED - 1986-11-14
    2 More London Riverside, London
    Active Corporate (4 parents, 83 offsprings)
    Officer
    2000-12-11 ~ 2005-07-25
    IIF 37 - Director → ME
  • 16
    LOTHIAN SHELF (127) LIMITED - 2003-10-22
    50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-10-22 ~ 2005-07-25
    IIF 34 - Director → ME
  • 17
    HGCAPITAL SEGREGATED CLIENT G.P. (UK) LIMITED - 2011-01-27
    MUST 4 FOUNDER PARTNER LIMITED - 2003-10-02
    MUST 4 GENERAL PARTNER (UK) LIMITED - 2002-05-31
    DELTAPORTAL LIMITED - 2000-10-25
    2 More London Riverside, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2003-11-05 ~ 2005-07-25
    IIF 36 - Director → ME
  • 18
    2 More London Riverside, London
    Active Corporate (12 parents, 47 offsprings)
    Officer
    2002-04-01 ~ 2006-03-31
    IIF 41 - LLP Member → ME
  • 19
    2 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    2003-03-12 ~ 2005-07-25
    IIF 33 - Director → ME
  • 20
    SHOE ZONE GROUP LIMITED - 2015-01-26
    NO. 588 LEICESTER LIMITED - 2006-07-19
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2012-01-01 ~ 2015-01-22
    IIF 24 - Director → ME
  • 21
    1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-06-18 ~ 2025-07-31
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 22
    2 Ashwell Hall Stables Oakham Road, Ashwell, Oakham, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ 2011-07-07
    IIF 23 - Director → ME
  • 23
    HOSEASONS HOLIDAYS LIMITED - 2013-02-06
    HOSEASONS (LOWESTOFT) LIMITED - 2011-07-11
    HOSEASONS LIMITED - 2010-06-09
    DMWSL 400 LIMITED - 2003-05-19
    The Triangle, 5-17 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-05-14 ~ 2005-04-27
    IIF 15 - Director → ME
  • 24
    PAGE & MOY GROUP LIMITED - 2010-05-10
    FORAY 515 LIMITED - 1994-02-01
    4 Hardman Square, Spinning Fields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-11-30 ~ 2005-04-20
    IIF 44 - Director → ME
  • 25
    CLINPHONE GROUP LIMITED - 2010-01-18
    IRONPATH LIMITED - 1999-03-10
    54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-12-31 ~ 2004-09-06
    IIF 43 - Director → ME
  • 26
    PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITED - 1999-12-03
    2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-12
    PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITED - 1998-02-12
    Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-02-20 ~ 2000-01-27
    IIF 30 - Director → ME
  • 27
    PIPELINE INTEGRITY INTERNATIONAL LIMITED - 1999-10-01
    3079TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-12-24
    Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-01-30 ~ 2000-01-27
    IIF 29 - Director → ME
  • 28
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents, 22 offsprings)
    Officer
    2005-12-29 ~ 2012-06-18
    IIF 18 - Director → ME
  • 29
    RENTAL SYSTEMS LIMITED - 2007-05-25
    VILLARENTERS.COM LIMITED - 2007-03-19
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-09 ~ 2010-03-30
    IIF 32 - Director → ME
  • 30
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    SHOE ZONE LIMITED - 2014-04-30
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    2014-04-29 ~ 2020-08-26
    IIF 25 - Director → ME
  • 31
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2019-10-17 ~ 2020-03-31
    IIF 26 - Director → ME
  • 32
    QUESTER VENTURE MANAGERS LIMITED - 2010-04-22
    PARQUEST CAPITAL MANAGEMENT LIMITED - 2001-01-12
    AMPLEPINE LIMITED - 1989-02-27
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    65,718 GBP2024-12-31
    Officer
    1993-02-17 ~ 1995-04-06
    IIF 31 - Director → ME
  • 33
    6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-16 ~ 2019-05-03
    IIF 27 - Director → ME
  • 34
    PAGE & MOY TRAVEL GROUP LIMITED - 2017-01-11
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITED - 2010-05-10
    TRAVELSPHERE HOLDINGS LIMITED - 2007-11-20
    WILLOUGHBY (289) LIMITED - 2000-10-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2000-10-10 ~ 2005-05-16
    IIF 45 - Director → ME
  • 35
    WITHAM HALL SCHOOL TRUST - 1979-12-31
    Witham Hall School Trust Main Street, Witham-on-the-hill, Bourne, Lincolnshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2006-07-04 ~ 2022-07-06
    IIF 19 - Director → ME

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.