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

Sharratt, Steven

    Related profiles found in government register
  • Sharratt, Steven
    British business consultans born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 1
  • Sharratt, Steven
    British business consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 2
  • Sharratt, Steven
    British ceo born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stovolds Hill, Stovolds Hill, Cranleigh, GU6 8LE, England

      IIF 3
    • icon of address 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, IP7 6RD, England

      IIF 4
  • Sharratt, Steven
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 5
  • Sharratt, Steven
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 6 IIF 7 IIF 8
    • icon of address Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH, United Kingdom

      IIF 11 IIF 12
    • icon of address 10 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, United Kingdom

      IIF 13
  • Sharratt, Steven
    British group chief executive born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stable, Gissings Farm, Fressingfield, Suffolk, IP21 5SH, United Kingdom

      IIF 14
    • icon of address The Old Stables, Gissings Farm, Fressingfield, Suffolk, IP21 5SH, England

      IIF 15
  • Sharratt, Steven
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 16
    • icon of address The Barn Fordham House, Estate, Newmarket Road Fordham, Ely, Cambridgeshire, CB7 5LL, United Kingdom

      IIF 17
  • Sharratt, Steve
    British ceo born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Stratton Street, London, United Kingdom

      IIF 18
  • Sharratt, Steve
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byford Court, Crockett Road, Ipswich, IP7 6RD, United Kingdom

      IIF 19
  • Sharratt, Steven
    British company director born in August 1964

    Registered addresses and corresponding companies
    • icon of address Danesvale Gosfield Road, Wethersfield, Braintree, Essex, CM7 4AH

      IIF 20
    • icon of address Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 21 IIF 22
  • Sharratt, Steven
    British corporate lawyer born in August 1964

    Registered addresses and corresponding companies
    • icon of address Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 23
    • icon of address Home Farm Dane Hill Road, Kennett, Newmarket, Suffolk, CB8 7QL

      IIF 24 IIF 25 IIF 26
  • Sharratt, Steven
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 27
  • Sharratt, Steven
    British solicitor born in August 1964

    Registered addresses and corresponding companies
    • icon of address Danesvale Gosfield Road, Wethersfield, Braintree, Essex, CM7 4AH

      IIF 28
    • icon of address Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 29 IIF 30
  • Sharratt, Steven
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gissings Farm, Cratfield Road Fressingfield, Suffolk, IP21 5SH, England

      IIF 31
  • Sharratt, Steve
    British ceo born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharratt, Steven
    British company director

    Registered addresses and corresponding companies
    • icon of address Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 41 IIF 42
  • Sharratt, Steve
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gissings Farm, Cratfield Road, Fressingfield, Suffolk, IP21 5SH, England

      IIF 43
  • Mr Steve Sharratt
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 44
  • Sharratt, Steven

    Registered addresses and corresponding companies
    • icon of address Danesvale Gosfield Road, Wethersfield, Braintree, Essex, CM7 4AH

      IIF 45 IIF 46
  • Steven, Sharatt
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address Priory House, Priory Green Edwardstone, Sudbury, Suffolk, CO10 5PN

      IIF 47
  • Mr Steve Sharratt
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, High Street, Hook, RG29 1LA, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, IP7 6RD, England

      IIF 51
    • icon of address 9 Byford Court, Crockett Road, Ipswich, IP7 6RD, United Kingdom

      IIF 52
    • icon of address The Estate Office, Dunsfold Park, Surrey, GU6 8TB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    COSTAIN & BIO ENERGY LIMITED - 2013-10-23
    icon of address The Barn Fordham House Estate, New Market Road, Fordham, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 2
    COSTAIN & BIO OPERATIONS LIMITED - 2013-10-23
    icon of address The Barn Fordham House Estate, New Market Road, Fordham, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 34 - Director → ME
  • 4
    CRS OPERATIONS LIMITED - 2011-05-25
    CRS ELLINGTON LIMITED - 2008-05-06
    icon of address 10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    HAMSARD 3058 LIMITED - 2007-02-22
    icon of address Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    BIO SPECIAL PROJECTS LIMITED - 2011-05-31
    icon of address Miller Wash Associates Llp, 70-72 The Havens Unit 6 Basepoint House 70-72 The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 9 - Director → ME
  • 9
    BIO RECYCLING GROUP LIMITED - 2008-05-06
    icon of address 10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 14 - Director → ME
  • 11
    CAMBRIDGE RECYCLING SERVICES LTD - 2008-05-06
    icon of address The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CIRCULAR PROCESSING LIMITED - 2019-02-05
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 35 - Director → ME
  • 13
    DF BIO ENERGY LIMITED - 2013-04-19
    icon of address 10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 16
    BIO FAD LIMITED - 2008-10-06
    icon of address The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 7 - Director → ME
  • 17
    DUNSFOLD BIO ENERGY LIMITED - 2013-03-25
    icon of address The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 9 Byford Court, Crockett Road, Ipswich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 19 - Director → ME
  • 19
    ENERGY POSITIVE LIMITED - 2018-10-03
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 32 - Director → ME
  • 20
    POSITIVE ENERGY SERVICES LIMITED - 2018-10-03
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,164 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 37 - Director → ME
Ceased 27
  • 1
    icon of address Rsm Sestructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2016-01-06
    IIF 10 - Director → ME
  • 2
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2016-01-06
    IIF 15 - Director → ME
  • 3
    icon of address 20 Manchester Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-14
    IIF 40 - Director → ME
  • 4
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-14
    IIF 18 - Director → ME
  • 5
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
    icon of address 97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,076,688 GBP2024-12-31
    Officer
    icon of calendar 2000-03-01 ~ 2001-04-12
    IIF 25 - Director → ME
  • 6
    MOTOLEC LIMITED - 2000-06-12
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    icon of address 10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2001-04-12
    IIF 23 - Director → ME
  • 7
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2001-04-12
    IIF 24 - Director → ME
  • 8
    COUNTRY FURNITURE BARN LIMITED - 2002-02-15
    TAYVIN 254 LIMITED - 2002-02-07
    icon of address Country Furniture Barn, Hawkhurst Road, Flimwell, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    877,857 GBP2024-04-30
    Officer
    icon of calendar 2002-02-04 ~ 2008-04-30
    IIF 30 - Director → ME
  • 9
    CAMBRIDGE RECYCLING SERVICES LTD - 2008-05-06
    icon of address The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ 2017-01-20
    IIF 1 - Director → ME
  • 10
    WONDERTIME LIMITED - 1995-01-06
    icon of address Ensors, The Platinum Building St Johns Innovation Park Cowley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1998-04-30
    IIF 28 - Director → ME
  • 11
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2024-12-30
    IIF 4 - Director → ME
  • 12
    icon of address Stovolds Hill, Stovolds Hill, Cranleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2024-06-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-05-19
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-02-27
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    icon of address C/o Rsm Restructuring Advisory Llp, Hartwell House 66-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2016-01-06
    IIF 31 - Director → ME
  • 15
    icon of address 9 Byford Court, Crockett Road, Ipswich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-09-16
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    GLOBAL RECYCLING SOLUTIONS LIMITED - 2022-10-10
    icon of address Dairy Farm Office, Dairy Road Semer, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,625,616 GBP2024-10-31
    Officer
    icon of calendar 2007-05-10 ~ 2008-04-09
    IIF 47 - Director → ME
  • 17
    ENERGY POSITIVE LIMITED - 2018-10-03
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-27
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    POSITIVE ENERGY SERVICES LIMITED - 2018-10-03
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-27
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    TAYVIN 256 LIMITED - 2002-02-14
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2004-03-31
    IIF 29 - Director → ME
  • 20
    HOWPER 423 LIMITED - 2002-10-11
    MATERIAL CHANGE LIMITED - 2018-01-23
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,096,071 GBP2023-12-31
    Officer
    icon of calendar 2007-05-14 ~ 2008-04-09
    IIF 27 - Director → ME
  • 21
    SWIFT COMPOSTING LIMITED - 2006-08-11
    SWIFT RENEWABLE ENERGY LIMITED - 2018-01-23
    icon of address C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,192,910 GBP2021-10-31
    Officer
    icon of calendar 2007-09-26 ~ 2008-04-09
    IIF 21 - Director → ME
  • 22
    FIRMSTEP LIMITED - 1988-04-25
    icon of address The Willows, Abbotswood, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-02-24
    IIF 20 - Director → ME
  • 23
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1995-04-10
    IIF 46 - Secretary → ME
  • 24
    SILVACO DATA SYSTEMS EUROPE LIMITED - 2008-11-07
    icon of address Silvaco Technology Centre, Compass Point, St Ives, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,062,954 GBP2023-12-31
    Officer
    icon of calendar 1996-06-05 ~ 1999-01-14
    IIF 45 - Secretary → ME
  • 25
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2005-09-23
    IIF 22 - Director → ME
    icon of calendar 2002-06-19 ~ 2005-09-02
    IIF 41 - Secretary → ME
  • 26
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2005-09-02
    IIF 42 - Secretary → ME
  • 27
    icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,023 GBP2016-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2001-04-12
    IIF 26 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.