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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sharp, Jason Philip

    Related profiles found in government register
  • Sharp, Jason Philip
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 First House, Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, BB12 7NG, England

      IIF 1 IIF 2 IIF 3
    • Lcm Environmental The Oil Depot, Wyre Street, Padiham, Burnley, Lancashire, BB12 8DF, England

      IIF 4
    • The Craggs Country Bus Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, England

      IIF 5 IIF 6 IIF 7
    • The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 10
    • The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 11
    • The Oil Depot, Wyre Street, Padiham, Lancashire, BB12 8DF, England

      IIF 12 IIF 13
  • Sharp, Jason Philip
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gateway, Lowfields Close, Lowfields Business Park, Elland, HX5 9DX, England

      IIF 14
    • The Gateway, Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, HX5 9DX, England

      IIF 15
  • Sharp, Jason Philip
    British chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century Buildings, 14 St. Mary's Parsonage, Manchester, Greater Manchester, M3 2DF, United Kingdom

      IIF 16
  • Sharp, Jason Philip
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodnook Cottage, Under Billinge Lane, Blackburn, BB2 6RL, England

      IIF 17
    • 101 First House, Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, BB12 7NG, England

      IIF 18
    • The Craggs Country Bus Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, England

      IIF 19
  • Sharp, Jason Philip
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, BB12 8DF, England

      IIF 20
  • Sharp, Jason Philip
    British finance director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Woodvale House, Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire, HD6 4AB, England

      IIF 21
  • Mr Jason Philip Sharp
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodnook Cottage, Under Billinge Lane, Blackburn, BB2 6RL

      IIF 22
    • Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 23
    • The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 24
  • Sharp, Jason Philip

    Registered addresses and corresponding companies
    • Woodnook Cottage, Under Billinge Lane, Blackburn, BB2 6RL, England

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    ANTHA HOLDINGS LTD
    11314808
    The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-06 ~ 2021-05-06
    IIF 19 - Director → ME
  • 2
    CORROGUARD LTD
    07104276
    Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2024-10-29 ~ now
    IIF 20 - Director → ME
  • 3
    CRAGGS ENERGY LIMITED
    - now 07621614
    THORNBER ENERGY LIMITED - 2011-12-05
    The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire
    Active Corporate (22 parents, 1 offspring)
    Officer
    2020-12-02 ~ now
    IIF 5 - Director → ME
  • 4
    CRAGGS HOLDINGS LIMITED
    13024063 08612945... (more)
    The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    DIGITAL HIGH STREET LIMITED
    07248462
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-08-14 ~ 2018-01-26
    IIF 21 - Director → ME
  • 6
    DRAGONFRUIT-TECH LTD
    09131481
    Woodnook Cottage, Under Billinge Lane, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 17 - Director → ME
    2014-07-15 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Has significant influence or control OE
  • 7
    ELEKTEC LTD
    11004130
    101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Dissolved Corporate (6 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 18 - Director → ME
  • 8
    GREENARC ENERGY LIMITED
    - now 13626179 07073877
    GREENARC HOLDINGS LIMITED
    - 2022-05-27 13626179
    101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2021-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-16 ~ 2021-11-08
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    GREENARC FUEL CARDS LIMITED
    - now 08992973
    CRAGGS FUEL CARDS LTD
    - 2021-11-12 08992973
    101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (11 parents)
    Officer
    2020-12-02 ~ now
    IIF 9 - Director → ME
  • 10
    GREENARC LIMITED
    - now 07073877
    GREENARC ENERGY LIMITED
    - 2022-05-27 07073877 13626179
    ANTHA LIMITED
    - 2021-10-01 07073877
    101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-12-02 ~ now
    IIF 8 - Director → ME
  • 11
    GREENARC VEHICLES LIMITED
    - now 06530494
    KEY FINANCE AND LEASING LIMITED
    - 2023-02-22 06530494
    UK VEHICLE NETWORK LIMITED - 2018-03-05
    101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (6 parents)
    Officer
    2022-11-22 ~ now
    IIF 2 - Director → ME
  • 12
    HEAT ENGINEER SOFTWARE LTD
    09637929
    101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (9 parents)
    Officer
    2023-03-30 ~ now
    IIF 1 - Director → ME
  • 13
    LCM COATINGS & LININGS LTD
    - now 03298689
    REPAIR PROTECTION & MAINTENANCE LIMITED
    - 2024-09-06 03298689
    SELLSELLSELL LIMITED - 1997-02-26
    The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-11-06 ~ now
    IIF 13 - Director → ME
  • 14
    LCM ENVIRONMENTAL SERVICES HOLDINGS LIMITED
    - now 11313708
    CRAGGS ENVIRONMENTAL HOLDINGS LTD
    - 2022-03-29 11313708 08612945... (more)
    Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-05-06 ~ now
    IIF 7 - Director → ME
  • 15
    LCM ENVIRONMENTAL SERVICES LIMITED
    - now 08612945
    CRAGGS ENVIRONMENTAL LIMITED
    - 2021-12-31 08612945 11313708... (more)
    THE OIL DEPOT LIMITED - 2014-02-10
    Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2020-12-02 ~ now
    IIF 6 - Director → ME
  • 16
    LCM IRELAND LTD
    - now NI613859
    PIS (IRELAND) LTD
    - 2024-09-05 NI613859
    Unit 12 Blackstaff Way, Belfast
    Active Corporate (7 parents)
    Officer
    2022-11-16 ~ now
    IIF 4 - Director → ME
  • 17
    MOORLAND FUELS LIMITED
    - now 03070843
    SOUTHERN LUBRICANTS LIMITED - 2014-02-05
    The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (16 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 10 - Director → ME
  • 18
    SPRAYGLASS INTERNATIONAL LIMITED
    - now 03547269
    SPECTACULAR THEORY LIMITED - 1998-07-28
    The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2023-11-06 ~ now
    IIF 12 - Director → ME
  • 19
    TICKVANTAGE LTD
    08143409
    Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-11-07 ~ 2020-06-22
    IIF 16 - Director → ME
  • 20
    VAPOUR CLOUD LIMITED
    - now 08767685
    EVERYCLOUD COMPUTING LIMITED
    - 2016-01-28 08767685
    DSO CLOUD LIMITED - 2014-10-09
    Phoenix House Elland Road, Morley, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-08-27 ~ 2019-12-13
    IIF 14 - Director → ME
  • 21
    VAPOUR MEDIA LIMITED
    08443224
    Phoenix House Elland Road, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2013-03-13 ~ 2019-12-13
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.