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

Sharp, Michael Alan

    Related profiles found in government register
  • Sharp, Michael Alan
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gravel Hill, Henley-on-thames, RG9 2EF, England

      IIF 1
    • Ewelme, 9, Gravel Hill, Henley-on-thames, Oxfordshire, RG9 2EF, England

      IIF 2
  • Sharp, Michael Alan
    British business executive born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ewelme, 9 Gravel Hill, Henley-on-thames, Oxfordshire, RG9 2EF, England

      IIF 3
  • Sharp, Michael Alan
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gravel Hill, Henley-on-thames, RG9 2EF, England

      IIF 4
  • Sharp, Michael
    British manager born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Central Hall Westminster, Westminster, London, SW1H 9NH

      IIF 5
  • Sharp, Michael Alan
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage 34 The Avenue, Tadworth, Surrey, KT20 5AT

      IIF 6
  • Sharp, Michael Alan
    British accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329-339, Putney Bridge Road, London, SW15 2PG, England

      IIF 7
  • Sharp, Michael Alan
    British chartered accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, North Street, Leatherhead, Surrey, KT22 7AT, England

      IIF 8
    • Orchard Cottage 34 The Avenue, Tadworth, Surrey, KT20 5AT

      IIF 9 IIF 10
  • Sharp, Michael Alan
    British chartered accountant/hotelier born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage 34 The Avenue, Tadworth, Surrey, KT20 5AT

      IIF 11
  • Sharp, Michael Alan
    British commercial executive born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Corner Farm Close, Tadworth, Surrey, KT20 5SJ, England

      IIF 12
  • Sharp, Michael Alan
    British consultant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gravel Hill, Henley-on-thames, Oxfordshire, RG9 2EF, England

      IIF 13
  • Sharp, Michael Alan
    British manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage 34 The Avenue, Tadworth, Surrey, KT20 5AT

      IIF 14
  • Sharp, Michael Alan
    British managing director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Hall Westminster, Storey's Gate, London

      IIF 15
  • Sharp, Michael Alan
    British managing director of confernce born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Methodist Central Hall Westminster, Stoery's Gate, Westminster, London, SW1H 9NH, England

      IIF 16
  • Mr Michael Alan Sharp
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gravel Hill, Henley-on-thames, Oxfordshire, RG9 2EF, England

      IIF 17
    • 9, Gravel Hill, Henley-on-thames, RG9 2EF, England

      IIF 18
    • Ewelme, 9 Gravel Hill, Henley-on-thames, Oxfordshire, RG9 2EF, England

      IIF 19
    • 36, Corner Farm Close, Tadworth, Surrey, KT20 5SJ, England

      IIF 20
  • Sharp, Michael Alan
    British

    Registered addresses and corresponding companies
  • Sharp, Michael
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, The Avenue, Tadworth, Surrey, KT20 5AT, Uk

      IIF 24
  • Sharp, Michael
    British

    Registered addresses and corresponding companies
    • 34a, The Avenue, Tadworth, Surrey, KT20 5AT, Uk

      IIF 25
  • Sharp, Michael Alan

    Registered addresses and corresponding companies
    • 36, Corner Farm Close, Tadworth, Surrey, KT20 5SJ, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    FOOD SENZ LTD
    08064384
    9 Gravel Hill, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,063 GBP2016-12-31
    Officer
    2012-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    MASCOT (103) LTD
    10382817 02279792, 09929512
    9 Gravel Hill, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 12 - Director → ME
    2016-09-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    MASCOT LIMITED
    09929512 02279792, 10382817
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,020,984 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 4
    PZAZZ LTD
    13247291
    9 Gravel Hill, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    307 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    ROBB + SHARP PROPERTY RENOVATIONS LTD
    SC648617
    Gray House School Wynd, Errol, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-12-02 ~ now
    IIF 2 - Director → ME
  • 6
    W L G ESTATES LIMITED
    12078436
    Ewelme, 9 Gravel Hill, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED
    01013107
    32a East Street, St. Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,543 GBP2024-06-30
    Officer
    2008-03-18 ~ 2011-07-03
    IIF 5 - Director → ME
  • 2
    CENTRAL HALL WESTMINSTER LIMITED
    03802387
    Central Hall Westminster, Storeys Gate, London
    Active Corporate (12 parents)
    Officer
    1999-07-14 ~ 2011-06-30
    IIF 14 - Director → ME
  • 3
    DOBLE COURT RESIDENTS MANAGEMENT COMPANY LIMITED
    02470025
    Pm Lettings, 45 Limpsfield Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    23,556 GBP2024-03-31
    Officer
    ~ 1992-04-23
    IIF 23 - Secretary → ME
  • 4
    HISTORIC CONFERENCE CENTRES OF EUROPE LIMITED
    07514648
    Methodist Central Hall Westminster, Storey's Gate, Westminster, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-02-02 ~ 2011-05-06
    IIF 16 - Director → ME
  • 5
    INSTITUTE OF HOSPITALITY - now
    HOTEL & CATERING INTERNATIONAL MANAGEMENT ASSOCIATION - 2007-02-15
    HOTEL CATERING AND INSTITUTIONAL MANAGEMENT ASSOCIATION (THE)
    - 1995-03-30 00474810
    14 Palmerston Rd, Palmerston Road, Sutton, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    388,000 GBP2023-12-31
    Officer
    ~ 1992-12-07
    IIF 11 - Director → ME
  • 6
    MASCOT LIMITED
    09929512 02279792, 10382817
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,020,984 GBP2018-12-31
    Officer
    2015-12-24 ~ 2017-12-15
    IIF 4 - Director → ME
    2015-12-24 ~ 2019-03-06
    IIF 7 - Director → ME
  • 7
    STARMAN PARK HOTEL LIMITED - now
    MERIDIEN PARK HOTEL LIMITED - 2006-03-24
    SELSDON PARK HOTEL LIMITED(THE)
    - 2004-01-16 00244820
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-03-12
    IIF 10 - Director → ME
    ~ 1993-07-07
    IIF 22 - Secretary → ME
  • 8
    SURREY HILLS COMMUNITY RADIO LIMITED
    08718432
    32 North Street, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-11-17 ~ 2023-09-08
    IIF 8 - Director → ME
  • 9
    THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)
    - now 00064570
    THE CROYDON & SOUTH LONDON CHAMBER OF COMMERCE & INDUSTRY INCORPORATED
    - 2000-06-12 00064570
    CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) (THE) - 1993-09-01
    33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1995-04-27 ~ 2001-05-30
    IIF 9 - Director → ME
  • 10
    THE MEETINGS INDUSTRY ASSOCIATION
    02544837
    37 The Point 37 The Point, Office 2, Market Harborough, Leicestershire, England
    Active Corporate (19 parents)
    Equity (Company account)
    30,583 GBP2024-08-31
    Officer
    2005-03-07 ~ 2008-02-04
    IIF 6 - Director → ME
    2007-09-17 ~ 2008-02-04
    IIF 21 - Secretary → ME
  • 11
    WESLEY CONFERENCE CENTRE LIMITED
    06302525
    The Methodist Church, 25 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-22 ~ 2011-06-30
    IIF 15 - Director → ME
  • 12
    WESTMINSTER VENUE COLLECTION LTD - now
    TWC (WESTMINSTER) LIMITED
    - 2017-01-13 06683125
    168 Church Road, Hove, East Sussex
    Active Corporate (9 parents)
    Equity (Company account)
    53,969 GBP2024-08-31
    Officer
    2008-08-28 ~ 2011-07-08
    IIF 24 - Director → ME
    2008-08-28 ~ 2011-07-08
    IIF 25 - Secretary → 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.