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

Sharpe-szunko, Daniel

    Related profiles found in government register
  • Sharpe-szunko, Daniel
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 1
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 2
  • Sharpe-szunko, Daniel
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 3
    • Wood Street Mill, 45 Pickford Street, Macclesfield, Cheshire, SK11 6HB, England

      IIF 4
  • Sharpe-szunko, Daniel
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 2nd Floor, Linenhall House, Stanley Street, Chester, CH1 2LR, England

      IIF 5
    • Wood Street Mill, 45 Pickford Street, Macclesfield, Cheshire, SK11 6HB, England

      IIF 6 IIF 7
    • 15, Acton Avenue, Appleton, Warrington, WA4 5PS, United Kingdom

      IIF 8
    • Unit 10b/2 Palatine Industrial Estate, Causeway Avenue, Warrington, WA4 6QQ, England

      IIF 9
  • Sharpe, Daniel
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office F63, Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, England

      IIF 10
  • Sharpe, Daniel
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kielder Way, Newcastle Upon Tyne, NE3 2LP, United Kingdom

      IIF 11
  • Sharpe, Daniel
    British it born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Andersen Close, Whiteley, Fareham, Hampshire, PO15 7ER, United Kingdom

      IIF 12
  • Mr Daniel Sharpe
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office F63, Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, England

      IIF 13
    • 10, Kielder Way, Newcastle Upon Tyne, NE3 2LP, United Kingdom

      IIF 14
  • Sharpe-szunko, Daniel

    Registered addresses and corresponding companies
    • Wood Street Mill, 45 Pickford Street, Macclesfield, Cheshire, SK11 6HB

      IIF 15
    • Wood Street Mill, 45 Pickford Street, Macclesfield, Cheshire, SK11 6HB, England

      IIF 16 IIF 17
  • Mr Daniel Sharpe-szunko
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 2nd Floor, Linenhall House, Stanley Street, Chester, CH1 2LR, England

      IIF 18
    • Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 19
    • 20, Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 20
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 21
    • 15, Acton Avenue, Appleton, Warrington, WA4 5PS, United Kingdom

      IIF 22
    • Unit 10b/2 Palatine Industrial Estate, Causeway Avenue, Warrington, WA4 6QQ, England

      IIF 23
  • Sharpe, Daniel
    English sales director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stockton View, Gainsborough Road, Warrington, Cheshire, WA4 6BJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    BLACK DOG ENTERPRISES LIMITED
    07076188
    2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, England
    Active Corporate (6 parents)
    Officer
    2015-08-18 ~ 2018-01-05
    IIF 4 - Director → ME
    2015-08-18 ~ 2018-01-05
    IIF 17 - Secretary → ME
  • 2
    DIGITAL MONEY MEDIA LTD - now
    IAM INSURED ONLINE LIMITED - 2025-08-14
    VR46 CONSULTING LTD
    - 2021-09-16 11049912
    15 Acton Avenue, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ 2021-05-13
    IIF 8 - Director → ME
    Person with significant control
    2017-11-06 ~ 2021-05-13
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ESSENTIAL MORTGAGES ONLINE LIMITED
    13763032
    Office F63, Bolton Arena Arena Approach, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-24 ~ 2023-07-01
    IIF 10 - Director → ME
    Person with significant control
    2021-11-24 ~ 2023-07-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    GP BIKES LIMITED
    10759012
    Unit 10b/2 Palatine Industrial Estate, Causeway Avenue, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    IAM DIGITAL MEDIA LTD
    14270803
    Suite A, 2nd Floor Linenhall House, Stanley Street, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IAM FINANCIAL LIMITED
    11449410
    20 Chapel Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
  • 7
    MONEY SURGERY HOLDINGS LIMITED
    - now 09153311
    HBPC 2 LIMITED - 2015-05-07
    2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2015-08-18 ~ 2018-01-05
    IIF 6 - Director → ME
  • 8
    MPO MEDIA LTD
    14605132
    15 Acton Avenue, Appleton, Warrington, England
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    SWANWICK SOFTWARE LIMITED
    10319453
    1 Andersen Close, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 12 - Director → ME
  • 10
    THE INSURANCE SURGERY LIMITED
    05137288
    2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, England
    Active Corporate (7 parents)
    Officer
    2010-04-01 ~ 2018-01-05
    IIF 24 - Director → ME
    2015-08-18 ~ 2018-01-05
    IIF 15 - Secretary → ME
  • 11
    THE MONEY SURGERY LIMITED
    07028695
    2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, England
    Active Corporate (6 parents)
    Officer
    2015-08-18 ~ 2018-01-05
    IIF 7 - Director → ME
    2015-08-18 ~ 2018-01-05
    IIF 16 - Secretary → ME
  • 12
    TU FINANCIAL SERVICES LIMITED
    12216370
    10 Kielder Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    UPIC FINANCIAL SERVICES LIMITED
    - now 11210343
    IAMINSURED LIMITED
    - 2018-04-23 11210343
    Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (4 parents)
    Officer
    2018-04-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.