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, Christopher James

    Related profiles found in government register
  • Sharman, Christopher James
    British company director born in January 1980

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3 IIF 4
    • Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 5
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 6
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 England

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

      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 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 21 IIF 22
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 23
  • 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 24 IIF 25
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Charonell, 40 Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 31
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 32 IIF 33
  • Sharman, Christopher James

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

      IIF 34 IIF 35
    • 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 36
  • 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 37
  • 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 38
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 39
  • Sharman, Christopher

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

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

      IIF 41
  • 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 42
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 43
  • 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 44
  • Mr Chris James Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharman, Chris

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

      IIF 54
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Po Box 769, George Lane, Bredbury, Stockport, SK6 1EL, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    BART 402 LIMITED - 2013-03-12
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -301,918 GBP2018-12-31
    Officer
    2013-03-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 4
    Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    53,303 GBP2022-12-31
    Officer
    2020-06-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 6
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 23 - director → ME
  • 7
    C12 Marquis Court, Marguisway Tvte, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 10 - director → ME
  • 8
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-10-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,114 GBP2018-03-31
    Officer
    2015-08-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    45 Freegrounds Road Freegrounds Road, Hedge End, Southampton, England
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 1 - director → ME
    2023-12-03 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    TOPODIUM ACTIVE LTD - 2024-02-27
    114 Lisbon Avenue, Twickenham, Greater London, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2020-08-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 38 - director → ME
    2019-09-02 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    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 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,633 GBP2022-12-31
    Officer
    2020-02-25 ~ dissolved
    IIF 6 - director → ME
    2020-02-25 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    GENVIRTUAL UK LIMITED - 2020-08-03
    CHALLENGER SPORT BASINGSTOKE LTD - 2019-03-07
    45 Freegrounds Road, Hedge End, Southampton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-18 ~ dissolved
    IIF 21 - director → ME
    2014-12-18 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 16
    45 Freegrounds Road, Hedge End, Southampton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-08-25 ~ now
    IIF 4 - director → ME
    2020-08-25 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England
    Corporate (1 parent)
    Equity (Company account)
    6,233 GBP2023-03-31
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 28 - director → ME
    2018-09-14 ~ 2020-09-14
    IIF 56 - secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    7 Burkal Drive, Andover, England
    Corporate (1 parent)
    Equity (Company account)
    9,750 GBP2024-02-29
    Officer
    2019-02-19 ~ 2020-01-01
    IIF 39 - director → ME
    2019-02-19 ~ 2020-01-01
    IIF 57 - secretary → ME
    Person with significant control
    2019-02-19 ~ 2020-01-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,850 GBP2019-08-31
    Officer
    2018-08-23 ~ 2020-08-01
    IIF 22 - director → ME
    2018-08-23 ~ 2020-08-01
    IIF 59 - secretary → ME
    Person with significant control
    2018-08-23 ~ 2020-08-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    2 Mountside, Stanmore, Middlesex, England
    Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    2016-08-22 ~ 2017-05-25
    IIF 27 - director → ME
    Person with significant control
    2016-08-22 ~ 2017-05-25
    IIF 50 - Right to appoint or remove directors OE
  • 5
    TOPODIUM PRINT LTD - 2023-09-06
    116 Balland Field, Willingham, Cambridge, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2023-12-31
    Officer
    2020-07-29 ~ 2023-08-31
    IIF 5 - director → ME
    2020-07-29 ~ 2023-08-31
    IIF 40 - 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
  • 6
    5a Westland Way, Woodstock, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-02 ~ 2013-11-27
    IIF 11 - director → ME
  • 7
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -21,016 GBP2023-03-31
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 29 - director → ME
    2018-09-14 ~ 2020-09-14
    IIF 55 - secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-20 ~ 2013-04-08
    IIF 8 - director → ME
  • 9
    TOPODIUM ACTIVE LTD - 2024-02-27
    114 Lisbon Avenue, Twickenham, Greater London, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2020-08-25 ~ 2023-06-26
    IIF 34 - secretary → ME
    Person with significant control
    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
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,079 GBP2019-12-31
    Officer
    2016-08-26 ~ 2018-01-01
    IIF 26 - director → ME
    Person with significant control
    2016-08-26 ~ 2018-01-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    VIP KIDZ LIMITED - 2013-11-01
    YOU-DESIGN LIMITED - 2011-09-16
    84 Manor Road, Lancing, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -134 GBP2018-03-31
    Officer
    2011-04-11 ~ 2012-01-20
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.