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 Cris Sharman

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5 IIF 6
    • Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 7
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 8
    • 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 9
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 10
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

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

      IIF 17
  • 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 18
  • 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 19
    • Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 20
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 21
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 22
  • 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 23
  • Mr Chris James Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 33
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      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, 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 37
  • 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 38 IIF 39
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 40
  • 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 41 IIF 42
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Charonell, 40 Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 48
    • Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 49
  • Sharman, Chris

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

      IIF 50
    • 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Po Box 769, George Lane, Bredbury, Stockport, SK6 1EL, England

      IIF 54 IIF 55
  • Sharman, Christopher

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

      IIF 56
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 57
  • Sharman, Christopher James

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

      IIF 58 IIF 59
    • 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 1 - 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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - 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 42 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 10 - 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 22 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 40 - Director → ME
  • 7
    C12 Marquis Court, Marguisway Tvte, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    22,269 GBP2024-03-31
    Officer
    2010-10-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - 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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    45 Freegrounds Road Freegrounds Road, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 17 - Director → ME
    2023-12-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    TOPODIUM ACTIVE LTD - 2024-02-27
    114 Lisbon Avenue, Twickenham, Greater London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2020-08-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – 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 35 - Director → ME
    2019-09-02 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    2025-08-07 ~ now
    IIF 15 - Director → ME
  • 15
    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 21 - Director → ME
    2020-02-25 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    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 38 - Director → ME
    2014-12-18 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 17
    45 Freegrounds Road, Hedge End, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-08-25 ~ now
    IIF 16 - Director → ME
    2020-08-25 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,470 GBP2024-03-31
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 45 - Director → ME
    2018-09-14 ~ 2020-09-14
    IIF 52 - Secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    7 Burkal Drive, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,750 GBP2024-02-29
    Officer
    2019-02-19 ~ 2020-01-01
    IIF 36 - Director → ME
    2019-02-19 ~ 2020-01-01
    IIF 53 - Secretary → ME
    Person with significant control
    2019-02-19 ~ 2020-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more 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 39 - Director → ME
    2018-08-23 ~ 2020-08-01
    IIF 55 - Secretary → ME
    Person with significant control
    2018-08-23 ~ 2020-08-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    2016-08-22 ~ 2017-05-25
    IIF 44 - Director → ME
    Person with significant control
    2016-08-22 ~ 2017-05-25
    IIF 29 - Right to appoint or remove directors OE
  • 5
    TOPODIUM PRINT LTD - 2023-09-06
    116 Balland Field, Willingham, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2023-12-31
    Officer
    2020-07-29 ~ 2023-08-31
    IIF 20 - Director → ME
    2020-07-29 ~ 2023-08-31
    IIF 56 - Secretary → ME
    Person with significant control
    2020-07-29 ~ 2023-08-31
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - 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 14 - Director → ME
  • 7
    4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,896 GBP2024-03-31
    Officer
    2018-09-14 ~ 2020-09-14
    IIF 46 - Director → ME
    2018-09-14 ~ 2020-09-14
    IIF 51 - Secretary → ME
    Person with significant control
    2018-09-14 ~ 2020-09-14
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - 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 23 - Director → ME
  • 9
    TOPODIUM ACTIVE LTD - 2024-02-27
    114 Lisbon Avenue, Twickenham, Greater London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2020-08-25 ~ 2023-06-26
    IIF 58 - Secretary → ME
    Person with significant control
    2020-08-25 ~ 2023-07-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 43 - Director → ME
    Person with significant control
    2016-08-26 ~ 2018-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.