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 Andrew Christopher Sharp

    Related profiles found in government register
  • Mr Andrew Christopher Sharp
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1
    • icon of address Lower Farm, Admington, Shipston-on-stour, CV36 4JW, England

      IIF 2
    • icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire, CV36 4JW

      IIF 3
    • icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8BL, England

      IIF 4
  • Sharp, Andrew Christopher
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 5
  • Sharp, Andrew Christopher
    British comapany director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire, CV36 4JW, United Kingdom

      IIF 6
  • Sharp, Andrew Christopher
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Harscombe House, Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 9
    • icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire, CV36 4JW, United Kingdom

      IIF 10
  • Sharp, Andrew Christopher
    British financial director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, West Midlands, B10 0HJ

      IIF 11
  • Sharp, Andrew Christopher
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Admington, Shipston-on-stour, CV36 4JW, England

      IIF 12
  • Sharp, Andrew Christopher
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Admington, Shipston On Stour, Warwickshire, CV36 4JW, Uk

      IIF 13
  • Sharp, Andrew Christopher
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyford Lodge, Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, B95 6HE, United Kingdom

      IIF 14 IIF 15
  • Sharp, Andrew Christopher
    British finance director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, England

      IIF 16
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, England

      IIF 17
    • icon of address Connect House, Talbot Way, Small Heath Business Park, Birmingham, West Midlands, B10 0HJ, England

      IIF 18
    • icon of address Pennyford Lodge, Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, B95 6HE, United Kingdom

      IIF 19
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, England

      IIF 20
    • icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8BL, England

      IIF 21
  • Sharp, Andrew Christopher
    British financial dir born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 22
  • Sharp, Andrew Christopher
    British financial director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ

      IIF 23 IIF 24 IIF 25
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 26 IIF 27 IIF 28
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 29
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, West Midlands, B10 0HJ

      IIF 30 IIF 31 IIF 32
  • Sharp, Andrew Christopher
    British finanical director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 33
  • Sharp, Andrew Christopher
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 34
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 35
  • Sharp, Andrew Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, England

      IIF 36 IIF 37
  • Sharp, Andrew Christopher
    British financial dir

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 38
  • Sharp, Andrew Christopher
    British financial director

    Registered addresses and corresponding companies
  • Sharp, Andrew Christopher

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 49
    • icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8BL, England

      IIF 50
  • Sharp, Andrew

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, England

      IIF 51
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 52 IIF 53
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 54
    • icon of address Connect House, Talbot Way, Small Heath Business Park, Birmingham, West Midlands, B10 0HU, England

      IIF 55
    • icon of address Pennyford Lodge, Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, B95 6HE, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,499 GBP2015-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lower Farm, Admington, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address Pennyford Lodge Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-03-08 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    icon of address Pennyford Lodge Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,309 GBP2015-03-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-10-06 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lower Farm, Admington, Shipston-on-stour, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,438 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2015-05-19 ~ 2022-06-24
    IIF 7 - Director → ME
    icon of calendar 2015-05-19 ~ 2021-06-30
    IIF 52 - Secretary → ME
  • 2
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2015-05-19 ~ 2022-06-24
    IIF 8 - Director → ME
    icon of calendar 2015-05-19 ~ 2021-06-30
    IIF 53 - Secretary → ME
  • 3
    icon of address Connect House, Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-08-26 ~ 2022-06-24
    IIF 20 - Director → ME
    icon of calendar 2008-08-26 ~ 2022-06-24
    IIF 37 - Secretary → ME
  • 4
    CONNECT DISTRIBUTION SERVICES LIMITED - 2023-06-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2022-06-24
    IIF 30 - Director → ME
    icon of calendar 1997-06-06 ~ 2018-11-16
    IIF 48 - Secretary → ME
  • 5
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2022-06-24
    IIF 34 - Director → ME
  • 6
    DEPPCO LIMITED - 2020-10-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Officer
    icon of calendar 2018-07-03 ~ 2022-06-24
    IIF 35 - Director → ME
    icon of calendar 2018-07-03 ~ 2021-02-19
    IIF 49 - Secretary → ME
  • 7
    icon of address Unit 5b Welford Road, Long Marston, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-30
    IIF 10 - Director → ME
  • 8
    FORAY 683 LIMITED - 1994-06-09
    icon of address Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-08-19 ~ 2022-06-24
    IIF 29 - Director → ME
    icon of calendar 2018-11-05 ~ 2022-06-24
    IIF 54 - Secretary → ME
  • 9
    ELECTRUE SALES (MIDLANDS) LIMITED - 1979-12-31
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,400 GBP2021-10-31
    Officer
    icon of calendar 1997-07-01 ~ 2022-06-24
    IIF 32 - Director → ME
    icon of calendar 1997-07-01 ~ 2022-06-24
    IIF 47 - Secretary → ME
  • 10
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2022-06-24
    IIF 22 - Director → ME
    icon of calendar 1997-06-26 ~ 2018-11-16
    IIF 38 - Secretary → ME
  • 11
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    24-7 SPARES LIMITED - 2004-02-25
    ESPARES LIMITED - 2023-05-31
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2022-06-24
    IIF 16 - Director → ME
    icon of calendar 2011-07-29 ~ 2011-08-01
    IIF 15 - Director → ME
    icon of calendar 2011-07-29 ~ 2011-08-01
    IIF 58 - Secretary → ME
    icon of calendar 2012-05-01 ~ 2018-11-16
    IIF 51 - Secretary → ME
  • 12
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-08-18 ~ 2022-06-24
    IIF 24 - Director → ME
    icon of calendar 1997-04-17 ~ 2022-06-24
    IIF 41 - Secretary → ME
  • 13
    FORAY 682 LIMITED - 1994-06-09
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-05-19 ~ 2022-06-24
    IIF 25 - Director → ME
    icon of calendar 2008-05-31 ~ 2022-06-24
    IIF 39 - Secretary → ME
  • 14
    DATAPART LIMITED - 1994-05-31
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 1997-07-03 ~ 2022-09-12
    IIF 26 - Director → ME
    icon of calendar 1997-07-03 ~ 2022-09-12
    IIF 42 - Secretary → ME
  • 15
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 1997-07-03 ~ 2022-06-24
    IIF 11 - Director → ME
    icon of calendar 1997-07-03 ~ 2022-06-24
    IIF 45 - Secretary → ME
  • 16
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 1997-12-17 ~ 2022-06-24
    IIF 31 - Director → ME
    icon of calendar 1997-12-17 ~ 2022-06-24
    IIF 46 - Secretary → ME
  • 17
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 1998-01-06 ~ 2022-06-24
    IIF 23 - Director → ME
    icon of calendar 1998-01-06 ~ 2022-06-24
    IIF 40 - Secretary → ME
  • 18
    icon of address Connect House, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-04-24 ~ 2022-06-24
    IIF 33 - Director → ME
  • 19
    icon of address Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-08-26 ~ 2022-09-01
    IIF 17 - Director → ME
    icon of calendar 2008-08-26 ~ 2022-06-24
    IIF 36 - Secretary → ME
  • 20
    icon of address Bromheads 1 Darklake View, Estover, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,687 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2022-01-28
    IIF 9 - Director → ME
  • 21
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2001-03-01 ~ 2022-06-24
    IIF 27 - Director → ME
    icon of calendar 2001-03-01 ~ 2022-06-24
    IIF 43 - Secretary → ME
  • 22
    FORAY 1272 LIMITED - 2000-02-09
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -210,282 GBP2021-10-31
    Officer
    icon of calendar 2000-02-01 ~ 2022-06-24
    IIF 28 - Director → ME
    icon of calendar 2000-02-01 ~ 2018-11-16
    IIF 44 - Secretary → ME
  • 23
    icon of address Connect House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2017-09-26 ~ 2022-06-24
    IIF 18 - Director → ME
    icon of calendar 2017-05-02 ~ 2021-06-30
    IIF 55 - Secretary → ME

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.