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 Damian Paul Sharp

    Related profiles found in government register
  • Mr Damian Paul Sharp
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Suite, 1a High Street, Boroughbridge, North Yorkshire, YO51 9AW, United Kingdom

      IIF 1
    • icon of address The Office Suite, 1a High Street, Boroughbridge, York, North Yorkshire, YO51 9AW, England

      IIF 2
    • icon of address The Office Suite To The Rear, 1 High Street, Boroughbridge, York, YO51 9AW, England

      IIF 3 IIF 4
    • icon of address Warwick House, Roecliffe Lane, Boroughbridge, York, YO51 9LN, England

      IIF 5
  • Sharp, Damian Paul
    British chief operating officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU

      IIF 6
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 7
  • Sharp, Damian Paul
    British company secretary/director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Suite To The Rear, 1 High Street, Boroughbridge, York, YO51 9AW, England

      IIF 8
  • Sharp, Damian Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Suite, 1a High Street, Boroughbridge, North Yorkshire, YO51 9AW, United Kingdom

      IIF 9
    • icon of address Ironstone Place, Kettering, NN14 1FN, United Kingdom

      IIF 10
    • icon of address Springfield House, Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 11
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 12
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 101, Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 16
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 17 IIF 18 IIF 19
    • icon of address 7, Johnston Road, Woodford Green, IG8 0XA, United Kingdom

      IIF 20
    • icon of address The Office Suite To The Rear, 1 High Street, Boroughbridge, York, YO51 9AW, England

      IIF 21
  • Sharp, Damian Paul
    British financial consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchfield House, Churchfield Lane, Great Ouseburn, North Yorkshire, YO26 9SG

      IIF 22
  • Sharp, Damian Paul
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Suite, 1a High Street, Boroughbridge, York, North Yorkshire, YO51 9AW, England

      IIF 23
  • Sharp, Damian Paul
    British non-executive director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prism House, 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 24
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 25
  • Sharp, Damian Paul
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 26
    • icon of address Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 27 IIF 28
  • Sharp, Damian Paul
    English director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 29
    • icon of address Springfield House, 5th Floor, 76 Wellington Street, Leeds, LS1 2AY, England

      IIF 30
    • icon of address Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 31
    • icon of address Springfield House 76, Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 32
    • icon of address Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 33 IIF 34
    • icon of address Springfield House, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 38 IIF 39
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 40
  • Sharp, Damian Paul
    English financial services born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 41
  • Sharp, Damian Paul
    English none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 42
  • Sharp, Damian Paul
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Roecliffe Lane, Boroughbridge, North Yorkshire, YO51 9LN

      IIF 43
  • Sharp, Damian
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 62 The Knoll, Beckenham, Kent, BR3 5JW

      IIF 44
  • Sharp, Damian
    British financial consultant born in February 1968

    Registered addresses and corresponding companies
    • icon of address 35 Monivea Road, Beckenham, Kent, BR3 1HJ

      IIF 45
  • Sharp, Damian Paul
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    GUARDIAN CLIENT SERVICES LTD - 2014-11-27
    DOVETAIL CLIENT SERVICES LIMITED - 2013-12-05
    icon of address Springfield House, 76 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 2
    MOONWALKER LTD - 2019-01-25
    icon of address The Office Suite 1a High Street, Boroughbridge, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,843 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address The Office Suite To The Rear 1 High Street, Boroughbridge, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    TITAN ASSET MANAGEMENT LIMITED - 2021-09-07
    icon of address The Office Suite, 1a High Street, Boroughbridge, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 101 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address The Office Suite To The Rear 1 High Street, Boroughbridge, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    212,775 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Ironstone Place, Ironstone Place, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,735,934 GBP2023-09-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 17 - Director → ME
  • 9
    MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED - 2017-10-09
    SMITH STARMER HART FINANCIAL SERVICES LTD. - 2000-10-10
    ASPEN FINANCIAL SERVICES LIMITED - 1991-04-15
    icon of address Ironstone Place, Kettering, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,369,939 GBP2023-09-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 19 - Director → ME
  • 14
    TITAN WEALTH FINANCIAL PLANNING LIMITED - 2023-12-06
    icon of address 101 Wigmore Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 13 - Director → ME
  • 15
    GOLDSBOROUGH WEALTH LIMITED - 2023-10-31
    icon of address 101 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,774 GBP2024-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 14 - Director → ME
  • 16
    GLOBAL PRIME PARTNERS LTD - 2024-09-30
    icon of address 101 Wigmore Street, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 16 - Director → ME
  • 18
    ASPIRA CORPORATE SOLUTIONS LIMITED - 2024-04-23
    ROWAN (267) LIMITED - 2012-04-02
    icon of address 101 Wigmore Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,380,678 GBP2022-09-30
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 26 Wharfedale Avenue, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800 GBP2019-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SIPPS LTD - 2012-08-23
    icon of address 101 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,987,311 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 15 - Director → ME
  • 21
    Company number 06412920
    Non-active corporate
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 32 - Director → ME
Ceased 17
  • 1
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2017-12-22
    IIF 28 - Director → ME
  • 2
    icon of address 80 Guildhall Street, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-05-29
    IIF 11 - Director → ME
  • 3
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 36 - Director → ME
  • 4
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 46 - Director → ME
  • 5
    PANTHEON FINANCIAL CONSULTING LIMITED - 2009-07-01
    BRABINS LTD - 2003-03-14
    ANTHONY BRABIN & COMPANY LIMITED - 2002-02-11
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2006-02-28
    IIF 45 - Director → ME
    icon of calendar 2011-09-16 ~ 2017-12-22
    IIF 33 - Director → ME
  • 6
    icon of address Springfield House, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ 2003-01-10
    IIF 44 - Director → ME
    icon of calendar 2010-03-31 ~ 2017-12-22
    IIF 41 - Director → ME
  • 7
    FRASER ANDERSON & PARTNERS LIMITED - 2005-09-30
    icon of address Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2010-04-01
    IIF 22 - Director → ME
    icon of calendar 2011-09-16 ~ 2017-12-22
    IIF 34 - Director → ME
  • 8
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 37 - Director → ME
  • 9
    JOHN GORDON WALTON (FINANCIAL MANAGEMENT) LIMITED - 2013-09-16
    JOHN GORDON WALTON (FINANCIAL SERVICES) LIMITED - 2001-05-21
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2017-12-22
    IIF 26 - Director → ME
  • 10
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 31 - Director → ME
  • 11
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 35 - Director → ME
  • 12
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2017-12-22
    IIF 30 - Director → ME
  • 13
    TELFORD MANN WEALTH MANAGEMENT LIMITED - 2020-05-18
    MOORE STEPHENS WEALTH MANAGEMENT (EAST MIDLANDS) LIMITED - 2017-11-22
    MOORE STEPHENS WEALTH MANAGEMENT LIMITED - 2008-11-12
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-09-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-01-03
    IIF 10 - Director → ME
  • 14
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,530 GBP2022-04-05
    Officer
    icon of calendar 2006-01-18 ~ 2023-03-20
    IIF 43 - LLP Member → ME
  • 15
    HAIBUN WEALTH LIMITED - 2023-10-24
    icon of address 7 Johnston Road, Woodford Green, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-06 ~ 2024-03-13
    IIF 20 - Director → ME
  • 16
    TAVISTOCK WEALTH LIMITED - 2021-09-08
    BLACKSQUARE LIMITED - 2014-06-06
    BLACKSQUARE PLC - 2014-02-25
    icon of address 101 Wigmore Street, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-27 ~ 2024-11-05
    IIF 12 - Director → ME
  • 17
    icon of address First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-11-20
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.